The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

09/17/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200909-10012392-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COREY HARRIS CONCRETE PUMPING
4303 ADAM RD, SIMI VALLEY, CA 93063 VENTURA. COREY HARRIS, 4303 ADAM RD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COREY HARRIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, October 1, 8, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011761-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SUSHI HOUSE
1127 S SEAWARD AVE, VENTURA, CA 93001 VENTURA. MARCOS VASQUEZ SANTIAGO, 988 WALNUT DR., OXNARD, CA 93036. STATE OF INCORPORATION: NA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/23/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARCOS VASQUEZ SANTIAGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, October 1, 8, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200824-10011721-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRASH CONSULTING
1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010, VENTURA. CHRISTOPHER WALTER RYAN, 1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER WALTER RYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 17, 24, October 1, 8, 2020

NOTICE OF PETITION TO ADMINISTER ESTATE OF RENEY BROWNSON, DECEDENT
Case No: 56-2020-00544992-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Reney Brownson.
A Petition for Probate has been filed by: Liana Messer in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: Liana Messer be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: October 15, 2020 at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: PAUL C. FRANCO, 203899, 7473 N. INGRAM AVENUE, SUITE 106, FRESNO, CALIFORNIA 93711, (559) 389-5853. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 17, 24, 2020 & OCTOBER 01, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200827-10011916-0
The following person(s) is (are) doing business as:
Network Mortgage Servicing, 3717 E. Thousand Oaks Blvd, Ventura, CA 91362 County of VENTURA
Mailing Address:
3717 E. Thousand Oaks Blvd, Ventura, CA 91362
Bbulldog Incorporated, 3717 E. Thousand Oaks Blvd, Ventura, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/27/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Bbulldog Incorporated
S/ Kevin Charles, President
This statement was filed with the County Clerk of Ventura County on 08/27/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/17, 9/24, 10/1, 10/8/20
CNS-3397534#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 202000902-10012125-0
The following person(s) is (are) doing business as:
Ezra Notary & Apostille, 3241 E Landen Street, Camarillo, CA 93010 County of VENTURA
David Everett, 3241 E Landen Street, Camarillo, CA 93010
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Everett,
This statement was filed with the County Clerk of Ventura County on 09/02/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/17, 9/24, 10/1, 10/8/20
CNS-3398155#

PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, T-Mobile West, LLC plans to upgrade an existing telecommunications facility at 12540 Creek Road Ojai, CA 93023 . Please direct comments to Gavin L. at 818-898-4866 regarding site SV13553B.
9/17, 9/24/20
CNS-3398195#

 
09/10/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200813-10011194-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXOTIC KANDIES
1413 S. VICTORIA AVE. STE E, VENTURA, CA 93003 VENTURA COUNTY. JASON LY, 11190 CITRUS DR., APT 79, VENTURA, CA 93004, CHRISTIAN JOEL ORTEGA, 1631 MONTEVINA CIRCLE, APT 1812, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON LY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011763-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FICO-911 CREDIT SOLUTIONS
327 2ND STREET, FILLMORE, CA 93015 VENTURA. BONNIE ERIKA ROUDA-RUIZ, 327 2ND STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BONNIE ERIKA ROUDA-RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200828-10011989-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEGA CREATIVE
MEGA EVENT PRODUCTION
MEGA VIDEO PRODUCTION
MEGA EVENT RENTALS
MEGA AUCTIONS
MEGA LIGHT & SOUND
1111 RANCHO CONEJO BLVD, #401, NEWBURY PARK, CA 91320 VENTURA. MEGA CREATIVE LLC, 1111 RANCHO CONEJO BLVD, #401, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGA CREATIVE LLC, MATTHEW NELSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200831-10012050-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPECIALTY MARINE
2866 SURFRIDER AVE, VENTURA, CA 93001 VENTURA. CONSIDER THIS TECHNOLOGY INC, 2866 SURFRIDER AVE, VENTURA, CA 93001. STATE OF INCORPORATION: C3977522. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONSIDER THIS TECHNOLOGY INC, DEBORAH B WOODEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200903-10012199-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAST LANE RACING SUPPLY
1196 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA COUNTY. FAST LANE MOTOR FUELS SIMI VALLEY INC., 1196 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FAST LANE MOTOR FUELS SIMI VALLEY INC., JAMES VAN DER VALK, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200901-10012093-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARADISE PROPERTY MANAGEMENT INC.
5917 OLIVAS PARK DR. SUITE A, VENTURA, CA 93003 VENTURA. PARADISE PROPERTY MANAGEMENT INC., 213 ASHBY CT., OAK VIEW, CA 93022. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PARADISE PROPERTY MANAGEMENT INC., ROBERT MOORE, PRES/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200821-10011656-0
The following person(s) is (are) doing business as:
Coast Truck Parts, 2495 Palma Drive, Ventura, CA 93003 - v County of VENTURA
Mailing Address:
3520 Miraloma Avenue, Anaheim, CA 92806
Fleet Services, Inc., 3520 Miraloma Avenue, Anaheim, CA 92806 - v
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2005.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Fleet Services, Inc.
S/ Dick Van Eck, President,
This statement was filed with the County Clerk of Ventura County on 08/21/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3386999#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200818-10011397-0
The following person(s) is (are) doing business as:
Change In Real Life, 12088 Palmer Dr., Moorpark, CA 93021; County of Ventura
State of incorporation: California
CRL COACHING LLC, 12088 Palmer Dr., Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Theodore Shumway, Managing Member
CRL COACHING LLC
This statement was filed with the County Clerk of Ventura on August 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3388257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200818-10011405-0
The following person(s) is (are) doing business as:
Krogh Properties, 1106 Poli St., Ventura, CA 93001; County of Ventura
State of incorporation: California
SGK Ventures, Inc., 1106 Poli St., Ventura, CA 93001
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000) SGK VENTURES, INC.
S/ Susan G. Krogh, President
This statement was filed with the County Clerk of Ventura on 08/18/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3390158#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011625-0
The following person(s) is (are) doing business as:
Limelight Animation, 3063 Harbor Blvd., Ventura, CA 93001; County of Ventura
Christopher LaTourette, 2419 Harbor Blvd Suite 117, Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher LaTourette
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3390162#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200824-10011723-0
The following person(s) is (are) doing business as:
Eden's Aromatics, 3461 Sugar Grove Court, Simi Valley, CA 93063 County of VENTURA
Kim O'Connell, 3461 Sugar Grove Court, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kim O'Connell,
This statement was filed with the County Clerk of Ventura County on 08/24/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3394756#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200826-10011870-0
The following person(s) is (are) doing business as:
Fuzion Sports Fitness, 1877 Laurel Wood Ct., Thousand Oaks, CA 91362 County of VENTURA
Michelle Buben, 1877 Laurel Wood Ct., Thousand Oaks, CA 91362
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michelle Buben,
This statement was filed with the County Clerk of Ventura County on 08/26/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3396276#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200825-10011791-0
The following person(s) is (are) doing business as:
Victory Day Apparel, 2553 Loretta Cir, simi valley, CA 93065 County of VENTURA
Jose Roberto Perez, 2553 Loretta Cir, simi valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jose Roberto Perez,
This statement was filed with the County Clerk of Ventura County on 08/25/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3396307#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200825-10011836-0
The following person(s) is (are) doing business as:
1. Sunstone Properties Trust, 2. Sunstone Properties, 2820 Townsgate Road, Suite 207, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Sunstone Properties Tr, LLC, 2820 Townsgate Road, Suite 207, Westlake Village, CA 91361
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Fujino, Chief Operating Officer
Sunstone Properties Tr, LLC
This statement was filed with the County Clerk of Ventura on August 25, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/10, 9/17, 9/24, 10/1/20
CNS-3364284#

In accordance with Sec. 106 of the Programmatic Agreement, AT&T plans a utility pole at 935 E. FRONT ST. (ON KALORAMA), VENTURA, CA 93001. Please direct comments to Gavin L. at 818-898-4866 regarding site VENT3_01B.
9/10, 9/17/20
CNS-3395311#

 
09/03/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200814-10011239-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MR. IREPAIR
2690 E VINEYARD AVE UNIT #130, OXNARD, CA 93036 VENTURA. GENESIS LIZETTE BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030, ROLANDO BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GENESIS LIZETTE BARRERA, GENESIS BARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200819-10011450-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JZ REALTY
59 STANISLAUS AVE., VENTURA, CA 93004 VENTURA. JULIE DIANE ZERMENO, 59 STANISLAUS AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIE DIANE ZERMENO, JULIE D ZERMENO, BROKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011784-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MELODIES ON MY MIND
650 HOBSON WAY #301, OXNARD, CA 93030 VENTURA COUNTY. GEORGIA LYN BECKMAN, 2025 ENTRADA DR, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEORGIA LYN BECKMAN, GEORGIA BECKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011830-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLEAR SKIN SPA
HEBA FARAG SPA
1152 BRYCE WAY, VENTURA, CA 93003 VENTURA. HEBA FARAG, 1152 BRYCE WAY, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEBA FARAG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200814-10011284-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRINTECH
2368 EASTMAN AVE., SUITE 14, VENTURA, CA 93003 VENTURA COUNTY. MICHAEL MICHALECZKO, 2111 NORMA ST, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL MICHALECZKO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200807-10010918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL LINGOTE DE ORO
PAQUETERIA OLISA EXPRESS
543 SOUTH C STREET, OXNARD, CA 93030 VENTURA. OLIVER MANRIQUE, 1936 ARCADIA STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OLIVER MANRIQUE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200827-10011927-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A TO Z CLEANING SERVICES
1130 S OXNARD BLVD APT #202, OXNARD, CA 93030 VENTURA. GENESIS LIZETTE BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030, ROLANDO BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/11/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GENESIS LIZETTE BARRERA, GENESIS BARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200821-10011690-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKIN BY TARA
2667 N MOORPARK RD. SUITE 101, THOUSAND OAKS, CA 91362 VENTURA. TARA ADAMS, 1361 HARTLEY AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TARA ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
ELEGANT ACCESSORIES
2690 E VINEYARD AVE UNIT #130, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 03/26/2019. The file number to the fictitious business name being abandoned: 20190326-10005325-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GENESIS LIZETTE BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030, ROLANDO BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 08/14/2020. Signed: GENESIS LIZETTE BARRERA, GENESIS BARRERA. File Number: 20200814-10011236-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544814-CU-PT-VTA. Petition of MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA filed a petition with this court for a decree changing names as follows: MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA to MARIA HELENA CORREA ANDERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/09/2020: Time: 8:20am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/28/2020. Filed: 08/28/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200814-10011279-0
The following person(s) is (are) doing business as:
MC 805, 689 McCloud Apt., 102, Thousand Oaks, CA 91360; County of Ventura
Mario Cano Sanchez, 689 McCloud Ave., Apt. 102, Thousand Oaks, CA 91360
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mario Cano Sanchez
This statement was filed with the County Clerk of Ventura on August 14, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3375695#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200818-10011393-0
The following person(s) is (are) doing business as:
Paladin Risk Management, 275 E. Hillcrest Drive, Suite 215, Thousand Oaks, CA 91360 County of VENTURA
Paladin Risk Management Limited LLC, 275 E. Hillcrest Drive, Suite 215, Thousand Oaks, CA 91360
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/15/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Paladin Risk Management Limited LLC
S/ Sandy Greenstein, Manager,
This statement was filed with the County Clerk of Ventura County on 08/19/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3385681#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200807-10010964-0
The following person(s) is (are) doing business as:
Thriving Mindsets, 2062 Los Feliz Dr. Thousand Oaks, CA 91362; County of Ventura
Ali Navid, 2062 Los Feliz Dr. Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ali Navid
This statement was filed with the County Clerk of Ventura on August 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3385962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011320-0
The following person(s) is (are) doing business as:
Local Box Marketing, 4117 Eagle Flight Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
97 ROSES LLC, 4117 Eagle Flight Dr., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Makayla Ashly Alfieri, Managing Member
97 ROSES LLC
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3388761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011316-0
The following person(s) is (are) doing business as:
Anisocorian Music, 2971 Flanagan Drive, Simi Valley, CA 93063; County of Ventura
John Trescott Luis, 2971 Flanagan Drive, Simi Valley, CA 93063
Cynthia Luis, 2971 Flanagan Drive, Simi Valley, CA 93063
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Trescott Luis
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011308-0
The following person(s) is (are) doing business as:
Blank Cover Press, 14378 Delaware Drive, Moorpark, CA 93021; County of Ventura
Marie Noel Cocquyt, 14378 Delaware Drive, Moorpark, CA
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Marie Noel Cocquyt
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011320-0
The following person(s) is (are) doing business as:
Local Box Marketing, 4117 Eagle Flight Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
97 ROSES LLC, 4117 Eagle Flight Dr., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Makayla Ashly Alfieri, Managing Member
97 ROSES LLC
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389252#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200818-10011387-0
The following person(s) is (are) doing business as:
Safe Cake, 250 Verde Oak Dr., Oak View, CA 93022; County of Ventura
State of incorporation: CA
THE CANDLE CAKE, LLC, 250 Verde Oak Dr., Oak View, CA 93022
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Lynn Voigt, Meaning Member
THE CANDLE CAKE, LLC
This statement was filed with the County Clerk of Ventura on August 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389763#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011619-0
The following person(s) is (are) doing business as:
Natural Aesthetics, 5600 Blackbird Avenue, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
BITA Z. FARRELL, M.D., INC., 5600 Blackbird Avenue, Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bita Farrell, President
BITA Z. FARRELL, M.D., INC.
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389770#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011621-0
The following person(s) is (are) doing business as:
Santa Paula Recycling, 17905 E TELEGRAPH ROAD, SANTA PAULA, CA 93060; County of Ventura
State of incorporation: CA
ONE RC LLC, 17905 E TELEGRAPH ROAD, SANTA PAULA, CA 93060
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jesus Torres Luna, Member
ONE RC LLC
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389947#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011615-0
The following person(s) is (are) doing business as:
JenCole Global Business, 158 Arborwood St., Fillmore, CA 93015; County of Ventura
Jennifer Claire Bautista Jacinto, 158 Arborwood St., Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/12/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Claire Bautista Jacinto
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390141#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011617-0
The following person(s) is (are) doing business as:
Triple Earth Jewelry, 2720 Peninsula Rd., Unit 238, Oxnard, CA 93035; County of Ventura
Elizabeth Marie Synowiec, 2720 Peninsula Rd., Unit 238, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Marie Synowiec
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390174#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011549-0
The following person(s) is (are) doing business as:
A Flying Eagle Home Health, 5775 E. Los Angeles Ave., Suite 127, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
CARE PROVIDER HOME HEALTH, INC., 5775 E. Los Angeles Ave., Suite 127, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Beberlina Perrine, President
CARE PROVIDER HOME HEALTH, INC.
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390347#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011551-0
The following person(s) is (are) doing business as:
Purrs n' Furrs Grooming, 3366 Darby St., Unit 323, Simi Valley, CA 93063; County of Ventura
Jennifer Forss, 3366 Darby St., Unit 323, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/13/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Forss
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390357#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011698-0
The following person(s) is (are) doing business as:
Energy Groupe, 948 Vivian Cir., Newbury Park, Ca 91320; County of Ventura
State of incorporation: California
LOPEZ'S CONSULTING FIRM, 4781 Moorpark Ave. #15, Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Lopez, President
LOPEZ'S CONSULTING FIRM
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390423#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011700-0
The following person(s) is (are) doing business as:
Strawberry Fields Psychotherapy, 572 Howard Street, Ventura, CA 93003; County of Ventura
State of incorporation: California
NICOLE FREEMAN MARRIAGE & FAMILY THERAPY INC., 572 Howard Street, Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicole Freeman, President
NICOLE FREEMAN MARRIAGE & FAMILY THERAPY INC.
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011623-0
The following person(s) is (are) doing business as:
EpicZest, 13340 Shoreham Dr., Moorpark, CA 93021; County of Ventura
State of incorporation: California
SHOREHAM APPS LLC, 530 New Los Angeles Ave., #115-253, Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Egan N. Osaki, Managing Member
SHOREHAM APPS LLC
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390501#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011696-0
The following person(s) is (are) doing business as:
AMC Data Analytics, 13946 Burdock Drive, Moorpark, CA 93021; County of Ventura
Vishwas Jadhav, 13946 Burdock Drive, Moorpark, CA 93021
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vishwas Jadhav
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390508#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011651-0
The following person(s) is (are) doing business as:
BOWLiQ, 5255 Cochran Street, Simi Valley, CA 93063; County of Ventura
Zarcoff Montgomery Boutell, 5255 Cochran Street, Simi Valley, CA 93063
Dzovig A. Sutlian, 5255 Cochran Street, Simi Valley, CA 93063
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Zarcoff Montgomery Boutell
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390510#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-1001545-0
The following person(s) is (are) doing business as:
C&A Auto Broker, 246 Fox Hills Dr., Thousand Hills, CA 91361; County of Ventura
Courtland C. Dixson, 246 Fox Hills Dr., Thousand Hills, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/17/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Courtland C. Dixson
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390530#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011692-0
The following person(s) is (are) doing business as:
Custom Shop LA, 2450 Pleasant Way, Unit I, Thousand Oaks, 91362; County of Ventura
Natasha Root, 2450 Pleasant Way, Unit I, Thousand Oaks, 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Natasha Root
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390540#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011694-0
The following person(s) is (are) doing business as:
Odinsoff photography, 218 Devia Drive, Newbury Park, CA 91320; County of Ventura
Evan Odinsoff, 218 Devia Drive, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Evan Odinsoff
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390546#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200825-10011834-0
The following person(s) is (are) doing business as:
Teloche Garage, 203 S Blanche St., Ojai, CA 93023; County of Ventura
Paul Farrell, 203 S Blanche St., Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2007
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Farrell
This statement was filed with the County Clerk of Ventura on August 25, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390556#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011547-0
The following person(s) is (are) doing business as:
Vibrant Wellness USA, 9003 Halifax St., Ventura, CA 93004; County of Ventura
State of incorporation: California
Q2 ENTERPRISES LLC, 9003 Halifax St., Ventura, CA 93004
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/04/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Gregory Quintana, Managing Member
Q2 Enterprises, LLC
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390566#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011553-0
The following person(s) is (are) doing business as:
Quintessentials, 9003 Halifax St., Ventura, CA 93004; County of Ventura
Marian Lea Quintana, 9003 Halifax St., Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Marian Lea Quintana
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390568#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200824-10011707-0
The following person(s) is (are) doing business as:
Dynalectric L.A., 4462 Corporate Center Drive, Los Alamitos, CA 90720; County of Orange
State of incorporation: CA
KDC Inc., 4462 Corporate Center Drive, Los Alamitos, CA 90720
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ R. Kevin Matz, Vice President
KDC Inc.
This statement was filed with the County Clerk of Ventura on Mark 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3393853#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 18th day of September, 2020 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #30E – Shaneese Chappel
Unit #58 -- Frank Allen
Unit #54 – Demetre Paige
Unit #178 - Joshua Weaver
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, September 3rd, 2020 and September 10th, 2020.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day of September 2020, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 275 ANTHONY AGUILAR
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: September 03 & 10 2020

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on September 17th, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Onesimus Evans or Kristen A Campbell – BG032
Brian Waylen Shreves – AU113
Mel D Malilay – AU029
Kaylee Rae Arthur-Peterson – CU162
Stephen P Flaherty – CU092

Bill Robb Auctions; Bond Number 65067162
310-994-6908
To be published In the Fillmore Gazette: September 03 & 10 2020

 
08/27/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200729-10010371-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EBC
617 FILLMORE ST, FILLMORE, CA 93015 VENTURA. RAUL ESTRADA PALMA, 617 FILLMORE ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAUL ESTRADA PALMA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200729-10010402-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NO. 1 HEALTH SPA
1407 E LOS ANGELES AVE STE V, SIMI VALLEY, CA 93065 VENTURA. VINICIO LOPEZ, 43913 33RD ST. W, LANCASTER, CA 93536, XI SHUN LIANG, 163 W MARSHALL ST. APT C, SAN GABRIEL, CA 91776. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VINICIO LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200818-10011353-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOULJOURN
3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. CHAYA SAGE INC., 3331 SUNBURST PLACE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/13/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAYA SAGE INC., LINDA SHELTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200810-10010976-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL CLUTTER BE GONE
1556 EL DORADO DR., THOUSAND OAKS, CA 91362 VENTURA. AYLENE HAMAOUI, 1556 EL DORADO DR, THOUSAND OAKS, CA 91362, TINA LAWTON, 6341 FENWORTH CT, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AYLENE HAMAOUI, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200819-10011487-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUCKY’S TATTOO SHOP
5924 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. ANDREW JAMES MAC GRZYBOWSKI, 687 DEERHUNTER LANE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW JAMES MAC GRZYBOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200818-10011427-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRACKABLE HEALTH
TRACKABLEHEALTH.COM
4868 SULLIVAN ST., VENTURA, CA 93003 VENTURA. INHOMEPHARMACY LLC, 4868 SULLIVAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA / LLC. This Business is conducted by: A LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/10/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INHOMEPHARMACY LLC, INHOMEPHARMACY LLC, GREG HAYWARD, MEMBER MANAGER, FOUNDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200812-10011141-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLD BROAD SQUAD
893 WEBER CIRCLE #205, VENTURA, CA 93003 VENTURA. DALILA PALOMINO, 893 WEBER CIRCLE #205, VENTURA, CA 93003, HONORA BENEE BINGHAM, 893 WEBER CIRCLE #205, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DALILA PALOMINO, MARRIED CO-OWNER / PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200819-10011436-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONOR DOOR INC.
1320 PORT DRIVE, OXNARD, CA 93035 VENTURA COUNTY. HONOR DOOR INC., 1320 PORT DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HONOR DOOR INC., MICHELLE LANDBERG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200723-10010143-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IT’S BOBA TIME
2679 TAPO CANYON RD. SUITE D, SIMI VALLEY, CA 93063 VENTURA COUNTY. ADD-KAY INC., 927 S. ARDMORE AVE., LOS ANGELES, CA 90006. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADD-KAY, INC., HELEN J. CHAE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200817-10011300-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAPPUCCINO FINANCIAL RETIREMENT SOLUTIONS
CAPPPUCCINO FINANCIAL
915 GREENWICH DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. JOSEPH CAPPUCCINO, 4412 SEVENOAKS COURT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH CAPPUCCINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200807-10010920-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSET DESIGN & PROGRAMMING, INC.
3217 OCEAN DR., OXNARD, CA 93035 VENTURA. SUNSET DESIGN & PROGRAMMING, INC., 3217 OCEAN DR., OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/12/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUNSET DESIGN & PROGRAMMING, INC., JODY FISCHER-SEARL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200811-10011070-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLARITY CLEANING
ADDICTIVE DETAILING
1261 CACHUMA AVE, VENTURA, CA 93004. JUSTIN CREAMER, 1261 CACHUMA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUSTIN CREAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 27, SEPTEMBER 3, 10, 17, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544459-CU-PT-VTA. Petition of ANNA MOREAS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANNA MOREAS filed a petition with this court for a decree changing names as follows: ANNA MOREAS to ANNA TSIBEL IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/13/2020: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/18/2020. Filed: 08/18/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 27, SEPTEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200806-10010826-0
The following person(s) is (are) doing business as:
ProDoclKytel, 875 Patriot Drive, Suite D, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Professional Document Services, Inc., 875 Patriot Drive, Suite D, Moorpark, CA 93021
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Terri Smith Lum, President
Professional Document Services, Inc.
This statement was filed with the County Clerk of Ventura on August 6, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3381947#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200806-10010824-0
The following person(s) is (are) doing business as:
Feather and Fur, 255 Bell Cyn Rd., Bell Canyon, CA 91307; County of Ventura
Colette Peterson, 255 Bell Cyn Rd., Bell Canyon, CA 91307
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Colette Peterson, Owner
This statement was filed with the County Clerk of Ventura on August 6, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3382344#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200806-10010820-0
The following person(s) is (are) doing business as:
Peace of Shamari, 1000 Town Center Drive, Suite 300, Oxnard, CA 93036; County of Ventura
State of incorporation: California
EMMA'S LOVE LLC, 1000 Town Center Drive, Suite 300, Oxnard, CA 93036
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shamari Gray, Managing Member
EMMA'S LOVE LLC
This statement was filed with the County Clerk of Ventura on August 6, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3382767#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200806-10010818-0
The following person(s) is (are) doing business as:
Sunrise Music, 1186 East Lucero Court, Camarillo, CA 93010; County of Ventura
Casey Smarker, 1186 East Lucero Court, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Casey Smarker
This statement was filed with the County Clerk of Ventura on August 6, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3383135#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200807-10010961-0
The following person(s) is (are) doing business as:
Croque Moi Desserts, 2228 Century Pl., Simi Valley, CA 93063; County of Ventura
Michelle Braden-Maryon, 2228 Century Pl., Simi Valley, CA 93063
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michelle Braden-Maryon
This statement was filed with the County Clerk of Ventura on August 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3383170#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200813-10011198-0
The following person(s) is (are) doing business as:
Conejo Valley Rooter, 648 Calle Tulipan, Thousand Oaks, CA 91360; County of Ventura
Brandon Lamont, 648 Calle Tulipan, Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/14/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brandon Lamont
This statement was filed with the County Clerk of Ventura on August 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3383859#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200805-10010701-0
The following person(s) is (are) doing business as:
ReUse Masks LA, 1336 N Moorpark Rd Suite 248, Thousand Oaks, CA 91360; County of Venura
State of incorporation: California
REUSE LA LLC, 1336 N Moorpark Rd Suite 248, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 06/22/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kenneth Lawson, Member
REUSE LA LLC
This statement was filed with the County Clerk of Ventura on August 5, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3384182#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200813-10011206-0
The following person(s) is (are) doing business as:
KS Distro, 4881 Muirwood Ct., Simi Valley, CA 93063; County of Ventura
Lonnie Paul Sloman, 4881 Muirwood Ct., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lonnie Paul Sloman
This statement was filed with the County Clerk of Ventura on August 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3386445#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200811-10011088-0
The following person(s) is (are) doing business as:
Prime Appearance, Camarillo Airport, 555 Airport Way, Camarillo, CA 93010; County of Ventura
State of incorporation: Virginia
Sharp Details, LLC, 3 Sugar Creek Center Blvd., Ste. 450, Sugar Land, TX 77478
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ R. Allen Ashcraft, Jr., Secretary of Sole Member
This statement was filed with the County Clerk of Ventura on August 11, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3387137#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200813-10011174-0
The following person(s) is (are) doing business as:
Fun Engine, 6027 Caledonia Ct., Oak Park, CA 91377; County of Ventura
State of incorporation: California
FUTURE ENGINE, LLC, 6027 Caledonia Ct., Oak Park, CA 91377
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kenneth Martin, Managing Member
FUTURE ENGINE, LLC
This statement was filed with the County Clerk of Ventura on August 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3387765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200813-10011176-0
The following person(s) is (are) doing business as:
Evergreen Financing, 468 Pennsfield Place, Suite 103, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: DE
PROPERTY ADVANCE, LLC, 468 Pennsfield Place, Suite 103, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Trixy Castro, Managing Member
PROPERTY ADVANCE, LLC
This statement was filed with the County Clerk of Ventura on August 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3388068#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011306-0
The following person(s) is (are) doing business as:
Supra Alloys, 352 Balboa Circle, Camarillo, CA 93023; County of Ventura
State of incorporation: Delaware
Devil Ray, Inc., 201 E. Main Street, Suite 810, Lexington, KY 40507
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on June 1, 2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Stoettner, President
Devil Ray, Inc.
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3392041#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010595-0
The following person(s) is (are) doing business as:
The Colony at Thousand Oaks, 1075 Greenfield St., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Colony Residential Care II, LLC, 9789 Tottenham Court, Beverly Hills, CA 90210
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paolo Dorigo, Manager
Colony Residential Care II, LLC
This statement was filed with the County Clerk of Ventura on August 3, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3392404#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010597-0
The following person(s) is (are) doing business as:
The Colony at Thousand Oaks, 189 Venus St., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Colony Residential Care II, LLC, 9789 Tottenham Court, Beverly Hills, CA 90210
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paolo Dorigo, Manager
Colony Residential Care II, LLC
This statement was filed with the County Clerk of Ventura on August 3, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3392405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010599-0
The following person(s) is (are) doing business as:
The Colony at Thousand Oaks, 171 W. Sidlee Street, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Colony Residential Care II, LLC, 9789 Tottenham Court, Beverly Hills, CA 90210
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paolo Dorigo, Manager
Colony Residential Care II, LLC
This statement was filed with the County Clerk of Ventura on August 3, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3392406#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010601-0
The following person(s) is (are) doing business as:
The Colony at Thousand Oaks, 415 E. Sidlee Street, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Colony Residential Care II, LLC, 9789 Tottenham Court, Beverly Hills, CA 90210
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paolo Dorigo, Manager
Colony Residential Care II, LLC
This statement was filed with the County Clerk of Ventura on August 3, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/27, 9/3, 9/10, 9/17/20
CNS-3392407#

 
08/20/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200806-10010887-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIMAL SHINE DETAILING
1131 BLUEBELL ST., OXNARD, CA 93036 VENTURA COUNTY. EDUARDO V. SANCHEZ, 1941 N. H. ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDUARDO V. SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10/ 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200806-10010841-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONFINED HYPE
2784 BELBROOK PL, SIMI VALLEY, CA 93065 VENTURA. TYLER SNELSON, 2784 BELBROOK PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TYLER SNELSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10/ 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200810-10010985-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREATER VENTURA ORAL & FACIAL SURGERY
5200 TELEGRAPH RD. SUITE B, VENTURA, CA 93003 VENTURA. HOOMAN M. ZARRINKELK, DDS, INC, 6460 W GREENTREE, SOMIS, CA 93066, HESSAM SIAVASH, DDS, MD, PHD, 1662 GLENNON CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOOMAN M. ZARRINKELK, DDS, INC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10/ 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200803-10010572-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EPIC RENDER
3108 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. ERIC PENDER, 3108 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC PENDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10/ 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200807-10010958-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J MILI CO
1010 POLI ST #8, VENTURA, CA 93001 VENTURA. JESSICA MILITELLO, 1010 POLI ST #8, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA MILITELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10/ 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200811-10011051-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCHS REALTY
3625 THOUSAND OAKS BLVD #116, WESTLAKE VLG, CA 91362 VENTURA. STEPHEN OCHS, 793 SUNFIELD CT., WESTLAKE VLG, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/03/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN OCHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200813-10011186-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAVIS AIR CONDITIONING AND HEATING
561 RANDY DRIVE, NEWBURY PARK, CA 91320 VENTURA COUNTY. KYLE DAVIS AIR CONDITIONING AND HEATING, INC., 561 RANDY DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA – S CORP. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KYLE DAVIS AIR CONDITIONING AND HEATING, INC., KYLE DAVIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200810-10010983-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&J CONSTRUCTION
726 PEARSON ROAD, PORT HUENEME, CA 93041 VENTURA COUNTY. GUILLERMO RODRIGUEZ, 726 PEARSON ROAD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/04/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUILLERMO RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010769-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KARL FUNK CONSTRUCTION, INC.
170 LARMIER AVE, OAK VIEW, CA 93022 VENTURA. KARL FUNK CONSTRUCTION, INC., 170 LARMIER AVE, OAK VIEW, CA 93022. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/11/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KARL FUNK CONSTRUCTION, INC., KARL FUNK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200806-10010807-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOVOTECH NUTRITION
2897 PALMA DRIVE, VENTURA, CA 93003 VENTURA. NOVOTECH NUTRACEUTICALS, INC., 2897 PALMA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/21/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOVOTECH NUTRACEUTICALS, INC., JENNIFER LI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200806-10010870-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TEAM ESTES LLC
108 SANTA PAULA AVE, OXNARD, CA 93035 VENTURA. TEAM ESTES, LLC, 108 SANTA PAULA AVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/19/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TEAM ESTES, LLC, KELLY ESTES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200806-10010877-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP NOTCH DRIVING SCHOOL
701 PONTOON WAY, OXNARD, CA 93035 VENTURA. TOP NOTCH DRIVING SCHOOL LLC, 701 PONTOON WAY, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOP NOTCH DRIVING SCHOOL LLC, AJAY SUNKER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200806-10010849-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKS GRAPHICS
5609 ROUNDTREE PL, WESTLAKE VILLAGE, CA 91362 VENTURA. SILVIA BERG, 5609 ROUNDTREE PLACE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/03/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SILVIA BERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010733-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EASY HARDWARE AND KEY
ALUME YOUR PIC
5293 VIA JACINTO, NEWBURY PARK, CA 91320 VENTURA. VINCENT VELTRE, 5293 VIA JACINTO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VINCENT VELTRE, VINCENT A. VELTRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010750-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR-ITAGE SALON
2139 TAPO ST, UNIT 102, SIMI VALLEY, CA 93063 VENTURA. CAROLYN MULLINS, 3509 GREENVILLE DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROLYN MULLINS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010739-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FINE STAIN FINISH
80 DAKOTA DR, VENTURA, CA 93001 VENTURA. JUAN PEREZ FERNANDO, 80 DAKOTA DR, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/22/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN PEREZ FERNANDO, FINE STAIN FINISH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010741-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRE WOOD SALES WEST COAST TREE
206 SHADY LN, OJAI, CA 93023 VENTURA. TIM NORCOTT, 206 SHADY LANE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/27/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM NORCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010722-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLEANING AND LAUNDRY BY FRANK
518 E MAIN ST, SANTA PAULA, CA 93060 VENTURA. MODESTA MARMOLEJO, 2011 CHAPEL DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MODESTA MARMOLEJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010675-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARC ELECTRIC
4130 FORTUNA AVE, CAMARILLO, CA 93010 VENTURA. PAUL ARCINIEGA, FORTUNA AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL ARCINIEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010724-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRICKET PUBLISHING
30 HOWARD AVE, OAK VIEW, CA 93022 VENTURA. AMANDA JACKSON BEVERLY, 30 HOWARD AVENUE, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/11/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMANDA JACKSON BEVERLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010685-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BGV
1352 ELSINOR AVE, VENTURA, CA 93004 VENTURA. BENITO VEGA, 1352 ELSINOR AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENITO VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010687-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG JOE’S VENDING
101 SURREY WAY, FILLMORE, CA 93015 VENTURA. JOE LYDICK, 101 SURREY WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOE LYDICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010697-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUENA VISTA ROOFING
2063 SENNA WAY # 27, OXNARD, CA 93030 VENTURA. ANTONIO NUCICO, 200 LOUISIANA PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/19/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO NUCICO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010726-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUSTOM MEDICAL BILLING
526 HUNTER DR, FILLMORE, CA 93015 VENTURA. ROSE UNDEM, 526 HUNTER DR, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/20100. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROSE UNDEM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010735-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVALEOS ENTERPRISES
960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360 VENTURA. PETER VOGEL, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/18/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETE VOGEL, PETER W. VOGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200805-10010785-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LILACQUE NAILS & BEAUTY BAR
2701 S ROSE AVE #C102, OXNARD, CA 93033 VENTURA. TAYLOR-DINH TRAN, 1890 SOCORRO WAY, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/06/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAYLOR-DINH TRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200812-10011145-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCHS MANAGEMENT COMPANY
3625 E. THOUSAND OAKS BLVD. #116, WESTLAKE VILLAGE, CA 91362 VENTURA. TED ENTERPRISES, 1816 STANFORD AV, REDONDO BEACH, CA 90278. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TED ENTERPRISES, MITCHELL STEVER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GOLDEN STATE FENCE COMPANY
891 CORPORATION STREET, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 12/14/2018. The file number to the fictitious business name being abandoned: 20181214100226550. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FENCEWORKS, INC., 870 N. MAIN STREET, RIVERSIDE, CA 92501. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/12/2020. Signed: FENCEWORKS, INC., JASON OSTRANDER, PRESIDENT. File Number: 20200812-10011156-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 20, 27, SEPTEMBER 3, 10, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
OCHS MANAGEMENT COMPANY
OCHS REALTY
3625 E. THOUSAND OAKS BLVD # 116, WESTLAKE VLG, CA 91362. The date on which the fictitious business name being abandoned was filed: 03/31/2016. The file number to the fictitious business name being abandoned: 20160331-10006111-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LINDA OCHS, 793 SUNFIELD COURT, WESTLAKE VLG, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/12/2020. Signed: LINDA OCHS. File Number: 20200722-10010094-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 20, 27, SEPTEMBER 3, 10, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200805-10010695-0
The following person(s) is (are) doing business as:
Pen to Paper Notary, 2075 Maricio Circle, Thousand Oaks, CA 91360; County of Ventura
F. Javier De Higes, 2075 Maricio Circle, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ F. Javier De Higes
This statement was filed with the County Clerk of Ventura on August 5, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/20, 8/27, 9/3, 9/10/20
CNS-3384169#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200805-10010699-0
The following person(s) is (are) doing business as:
Michael B. Events, 646 Country Dr., Ojai, CA 93023; County of Ventura
Michael Brodowsky, 646 Country Dr., Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/21/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Brodowsky
This statement was filed with the County Clerk of Ventura on August 5, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/20, 8/27, 9/3, 9/10/20
CNS-3384181#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200805-10010689-0
The following person(s) is (are) doing business as:
Calabasas Vintage, 14 Round Up Road, Bell Canyon, CA 91307; County of Ventura
Karen Meir, 14 Round Up Road, Bell Canyon, CA 91307
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/30/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Karen Meir
This statement was filed with the County Clerk of Ventura on August 5, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/20, 8/27, 9/3, 9/10/20
CNS-3384183#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200811-10011064-0
The following person(s) is (are) doing business as:
Piercing Pagoda #0105, 3301 East Main Street, K-104, Ventura, CA 93003; County of Ventura
State of incorporation: Delaware
Zale Delaware, Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2/14/1986
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vincent Ciccolini, Treasurer
Zale Delaware, Inc.
This statement was filed with the County Clerk of Ventura on August 11, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/20, 8/27, 9/3, 9/10/20
CNS-3387505#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200805-10010719-0
The following person(s) is (are) doing business as:
1) Oxnard Pacific Mobile Estates, 2) Oxnard Cascade Rentals, 4130 Maulhardt Road, Oxnard, CA 930333; County of Ventura
State of incorporation: California
Michael A. Cirillo, 660 West First Street, Tustin, CA 92780
Eileen J. Cirillo, 660 West First Street, Tustin, CA 92780
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 05/22/1984
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael A. Cirillo, General Partner
Michael A. Cirillo, G.P. Of Oxnard Cascade, A California Limited Partnership
This statement was filed with the County Clerk of Ventura on August 5, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/20, 8/27, 9/3, 9/10/20
CNS-3388977#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200729-10010400-0
The following person(s) is (are) doing business as:
1. Midway Leasing, 2. Midway Car Rental, 3. Midway Auto Group, 4. Midway Automotive Group, 3157 E Thousand Oaks Blvd, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address:
4751 Wilshire Blvd., Suite 120, Los Angeles, CA 90010
Midway Rent A Car, Inc., 4751 Wilshire Blvd., Suite 120, Los Angeles, CA 90010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 7/27/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Midway Rent A Car, Inc.
S/ Serena Ho, Chief Financial Officer
This statement was filed with the County Clerk of Ventura County on 07/29/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/20, 8/27, 9/3, 9/10/20
CNS-3389178#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200723-10010096-0
The following person(s) is (are) doing business as:
,Waste Management, 195 W Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
State of incorporation: Utah
G.I. Industries, 1001 Fannin Street, Houston, TX 77002
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Courtney A. Tippy, V.P. and Secretary
This statement was filed with the County Clerk of Ventura on 07/23/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/20, 8/27, 9/3, 9/10/20
CNS-3389532#

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6101 et seq and B&P 24074 et seq)
Escrow No. 107-040022
NOTICE IS HEREBY GIVEN that a Bulk Sale is about to be made. The name(s) and business address(es) of the Seller(s) is/are: ALBINO GONZALEZ AND GLORIA GONZALEZ AND JALISCO'S RESTAURANT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 267 271 & 275 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93030
Doing business as: JALISCO'S RESTAURANT MEXICAN SEAFOOD
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME AS ABOVE
The name(s) and address(es) of the Buyer(s) is/are: ISELA GUADALUPE MAGDALENO GARCIA AND ANA LUCIA MAGDALENO GARCIA AND MIGUEL ANGEL CORTES VILLAFAN AND FRANCISCO MONDONO ESLAVA, 250 E PLEASANT VALLEY RD., SPC. 116, OXNARD, CA 93033
The location and general description of the assets to be sold are: THE BUSINESS, TRADE NAME, LEASEHOLD INTEREST, LEASEHOLD IMPROVEMENT, GOODWILL, INVENTORY OF STOCK, FURNITURE, FIXTURES AND EQUIPMENT and transfer of License No. 47-480765 of that certain business known as JALISCO'S RESTAURANT MEXICAN SEAFOOD located at: 267 271 & 275 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93030
The Bulk Sale and transfer of the Alcoholic Beverage License is intended to be consummated at the office of: THE HERITAGE ESCROW COMPANY, 2550 FIFTH AVENUE, SUITE 800, SAN DIEGO, CA 92103, Escrow #107-040022, Escrow Officer: DEBBIE KNEESHAW HOWE, and the anticipated date of sale/transfer is 9-8-2020. The Bulk Sale IS NOT subject to California Uniform Commercial Code Section 6106.2., but is subject to Section 24074 of the Business and Professions Code. Claims will be accepted until Escrow Holder is notified by the Department of Alcoholic Beverage Control of the transfer of the permanent Alcoholic Beverage License to the Buyer. As required by Sec. 24073 of the Business and Professions Code, it has been agreed between the Seller and the Buyer that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: JULY 31, 2020
ISELA GUADALUPE MAGDALENO GARCIA AND ANA LUCIA MAGDALENO GARCIA AND MIGUEL ANGEL CORTES VILLAFAN AND FRANCISCO MONDONO ESLAVA, Buyer(s)
22284 FILLMORE GAZETTE 8/20/2020
PUBLIC NOTICE:
AT&T Mobility, LLC is proposing to construct a new telecommunications tower facility located at 563 Santa Clara Street, Fillmore, Ventura, CA. The new facility will consist of a 78-foot telecommunications tower. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending comments to: Project 6120006943 - MW EBI Consulting, 6876 Susquehanna Trail South, York, PA 17403, or via telephone at (678) 481-6555. TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 20, 2020