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.

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

 
08/13/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200724-10010210-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
URBAN MICRO GARDENS
4662 BARNARD ST, SIMI VALLEY, CA 93063 VENTURA. JEANNIE MARIE JAMES, 4662 BARNARD ST, 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): O2/01/2020. 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: JEANNIE MARIE JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200803-10010538-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMPA BEVERAGE CO
3891 N VENTURA AVE, UNIT B2A, VENTURA, CA 93001 VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE, UNIT B2A, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. 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: VENTURA SPIRITS COMPANY LLC, ANTHONY CASPARY, MANAGING MEMBER. 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 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200731-10010501-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JENNY CRAIG #121
4255 E. MAIN STREET, SUITE 14, VENTURA, CA 93003 VENTURA. JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., 5770 FLEET STREET, CARLSBAD, CA 92008. STATE OF INCORPORATION: TEXAS. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/13. 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: JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., CHRYSTAL DANESTEH, VP CORPORATE FIELD OPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200731-10010504-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JENNY CRAIG #122
728-732 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360 VENTURA. JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., 570 FLEET STREET, CARLSBAD, CA 92008. STATE OF INCORPORATION: TEXAS. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/13. 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: JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., CHRYSTAL DANESTEH, VP CORPORATE FIELD OPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200724-10010228-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREEDOM BOAT CLUB CHANNEL ISLANDS
1101 SPINNAKER DR. STE D, VENTURA, CA 93001 VENTURA. CHANNEL ISLANDS MARINE SERVICES, INC., 1101 SPINNAKER DR. STE D, VENTURA, CA 93001. 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): 6/15/20. 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: CHANNEL ISLANDS MARINE SERVICES, INC., JESSI P., JESSI PRICE, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009705-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FANATICAL NAILS BOUTIQUE
3391 SHADETREE WAY, CAMARILLO, CA 93012 VENTURA. TATIANA HATCHETT, 3391 SHADETREE WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIUDAL. 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: TATIANA HATCHETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200804-10010655-0
The following person(s) is (are) doing business as:
The Sharp CAD Drafter, 3489 Citrus St., Oxnard, CA 93036; County of Ventura
Jonathan Michael Torres, 3489 Citrus St., Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2020
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/ Jonathan Michael Torres
This statement was filed with the County Clerk of Ventura on August 4, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3381815#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200731-10010476-0 1/1
The following person(s) is (are) doing business as:
ePro Marketing, 1132 Pan Ct., Newbury Park, CA 91320; County of Ventura
Don Phillipson, 1132 Pan Ct., 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/ Don Phillipson
This statement was filed with the County Clerk of Ventura on 07/31/2020.
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 (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).
8/13, 8/20, 8/27, 9/3/20
CNS-3381965#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200731-10010472-0 1/1
The following person(s) is (are) doing business as:
Focal Point Imagery, 400 Continental Court, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Morgan Hagar Photography, LLC, 400 Continental Court, Newbury Park, CA 91320
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/ Morgan Hagar, Managing Member
Morgan Hagar Photography, LLC
This statement was filed with the County Clerk of Ventura on 07/31/2020.
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 (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).
8/13, 8/20, 8/27, 9/3/20
CNS-3381966#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200727-10010274-0
The following person(s) is (are) doing business as:
SAWalley Distribution, 3902 E. Cochran Street, Simi Valley, CA 93063; County of Ventura
Steven Walley, 3902 E. Cochran Street, 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 05/25/2020
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/ Steven Walley
This statement was filed with the County Clerk of Ventura on July 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3382045#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200729-10010394-0
The following person(s) is (are) doing business as:
Brand Styled, 5057 Coral Way, Oxnard, CA 93035; County of Ventura
Penny Fitzgerald, 5057 Coral Way, 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 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/ Penny Fitzgerald
This statement was filed with the County Clerk of Ventura on July 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3383578#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200729-10010396-0
The following person(s) is (are) doing business as:
Gaia Sacred Space, 2186 Eastman Ave., Ste. 108, Ventura, CA 93003; County of Ventura
Patti Livingston, 2186 Eastman Ave., Ste. 108, Ventura, CA 93003
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/ Patti Livingston
This statement was filed with the County Clerk of Ventura on July 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3383704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010549-0 1/1
The following person(s) is (are) doing business as:
Jovani Design, 15120 Marquette St., Unit B, Moorpark, CA 93021; County of Ventura
Jovan Roetz, 15120 Marquette St., Unit B, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/06/2013
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/ Jovan Roetz
This statement was filed with the County Clerk of Ventura 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 (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).
8/13, 8/20, 8/27, 9/3/20
CNS-3383977#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010551-0
The following person(s) is (are) doing business as:
Ron Q Productions, 1031 Cuyama Road, Ojai, CA 93023; County of Ventura
Ronnie Qurashi, 1031 Cuyama Road, 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 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/ Ronnie Qurashi
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).
8/13, 8/20, 8/27, 9/3/20
CNS-3384029#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010553-0
The following person(s) is (are) doing business as:
Chixxie, 4631 Anchorage St., Oxnard, CA 93033; County of Ventura
State of incorporation: California
Chixxie LLC, 4631 Anchorage St., Oxnard, CA 93033
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 10/01/2019.
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/ Maritsa Rios, Managing Member
Chixxie 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3384030#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200731-10010481-0
The following person(s) is (are) doing business as:
Conserv Fuel, 6591 Collins Drive, Suite E-11, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Moller Retail Inc., 6591 Collins Drive, Suite E-11, 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 09/2017.
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/ Michael Floryan, Secretary
Moller Retail Inc.
This statement was filed with the County Clerk of Ventura on July 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 (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).
8/13, 8/20, 8/27, 9/3/20
CNS-3384432#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On November 05, 2019 officers of the Ventura County Sheriff's Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $27,683 in U.S. currency. The seized property is described as follows:
$27,683 U.S. Currency at 2066 Vista Del Mar, Ventura California.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, #210 Ventura, California. Case No. 56-2020-00542815-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Senior Deputy District Attorney Stephen J. Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
8/13, 8/20, 8/27/20
CNS-3386854#

PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, T-Mobile West, LLC plans to upgrade an existing telecommunications facility at Tietsort & Central Avenue Fillmore, CA 93015 . Please direct comments to Gavin L. at 818-898-4866 regarding site SV00272A.
8/13, 8/20/20
CNS-3386787#

PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, T-Mobile West, LLC plans to upgrade an existing telecommunications facility at 3030 E. Guiberson Road Fillmore, CA 93105 . Please direct comments to Gavin L. at 818-898-4866 regarding site SV94006A.
8/13, 8/20/20
CNS-3387322#

A.P.N.: 041-0-040-140 Trustee Sale No.: 2020-1480 Order No: 1532134CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/19/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BRING IT ON, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 9/23/2009 as Instrument No. 20090923-00158075-0 in book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 9/8/2020 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other reasonable estimated charges: $267,610.70 Street Address or other common designation of purported real property: VACANT PASTURE, FILLMORE CA 93015 A.P.N.: 041-0-040-140 The Northwest one-quarter of the Northwest one-quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the Official Plat of the survey of said land on file in the Bureau of Land Management The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1480. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.Date: 8/10/2020. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. 818-991-4600 By: Colleen Irby, Trustee Sale Officer (08/13/20, 08/20/20, 08/27/20 | TS#2020-1480 SDI-19279)

A.P.N.: 041-0-040-325 Trustee Sale No.: 2020-1447 Order No: 1518254CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/7/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor:NATIONAL REAL ESTATE INVESTMENTS, LLC Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 3/25/2005 as Instrument No. 20050325-0073164 in book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 9/8/2020 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other reasonable estimated charges: $267,610.70 Street Address or other common designation of purported real property: VACANT LAND, CA 3615 GRAND AVENUE FILLMORE, CA 93015 A.P.N.: 041-0-040-325. EXHIBIT A LEGAL DESCRIPTION Parcel 1: The Southwest quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, according to the Official Plat thereof. Except an undivided 46.98% of his 1/3rd mineral rights, as reserved by Richard Lyle Gibbs, in deeds recorded September 29,1966 in Book 3048, Page 492 and April 24,1967 in Book 3134, Page 67 both of Official Records, Also except the undivided 1/3rd interest in the mineral rights to Elwood B. Sharp, by decree recorded May 26, 1965 in Book 2795, Page 583 of Official Records. Parcel 2: An easement for ingress and egress purposes over that portion of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, 40 feet wide, described as follows: Beginning at the intersection of the North end of the centerline of Grant Avenue and the East to West centerline (1/2 line) of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, using a bearing of West, as the basis of bearings, on the aforesaid 1/2 section line; proceeding thence, 1st: North 10° 35' 00" West 378.00 feet to a point; thence, 2nd: North 3° 49' 00" West 202.16 feet to a point; thence,3rd: North 5° 35' 00" East 346.78 feet to a point; thence, 4th: North 23° 31' 30" West 63.56 feet to a point; thence,5th: South 60° 13' 30" West 11 0.43 feet to a point; thence, 6th: South 14° 10' 30" West 165.52 feet to a point; thence, 7th: South 33° 22' 30" West 77.49 feet to a point; thence, 8th: South 11° 32' 00" West 249.67 feet to a point; thence, 9th: South 16° 59' 00" East 69.64 feet to a point; thence, 10th: South 27° 49' 00" East 142.38 feet to a point; thence, 11th: South 5° 40' 00" West 117.50 feet to a point; thence, 12th: South 55° 54' 30" West 75.05 feet to a point; thence, 13th: North 75° 17' 00" West 87.41 feet to a point; thence, 14th: North 42° 53' 00" West 308.76 feet to a point; thence, 15th: South 83° 17' 00" West 77.53 feet to a point; thence, 16th: South 5° 14' 00" East 136.40 feet to a point; thence, 17th: South 70° 02' 00" West 153.78 feet to a point; thence, 18th: South 53° 52' 00" West 192.22 feet to a point; thence, 19th: North 88° 38' 00" West 102.55 feet to a point; thence, 20th: North 37° 36' 00" West 77.00 feet to a point; thence, 21st: North 14° 54' 00" West 80.57 feet to a point; thence, 22nd: North 17° 18' 40" East 116.26 feet to a point; thence, 23rd: North 57° 37' 20" East 118.43 feet to a point; thence, 24th: North 0° 29' 40" West 75.75 feet to a point; thence, 25th: North 37° 17' 00" West 94.81 feet to a point to a stake set to mark the intersection of the Wye (Y) in the road, from which the Westerly road bears, 26th: South 52° 20' 00" West 140.20 feet to a point; thence, 27th: South 88° 34' 30" West 123.42 feet to a point; thence, 28th: South 42° 22' 30" West 147.82 feet to a point; thence, 29th: South 15° 57' 30" West 230.19 feet to a point; thence, 30th: South 71° 21' 45" West 75.99 feet to a point; thence, 31st: North 63° 16' 15" West 91.95 feet to a point; thence, 32nd: North 21° 59' 15" West 97.45 feet to a point; thence, 33rd: North 9° 32' 45" East 146.10 feet to a point; thence,34th: South 79° 19' 15" West 105.40 feet to a point; thence, 35th: South 42° 36' 15" West 78.70 feet to a point; thence, 36th: South 4° 09' 00" West 91.61 feet to a point; thence, 37th: South 47° 20' 10" West 122.65 feet to a point; thence, 38th: South 79° 02' 10" West 166.40 feet to a point; thence, 39th: North 69° 23' 30" West 203.50 feet to a point; thence, 40th: South 71° 36' 30" West 195.02 feet to a point; thence, 41st: North 64° 37' 30" West 99.85 feet to a point; thence, 42nd: South 60° 27' 30" West 81.88 feet to a point; thence, 43rd: South 86° 50' 10" West 179.02 feet to a point; thence, 44th: South 89° 59' 1 0" West 201.84 feet to a point on the West line of Section 12, Township 4 North, Range 20 West, and 20 feet North of the 1/4 corner common to Sections 11 and 12 of said Township and Range. Also, beginning at the previously described (Y) intersection in the road and proceeding thence, 45th: North 14° 30' 00" East 101.29 feet to a point; thence, 46th: North 46° 54' 00" East 17 4.55 feet to a point; thence, 47th: North 60° 24' 00° East 148.51 feet to a point; thence, 48th: North 36° 43' 57" East 54.40 feet to a point; thence, 49th: North 30° 03' 30" West 69.63 feet to a point; thence, 50th: North 61° 33' 03" West 73.65 feet to a point; thence, 51st: North 9° 14' 30" West 85.41 feet to a point; thence, 52nd: North 41° 20' 30" West 99.28 feet to a point; thence, 53rd: North 16° 59' 30" East 112.63 feet to a point; thence, 54th: North 31° 54' 30" East 107.46 feet to a point being the present terminus of the road, and being North 88° 55' 00" West 473.70 feet from a flag marking the 1/4 corner of the Northwest 1/4 of Section 12, Township 4 North, Range 20 West. Except any portion lying within Parcel 1 hereinabove described. Parcel 3: An easement for water pipe line purposes and public utility purposes over the Southern 5 feet of the Northeast quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, and over the Northerly 5 feet of the Southeasterly quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West and over the Northerly 10 feet of Lot 6 of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian. Except that portion lying East of Sespe Creek, as the same existed on June 2, 1883, June 9, 1885 or January 19, 1887. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for thi you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1447. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.Date: 8/10/2020. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. 818-991-4600 By: Colleen Irby, Trustee Sale Officer (08/13/20, 08/20/20, 08/27/20 | TS#2020-1447 SDI-19277

 
08/06/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009664-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCW DISTRIBUTING
VISION STEPS
552 TERRACE VIEW PLACE, PORT HUENEME, CA 93041 VENTURA. MARY CATHERINE WILLIFORD, 552 TERRACE VIEW PLACE, 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): 03/31/2015. 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: MARY CATHERINE WILLIFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2020. 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, AUGUST 6, 13, 20, 27, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200727-10010251-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E + MON
2805 AGOURA RD, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. H & T INTERNATIONAL INC., 837 COUNTRY CLUB DRIVE #9, SIMI VALLEY, CA 93065. 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): 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: H & T INTERNATIONAL INC., HIDETOSHI SEIKE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2020. 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, AUGUST 6, 13, 20, 27, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009797-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA PARRILLA YUCATAN MEXICAN FOOD
DVS MEXICAN GRILL
100 N ASHWOOD AVE, VENTURA, CA 93003 VENTURA. ARMCORP INC, 100 N ASHWOOD AVE, 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): 3/2013. 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: ARMCOP INC, VICTOR LOPEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2020. 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 6, 13, 20, 27, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00543928-CU-PT-VTA. Petition of GABRIELLA ELIZABETH HERNANDEZ AKA GABRIELLA ELIZABETH SEYBERT for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) GABRIELLA ELIZABETH HERNANDEZ AKA GABRIELLA ELIZABETH SEYBERT filed a petition with this court for a decree changing names as follows: GABRIELLA ELIZABETH HERNANDEZ AKA GABRIELLA ELIZABETH SEYBERT to GABRIELLA ELIZABETH ABEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/18/2020: Time: 8:30am: 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: 07/31/2020. Filed: 07/31/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 6, 13, 20, 27, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00543156-CU-PT-VTA. Petition of ROBERT DEAN GWARTNEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROBERT DEAN GWARTNEY filed a petition with this court for a decree changing names as follows: MICA FRANKLYN LONGO to KANAN DEAN GWARTNEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/14/2020: Time: 8:20am: Department: 43: 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: 07/15/2020. Filed: 07/15/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 6, 13, 20, 27, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544005-CU-PT-VTA. Petition of THOMAS DOUGLAS HATFIELD, JR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) THOMAS DOUGLAS HATFIELD, JR filed a petition with this court for a decree changing names as follows: THOMAS DOUGLAS HATFIELD, JR to TOMASO MATTEO DRAGNA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/21/2020: Time: 8:20am: Department: 43: 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: 08/03/2020. Filed: 08/03/2020. 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 AUGUST 6, 13, 20, 27, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200720-10009938-0
The following person(s) is (are) doing business as:
Habile Press, 1280 S. Victoria Ave, #230, Ventura, CA 93003 County of VENTURA
Mailing Address:
1280 S. Victoria Ave, #230, Ventura, CA 93004 - VENT
Ryan Nathan Sharma, 394 Mackay Ave, VENTURA, CA 93004
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/ Ryan Nathan Sharma
This statement was filed with the County Clerk of Ventura County on 07/20/2020.
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).
8/6, 8/13, 8/20, 8/27/20
CNS-3377918#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009926-0
The following person(s) is (are) doing business as:
RX Fresh, 896 Tamlei Ave., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
PUBLIC 311 LLC, 896 Tamlei Ave., Thousand Oaks, CA 91362
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 03/23/2020
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/ Shauna Gutierrez, Managing Member
PUBLIC 311 LLC
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3379280#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009928-0
The following person(s) is (are) doing business as:
MCW Music dba Lessongram.com, 1544 Adele Place, Thousand Oaks, CA 91360; County of Ventura
Marlene Cooper-Williams, 1544 Adele Place, 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/ Marlene Cooper-Williams
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3379510#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010181-0
The following person(s) is (are) doing business as:
Rosie Glow Skincare, 3180 Willow Ln. #204, Thousand Oaks, CA 91361; County of Ventura
Rosanne Satorius, 416 View park Ct., Oak Park, CA 91377
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/ Rosanne Satorius
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3380745#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010185-0
The following person(s) is (are) doing business as:
Pacific West Inspections, 1165 Rotella St, Newbury Park, CA 91320; County of Ventura
Robert Merrill Hooker, 1165 Rotella St, 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/ Robert Merrill Hooker
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3381136#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010215-0 1/1
The following person(s) is (are) doing business as:
Arrowbine, 5320 Queens St., Ventura, CA 93003; County of Ventura
Cassandra Perry-Becker, 5320 Queens St., Ventura, CA 93003
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/07/2020
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/ Cassandra Perry-Becker
This statement was filed with the County Clerk of Ventura on 07/24/2020.
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).
8/6, 8/13, 8/20, 8/27/20
CNS-3381344#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010183-0
The following person(s) is (are) doing business as:
Little Bear Media, 1830 Rory Lane, Simi Valley, CA 93063; County of Ventura
David Albert Habif, 1830 Rory Lane, 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/ David Albert Habif
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3381478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009943-0
The following person(s) is (are) doing business as:
SOLAR DRIVE BUSNIESS PARK, 1901, 2001, & 2051 Solar Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
Omninet Rio GP, LLC, 1901, 2001, & 2051 Solar Drive, 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 12/12/2019
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/ Neil Kadisha, Managing Member
Omninet Rio GP, LLC, General Partner of Omninet Rio, LP
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3382841#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200717-10009859-0
The following person(s) is (are) doing business as:
Simple Mount, 685 E. Cochran Ste #180A, Simi Valley, CA 93065 County of VENTURA
Hangman Products, Inc., 685 E. Cochran Ste #180A, Simi Valley, CA 93065
This business is conducted by a Corporation
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).)
Hangman Products, Inc.
S/ James Gallien, CEO
This statement was filed with the County Clerk of Ventura County on 07/17/2020.
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).
8/6, 8/13, 8/20, 8/27/20
CNS-3384767#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200717-10009873-0
The following person(s) is (are) doing business as:
Tier 3 Investigations, 670 Bluebell Place, Oxnard, CA 93036 County of VENTURA
Carlos Mauro Garcia, 670 Bluebell Place, Oxnard, CA 93036
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/ Carlos Mauro Garcia,
This statement was filed with the County Clerk of Ventura County on 07/17/2020.
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).
8/6, 8/13, 8/20, 8/27/20
CNS-3385523#

 
07/30/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200715-10009723-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALING WITH COMPASSION
4240 HARBOR BLVD #208, OXNARD, CA 93035 VENTURA COUNTY. ZOYA BOKHOOR, 4240 HARBOR BLVD #208, OXNARD, CA 93035. 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): 01/01/2015. 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: ZOYA BOKHOOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009791-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VEGITERRANEAN KITCHEN
VEGITERRANEAN
481 E HIGH ST, MOORPARK, CA 93021 VENTURA. HRM GROUP LLC, 481 E HIGH ST, MOORPARK, CA 93021. STATE OF INCORPORATION: 202009311228/CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/16/2019. 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: HRM GROUP LLC, NORA HARMANDARIAN, MEMBER OF LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200722-10010030-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRIDGE THE GAP THERAPY SERVICES
3625 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. KIMBERLY WICK FAMILY THERAPY CORPORATION, 3625 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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): 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: KIMBERLY WICK FAMILY THERAPY CORPORATION, KIMBERLY WICK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200710-10009575-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EA COLLISION REPAIR
813 2ND ST, FILLMORE, CA 93015 VENTURA COUNTY. EDUARDO ARROYO, 813 2ND ST, FILLMORE, CA 93015, ANA LUCIA GARIBAY, 813 2ND ST, FILLMORE, CA 93015. 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): 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 ARROYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009810-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OSCAR MAGANA AND SONS TRUCKING
O MAGANA AND SONS
OSCAR MAGANA & SONS
OSCAR MAGANA AND SON TRUCKING
O MAGANA AND SONS TRUCKING
O MAGANA AND SONS
324 SIERRA VISTA AVE, FILLMORE, CA 93015 VENTURA COUNTY. OSCAR MAGANA MENDEZ, 324 SIERRA VISTA AVE, 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): 12/25/2014. 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: OSCAR MAGANA MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200630-10009049-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AD PIZAZZ
GOLF PIZAZZ
1755L COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. GLENN LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065, VERONICA LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065. 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): 06/30/2020. 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: GLENN LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200630-10009043-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROMOBIZ
1755L COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. GLENN LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065, VERONICA LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065. 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): 06/30/2020. 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: GLENN LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200717-10009870-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST MASSAGE STUDIO
350 LANTANA ST, SUITE # 205, CAMARILLO, CA 93010 VENTURA. LORI J CHUTE, 6600 TELEPHONE RD # 1001, VENTURA, CA 93003. 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: LORI J CHUTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2020. 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, JULY 30, AUGUST 6, 13, 20, 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: INST# 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 07/22/2020. Signed: LINDA OCHS. File Number: 20200722-10010094-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JULY 30 AUGUST 6, 13, 20, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542834-CU-PT-VTA. Petition of KENDRA WESSLING for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KENDRA WESSLING filed a petition with this court for a decree changing names as follows: FIORA ANN STARK to FIORA ANN WESSLING. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/10/2020: Time: 8:30am: Department: 43: 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: 07/01/2020. Filed: 07/01/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. To be Published in the Fillmore Gazette JULY 30 AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200716-10009800-0
The following person(s) is (are) doing business as:
Build A Better Web Site, 2660 Lander Ct., Newbury Park, CA 91320; County of Ventura
David Hooper, 2660 Lander Ct., 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/ David Hooper
This statement was filed with the County Clerk of Ventura on July 16, 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).
7/30, 8/6, 8/13, 8/20/20
CNS-3377637#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009920-0
The following person(s) is (are) doing business as:
iPost, 3391 Trego Ct., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
IPOST LLC, 3391 Trego Ct., 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 02/01/2008
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 Grey, Managing Member
IPOST LLC
This statement was filed with the County Clerk of Ventura on July 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).
7/30, 8/6, 8/13, 8/20/20
CNS-3379084#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009918-0
The following person(s) is (are) doing business as:
Alexander Metal Works, 436 Ponoma St., Port Hueneme, CA 93041; County of Ventura
Alexander Halley, 436 Ponoma St., Port Hueneme, CA 93041
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/ Alexander Halley
This statement was filed with the County Clerk of Ventura on July 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).
7/30, 8/6, 8/13, 8/20/20
CNS-3379095#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009915-0
The following person(s) is (are) doing business as:
Arctic MSP, 811 Camarillo Springs Rd. #A, Camarillo, CA 93012; County of Ventura
State of incorporation: NV
SAALEX CORP., 811 Camarillo Springs Rd. #A, Camarillo, CA 93012
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/ David Stills, Vice President
SAALEX CORP.
This statement was filed with the County Clerk of Ventura on July 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).
7/30, 8/6, 8/13, 8/20/20
CNS-3380023#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009911-0
The following person(s) is (are) doing business as:
Landscape West Enterprises, 5369 Leland Circle, Simi Valley, CA 93063; County of Ventura
John Hopkins, 5369 Leland Circle, 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 06/12/2020
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/ John Hopkins
This statement was filed with the County Clerk of Ventura on July 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).
7/30, 8/6, 8/13, 8/20/20
CNS-3380060#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009913-0
The following person(s) is (are) doing business as:
Valeo Networks Inc., 811 Camarillo Springs Rd. #A, Camarillo, CA 93012; County of Ventura
State of incorporation: NV
SAALEX CORP., 811 Camarillo Springs Rd. #A, Camarillo, CA 93012
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/ David Stills, Vice President
SAALEX CORP.
This statement was filed with the County Clerk of Ventura on July 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).
7/30, 8/6, 8/13, 8/20/20
CNS-3380469#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2020715-10009753-0 1/1
The following person(s) is (are) doing business as:
Del Francia Mobile Estates, 1075 Loma Drive, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Del Francia Family Investments LLC, 255 E. Santa Clara St., Ste. 100, Arcadia, CA 91006
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 November 1, 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/ Donald R. Canzoneri, Member
This statement was filed with the County Clerk of Ventura on July 15, 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).
7/30, 8/6, 8/13, 8/20/20
CNS-3384272#
Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the Office of the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case numbers and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-044 May 27, 2020 Ventura County Sheriff's Office seized $7,327 U.S. currency at 540 E. Los Angeles, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,327.
FS#20-045 May 29, 2020Ventura County Sheriff's Office seized $2,028 U.S. currency at 6645 Thille Street #145, Ventura CA and seized $125 U.S. currency at Main Street in Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,153.
FS#20-049 June 13, 2020 Ventura County Sheriff’s Office seized $2,314 U.S. currency at South Victoria Avenue and Lake Shore Drive, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,314.
FS#20-051 June 23, 2020 Oxnard Police Department officers seized $917.21 U.S. currency at 101 Freeway and Rose Avenue, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $917.21.
7/30, 8/6, 8/13/20
CNS-3383086#