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.

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#

 
07/23/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009812-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEATS & SURF
740 VENTURA BLVD SUITE 222, CAMARILLO, CA 93010 VENTURA. RETAIL MANAGEMENT SERVICES INC, 21781 VENTURA BLVD SUITE 412, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: 4042924 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): 01/07/2020. 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: RETAIL MANAGEMENT SERVICES INC, ERIC HART, 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, JULY 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009702-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RIE SNACKS, TENOR’S VOLUMEN SALES
TENORE’S VOLUMEN SALES
1015 LIADA WAY, OXNARD, CA 93030 VENTURA. JOSE TRINIDAD TENORIO, 1015 LIADA WAY, OXNARD, CA 93030. 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): 06/17/2020. 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: JOSE TRINIDAD TENORIO. 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, JULY 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200717-10009836-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TWISTED TRIPOD PHOTOGRAPHY
529 OJAI RD, SANTA PAULA, CA 93060 VENTURA. STEVE MARTINEZ, 529 OJAI RD, SANTA PAULA, CA 93060. 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: STEVE MARTINEZ. 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200708-10009473-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
APM CITRUS INC.
935 3RD STREET, FILLMORE, CA 93015 VENTURA COUNTY. APM CITRUS INC., 935 3RD STREET, FILLMORE, CA 93015. 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): 07/07/2020. 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: APM CITRUS INC., PEDRO CRUZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2020. 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200709-10009516-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW DOCUMENTS
2912 VISTA ARROYO DRIVE, CAMARILLO, CA 93012 VENTURA. TEWKSBURY ASSOCIATES, INCORPORATED, 2912 VISTA ARROYO DRIVE, CAMARILLO CA 93012. 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): 05/26/2015. 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: TEWKSBURY ASSOCIATES, INCORPORATED, HAMID KHONSARY PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008281-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICOM COMMUNICATIONS
25 VISTA LAGO DR, SIMI VALLEY, CA 93065 VENTURA. GREGORY GONZALES, 25 VISTA LAGO DR, SIMI VALLEY, CA 93065, LORRAINE GONZALES, 25 VISTA LAGO DR, 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): 12/23/2014. 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: GREGORY GONZALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. 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, JULY 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625-10008704-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENTRE COMPUTER SERVICES
2401 EASTMAN AVE STE 20, OXNARD, CA 93030 VENTURA. TOTAL IT SOLUTIONS, LLC, 2401 EASTMAN AVE, SUITE 20, OXNARD, CA 93030. 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): 03/18/2015. 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: TOTAL IT SOLUTIONS, LLC, DANNY MARSICEK, SINGLE MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008277-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANTAGE OFFICE AND COMPUTER PRODUCTS INC
405 MCKNIGHT RD, NEWBURY PARK, CA 91320 VENTURA. ADVANTAGE OFFICE AND COMPUTER PRODUCTS INC, 405 MCKNIGHT RD, NEWBURY PARK, CA 91320. 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): 06/09/2015. 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: ADVANTAGE OFFICE AND COMPUTER PRODUCTS INC, MICHAEL B. SMITH, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. 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, JULY 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008793-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAIL CLARIDGE INTERIORS
GAIL CLARIDGE DESIGNS
6183 OLD BALCOM CANYON RD, SOMIS, CA 93066 VENTURA. CLARIDGE ENTERPRISES INC., 6183 OLD BALCOM CANYON RD, SOMIS, CA 93066. 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): 02/03/2015. 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: CLARIDGE ENTERPRISES INC, GAIL CLARIDGE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008787-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ESTATE LIQUIDATION SERVICES
301 ATMORE DRIVE, SANTA PAULA, CA 93060 VENTURA. JULIE GIORDANO, 301 ATMORE DRIVE, SANTA PAULA, CA 93060. 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): 06/14/2013. 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: JULIE GIORDANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008804-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JIGSAW INVESTIGATIONS
12591 CRYSTAL RANCH RD, MOORPARK, CA 93021 VENTURA. JOHN LANE, 12591 CRYSTAL RANCH RD, MOORPARK, CA 93021. 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): 10/13/2014. 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: JOHN LANE, OWNER/MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008845-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PERFECT PUPS SPA
5762 E LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. BEHNAZ MAHJOOR, 10042 COMANCHE AVE, CHATSWORTH, 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): 04/23/2015. 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: BEHNAZ MAHJOOR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008869-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRI COUNTY POWER WASHING
TRI-COUNTY POWER WASHING
1997 BAJA VISTA WAY, CAMARILLO, CA 93010 VENTURA. MICHAEL GONZAN, 1997 BAJA VISTA WAY, 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): 03/23/2015. 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: MICHAEL GONZAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008851-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PREMIERE YACHT SERVICES
3600 HARBOR BLVD SLIP M24, OXNARD, CA 93035 VENTURA. GUILLERMO OCHOA, 3600 HARBOR BLVD SLIP M24, 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): 06/18/2015. 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: GUILLERMO OCHOA, 5/6/20. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008842-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC POOL CARE
312 GLENWOOD AVE, VENTURA, CA 93003 VENTURA. CHARLES ACRES, 312 GLENWOOD AVE, 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): 04/16/2015. 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: CHARLES ACRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008810-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAHAINA COMPUTER
135 N. LOMITA AVE, OJAI, CA 93023 VENTURA. ROBERT LLOYD, 135 N LOMITA AVE, 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): 02/11/2015. 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: ROBERT LLOYD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008808-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOSE’S PLUMBING AND ROOTER
146 OUTER DR, SANTA PAULA, CA 93060 VENTURA. JOSE MALDONADO, 146 OUTER DR, SANTA PAULA, CA 93060. 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): 04/22/2015. 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: JOSE MALDONADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008806-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOJOS PLAYHOUSE DAY CARE
759 FRESCA DR, OXNARD, CA 93030 VENTURA. JOANNA VALDES, 759 FRESCA DR, OXNARD, CA 93030. 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): 07/13/2015. 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: JOANNA VALDES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008779-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOVATIVE LANDSCAPES
5152 NORTH ST, SOMIS, CA 93066 VENTURA. CHRISTOPHER HALL, 5152 NORTH ST, SOMIS, CA 93066. 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): 04/27/2015. 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: CHRISTOPHER HALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008785-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR CUTTERY
252 W LOS ANGELES AVE, STE C, MOORPARK, CA 93021 VENTURA. IRMA VILLA, 940 RIVER 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): 03/04/2015. 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: IRMA VILLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009779-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAZZLES DREAM JEWELRY
1905 N 7TH PL, PORT HUENEME, CA 93041 VENTURA. XIAOXIAO WANG, 1905 N 7TH PL, 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): 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: XIAOXIAO WANG. 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 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625-10008651-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOURMET ON THE GO LLC
239 E OAK VIEW AVE, OAK VIEW, CA 93022-9202 VENTURA. GOURMET ON THE GO LLC, 239 E OAK VIEW AVE, OAK VIEW, CA 93022-9202. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOURMET ON THE GO LLC, MIGUEL MOLINA III, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 23, 30, AUGUST 6, 13, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200708-10009456-0 1/1
The following person(s) is (are) doing business as:
805 Performance 2517 Gayle Pl., Simi Valley, CA 93065; County of Ventura
Seth Twitchell 2517 Gayle Pl., Simi Valley, CA 93065
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/ Seth Twitchell
This statement was filed with the County Clerk of Ventura on July 08, 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).
7/23, 7/30, 8/6, 8/13/20
CNS-3376342#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200708-10009454-0 1/1
The following person(s) is (are) doing business as:
Advanced Payment Solutions 2368 Eastman Ave. #14, Ventura , CA 93003; County of Ventura
State of incorporation: NV
Advantage Payment Solutions, LLC 2368 Eastman Ave., #14, Ventura, CA 93003
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 January 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/ Blake Ellis, Meaning Member
This statement was filed with the County Clerk of Ventura on July 08, 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).
7/23, 7/30, 8/6, 8/13/20
CNS-3376348#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200709-10009507-0
The following person(s) is (are) doing business as:
805 Business Services, 2674 E. Main St., Ste. E 204, Ventura, CA 93003; County of Ventura
Nicole Kearby, 2674 E. Main St., Ste. E 204, 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/ Nicole Kearby
This statement was filed with the County Clerk of Ventura on July 9, 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).
7/23, 7/30, 8/6, 8/13/20
CNS-3377611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200709-10009503-0
The following person(s) is (are) doing business as:
Amazing N Yours Weddings, 5150 Goldman Avenue, Suite G, Moorpark, CA 93021; County of Ventura
Debbie Heaslip, 5150 Goldman Avenue, Suite G, 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 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/ Debbie Heaslip
This statement was filed with the County Clerk of Ventura on July 9, 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).
7/23, 7/30, 8/6, 8/13/20
CNS-3377614#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200709-10009505-0
The following person(s) is (are) doing business as:
Taghast Express, 1740 Montevina Circle, Apartment 507, Oxnard, CA 93030; County of Ventura
Ilyes Gouasmia, 1740 Montevina Circle, Apartment 507, Oxnard, CA 93030
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/ Ilyes Gouasmia
This statement was filed with the County Clerk of Ventura on July 9, 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).
7/23, 7/30, 8/6, 8/13/20
CNS-3377710#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009013-0
The following person(s) is (are) doing business as:
Basic Energy Services, 2567 N. Ventura Ave., Bldg. A, Ventura, CA 93001; County of Ventura
State of incorporation: Delaware
C&J Well Services, Inc., 2567 N. Ventura Ave., Bldg. A, Ventura, CA 93001
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/09/2020
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/ David S. Schorlemer, CFO
C&J Well Services, Inc.
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/23, 7/30, 8/6, 8/13/20
CNS-3382178#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10008992-0
The following person(s) is (are) doing business as:
Basic Energy Services, 2567 N. Ventura Ave., Bldg. A, Ventura, CA 93001; County of Ventura
State of incorporation: Delaware
KVS Transportation, Inc., 2567 N. Ventura Ave., Bldg. A, Ventura, CA 93001
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/09/2020
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/ David S. Schorlemer, CFO
KVS Transportation, Inc.
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/23, 7/30, 8/6, 8/13/20
CNS-3382181#

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE
(U.C.C. 6101 et seq. and B & P 24074 et seq.)
Escrow No. 884810-SJ
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The names, Social Security or Federal Tax Numbers and address of the Seller/Licensee are: PANITALY LA, INC., 3709 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
The business is known as: AL MULINO EATALIAN BAKERY & BAR
The names, Social Security or Federal Tax Numbers and addresses of the Buyer/Transferee are: PATRON RESTAURANT TO, A CALIFORNIA CORPORATION, 3709 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE
The assets to be sold are described in general as: and are located at: 3709 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
The kind of license to be transferred is: 47-ON-SALE GENERAL EATING PLACE, now issued for the premises located at: 3709 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
The anticipated date of the sale/transfer is AUGUST 10, 2020 at the office of: UNITY ESCROW, INC., 3600 WILSHIRE BLVD., SUITE 900 LOS ANGELES, CA 90010
The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum of $140,000.00, which consists of the following: DESCRIPTION, AMOUNT: CHECKS DEPOSITED INTO ESCROW $140,000.00
It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professions code, that the consideration for the 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: JUNE 23, 2020
SELLER: PANITALY LA, INC., A CALIFORNIA CORPORATION,
BUYER: PATRON RESTAURANT TO, A CALIFORNIA CORPORATION
LA2563943 FILLMORE GAZETTE 7/23/2020

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. T-017453-SW
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: BUNDY & BEVILACQUA ENTERPRISES, INC., 2180 FIRST ST #C3, SIMI VALLEY, CA 93065
(3) The location in California of the chief executive office of the Seller is: 2150 AGATE CT, SIMI VALLEY, CA 93065
(4) The names and business address of the Buyer(s) are: LEO VARDAYAN, ARTHUR ARUSHANYAN AND BABKEN DZHIGNEYAN, 2407 COCHRAN ST, SIMI VALLEY, CA 93065
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, LEASEHOLD INTEREST & IMPROVEMENTS, COVENANT NOT TO COMPETE, GOODWILL, AND INVENTORY of that certain business located at: 2180 FIRST ST #C3, SIMI VALLEY, CA 93065
(6) The business name used by the seller(s) at said location is: WORLD CLASS PAINT & BODY
(7) The anticipated date of the bulk sale is AUGUST 10, 2020, at the office of TOWER ESCROW INC, 23044 CRENSHAW BLVD, TORRANCE, CA 90505, Escrow No. T-017453-SW, Escrow Officer: SOPHIE WANG
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: AUGUST 7, 2020
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: JULY 3, 2020
TRANSFEREES: LEO VARDAYAN, ARTHUR ARUSHANYAN AND BABKEN DZHIGNEYAN
LA2564945 FILLMORE GAZETTE 7/23/2020

 
07/16/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200701-10009118-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCS INNOVATIONS
330 E. SURFSIDE DR, PORT HUENEME, CA 93041. MICHAEL STURM, 330 E. SURFSIDE DR, PORT HUENEME,3 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): 01/06/2015. 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: MICHAEL STURM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2020. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200707-10009352-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TEAM 805 REAL ESTATE
3717 THOUSAND OAKS BLVD., SUITE A, THOUSAND OAKS, CA 91362 VENTURA. FORWARD CALABASAS, INC., 23975 PARK SORRENTO SUITE 110, CALABASAS, CA 91302. 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: FORWARD CALABASAS, INC., MENY ATIAS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2020. 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, JULY 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200706-10009281-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIGHT FOUNDATION FOR FAMILY RESILIENCE
1125 MISSION VERDE DR., CAMARILLO, CA 93012 VENTURA. JIMENEZ LEGACY FOUNDATION, 355 N. LANTANA ST. SUITE 573, CAMARILLO, CA 93010. STATE OF INCORPORATION: C4603230/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): 07/06/2020. 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: JIMENEZ LEGACY FOUNDATION, LACEY JIMENEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2020. 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, JULY 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200709-10009527-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IO GEO
640 ELKINS LN, FILLMORE, CA 93015 VENTURA. BRIAN PETERSON, 640 ELKINS LN, 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): 12/23/2014. 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: BRIAN PETERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200713-10009625-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REDLINE SHARPENING
351 FOREST PARK BLVD., OXNARD, CA 93036 VENTURA. WILLIAM CHARLES DAVIS III, 351 FOREST PARK BLVD., 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: WILLIAM CHARLES DAVIS III, WILLIAM C. DAVIS III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2020. 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, JULY 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200709-10009531-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DP DESIGNS
4029 BARCELONA PLACE, NEWBURY PARK, CA 91320 VENTURA. DIANE PATNOD MADER, 4029 BARCELONA PLACE, 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): 07/09/2020. 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: DIANE PATNOD MADER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625-10008708-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOVATIVE DEFENSE SHIELDS
IDS
4500 E. LOS ANGELES AVE. UNIT A, SOMIS, CA 93066 VENTURA. CHOUCALAS & LOVATO LLC, 4500 E. LOS ANGELES AVE. UNIT A, SOMIS, CA 93066. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHOUCALAS & LOVATO LLC, ANTHONY LOVATO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009660-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OUR DAILY BREAD BAKERY
380 JEREMIAH DR, E, SIMI VALLEY, CA 93065 VENTURA. GEOVANNY AZUCENA RAGSDALE, 380 JEREMIAH DR., UNIT E, SIMI VALLEY, CA 93065, JOHNNIE DALE RAGSDALE, 380 JEREMIAH DR. UNIT E, 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): 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: GEOVANNY AZUCENA RAGSDALE. 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, JULY 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009648-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIREHOUSE 126
785 SANTA FE ST, FILLMORE, CA 93015 VENTURA. SERGIO MARTINEZ, 785 SANTA FE 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: SERGIO MARTINEZ. 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, JULY 16, 23, 30, AUGUST 6, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
COASTAL PEDICURE
1416 E. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 11/29/2018. The file number to the fictitious business name being abandoned: INST# 20181129100217200. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TAMERA E. GUERRERO, 675 E. SANTA CLARA ST UNIT 761, VENTURA, CA 93101. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/06/2020. Signed: TAMERA E. GUERRERO. File Number: 20200706-10009257-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JULY 16, 23, 30 AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OJAI MOTORCYCLE CLUB, 12245 TOPA LANE, SANTA PAULA, CA 93060, VENTURA COUNTY. OJAI ADVENTURE CLUB, A/I# 4288346, 12245 TOPA LANE, SANTA PAULA, CA 93060. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/19/2019. 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: OJAI ADVENTURE CLUB, DEON DE WET, President. The statement was filed with the County Clerk of Ventura County on 07/01/2020. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 07/16/2020 07/23/2020 07/30/2020 08/06/2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542384-CU-PT-VTA. Petition of LUCIA MONTELONGO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LUCIA MONTELONGO filed a petition with this court for a decree changing names as follows: SHAILA MONTELONGO NAVARRO to SHAILA MONTELONGO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/14/2020: Time: 8:20am: Department: 42: 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: 06/26/2020. Filed: 06/26/2020. 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 JULY 16, 23, 30 AUGUST 6, 2020

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542678-CU-PT-VTA. Petition of SUZANNE MARIE HILYARD AKA SUZANNE MARIE HILYARD ARIAS AKA SUZANNE MARIE ARIAS SIMNOWSKI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SUZANNE MARIE HILYARD AKA SUZANNE MARIE HILYARD ARIAS AKA SUZANNE MARIE ARIAS SIMNOWSKI filed a petition with this court for a decree changing names as follows: SUZANNE MARIE HILYARD AKA SUZANNE MARIE HILYARD ARIAS AKA SUZANNE MARIE ARIAS SIMNOWSKI to SUZANNE MARIE HILL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/17/2020: Time: 8:20am: Department: 40: 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: 07/10/2020. Filed: 07/10/2020. 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 JULY 16, 23, 30 AUGUST 6, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542765-CU-PT-VTA. Petition of ZACKERY RYAN KALEI TORREY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ZACKERY RYAN KALEI TORREY filed a petition with this court for a decree changing names as follows: ZACKERY RYAN KALEI TORREY to ZED DE PAZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/24/2020: Time: 8:20am: Department: 41: 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: 07/07/2020. Filed: 07/07/2020. 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 JULY 16, 23, 30 AUGUST 6, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542790-CU-PT-VTA. Petition of JOE THOMAS FERBY III for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JOE THOMAS FERBY III filed a petition with this court for a decree changing names as follows: JOE THOMAS FERBY III to JOE PHARAOH EL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/09/2020: Time: 8:30am: Department: 41: 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: 07/07/2020. Filed: 07/07/2020. 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 JULY 16, 23, 30 AUGUST 6, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200608-10007696-0
The following person(s) is (are) doing business as:
Fresh & Functional, 8248 Quartz St., Ventura, CA 93004; County of Ventura
State of incorporation: California
VENTURADVOCATES CONSULTING LLC, 8248 Quartz St., Ventura, CA 93004
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Natalie Ruano, Managing Member
VENTURADVOCATES CONSULTING, LLC
This statement was filed with the County Clerk of Ventura on June 9, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3349206#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200701-10009099-0
The following person(s) is (are) doing business as:
1. ITALIAN KITCHEN DESIGN, 2. IKD, 863 Cochran Street, Simi Valley, CA 90365 County of VENTURA
Mailing Address:
4607 Lakeview Canyon Rd., Suite 534, Westlake Village, CA 91361
IKD, INC., 863 Cochran Street, Simi Valley, CA 90365
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on February 16, 2006.
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).)
IKD, INC.
S/ Gianni Fedrigo, President,
This statement was filed with the County Clerk of Ventura County on 07/01/2020.
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).
7/16, 7/23, 7/30, 8/6/20
CNS-3373395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009191-0
The following person(s) is (are) doing business as:
Mask Appeals, 1603 Blue Canyon Street Newbury Park, CA 91320; County of Ventura
State of incorporation: California
L RANCH LLC, 1603 Blue Canyon Street 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/ Derek DeWitt Luff, Managing Member
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009159-0
The following person(s) is (are) doing business as:
Shredrite Co, 320 Lambert St., Unit E, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Storerite, Inc., 320 Lambert St., Unit E, Oxnard, CA 93036
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/ Jacqueline Flores, President
Storerite, Inc.
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374349#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009193-0
The following person(s) is (are) doing business as:
Design Logic, 1025 Cheshire Hills Ct. Westlake Village, CA 91361; County of Ventura
James Lee Gunckel, 1025 Cheshire Hills Ct. Westlake Village, CA 91361
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ James Lee Gunckel
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374722#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009161-0
The following person(s) is (are) doing business as:
Pacific Coast Diagnostics and Repairs, 3042 South D Street, Oxnard, CA 93033; County of Venture
State of incorporation:
Santiago Tellez, 3042 South D Street, Oxnard, CA 93033
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/ Santiago Tellez
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374755#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200701-10009097-0
The following person(s) is (are) doing business as:
Sole Arbiter, 1237 S. Victoria Ave. #164, Oxnard, CA 93035; County of Ventura
Jack Reiss, 1237 S. Victoria Ave. #164, 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 04/24/20
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/ Jack Reiss
This statement was filed with the County Clerk of Ventura on July 1, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374769#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200701-10009093-0
The following person(s) is (are) doing business as:
Wizard of Pawz, 2837 Los Robles Rd., Apt. C201, Thousand Oaks, CA 91362; County of Ventura
Veronika Balogh, 2837 Los Robles Rd., Apt. C201, Thousand Oaks, CA 91362
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Veronika Balogh
This statement was filed with the County Clerk of Ventura on July 1, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374786#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200701-1009095-0
The following person(s) is (are) doing business as:
Dolivek Productions, 440 Huyler Ln., Unit C Simi Valley, CA 93065; County of Ventura
David J. Dolivek, 440 Huyler Ln., Unit C Simi Valley, CA 93065
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/28/1993
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 J. Dolivek
This statement was filed with the County Clerk of Ventura on July 1, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374844#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10008986-0
The following person(s) is (are) doing business as:
Casa Pacifica, 1722 South Lewis Road, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Casa Pacifica Centers for Children and Families, 1722 South Lewis Road 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 01/01/1994
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 E. Elson, PH.D., Chief Executive Officer
Casa Pacifica Centers for Children and Families
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374897#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009039-0
The following person(s) is (are) doing business as:
Manifesto Art, 104 Ventura Way, Chatsworth, CA. 91311; County of Ventura
Angela Derasmo, 104 Ventura Way, Chatsworth, CA. 91311
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/ Angela Derasmo
This statement was filed with the County Clerk of Ventura 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374909#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009005-0
The following person(s) is (are) doing business as:
Labs2U, 336 Rodgers St. Ventura, CA 93003; County of Ventura
Tania Covey, 336 Rodgers St. Ventura, CA 93003
Debbie Barbosa, 1294 Cachuma Ave., Ventura, CA 93004
This business is conducted by a General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2020
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/ Tania Covey
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375133#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009011-0
The following person(s) is (are) doing business as:
LionEyes Records, 687 Triunfo Canyon Rd., Westlake Village, CA 91359; County of Ventura
State of incorporation: CA
LIONEYES ENTERTAINMENT LLC, 687 Triunfo Canyon Rd., Westlake Village, CA 91359
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/ Clinton Edward Trey Mather III
LIONEYES ENTERTAINMENT LLC
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009009-0
The following person(s) is (are) doing business as:
LionEyes Music Publishing, 687 Triunfo Canyon Rd., Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
LionEyes Entertainment LLC, 687 Triunfo Canyon Rd., Westlake Village, CA 91361
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Clinton Edward Trey Mather III, Managing Member
LionEyes Entertainment LLC
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375415#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009007-0
The following person(s) is (are) doing business as:
moorparktireservice@gmail.com, 619 Fitch Ave, Unit 2, Moorpark, CA 93021; County of Ventura
Vicente Ceja, 619 Fitch Ave, Unit 2, 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 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/ Vicente Ceja
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375429#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200624-10008602-0
The following person(s) is (are) doing business as:
The Gathering Place of Simi Valley, 6245 Sylvan Drive, Simi Valley, CA 93063 County of VENTURA
Living Faith Christian Church of Palmdale Inc., 6245 Sylvan Drive, Simi Valley, CA 93063
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).)
Living Faith Christian Church of Palmdale Inc.
S/ Robert Malcolm Cathers JR, President
This statement was filed with the County Clerk of Ventura County on 06/24/2020.
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).
7/16, 7/23, 7/30, 8/6/20
CNS-3378757#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200707-10009381-0
The following person(s) is (are) doing business as:
The Palms at Bonaventure, 111 North Wells Road, Ventura, CA 93004; County of Ventura
State of incorporation: Washington
Hawthorn AL GP, LLC, 9310 NE Vancouver Mall Dr. Ste 200, Vancouver, WA 98662
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 4/5/2005
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eric Mulligan, President of Registrant
Hawthorn AL GP, LLC
This statement was filed with the County Clerk of Ventura on July 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3379578#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on July 31st, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Steven Leandro Dodson – CU104
Erik Robert Livingston – CU116
Lawrence Michael Klevit – AU101
Stephen P Flaherty – CU092
Aira Jane Mabini Giaffoglione – AU012

Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 16TH & 23rd, 2020

 
07/09/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200623-10008540-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SESPE TECH
429 CENTRAL AVE, FILLMORE CA 93015 VENTURA. BRIAN KRAFT, 1021 VILLAGE SQUARE, 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: BRIAN KRAFT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625-10008706-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NUTRITION AFFECTS
4037 PEORIA AVENUE, SIMI VALLEY, CA 93063 VENTURA. ABIGAIL WALKER, 4037 PEORIA AVE, SIMI VALLEY, CA 93063. 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): 06/10/2020. 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: ABIGAIL WALKER, ABIGAIL L. WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008232-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ULTIMATE RECRUITS
1810 NANCY CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. MVP BASEBALL AND SOFTBALL ACADEMY, LLC, 1810 NANCY CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MVP BASEBALL AND SOFTBALL ACADEMY, LLC, JOSH GOLDFIELD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008480-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPHEAR AT CAMARILLO
200 E. CARRILLO STREET, SUITE 200, SANTA BARBARA, CA 93101 SANTA BARBARA. SPHEAR INVESTMENTS, LLC, 200 E. CARRILLO STREET, SUITE 200, SANTA BARBARA, CA 93101. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPHEAR INVESTMENTS, LLC, KENNETH P. SLAUGHT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008478-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOREVER BEAUTIFUL
43 W THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. THERESA A MANTOR, 2473 VISTA WOOD CIR. #26, 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): 06/19/2020. 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: THERESA A MANTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200630-10009045-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARRANZA FAMILY FARMS
1012 W. VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. JOSE CRUZ CARRANZA CARRANZA, 1012 W. VENTURA BLVD, 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): 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: JOSE CRUZ CARRANZA, JOSE CRUZ C. 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200611-10007876-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DR RUTHS VINEYARDS, INC
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, 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): 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: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200623-10008527-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VERY VENTURA GIFT SHOP AND GALLERY
KIDS COVE
C STREET
540 E. MAIN STREET, VENTURA, CA 93001 VENTURA COUNTY. VERY VENTURA, INC., 540 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA/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): 1) 07/01/2015, 2-3) 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: VERY VENTURA, INC., ANGELA ROSALES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200702-10009183-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUTHIE DID IT
2818 FITZGERALD RD, SIMI VALLEY, CA 93065 VENTURA. RUTH MICHELE ROMO, 2818 FITZGERALD RD, 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): 04/01/2019. 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: RUTH MICHELE ROMO, RUTH M. ROMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200623-10008504-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LITTLE GYM OF SIMI VALLEY
1778 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. CLAUSE ENTERPRISES LLC, 2072 DEWBERRY CT, WESTLAKE VILLAGE, CA 91361. 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): 06/23/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLAUSE ENTERPRISES LLC, EVAN CLAUSE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200629-10008944-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPEEDBIRD JETS
1536 EASTMAN AVENUE SUITE C, VENTURA, CA 93003 VENTURA, CA. WINDAIRWEST, LLC, 1536 EASTMAN AVENUE SUITE C, VENTURA, CA 93003. STATE OF INCORPORATION: DELAWARE. 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: WINDAIRWEST, LLC, CLIFTON O. SIMONSON, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200706-10009284-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUV & SHAUN
8616 TAHOE DRIVE, VENTURA, CA 93004 VENTURA COUNTY. NORVEEL LEGASPI, 8616 TAHOE DR., 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): 07/06/2020. 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: NORVEEL LEGASPI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008122-0 1/3. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO-MOORPARK ECONOMY WISE TREE & LANDSCAPE
ARBORISTCREW.COM
MALIBUTREE.COM
CAMARILLO TREE AND LANDSCAPE
ECONOMY WISE TREE AND LANDSCAPE
SURGEONSFORYOURTREES.COM
OAKPARKTREE.COM
ARBORISTCREWCOM
1395 PLEASANT VALLEY RD, CAMARILLO, CA 93010 VENTURA. JOEL BRINKMAN, 471 PARK COTTAGE PLACE, CAMARILLO, CA 93012, MARGARETTE HADDEN, 471 PARK COTTAGE PLACE, CAMARILLO, CA 93012. 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: JOEL BRINKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008491-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WATERWORX
1042 CANAL ST., OXNARD, CA 93035 VENTURA. HUMMEL POOLS, INC., 1042 CANAL ST., OXNARD, CA 93035. STATE OF INCORPORATION: C3649146. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/20/2014. 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: HUMMEL POOLS, INC., DONALD HUMMEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200707-10009347-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GHR CONSULTING
467 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. GRACE ESTHER RIVERA, 467 MISSION 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): 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: GRACE ESTHER RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008295-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXPERT FINANCIAL
6335 MARQUIS CT, OAK PARK, CA 91377 VENTURA. EXPERT VALUATIONS LLC, 6335 MARQUIS CT, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EXPERT VALUATIONS LLC, KENNETH M. BLOORE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200701-10009123-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAVE HEART SURF
920 DALY RD, OJAI, CA 93023 VENTURA. BAILEY GADDIS, 920 DALY RD, OJAI, CA 93023, ERIC COWEN, 920 DALY RD, OJAI, CA 93023. 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): 6/29/20. 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: BAILEY GADDIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2020. 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200707-10009372-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSURANCE SOLUTIONS 247
372 CHICKASAW ST, VENTURA, CA 93001 VENTURA. SHERRY L HEATHERLY, 372 CHICKASAW ST, 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): 10/24/2013. 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: SHERRY L HEATHERLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2020. 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, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625100087100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THOUSAND OAKS SPEEDWASH, 2725 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. T.O. CW, LLC, A/I# 201306510068, 2725 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: T.O. CW, LLC, LEONARD ELBAUM, Manager Member. The statement was filed with the County Clerk of Ventura County on 06/25/2020. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 07/09/2020 07/16/2020 07/23/2020 07/30/2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200624-10008590-0 1/1
The following person(s) is (are) doing business as:
805 Agency, 1588 Feather Ave, Thousand Oaks, CA 91360; County of Ventura
Connor Bailey Abrams 1588 Feather Ave, 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/ Connor Bailey Abrams
This statement was filed with the County Clerk of Ventura on June 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).
7/9, 7/16, 7/23, 7/30/20
CNS-3373308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200624-10008592-0 1/1
The following person(s) is (are) doing business as:
The BeautyWell 35 Silver Spur Lane Bell Canyon CA 91307; County of Ventura
State of incorporation: California
A Morning Drive LLC 35 Silver Spur Lane Bell Canyon CA 91307
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 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/ Meredith Watman/Managing Member
A Morning Drive LLC
This statement was filed with the County Clerk of Ventura on 06/24/2020.
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).
7/9, 7/16, 7/23, 7/30/20
CNS-3373333#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200624-10008638-0
The following person(s) is (are) doing business as:
Convenient niche imports, 1608 Charterwood ct, Thousand oaks, CA 91362 County of VENTURA
Mailing Address:
22663 collins st, Woodland hills, CA 91367
Vincent Phillip Kudelka, 1608 Charterwood ct, Thousand oaks, CA 91362
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vincent Phillip Kudelka,
This statement was filed with the County Clerk of Ventura County on 06/24/2020.
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).
7/9, 7/16, 7/23, 7/30/20
CNS-3377184#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200624-10008588-0
The following person(s) is (are) doing business as:
1. AG MILLWORKS, 2. ART GLASS MILLWORKS, 3111 Golf Course Drive, Ventura, CA 93003 County of VENTURA
Art Glass, Etc., Inc., 3111 Golf Course Drive, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on June 1, 2012.
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).)
Art Glass, Etc., Inc.
S/ Rachid El Etel, President,
This statement was filed with the County Clerk of Ventura County on 06/24/2020.
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).
7/9, 7/16, 7/23, 7/30/20
CNS-3373159#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number 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#19-078 October 24, 2019 Ventura County Sheriff’s Office officers seized $913 U.S. currency at 5300 S. J Street, 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 $913.
FS#19-090 November 21, 2019 Ventura County Sheriff’s Office officers seized $6750 U.S. currency at 4438 Apricot Road #C, Simi Valley 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 $6750.
FS#19-093 November 27, 2019 Ventura County Sheriff’s Office officers seized $3,816 U.S. currency at Lynn Road and Hillcrest Drive, Thousand Oaks 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 $3,816.
FS#19-097 December 18, 2019 Ventura County Sheriff’s Office officers seized $3,302 U.S. currency at 1134 S. M. Street, Oxnard 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 $3302.
FS#20-048 May 29, 2020 Ventura Police Department officers seized $4,754 U.S. currency at 2704 Tolstoy Place, Oxnard 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 $4,754.
7/9, 7/16, 7/23/20
CNS-3377002#

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 35927-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: CONEJO COMPLETE, INC., A CALIFORNIA CORPORATION, 660 HAMPSHIRE ROAD, SUITE 104, WESTLAKE VILLAGE, CA 91361 AND 102 CLAY COURT, THOUSAND OAKS, CA 91360
Doing business as: CONEJO COMPLETE
All other business name(s) and address(es) used by the seller(s) within the past 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
The name(s) and business address of the buyer(s) is/are: OAK RIDGE LANDWORKS, INC., A CALIFORNIA CORPORATION, 365 E. AVENIDA DE LOS ARBOLES #B-311, THOUSAND OAKS, CA 91360
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 660 HAMPSHIRE ROAD, SUITE 104, WESTLAKE VILLAGE, CA 91361 AND 102 CLAY COURT, THOUSAND OAKS, CA 91360
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 27, 2020
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 24, 2020 which is the business day before the anticipated sale date specified above.
Dated: 7/2/2020
OAK RIDGE LANDWORKS, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA2556138 FILLMORE GAZETTE 7/9/2020

 
07/02/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008120-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADAPTATION SALON
1919 WILLIAMS ST, SIMI VALLEY, CA 93065 VENTURA. JENNIFER J KNOX, 2356 HAMPTON AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER J KNOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. 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 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008228-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROADSIDE RESCUE
7998 SOLANO ST, VENTURA, CA 93004 VENTURA. KRISTEN SPENCER, 7998 SOLANO ST, 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): 06/01/20. 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: KRISTEN SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. 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, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200624-10008574-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELL ANGELS SENIOR CARE
FILCARE FOR SENIORS
260 BELL CANYON RD., BELL CANYON, CA 91307 VENTURA. CHARITO LATORRE SAN MILLAN, 260 BELL CANYON RD., BELL CANYON, CA 91307. 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): 05/01/2020. 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: CHARITO LATORRE SAN MILLAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2020. 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, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200619-10008417-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXCLUIDOS
LOS EXCLUIDOS
3410 MODOC DR., OXNARD, CA 93033 VENTURA. ARTURO FIGUEROA OROZCO, 3410 MODOC DR., 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): 06/16/2020. 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: ARTURO FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2020. 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, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200615-10008023-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRYSALIS COMPANY
5146 TERRAMAR WAY, OXNARD, CA 93035 VENTURA. PATRICIA MANCINI, 29355 HEATHERCLIFF ROAD, MALIBU, CA 90265, ROBIN SALTER, 5146 TERRAMAR WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: PATRICIA MANCINI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/2020. 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 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200624-10008621-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PALMER SONS RANCH
1610 BARDSDALE AVE, FILLMORE, CA 93015 VENTURA COUNTY. DONALD PALMER, 1610 BARDSDALE AVE, FILLMORE, CA 93015, ROBERTA PALMER 1132 LOS ANGELES AVE., FILLMORE, CA 93015, JANET LYNN FOY, 139 HILL STREET / P.O. 7123, MAMMOTH LAKES, CA 93546, SUSAN ELAINE MCLAIN, 271 DRAGGING CANOE DR., JASPER, TN 37347-0616. 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): 6/24/2020. 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: DONALD PALMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2020. 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, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200626-10008829-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RE/MAX GOLD COAST ESCROW, A NON INDEPENDENT BROKER ESCROW
RGC CLEANING SERVICES
5720 RALSTON ST #100, VENTURA, CA 93003 VENTURA. RGC SERVICES INC, 5720 RALSTON ST #100, 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): 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: RGC SERVICES INC, MICHAEL SIPES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008146-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
2 RHYTHMS ENTERTAINMENT
1376 GINA DR., OXNARD, CA 93030 VENTURA. JOZBEN ALEXANDER BARRETT, 1376 GINA DR, OXNARD, CA 93030. 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: JOZBEN ALEXANDER BARRETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. 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 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008270-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GLOBAL COMMODITIES PLUS
15242 CAMPUS PARK DRIVE, UNIT B, MOORPARK, CA 93021 VENTURA. ALBERT AMEGADZIE, 15242 CAMPUS PARK DRIVE, UNIT B, MOORPARK, CA 93021. 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): 11/08/2007. 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: ALBERT AMEGADZIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. 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, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200611-10007961-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CORONA’S TREE SERVICE, INC.
2960 NORTH VENTURA AVENUE, VENTURA, CA 93001 VENTURA. CORONA’S TREE SERVICE, INC., 2960 NORTH VENTURA AVENUE, 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): 01/01/2017. 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: CORONA’S TREE SERVICE, INC., JORGE GARCIA-CORONA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2020. 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, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008447-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARAVILLA GARDENS
8620 SANTA ROSA RD, CAMARILLO, CA 93012 VENTURA. HIGHWEST NURSERY, INC., 8620 SANTA ROSA RD., CAMARILLO, CA 93012. 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): SEPT. 1973. 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: HIGHWEST NURSERY, INC, JO ANN MARAVILLA, SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. 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 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200629-10008942-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXPRESS SHOE REPAIR
4693 TELEPHONE ROAD SUITE 7, VENTURA, CA 93003 VENTURA. FRANCISCO J VILLANUEVA, 214 E DATE ST, 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): 12/15/1992. 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: FRANCISCO J VILLANUEVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2020. 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, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200616-10008072-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CANO’S WELDING
3555 E TELEGRAPH RD, FILLMORE, CA 93015 VENTURA COUNTY. MOISES CANO TORRES, 3555 E TELEGRAPH RD, 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): 06/01/2015. 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: MOISES CANO TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/2020. 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 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625-10008685-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RMG
RUTTENBERFG MANAGEMENT GROUP
501 W. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. DAIRY AIRE, LLC, 501 W. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAIRY AIRE, LLC, LEE RUTTENBERG, MANAGING MEMEBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200610-10007806-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIDDLE & FERN
2727 POLI ST., VENTURA, CA 93003 VENTURA. TRINITY TEAM LLC, 2727 POLI ST., VENTURA, CA 93003. 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: TRINITY TEAM LLC, PATRICIA LOGAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2020. 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 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200630-10009064-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JC INSPECTIONS
28 HOLT ST, VENTURA, CA 93001 VENTURA. JOSE JESUS URIBE, 28 HOLT ST, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant
89 who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE JESUS URIBE 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 2, 9, 16, 23, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542230-CU-PT-VTA. Petition of ELISABETH JOHANNA SCHWITTERS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ELISABETH JOHANNA SCHWITTERS filed a petition with this court for a decree changing names as follows: ELISABETH JOHANNA SCHWITTERS to LIS J. SCHWITTERS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/18/2020: Time: 8:20am: Department: 41: 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: 06/23/2020. Filed: 06/23/2020. 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 JULY 2, 9, 16, 23, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542384-CU-PT-VTA. Petition of LUCIA MONTELONGO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LUCIA MONTELONGO filed a petition with this court for a decree changing names as follows: SHAILA MONTELONGO NAVARRO to SHAILA MONTELONGO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/14/2020: Time: 8:20am: Department: 42: 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: 06/26/2020. Filed: 06/26/2020. 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 JULY 2, 9, 16, 23, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542420-CU-PT-VTA. Petition of ROMALI ROBERT DSOUZA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROMALI ROBERT DSOUZA filed a petition with this court for a decree changing names as follows: ROMALI ROBERT DSOUZA to ROMALI ROSE PULIMOOTIL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/31/2020: 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: 06/12/2020. Filed: 06/12/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. To be Published in the Fillmore Gazette JULY 2, 9, 16, 23, 2020

LEGAL NOTICE – The business records of the following customers of ACCESS INFORMATION MANAGEMENT (or any affiliates of ACCESS) located at 5950-B Condor Drive, Moorpark, CA 93021 have been abandoned: IDENTITY MANAGEMENT SERVICES ORG aka WESTSIDE FAMILY PRACTICE. All records will be shredded 9 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com. . To be Published in the Fillmore Gazette JULY 2, 2020

SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): BONNIE R. McCARSON and DOES 1 TO 10 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): PATRICIA R. WHITE FOR COURT USE ONLY (SOLO PARA USO DE LA CORTE) ELECTRONICALLY FILED BY Superior Court of California, County of Monterey On 5/21/2020 11:33 AM By: Christina Flores, Deputy NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la cortees): Monterey County Superior Court, 1200 Aguajito Rd., Monterey, CA 93940 CASE NUMBER: (Número del Caso): 20CV001457 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Dutch Meyer, Monterey Peninsula Law Inc., 31 Upper Ragsdale Dr., Suite 3, Monterey, CA 93940 DATE: (Fecha) May 21 , 2020 Clerk, by (Secretario) /s/ Christina Flores , Deputy (Adjunto) (For proof of service of this summons, use Proof of Service of Summons (form POS-010).) (Para prueba de entrega de esta citatión use el formulario Proof of Service of Summons, (POS-010).) NOTICE TO THE PERSON SERVED: You are served 1. as an individual defendant. 2. as the person sued under the fictitious name of (specify): 3. on behalf of (specify): under: CCP 416.10 (corporation) CCP 416.20 (defunct corporation) CCP 416.40 (association orpartnership) other (specify): CCP 416.60 (minor) CCP 416.70 (conservatee) CCP 416.90 (authorized person) 4. by personal delivery on (date) Page 1 of 1 Form Adopted for Mandatory Use Judicial Council of California SUM-100 [Rev. July 1, 2009] SUMMONS Code of Civil Procedure §§ 412.20, 465 www.courts.ca.gov. TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200618-10008335-0
The following person(s) is (are) doing business as:
Adventist Health Simi Valley Foundation, 2975 N. Sycamore Drive, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1 Adventist Health Way, Roseville, CA 95661
Simi Valley Hospital Foundation, 2975 N. Sycamore Drive, 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).)
Simi Valley Hospital Foundation
S/ Frances Chip Owens, Treasurer,
This statement was filed with the County Clerk of Ventura County on 06/18/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/2, 7/9, 7/16, 7/23/20
CNS-3362362#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200618-10008307-0
The following person(s) is (are) doing business as:
lilikoi agency, 130 W. Cochran St., Ste C, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Stillwater Agency, 130 W. Cochran St., Ste C, Simi Valley,CA 93065
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/ Sophia Wilson, President
Stillwater Agency
This statement was filed with the County Clerk of Ventura on June 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/2, 7/9, 7/16, 7/23/20
CNS-3370532#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200618-10008333-0
The following person(s) is (are) doing business as:
YARD CARD STORY, 1014 S. WESTLAKE BLVD #14-334, WESTLAKE VILLAGE, CA 91361 County of VENTURA
Mailing Address:
1014 S. WESTLAKE BLVD #14-334, WESTLAKE VILLAGE, CA 91361
A PARTY FOR YOUR YARDY INC, 1014 S. WESTLAKE BLVD #14-334, WESTLAKE VILLAGE, CA 91361
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).)
A PARTY FOR YOUR YARDY INC
S/ JASON RAY STORY, VICE PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/18/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/2, 7/9, 7/16, 7/23/20
CNS-3371162#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200622-10008457-0
The following person(s) is (are) doing business as:
DOSE OF ARTE STUDIOS, 515 SESPE AVE, FILLMORE, CA 93015 County of VENTURA
Mailing Address:
515 SESPE AVE, FILLMORE, CA 93015
DOSE OF ARTE STUDIOS LLC, 515 SESPE AVE, FILLMORE, CA 93015
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
DOSE OF ARTE STUDIOS LLC
S/ JASMINE MEDINA, MANAGING MEMBER,
This statement was filed with the County Clerk of Ventura County on 06/22/2020.
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 (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).
7/2, 7/9, 7/16, 7/23/20
CNS-3371254#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200610-10007830-0
The following person(s) is (are) doing business as:
Oak Tree End-of-Life Doula, 167 Bluefield ave, Newbury park, CA 91320 County of VENTURA
Yael Simcha Tellez, 167 Bluefield ave, Newbury park, CA 91320
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/ Yael Simcha Tellez,
This statement was filed with the County Clerk of Ventura County on 06/10/2020.
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 (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).
7/2, 7/9, 7/16, 7/23/20
CNS-3374976#

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 number 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 of Ventura County and timely serving an endorsed copy thereof on the District Attorney's Office 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#20-031 April 21, 2020 Ventura County Sheriff’s Office officers seized $2,464 U.S. currency at 1000 King Street, 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 $2,464.
FS#20-032 April 23, 2020 Ventura County Sheriff’s Department officers seized $1,974 U.S. currency at 426 E. Wilbur Road, Thousand 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 $1974.
FS#20-035 May 1, 2020 Ventura County Sheriff’s Department officers seized $1,129 U.S. currency at S. Lewis Road and Adolfo, Camarillo 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 $1,129.
FS#20-038 May 08, 2020 Ventura County Sheriff’s Department officers seized $974 U.S. currency at 2605 Yosemite Avenue, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $974.
FS#20-047 June 03, 2020 Ventura County Sheriff’s Department officers seized $1,000 U.S. currency at 503 Percy Street, 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 $1,000.
7/2, 7/9, 7/16/20
CNS-3375187#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 17th day of July, 2020 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #13 – Rogelio Jimenez
Unit #58 -- Frank Allen
Unit #54 – Demetre Paige
Unit #37 – Tala Ena Sega
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, July 2nd, 2020 and July 9th, 2020.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of July 2020, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 135 GABRIEL JUAREZ
UNIT # 283 RACHEAL ANHONY
UNIT # 396 #287 ANDREW GUERRERO
UNIT # 365 ARACELI AQUINO
UNIT # 344 EMILIO MORALES
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: JULY 02 & 09, 2020

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after July.23.2020. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on July.23.2020. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 111- SERA FINA- Misc. box’s, household items, Unknown items
# 117- PAMELA MATHIS- Misc. box’s, household items, Unknown items
# 626- SEAN SOLONO- Misc. box’s, household items, Unknown items
# 1031- JADE GALT- Misc. box’s, household items, Unknown items
# 2029- RAMIRO TREVINO- Misc. box’s, household items, Unknown items
# 2079-RENEE JOHNSON- Unknown items
# 2091- BOB DAVIDOVICH- Misc. box’s, household items, Unknown items
# 5007- LISA LENNON- Misc. box’s, household items, Unknown items
# 7007- STEVE FULTON- Misc. box’s, household items, Unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
To be published In the Fillmore Gazette: JULY 02 & 09, 2020