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.

06/25/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200616-10008092-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUSHI FRESH VENTURA
5920 TELEGRAPH ROAD, VENTURA, CA 93003 VENTURA. HAN & YU CORPORATION, 5920 TELEGRAPH ROAD, 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): NOVEMBER 2009. 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: HAN & YU CORPORATION, KIM PARK, CEO. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008151-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE BUMPER REPAIR
433 MALLARD STREET, FILLMORE, CA 93015 VENTURA. ERIC E MORENO, 433 MALLARD STREET, 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: ERIC C MORENO. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008179-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENVIO$7
2141 E. CHANNEL ISL. BLVD., SUITE 5, OXNARD, CA 93033 VENTURA. GNT INVESTMENTS, INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030. 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: GNT INVESTMENTS, INC., M K GILL, MANPREET GILL, SECRETARY. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008169-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
N’AHAZE CATERING
LIEN CONSULTANTS
HBN PRODUCTIONS
2749 TEXAS AVE, SIMI VALLEY, CA 93063 VENTURA. BUSINESS RESOLUTIONS & CONSULTING LLC, 2749 TEXAS AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA 201919210415. 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: BUSINESS RESOLUTIONS & CONSULTING, LLC, DEDRICK HAYES, PRESIDENT. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008433-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTH CARE CONSULTING AND MANAGEMENT GROUP
1450 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. KURT M. HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012, CATHERINE E. HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012. 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): 03/30/2005. 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: KURT M. HOEKENDORF. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200619-10008371-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INCA CONSTRUCTION
ACF CO.
A C FLOOR COVERING COMPANY
1007 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360 VENTURA. ARMANDO CHAVEZ, 1007 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 06/19/2020, 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: ARMANDO CHAVEZ. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008190-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAWKER REAL ESTATE
HAWKER HOMES
HAWKER ESCROW
HAWKER PROPERTY MANAGEMENT
224E COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065 VENTURA. BRENT ANDREW HAWKER, 224E COUNTRY CLUB DRIVE, 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: BRENT ANDREW HAWKER. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008274-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PATH YOGA COLLECTIVE
175 S VENTURA AVE STE 103 A &B, VENTURA, CA 93001 VENTURA COUNTY. PATH YOGA COLLECTIVE LLC, 175 S VENTURA AVE. SUITE 103 A & B, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATH YOGA COLLECTIVE LLC, KASEY A. KELLY, 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008213-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MISSION HOUSE
1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010 VENTURA. FOURTH DIMENSION LLC, 1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010. 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): 5/8/2020. 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: FOURTH DIMENSION LLC, CHRISTOPHER WALTER RYAN, MANAGING MEMBER. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008118-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REVIVE
REV HRDR
151 SURREY WAY, FILLMORE, CA 93015 VENTURA. CHELSEA MARIE CHAPMAN, 151 SURREY WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHELSEA MARIE CHAPMAN. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200610-10007866-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S AUTO SOURCE
10327 JAMESTOWN ST., VENTURA, CA 93004 VENTURA. JOSEPH AUSTIN LAYMAN, 10327 JAMESTOWN 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH AUSTIN LAYMAN. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200605-10007677-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANACAPA ANIMAL AND HOME CARE
ANACAPA PET SITTERS
8828 N BANK DR, VENTURA, CA 93004 VENTURA. NICOLE SUZANNE WU, 8828 N BANK 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): 1) 07/01/2005, 2) 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: NICOLE SUZANNE WU, NICOLE S. WU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200529-10007435-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STUCK SUCKS TUBE BENDING
S&S TUBE BENDING
1085 ROLDAN AVE, SIMI VALLEY, CA 93065 VENTURA COUNTY. DONALD FISHER, 1085 ROLDAN AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2009. 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 FISHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2020. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200619-10008356-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIME PROTECH
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. JUSTIN CREAMER, 1261 CACHUMA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUSTIN CREAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200609-10007765-0
The following person(s) is (are) doing business as:
Casa Del Norte Mobile Home Park, 4388 E. Central Avenue, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Casa Del Norte Mobile Home Park, LLC, 23622 Calabasas Road, Suites 200, Calabasas, CA 91302
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 01/2004
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/ By: Cristina Agra-Hughes, Senior Vice President,
By: EMSE LLC, Manager, Casa Del Norte Mobile Home Park, 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3354235#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200608-10007723-0
The following person(s) is (are) doing business as:
Iverson Consulting, 3298 Windridge Ave., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
IVERSON REAL ESTATE, INC., 3298 Windridge Ave., Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Merilee Iverson, President
IVERSON REAL ESTATE, INC.
This statement was filed with the County Clerk of Ventura on June 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3368003#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200608-10007727-0
The following person(s) is (are) doing business as:
Grown Wearables, 3665 Paseo De Nublado, Thousand Oaks, CA 91360; County of Ventura
Tyler Rinaldi, 3665 Paseo De Nublado, 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/ Tyler Rinaldi
This statement was filed with the County Clerk of Ventura on June 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3368005#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2020-0608-10007725-0
The following person(s) is (are) doing business as:
Peking Inn, 330 N. Lantana Street, Camarillo, CA 93010; County of Ventura
State of incorporation: California
V B Chu Inc, 330 N. Lantana Street, Camarillo, CA 93010
This business is conducted by Copartners
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2020
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/ Vinh Xuong Chu, CEO, V B Chu Inc
This statement was filed with the County Clerk of Ventura on June 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3368070#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200610-10007845-0
The following person(s) is (are) doing business as:
1000oaks Dental & Implants, 223 E. Thousand Oaks Blvd., #326, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
P Sooferi DDS, APC, 223 E. Thousand Oaks Blvd., #326, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Pedram Sooferi, President
P SOOFERI DDS, APC
This statement was filed with the County Clerk of Ventura on June 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3370385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200610-10007861-0
The following person(s) is (are) doing business as:
Birch Baby, 1535 Meander Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
MY DEAR DOULAS LLC, 1535 Meander Dr., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 12/03/2019
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/ Michelle Nava, Managing Member
MY DEAR DOULAS LLC
This statement was filed with the County Clerk of Ventura on June 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3370439#

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 16 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.comTO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, 2020

 
06/18/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200610-10007814-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANNIGAN PLUMBING
8574 DENVER ST., VENTURA, CA 93004 VENTURA. LANE HANNIGAN, 8574 DENVER 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): 2001. 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: LANE HANNIGAN. 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, JUNE 18, 25, JULY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200609-10007758-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN FROGGIES
1454 CALLE ALAMO, THOUSAND OAKS, CA 91360 VENTURA. GREEN FROGGIES LLC, 1454 CALLE ALAMO, THOUSAND OAKS, CA 91360. 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: GREEN FROGGIES LLC, LAWRENCE E. GREEN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2020. 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, JUNE 18, 25, JULY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200608-10007706-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAFACE
128 ERTEN ST., THOUSAND OAKS, CA 91360 VENTURA. ABIGAIL HEALTH CARE, INC., 4849 BRUGES AVE., WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: DELAWARE. 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: ABIGAIL HEALTH CARE, INC., GBOLABO FALAYAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2020. 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, JUNE 18, 25, JULY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200611-10007887-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SLOANE MODELS
410 LARCH CREST CT., THOUSAND OAKS, CA 91320 VENTURA. FERAL FOREVER INC., 410 LARCH CREST CT., THOUSAND OAKS, CA 91320. 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: FERAL FOREVER INC., LISA SLOANE, CEO. 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, JUNE 18, 25, JULY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200610-10007859-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN WATERWORKS
3885 COCHRAN ST. STE J, SIMI VALLEY, CA 93063 VENTURA. MARTIN FRANCIS BRIGANTI, 1042 BRANDON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2020. 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: MARTIN FRANCIS BRIGANTI, MARTIN F. BRIGANTI, OWNER. 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, JUNE 18, 25, JULY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200608-10007721-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JIM’S MOVING SERVICE
PRIDE MOVING & STORAGE
THOUSAND OAKS MOVING & STORAGE
4565 INDUSTRIAL ST, SIMI VALLEY, CA 93063 VENTURA. MOVING & STORAGE ENTERPRISES INC., 13750 VENTURA BLVD., SUITE 205, SHERMAN OAKS, CA 91423. 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): 1986. 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: MOVING & STORAGE ENTERPRISES INC., MICHAEL VOIGHT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2020. 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, JUNE 18, 25, JULY 2, 9, 20200
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200605-10007627-0 The following person(s) is (are) doing business as: Overall Fitness and Nutrition, 251 Green Heath Place, Thousand Oaks, CA 91361; County of Ventura Rachel Moreno, 251 Green Heath Place, Thousand Oaks, 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/ Rachel Moreno This statement was filed with the County Clerk of Ventura on June 5, 2020. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code). 6/18, 6/25, 7/2, 7/9/20 CNS-3369319#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200522-10007221-0 The following person(s) is (are) doing business as: Lantana Liquor, 302 N Lantana Street #44, Camarillo, CA 93010; County of Ventura State of incorporation: CA Sai Land Investments Inc., 5054 Corral Street, Simi Valley, CA 93063 This business is conducted by A Corporation The registrant commenced to transact business under the fictitious business name or names listed above on NA 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/ Moti Balyan, President Sai Land Investments Inc. This statement was filed with the County Clerk of Ventura on May 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). 6/18, 6/25, 7/2, 7/9/20 CNS-3372970#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200605-10007629-0 The following person(s) is (are) doing business as: Beckman Cleaners, 2334 Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura State of incorporation: CA K&L Services, Inc., 2334 Thousand Oaks Blvd., Thousand Oaks, CA 91362 This business is conducted by a Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2020 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/ Sung Lim, President K&L Services, Inc. This statement was filed with the County Clerk of Ventura on June 5, 2020. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code). 6/18, 6/25, 7/2, 7/9/20 CNS-3369300#

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 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#19-059 October 07, 2019 Ventura County Sheriff's Office officers seized $1,390 U.S. currency at Hemlock and Ontario 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 $1,390. FS#19-080 October 24, 2019 Ventura County Sheriff's Office officers seized $3,356 U.S. currency at 1 Street and A 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 $3,356. FS#19-092 November 26, 2019 Ventura County Sheriff’s Office officers seized $3,859 U.S. currency at Wooley Road and Telstar Drive, Camarillo 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 $3,859. FS#19-098 December 10, 2019 Ventura County Sheriff’s Office officers seized $2,190 U.S. currency at 1142 W. Fir 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 $2,190. FS#20-013 February 21, 2020 Ventura Police Department officers seized $1,425 U.S. currency at 1425 Dowell Drive, 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 $1,425. FS#20-020 February 24, 2020 Oxnard Police Department officers seized $2,000 U.S. currency at 114 Magnolia 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 $2,000. FS#20-021 March 12, 2020 Ventura County Sheriff’s Office officers seized $1,100 U.S. currency at 2211 Mono 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 $1,100. FS#20-023 March 18, 2020Ventura County Sheriff’s Office officers seized $17,669 U.S. currency at 122 E. Ramona Street, 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 $17,699. FS#20-024 March 20, 2020 Ventura County Sheriff’s Office officers seized $4,001 U.S. currency at 1300 Saratoga Avenue, apt. 113, 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 $4,001. FS#20-026 March 19, 2020 Ventura County Sheriff’s Office officers seized $1,390 U.S. currency at Hemlock and Ontario 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 $1,390. FS#20-028 April 13, 2020 Ventura Police Department officers seized $6,930 U.S. currency at 1425 Dowell Drive, Ventura 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 $6,930.00 FS#20-036 May 06, 2020 Ventura Police Department officers seized $15,141 U.S. currency at 6359 Whipporwill Street, Ventura CA and seized $1,565.13 U.S. currency at Johnson Drive and Hummingbird Street, 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 $16,706.13. FS#20-040 May 08, 2020 Ventura Police Department officers seized $820.15 U.S. currency at 1425 Dowell Drive, Ventura 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 $820.15. FS#20-042 May 14, 2020 Ventura County Sheriff’s Office officers seized $13,788 U.S. currency at 2324 Temple Avenue, Camarillo 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 $13,788. FS#20-043 May 07, 2020 Ventura Police Department officers seized $16,250 U.S. currency at 1425 Dowell Drive, Ventura 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 $16,250. 6/18, 6/25, 7/2/20 CNS-3371894#

NOTICE OF TRUSTEE'S SALE T.S. No.: 20-0015 Loan No.: *******197 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/09/2004 AND MORE FULLY DESCRIBED BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ALFONSO LARA PORTUGAL, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Trustee: ATTORNEY LENDER SERVICES, INC. Recorded 07/16/2004 as Instrument No. 20040716-0197679 in book --, at Page -- of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale: 07/09/2020 at 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Estimated amount of unpaid balance and other charges: $257,561.64 estimated - as of date of first publication of this Notice of Sale The purported property address is: 459 MOCKINGBIRD LN FILLMORE, CA 93015 A.P.N.: 046-0-321-015 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county wherein the real property is located and more than three (3) months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Trustee's Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, 20-0015. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 06/08/2020 ATTORNEY LENDER SERVICES, INC. Karen Talafus, Assistant Secretary 5120 E. LaPalma Avenue, #209 Anaheim, CA 92807 Telephone: 714-695- 6637 Sales Line: (916) 939-0772 Sales Website: www.nationwideposting.com This office is attempting to collect a debt and any information obtained will be used for that purpose. NPP0370496 To: FILLMORE GAZETTE 06/18/2020, 06/25/2020, 07/02/2020

 
06/11/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200602-10007538-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THRIVING FAMILIES
THRIVING FAMILIES COUNSELING
THRIVING FAMILIES THERAPY
THRIVING FAMILIES CONCIERGE SERVICES
THRIVING FAMILIES CONCIERGE
1377 HENDRIX AVE., THOUSAND OAKS, CA 91360 VENTURA. THRIVING FAMILIES MARRIAGE AND FAMILY COUNSELING, P.C., 1377 HENDRIX AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THRIVING FAMILIES MARRIAGE AND FAMILY COUNSELING, P.C., STEVEN R. HOBBS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/2020. 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, JUNE 11, 18, 25, JULY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200521-10007176-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BALCOM CANYON CIDER
1831 S. SESPE AT., FILLMORE, CA 93015 VENTURA COUNTY. BALCOM CIDER LLC, 1831 S. SESPE ST., FILLMORE, CA 93015. 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: BALCOM CIDER LLC, BLAKE KININMONTH, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200527-10007350-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KNTRY MOOZIC
392 MISTY FALLS COURT, SIMI VALLEY, CA 93065 VENTURA. KAREN ELIZABETH HENRY, 392 MISTY FALLS COURT, 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: KAREN ELIZABETH HENRY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200519-10007068-0
The following person(s) is (are) doing business as:
Closet Confidence, 5691 Hazelcrest Circle, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Power Conscious, Inc., 5691 Hazelcrest Circle, Westlake Village, CA 91362
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Jack Ellis, President
Power Conscious, Inc.
This statement was filed with the County Clerk of Ventura on May 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40
days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a
registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/11, 6/18, 6/25, 7/2/20
CNS-3366072#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200519-10007070-0
The following person(s) is (are) doing business as:
Elisa Ellis S&D, 5691 Hazelcrest Cir., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Power Conscious, Inc., 5691 Hazelcrest Cir., Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ Jack Ellis, President
Power Conscious, Inc.
This statement was filed with the County Clerk of Ventura on May 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40
days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a
registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/11, 6/18, 6/25, 7/2/20
CNS-3366073#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200521-10007152-0
The following person(s) is (are) doing business as:
Patriot 45 Apparel, 2861 Corto St., Simi Valley, CA 93065; County of Ventura
Mary Gwendolin Crockford, 2861 Corto St., 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/ Mary Guendolin Crockford
This statement was filed with the County Clerk of Ventura on May 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40
days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a
registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/11, 6/18, 6/25, 7/2/20
CNS-3366339#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200521-10007150-0
The following person(s) is (are) doing business as:
Limitless Running Apparel, 208 Eliot St., Anta Paula, CA 93060; County of Ventura
Carlos Aguilar, 208 Eliot St., Santa Paula, CA 93060
Alejandro Aguilar, 208 Eliot St., Santa Paula, CA 93060
This business is conducted by a General Partnership.
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/ Carlos Aguilar
This statement was filed with the County Clerk of Ventura on May 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40
days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a
registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another
under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/11, 6/18, 6/25, 7/2/20
CNS-3366364#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200528-10007381-0
The following person(s) is (are) doing business as:
Coustic-Glo, 950 Enchanted Way, Suite 109, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
JHN, Inc., 950 Enchanted Way, Suite 109, 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 08/09/1985
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/ Mary Ann Newby, CEO
JHN, Inc.
This statement was filed with the County Clerk of Ventura on May 28, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/11, 6/18, 6/25, 7/2/20
CNS-3367616#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200528-10007418-0
The following person(s) is (are) doing business as:
SerDesDesign.com, 658 Martha Drive, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
John Baprawski, Inc., 658 Martha Drive, Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ John Baprawski, President
John Baprawski, Inc.
This statement was filed with the County Clerk of Ventura on May 28, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/11, 6/18, 6/25, 7/2/20
CNS-3367901#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200428-10006371-0
The following person(s) is (are) doing business as:
Urban West Company, 4268 Springfield St. Simi Valley CA 93063; County of Ventura
State of incorporation: California
BUILDR INC. 19849 Nordhoff St. Northridge CA 91324;
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/ Adam Chase, President, BUILDR INC.
This statement was filed with the County Clerk of Ventura on April 28, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
5/14, 5/21, 5/28, 6/4, 6/11/20
CNS-3361280#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described
personal property will be held at the hours of 10 a.m. on the 24th day of June 2020 thereafter.
The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is
being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other
household items stored by the following persons:
2529 Vensel, Lola
1141 Vensel, Lola
Date: May 27, 2020 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business &
Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be
paid for and removed at the time of sale. Sales subject to prior cancellation in the event of
settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMOREGAZETTE JUNE 11TH & 18TH 2020

 
06/04/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200520-7111-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABERCROMBIE AND ASSOCIATES
5230 HUCKLEBERRY OAK STREET, SIMI VALLEY, CA 93063 VENTURA. GREGORY STEVEN ABERCROMBIE, 5230 HUCKLEBERRY OAK STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/14/2020. 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: GREGORY STEVEN ABERCROMBIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2020. 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 of section 17920, where 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7019-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STERLING AND LANDERS
4265 LAURELHURST ROAD, MOORPARK, CA 93021 VENTURA COUNTY. PHYLLIS THIBODEAU, 4265 LAURELHURST ROAD, 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): 05/03/2013. 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: PHYLLIS THIBODEAU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200520-7115-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIOTECH COMMERCIALIZATION CONSULTING
1225 DUMAINE AVENUE, OAK PARK, CA 91377 VENTURA. MICHAEL JOHN REILLY, 1225 DUMAINE AVENUE, OAK PARK, CA 91377. 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: MICHAEL JOHN REILLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2020. 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 of section 17920, where 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7053-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARCHESCO, LLC
ONTOBEAUTY
260 PEBBLE BEACH DR, NEWBURY PARK, CA 91320 VENTURA COUNTY. BARCHESCO, LLC, 260 PEBBLE BEACH DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/2013. 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: BARCHESCO, LLC, TATIANA BARSKY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200507-6665-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHEELHOUSE OXNARD
STATION 320
320 S. OXNARD BLVD, OXNARD, CA 93030 VENTURA. HIJOLE FRIJOLE LLC, 320 S. OXNARD BLVD, 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): 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: HIJOLE FRIJOLE LLC, ZAHUR LALJI, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2020. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7035-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA LA UNICA
517 COOPER RD, OXNARD, CA 93030 VENTURA. CARNICERIA LA UNICA, INC., 3028 N. OXNARD BLVD., OXNARD, CA 93036. 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): 06/01/2015. 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: CARNICERIA LA UNICA, INC., LAURA L. GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200529-7440-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AHMED ASGHARI
2060D AVE. DE LOS ARBOLES, UNIT 112, THOUSAND OAKS, CA 91362 VENTURA. AHMED ASGHARI, 2060D AVE. DE LOS ARBOLES, UNIT 112, 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): 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: AHMED ASGHARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2020. 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, JUNE 4, 11, 18, 25, 2020

SUMMONS
Sean R. Moulton, Esq. ISB No. 6653
W. Forrest Fischer, Esq. ISB No. 10009
MOULTON LAW FIRM
60 E. Wallace Ave.
P.O. Box 631
Driggs, ID 83422
T: (208) 354-2345
F: (208) 354-2346
office@tetonvalleylaw.com
Attorneys for Plaintiff
IN THE DISTRICT COURT OF THE SEVENTH JUDICIAL DISTRICT OF
THE STATE OF IDAHO, IN AND FOR THE COUNTY OF TETON
RUDI ZUCH, a single man,
Plaintiff,
v.
MAUNEE LORRAINE STENEN, RONALD GRANT HANSEN, MARVIN RAY HANSEN, and
ALL UNKNOWN OWNERS AND/OR OTHER PERSONS OR ENTITIES CLAIMING ANY INTEREST IN THE FOLLOWING DESCRIBED REAL PROPERTY:
The East ½ of Lots 8 and 9, Block 24, Tetonia Townsite, Teton County, Idaho, as per the recorded plat thereof.
Defendants.
Case No. CV 41-20-0085
Boyce (District), Steven
ANOTHER SUMMONS
TO: MARVIN RAY HANSEN
1666 LOS ANGELES AVE
FILLMORE, CA 93015
You are hereby notified that a Complaint has been filed against you in the District Court of the Seventh Judicial District of the State of Idaho in and for the County of Teton by the above-named Plaintiff.
NATURE OF COMPLAINT FILED AGAINST YOU: Complaint to Quiet Title.
You are further notified that an appropriate written response must be filed with the above-designated Court at clerk’s physical and mailing address of 150 Courthouse Drive #307, Driggs, ID 83422, and the clerk’s telephone number of 208-354-2239. within 21 days after service of this Summons on you. If you fail to respond the Court may enter judgment against you as demanded by the Plaintiff in the Complaint.
A copy of the Complaint is served with this Summons. If you wish to seek the advice or representation by an attorney in this matter, you should do so promptly so that your written response, if any, may be filed in time and other legal rights protected.
An appropriate written response requires compliance with Rule 10(a)(1) and other Idaho Rules of Civil Procedure and shall also include:
1. The title and number of this case.
2. If your response is an Answer to the Complaint, it must contain admissions or denials of the separate allegations of the Complaint and other defenses you may claim.
3. Your signature, mailing address and telephone number, or the signature,
mailing address and telephone number of your attorney.
4. Proof of mailing or delivery of a copy of your response to Plaintiff's
attorney, as designated above.
To determine whether you must pay a filing fee with your response, contact the Clerk of the above-named Court.
DATED this day of April, 2020.
Clerk of the District Court
By: Deputy Clerk
2020_04_13 – Zuch, D – 4965 (Marvin)
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200515-10006927-0
The following person(s) is (are) doing business as:
Opening in Love, 2260 Sumac Dr., Ojai, CA 93023; County of Ventura
Elisa Rose Goddard, 2260 Sumac Dr., Ojai, CA 93023
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ Elisa Rose Goddard
This statement was filed with the County Clerk of Ventura on May 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 addre ss 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365456#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200520-10007093-0
The following person(s) is (are) doing business as:
1. Rise & Shine Developmental Servivces, 2. Rise & Shine Playground, 4040 Germain St., Camarillo, CA 93101 County of VENTURA
Mailing Address:
4040 Germain St., Camarillo, CA 93010
Rise & Shine Development Services, Inc, 4040 Germain St., Camarillo, CA 93010
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 2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
Rise & Shine Development Services, Inc
S/ Kimberly Rienholdt, President,
This statement was filed with the County Clerk of Ventura County on 05/20/2020.
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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365601#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200515-10006929-0
The following person(s) is (are) doing business as:
Hillary Powell Designs, 3390 Darby St., Unit 443, Simi Valley, CA 93063; County of Ventura
Hillary Powell, 3390 Darby St., Unit 443, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ Hillary Powell
This statement was filed with the County Clerk of Ventura on May 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200520-10007097-0
The following person(s) is (are) doing business as:
S.M.A.R.T. Vegan, 621 Hampshire Rd., Apt. 312, Thousand Oaks, CA 91361; County of Ventura
Ashley L. Kemp, 621 Hampshire Rd., Apt. 312, Thousand Oaks, CA 91361
Jeanetta L. Brantley, 621 Hampshire Rd., Apt. 312, Thousand Oaks, CA 91361
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ Ashley L. Kemp
This statement was filed with the County Clerk of Ventura on May 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200520-10007113-0
The following person(s) is (are) doing business as:
Cynic Audio, 282 Salinas Walk, Apt. 201, Ventura, CA 93004; County of Ventura
State of incorporation: California
KYNIKOS LLC, 282 Salinas Walk, Apt. 201, 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/ Tyler Noble, Managing Member
KYNIKOS LLC
This statement was filed with the County Clerk of Ventura on May 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3366392#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200520-10007095-0
The following person(s) is (are) doing business as:
Yoga Nook Takeout, Yoga Takeout, 3313 Corpus Christi St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
J & RJ WINTERBURN INC., 3313 Corpus Christi St., Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Jennie Winterburn, CEO
J & RJ WINTERBURN INC.
This statement was filed with the County Clerk of Ventura on May 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3366407#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200508-10006707-0
The following person(s) is (are) doing business as:
Structural Materials, 1435 Walter Street Ventura CA 93003; County of Ventura
State of incorporation: Delaware
Beacon Sales Acquisition, Inc. 505 Huntmar Park Drive, Suite 300 Herndon, VA 20170
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/17/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ Ross Cooper, Exec. VP & General Counsel
Beacon Sales Acquisition, Inc.
This statement was filed with the County Clerk of Ventura on May 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3369424#

 
05/28/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200507-10006651-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEENA PHARMACY
3901 LAS POSAS ROAD, #101, CAMARILLO, CA 93010 VENTURA. BASSO PHARMACY, INC., 28880 MICHELLE DR., AGOURA HILLS, CA 91301. 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): 11/28/2011. 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: BASSO PHARMACY, INC., ALIREZA ALIBANAEI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2020. 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, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7051-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THRASHBROS
2866 MARVELLA CT., CAMARILLO, CA 93012 VENTURA. CLOUD CANDY LLC, 2866 MARVELLA CT., CAMARILLO, CA 93012. 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: CLOUD CANDY LLC, THOMAS J. PICKETT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200513-6854-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NATIONAL AD SALES AND PUBLICATIONS
4615 E INDUSTRIAL ST UNIT 1K, SIMI VALLEY, CA 93063 VENTURA. DARRELL DAVID TONDEN, 1470 DOROTHY AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/29/2013. 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: DARRELL DAVID TONDEN, DARRELL TONDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2020. 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, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7040-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS SEAFOOD
1025 E. COLLINS ST., OXNARD, CA 93036 VENTURA COUNTY. HESSLER MISSAEL BELECHE, 9351 GULLO AVE., ARLETA, CA 91331. 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: HESSLER MISSAEL BELECHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200430-6477-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SISK APPRAISALS
199 S. FIGUEROA ST STE 302, VENTURA, CA 93001 VENTURA. BRIAN SISK, 304 DAKOTA DR, VENTURA, CA 93001. 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): 06/19/2019. 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: BRIAN SISK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2020. 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, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200512-6752-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL RANGE VALUATION SERVICES.
199 S. FIGUEROA ST STE 302, VENTURA, CA 93001 VENTURA. COASTAL RANGE VALUATION SERVICES, LLC, 199 S. FIGUEROA ST STE 302, VENTURA, CA 93001. 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: COASTAL RANGE VALUATION SERVICES, LLC, BRIAN SISK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200518-6999-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRANSACT COMMERCIAL REAL ESTATE GROUP
TRANSACT COMMERCIAL REAL ESTATE
3435 E. THOUSAND OAKS BOULEVARD # 4996, WESTLAKE VILLAGE, CA 91359 VENTURA. GRACE BARTSCH, 3435 E. THOUSAND OAKS BOULEVARD #4996, WESTLAKE VILLAGE, CA 91359. 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: GRACE BARTSCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2020. 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, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200507-10006658-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RADIANCE BEAUTY SALON
152 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. MARIBEL MACIAS, 1301 COMMERCIAL AVE, #40, 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): 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: MARIBEL MACIAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2020. 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, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200511-10006735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOP NOTCH TREE CARE, 1106 ELMONTE DRIVE, SIMI VALLEY, CA 93065, VENTURA COUNTY. BRUCE HOWARD, 1106 EL MONTE DRIVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL 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: BRUCE HOWARD. The statement was filed with the County Clerk of Ventura County on 05/11/2020. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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), 05/28/2020 06/04/2020 06/11/2020 06/18/2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200511-10006733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LA VENTANA TREATMENT PROGRAMS, 1408 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. RYLIST, INC., A/I# 2842685, 1408 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2015. 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: RYLIST, INC., STEVE J ZAMARRIPA, President. The statement was filed with the County Clerk of Ventura County on 05/11/2020. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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), 05/28/2020 06/04/2020 06/11/2020 06/18/2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200513-10006838-0
The following person(s) is (are) doing business as:
Transmotion Industries, 4645 Industrial St., Ste. 2B, Simi Valley CA 93063; County of Ventura
State of incorporation: California
POLANCO & M.A.E. Enterprises INC., 6401 Melia St. Simi Valley CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1986
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Luis A. Polanco, President, Polanco & M.A.E. Enterprises Inc.
This statement was filed with the County Clerk of Ventura on May 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/28, 6/4, 6/11, 6/18/20
CNS-3364967#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200513-10006836-0
The following person(s) is (are) doing business as:
DMM Supplies, 1941 Elizondo Avenue, Simi Valley, CA 93065; County of Ventura
Cristian Salvo Madrid, 1941 Elizondo Avenue, 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/ Cristian Salvo Madrid
This statement was filed with the County Clerk of Ventura on May 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/28, 6/4, 6/11, 6/18/20
CNS-3364968#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200514-10006872-0
The following person(s) is (are) doing business as:
sacred mom, 2839 Capella Way, Thousand Oaks, CA 91362; County of Ventura
Molly Daly, 2839 Capella Way, 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/ Molly Daly
This statement was filed with the County Clerk of Ventura on May 14, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/28, 6/4, 6/11, 6/18/20
CNS-3365184#