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.

04/23/2020 Legal Notices

-FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005768-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RIOS MINI MARKET
837 COOPER RD, OXNARD, CA 93030 VENTURA. MARIA RIOS, 2300 ALMANOR ST, OXNARD CA 93036, RAMON RIOS, 2300 ALMANOR ST, OXNARD, CA 93036. 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): 02/20/2015. 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: MARIA RIOS, MARIA E. RIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005719-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUDDLES-N-SUDS
1311 E HILLCREST DR, THOUSAND OAKS, CA 91362 VENTURA. MARLO C H ENTERPRISES, LLC, 1311 E HILLCREST DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/17/2015. 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: MARLO C H ENTERPRISES, LLC, MARLO HATFIELD, MARLO CHRISTINE HATFIELD, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005744-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KEYNOTE LOUNGE LLC
10245 TELEPHONE RD, VENTURA, CA 93004 VENTURA. KEYNOTE LOUNGE LLC, 10245 TELEPHONE RD, VENTURA, CA 93004. 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): 01/02/2015. 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: KEYNOTE LOUNGE LLC, DIANE BUNDY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200407-10005704-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTC
1000 TOWN CENTER DR., SUITE 300, OXNARD, CA 93036 VENTURA. ADVANCED RESEARCH AND TECHNOLOGY CORPORATION, 1000 TOWN CENTER DR., SUITE 300, 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): 07/31/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADVANCED RESEARCH AND TECHNOLOGY CORPORATION, DONALD P. HILLIARD, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005717-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRYOGENIC EXPERTS, INC
CEXI INC
2268 SHERBORNE ST, CAMARILLO, CA 93010 VENTURA. CRYOGENIC EXPERTS, INC., 2268 SHERBORNE STREET, CAMARILLO, CA 93010. 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): 03/12/2015. 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: CRYOGENIC EXPERTS, INC., ROBERT J. WORCESTER, CCBW/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200407-10005706-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLEAR VISION WINDOWS GLASS & MIRROR
2734 JOHNSON DR STE 103, VENTURA, CA 93003 VENTURA. RICHARD GARCIA, 2303 PANDA PLACE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/23/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD GARCIA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005727-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLAVIO’S TAILORING
452 ARNEILL RD, CAMARILLO, CA 93010 VENTURA. ENY TOC, 1446 LYNDHURST AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENY TOC, ENY B. TOC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005729-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GALLEGOS CONSTRUCTION
1669 E JEFFERSON WAY APT 110, SIMI VALLEY, CA 93065 VENTURA. JOEL GALLEGOS, 1669 E JEFFERSON WAY APT 110, 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): 11/14/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEL GALLEGOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005748-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARZI DESIGN
1071 PITTSFIELD LN, VENTURA, CA 93001 VENTURA. MARZIEH NIKKHAH, 1071 PITTSFIELD LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARZIEH NIKKHAH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005750-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MRB GREENSCAPES
2911 MOHAWK AVE, VENTURA, CA 93001 VENTURA. MARIO BARAJAS, 2911 MOHAWK AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIO BARAJAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005766-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI MICROGREENS
558 EL SOL AVE, OJAI, CA 93023 VENTURA. NORMA ORTIZ, 558 EL SOL AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORMA ORTIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200408-10005778-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAYLOR AIR
1448 BLACKSTOCK AVE, SIMI VALLEY, CA 93063 VENTURA. CHUCK TAYLOR, 1448 BLACKSTOCK 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): 03/18/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHUCK TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200409-10005784-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BREEZY WOOD COMPANY
2473 COLLEGE ST, SIMI VALLEY CA 93065 VENTURA. LINDSAY ASHTON BRZEZINSKI, 2473 COLLEGE ST, 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): 02/28/2020. 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: LINDSAY ASHTON BRZEZINSKI, LINDSAY BRZEZINSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200330-10005490-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BACKWARDS & FORWARDS VINEYARDS
SAYUMI WINERY
PATRIOT FARMS
RANCHOS LOS PRIMOS
MAGICAL GRAPES
HAMILTON PRIVATE RELEASE
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2020. 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, APRIL 23, 30, MAY 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200409-1005792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) QUALITY TIRES AND SERVICES, 451 EAST MAIN STREET #8, VENTURA, CA 93001, VENTURA COUNTY. EFRAIN GONZALEZ, 202 SO OXNARD BLVD, OXNARD, CA 93030. 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: EFRAIN GONZALEZ. The statement was filed with the County Clerk of Ventura County on 04/09/2020. 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 (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), 04/23/2020 04/30/2020 05/07/2020 05/14/2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200414-10005945-0
The following person(s) is (are) doing business as:
Elite Promotions, 2196 N. Brower St., Simi Valley, CA 93065 County of VENTURA
ELITE ATHLETE PROMOTIONS, LLC, 2196 N. Brower St., Simi Valley, CA 93065
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
ELITE ATHLETE PROMOTIONS, LLC
S/ Gerardo Samayoa, Member,
This statement was filed with the County Clerk of Ventura County on 04/14/2020.
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).
4/23, 4/30, 5/7, 5/14/20
CNS-3353213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200406-10005631-0
The following person(s) is (are) doing business as:
Straight Ball Striking, 4029 Sunset Ln., Oxnard, CA 93035; County of Ventura
State of incorporation: California
Caddie On Demand Inc., 4029 Sunset Ln., Oxnard, CA 93035
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/ Kent McCarthy, President
Caddie On Demand Inc.
This statement was filed with the County Clerk of Ventura on 04/06/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
4/23, 4/30, 5/7, 5/14/20
CNS-3356255#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200413-10005935-0
The following person(s) is (are) doing business as:
Interiors by Teri, 15591 Harte Lane, Moorpark, CA 93021; County of Ventura
Teri Parker Young, 15591 Harte Lane, Moorpark, CA 93021
Jackson Scott Young, 15591 Harte Lane, Moorpark, CA 93021
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/22/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Teri Parker Young
This statement was filed with the County Clerk of Ventura on April 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).
4/23, 4/30, 5/7, 5/14/20
CNS-3356881#

+FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200413-10005937-0
The following person(s) is (are) doing business as:
DigitalDirect Marketing, 543 Country Club Dr., #409, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
SMARTQUOTE.COM, INC., 543 Country Club Dr., #409, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Hasenauer, President
SMARTQUOTE.COM, INC.
This statement was filed with the County Clerk of Ventura on April 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).
4/23, 4/30, 5/7, 5/14/20
CNS-3358020#

T.S. No.: 2018-02101-CA A.P.N.:067-0-035-085
Property Address: 5573 Rushmore Street, Ventura, CA 93003

NOTICE OF TRUSTEE'S SALE

PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/25/2007. 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.

Trustor: Brendan Searls, A Married Man As His Sole And Separate Property
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 02/01/2007 as Instrument No. 20070201-00022552-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 06/11/2020 at 09:00 AM
Place of Sale: AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 724,655.07

NOTICE OF TRUSTEE'S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

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 as:

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 5573 Rushmore Street, Ventura, CA 93003
A.P.N.: 067-0-035-085

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 724,655.07.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.

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.

The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-02101-CA. 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.

Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
Date: April 13, 2020 Trustee Sale Assistant

WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 & MAY 7, 2020

 
04/16/2020 Legal Notices

NOTICE OF REAL PROPERTY SALE
Superior Court of Washington
County of Chelan
In the Guardianship of: KEITH J. ANDERSON, An Incapacitated Person No. 20-4-00066-04
Amended Notice of Sale of Real Property (NTS) (RCW 11.92.115)
Notice is given that the guardian of the estate will sell by negotiation the following real property for the price of $725,000.
Street Address: 29 Birchwood Ave. Oak Park, CA 91377
Legal Description:
Lot Code: 151
District: 84
Tract Number: 187301
Map Ref: MAP 047MR 012
Legal Brief Description: LOT:151 DIST:84 CITY: OAK PARK TR#:187301 TR 187301 LT 151 MP REF 047MR 012 MAP REF:MAP 047MR 012
City / Muni / Twp: OAK PARK
This sale may be confirmed eight days after the publication of this Notice and will be presented to the court for confirmation on April 24, 2020. Bidders are required to comply with the provisions of RCW 11.56.110. Bids will be accepted by:
Name: Guardian Karen Pirotto c/o Christina M. Davitt
Address: Ogden Murphy Wallace PLLC
One Fifth St. Suite 200
Wenatchee, WA 98801
(509) 662-1954 cdavitt@omwlaw.com
{CMD2133918.DOC;1/23048.074001/ } Notice of Sale of Real Property (NTS) - Page 1 of 3 WPF GDN 09.0370 (07/2017) RCW 11.92.115
Dated: April 14, 2020 s/ Christina M. Davitt
Christina M. Davitt WSBA #41272
PUBLISHED IN THE FILLMORE GAZETTE APRIL 16, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200331-10005544-0
The following person(s) is (are) doing business as:
1. First Automotive Group, 2. First Kia, 3. First Auto Group, 2081 First St., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
DHE & Associates, Inc., 2081 First St., 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 8-28-2000.
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/ Ed Estey, President
DHE & Associates, Inc.
This statement was filed with the County Clerk of Ventura on March 31, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/16, 4/23, 4/30, 5/7/20
CNS-3342213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200406-10005629-0
The following person(s) is (are) doing business as:
WDC Kitchen & Bath Center, 14349 White Sage Road, Suite 2, Moorpark, CA 93024; County of Ventura
State of incorporation: CA
T.J.S. Enterprises, Inc., 14349 White Sage Road, Suite 2, Moorpark, CA 93021
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kelly Schlender, CFO
T.J.S. Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on April 6, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/16, 4/23, 4/30, 5/7/20
CNS-3355486#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200331-10005546-0
The following person(s) is (are) doing business as:
1. First Automotive Group, 2. First Honda, 3. First Auto Group, 2283 First Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
C.E. Enterprises, Inc., 2283 First Street, 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 11/14/1996.
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/ Ed Estey, President
C.E. Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on March 31, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/16, 4/23, 4/30, 5/7/20
CNS-3359003#

T.S. NO.: 2019-03275-CA A.P.N.:167-0-102-165
PROPERTY ADDRESS: 1908 LAKEHURST AVENUE, CAMARILLO, CA 93010

NOTICE OF TRUSTEE'S SALE

PURSUANT TO CIVIL CODE § 2923.3(A) AND (D), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

TRUSTOR: DANIEL RUIZ AND NORMA RUIZ, HUSBAND AND WIFE AS JOINT TENANTS
DULY APPOINTED TRUSTEE: WESTERN PROGRESSIVE, LLC
DEED OF TRUST RECORDED 12/21/2005 AS INSTRUMENT NO. 20051221-0311958 IN BOOK ---, PAGE--- AND OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA,
DATE OF SALE: 06/11/2020 AT 09:00 AM
PLACE OF SALE: AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001

ESTIMATED AMOUNT OF UNPAID BALANCE, REASONABLY ESTIMATED COSTS AND OTHER CHARGES: $ 343,552.50

NOTICE OF TRUSTEE'S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

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 AS:

MORE FULLY DESCRIBED IN SAID DEED OF TRUST.

STREET ADDRESS OR OTHER COMMON DESIGNATION OF REAL PROPERTY: 1908 LAKEHURST AVENUE, CAMARILLO, CA 93010
A.P.N.: 167-0-102-165

THE UNDERSIGNED TRUSTEE DISCLAIMS ANY LIABILITY FOR ANY INCORRECTNESS OF THE STREET ADDRESS OR OTHER COMMON DESIGNATION, IF ANY, SHOWN ABOVE.

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 THEREON, AS PROVIDED IN SAID NOTE(S), ADVANCES, UNDER THE TERMS OF SAID DEED OF TRUST, FEES, CHARGES AND EXPENSES OF THE TRUSTEE AND OF THE TRUSTS CREATED BY SAID DEED OF TRUST. THE TOTAL AMOUNT OF THE UNPAID BALANCE OF THE OBLIGATION SECURED BY THE PROPERTY TO BE SOLD AND REASONABLE ESTIMATED COSTS, EXPENSES AND ADVANCES AT THE TIME OF THE INITIAL PUBLICATION OF THE NOTICE OF SALE IS:
$ 343,552.50.

NOTE: BECAUSE THE BENEFICIARY RESERVES THE RIGHT TO BID LESS THAN THE TOTAL DEBT OWED, IT IS POSSIBLE THAT AT THE TIME OF THE SALE THE OPENING BID MAY BE LESS THAN THE TOTAL DEBT.

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.

THE BENEFICIARY OF THE DEED OF TRUST HAS EXECUTED AND DELIVERED TO THE UNDERSIGNED A WRITTEN REQUEST TO COMMENCE FORECLOSURE, AND THE UNDERSIGNED CAUSED A NOTICE OF DEFAULT AND ELECTION TO SELL TO BE RECORDED IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED.

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS: IF YOU ARE CONSIDERING BIDDING ON THIS PROPERTY LIEN, YOU SHOULD UNDERSTAND THAT THERE ARE RISKS INVOLVED IN BIDDING AT A TRUSTEE AUCTION. YOU WILL BE BIDDING ON A LIEN, NOT ON THE PROPERTY ITSELF. PLACING THE HIGHEST BID AT A TRUSTEE AUCTION DOES NOT AUTOMATICALLY ENTITLE YOU TO FREE AND CLEAR OWNERSHIP OF THE PROPERTY. YOU SHOULD ALSO BE AWARE THAT THE LIEN BEING AUCTIONED OFF MAY BE A JUNIOR LIEN. IF YOU ARE THE HIGHEST BIDDER AT THE AUCTION, YOU ARE OR MAY BE RESPONSIBLE FOR PAYING OFF ALL LIENS SENIOR TO THE LIEN BEING AUCTIONED OFF, BEFORE YOU CAN RECEIVE CLEAR TITLE TO THE PROPERTY. YOU ARE ENCOURAGED TO INVESTIGATE THE EXISTENCE, PRIORITY, AND SIZE OF OUTSTANDING LIENS THAT MAY EXIST ON THIS PROPERTY BY CONTACTING THE COUNTY RECORDER’S OFFICE OR A TITLE INSURANCE COMPANY, EITHER OF WHICH MAY CHARGE YOU A FEE FOR THIS INFORMATION. IF YOU CONSULT EITHER OF THESE RESOURCES, YOU SHOULD BE AWARE THAT THE SAME LENDER MAY HOLD MORE THAN ONE MORTGAGE OR DEED OF TRUST ON THIS 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 (866)-960-8299 OR VISIT THIS INTERNET WEB SITE HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV... USING THE FILE NUMBER ASSIGNED TO THIS CASE 2019-03275-CA. 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.

WESTERN PROGRESSIVE, LLC, AS TRUSTEE FOR BENEFICIARY
C/O 1500 PALMA DRIVE, SUITE 237
VENTURA, CA 93003
SALE INFORMATION LINE: (866) 960-8299 HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV...
________________________________________________
DATE: APRIL 4, 2020 TRUSTEE SALE ASSISTANT

WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 16, 23, 30, 2020

T.S. NO.: 2019-02724-CA A.P.N.:151-0-091-255
PROPERTY ADDRESS: 85 LA SUEN DRIVE, CAMARILLO, CA 93010

NOTICE OF TRUSTEE'S SALE

PURSUANT TO CIVIL CODE § 2923.3(A) AND (D), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/20/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

TRUSTOR: STEVEN H LOISELLE AND LINDA S LOISELLE, HUSBAND AND WIFE AS JOINT TENANTS
DULY APPOINTED TRUSTEE: WESTERN PROGRESSIVE, LLC
DEED OF TRUST RECORDED 05/03/2005 AS INSTRUMENT NO. 20050503-0107967 IN BOOK ---, PAGE--- AND OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA,
DATE OF SALE: 06/11/2020 AT 09:00 AM
PLACE OF SALE: AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001

ESTIMATED AMOUNT OF UNPAID BALANCE, REASONABLY ESTIMATED COSTS AND OTHER CHARGES: $ 471,225.81

NOTICE OF TRUSTEE'S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

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 AS:

MORE FULLY DESCRIBED IN SAID DEED OF TRUST.

STREET ADDRESS OR OTHER COMMON DESIGNATION OF REAL PROPERTY: 85 LA SUEN DRIVE, CAMARILLO, CA 93010
A.P.N.: 151-0-091-255

THE UNDERSIGNED TRUSTEE DISCLAIMS ANY LIABILITY FOR ANY INCORRECTNESS OF THE STREET ADDRESS OR OTHER COMMON DESIGNATION, IF ANY, SHOWN ABOVE.

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 THEREON, AS PROVIDED IN SAID NOTE(S), ADVANCES, UNDER THE TERMS OF SAID DEED OF TRUST, FEES, CHARGES AND EXPENSES OF THE TRUSTEE AND OF THE TRUSTS CREATED BY SAID DEED OF TRUST. THE TOTAL AMOUNT OF THE UNPAID BALANCE OF THE OBLIGATION SECURED BY THE PROPERTY TO BE SOLD AND REASONABLE ESTIMATED COSTS, EXPENSES AND ADVANCES AT THE TIME OF THE INITIAL PUBLICATION OF THE NOTICE OF SALE IS:
$ 471,225.81.

NOTE: BECAUSE THE BENEFICIARY RESERVES THE RIGHT TO BID LESS THAN THE TOTAL DEBT OWED, IT IS POSSIBLE THAT AT THE TIME OF THE SALE THE OPENING BID MAY BE LESS THAN THE TOTAL DEBT.

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.

THE BENEFICIARY OF THE DEED OF TRUST HAS EXECUTED AND DELIVERED TO THE UNDERSIGNED A WRITTEN REQUEST TO COMMENCE FORECLOSURE, AND THE UNDERSIGNED CAUSED A NOTICE OF DEFAULT AND ELECTION TO SELL TO BE RECORDED IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED.

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS: IF YOU ARE CONSIDERING BIDDING ON THIS PROPERTY LIEN, YOU SHOULD UNDERSTAND THAT THERE ARE RISKS INVOLVED IN BIDDING AT A TRUSTEE AUCTION. YOU WILL BE BIDDING ON A LIEN, NOT ON THE PROPERTY ITSELF. PLACING THE HIGHEST BID AT A TRUSTEE AUCTION DOES NOT AUTOMATICALLY ENTITLE YOU TO FREE AND CLEAR OWNERSHIP OF THE PROPERTY. YOU SHOULD ALSO BE AWARE THAT THE LIEN BEING AUCTIONED OFF MAY BE A JUNIOR LIEN. IF YOU ARE THE HIGHEST BIDDER AT THE AUCTION, YOU ARE OR MAY BE RESPONSIBLE FOR PAYING OFF ALL LIENS SENIOR TO THE LIEN BEING AUCTIONED OFF, BEFORE YOU CAN RECEIVE CLEAR TITLE TO THE PROPERTY. YOU ARE ENCOURAGED TO INVESTIGATE THE EXISTENCE, PRIORITY, AND SIZE OF OUTSTANDING LIENS THAT MAY EXIST ON THIS PROPERTY BY CONTACTING THE COUNTY RECORDER’S OFFICE OR A TITLE INSURANCE COMPANY, EITHER OF WHICH MAY CHARGE YOU A FEE FOR THIS INFORMATION. IF YOU CONSULT EITHER OF THESE RESOURCES, YOU SHOULD BE AWARE THAT THE SAME LENDER MAY HOLD MORE THAN ONE MORTGAGE OR DEED OF TRUST ON THIS 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 (866)-960-8299 OR VISIT THIS INTERNET WEB SITE HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV... USING THE FILE NUMBER ASSIGNED TO THIS CASE 2019-02724-CA. 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.

WESTERN PROGRESSIVE, LLC, AS TRUSTEE FOR BENEFICIARY
C/O 1500 PALMA DRIVE, SUITE 237
VENTURA, CA 93003
SALE INFORMATION LINE: (866) 960-8299 HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV...

________________________________________________
DATE: APRIL 8, 2020 TRUSTEE SALE ASSISTANT

WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.

TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 16, 23, 30, 2020

 
04/09/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200403-10005613-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLE AUTOMOTIVE 805
4560 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. DAVID WALE, 4251 ALAMO ST. UNIT C, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID WALE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200331-10005519-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DPE INSURANCE CONSULTING SERVICES
BULLARD FAMILY INSURANCE AGENCY
1827 SCOTT AVENUE, VENTURA, CA 93004 VENTURA. PHILIP BRIAN BULLARD, 1827 SCOTT AVENUE, VENTURA, CA 93004, DIANA ALICIA BULLARD, 1827 SCOTT AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHILIP BULLARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200403-10005611-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MSA
MSA SOCCER
MSA SPORTS
1793 WOLVERTON AVE, CAMARILLO, CA 93010 VENTURA. MONKA SOCCER ACADEMY, INC., 1793 WOLVERTON AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA C4011733. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 04/01/2004, 3) 04/04/2004. 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: MONKA SOCCER ACADEMY, INC., BRYAN S. MONKA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200311-10004860-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANCED BACKFLOW SERVICES
1835 RIDGEWOOD ST, CAMARILLO, CA 93012 VENTURA. JEFF COFFMAN, 1835 RIDGEWOOD ST, CAMARILLO, CA 93012. 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: JEFF COFFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2020. 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, APRIL 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200318-10005377-0
The following person(s) is (are) doing business as:
Vista Real Charter High School, 401 South A Street, Suite 3, Oxnard, CA 93030 - 5278 County of VENTURA
VISTA REAL PUBLIC CHARTER, INC., 401 South A Street, Suite 3, Oxnard, CA 93030 - 5278
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/01/2009.
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).)
VISTA REAL PUBLIC CHARTER, INC.
S/ Jeri Vincent, Chief Financial Officer,
This statement was filed with the County Clerk of Ventura County on 03/18/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/9, 4/16, 4/23, 4/30/20
CNS-3346344#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200318-10005367-0
The following person(s) is (are) doing business as:
Dreamsmith Homes, 1735 Orinda Ct., Thousand Oaks, CA 91362; County of Ventura
Jason Sharp, 1735 Orinda Ct., 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/ Jason Sharp
This statement was filed with the County Clerk of Ventura on March 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/9, 4/16, 4/23, 4/30/20
CNS-3352821#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200320-10005462-0
The following person(s) is (are) doing business as:
Tequila Del Angel, 3494 Heartland Ave., Simi Valley, CA 93065; County of Ventura
Gustavo Thomas Pena, 3494 Heartland Ave., 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/ Gustavo Thomas Pena
This statement was filed with the County Clerk of Ventura on March 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).
4/9, 4/16, 4/23, 4/30/20
CNS-3354051#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200320-10005451-0
The following person(s) is (are) doing business as:
1) Exer Urgent Care, 2) Exer More Than Urgent Care, 3. Exer, 390 N Pacific Coast Hwy Suite 3000, El Segundo, CA 90245; County of Los Angeles
State of incorporation: California
Exer Medical Corporation, 390 N Pacific Coast Hwy Ste 3000, El Segundo, CA 90245
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 5/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Deann Hampton, Secretary
Exer Medical Corporation
This statement was filed with the County Clerk of Ventura on March 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).
4/9, 4/16, 4/23, 4/30/20
CNS-3354676#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200311-10004866-0
The following person(s) is (are) doing business as:
Venture Transport, 1101 Harding Court, Indianapolis, IN 46217; County of Marion
State of incorporation: Indiana
Venture Transport, LLC, 1101 Harding Court, Indianapolis, IN 46217
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/ Thomas E. Bennett, CFO
Venture Transport, LLC
This statement was filed with the County Clerk of Ventura on March 11, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/9, 4/16, 4/23, 4/30/20
CNS-3357753

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200311-10004864-0
The following person(s) is (are) doing business as:
RIG Gaming, 61 Alta Vista Drive, Santa Cruz, CA 95060; County of Santa Cruz
State of incorporation: Delaware
Nacon Gaming Inc., 61 Alta Vista Drive, Santa Cruz, CA 95060
This business is conducted by A Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jack Reynolds, President
Nacon Gaming Inc.,
This statement was filed with the County Clerk of Ventura on March 11, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/9, 4/16, 4/23, 4/30/20
CNS-3357753#

T.S. No.: 2019-00737-CA A.P.N.:671-0-320-255
Property Address: 3390 Holly Grove Street, Thousand Oaks, CA 91362
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/08/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Frank J Skovold and Shuri R S Skovold, husband and wife, as joint tenants
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 08/18/2005 as Instrument No. 20050818-0205057 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 05/28/2020 at 09:00 AM
Place of Sale: AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 384,617.71
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 3390 Holly Grove Street, Thousand Oaks, CA 91362
A.P.N.: 671-0-320-255
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 384,617.71.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2019-00737-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
__________________
Date: March 28, 2020 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 09, 16, 23, 2020

 
04/02/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004696-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL PLUMERO MAGICO
611 SOUTH E ST # 4, OXNARD, CA 93030 VENTURA. EMILIA RODRIGUEZ, 611 SOUTH E ST # 4, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILIA RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. 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, APRIL 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200318-10005340-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN DESIGNERS
890 TALBERT AVE., SIMI VALLEY, CA 93065 VENTURA. DONALD DEAN STALKER, 890 TALBERT 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): 3/29/1995. 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 DEAN STALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2020. 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, APRIL 2, 9, 16, 23, 2020

REAL PROPERTY SALE
Superior Court of Washington
County of Chelan
In the Guardianship of: KEITH J. ANDERSON, An Incapacitated Person No. 20-4-00066-04 Notice of Sale of Real Property (NTS) (RCW 11.92.115)
Notice is given that the guardian of the estate will sell by negotiation the following real property for the price of $725,000.
Street Address: 29 Birchwood Ave. Oak Park, CA 91377
Legal Description:
Lot Code: 151
District: 84
Tract Number: 187301
Map Ref: MAP 047MR 012
Legal Brief Description: LOT:151 DIST:84 CITY:OAK PARK TR#:187301 TR 187301 LT 151 MP REF 047MR 012 MAP REF:MAP 047MR 012
City / Muni / Twp: OAK PARK
This sale may be confirmed eight days after the publication of this Notice and will be presented to the court for confirmation on April 10, 2020. Bidders are required to comply with the provisions of RCW 11.56.110. Bids will be accepted by: Name: Guardian Karen Pirotto c/o Christina M. Davitt
Address: Ogden Murphy Wallace PLLC
One Fifth St. Suite 200
Wenatchee, WA 98801
(509) 662-1954 cdavitt@omwlaw.com
Dated: March 27, 2020 s/ Christina M. Davitt
Christina M. Davitt WSBA #41272
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 2, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200312-10005016-0
The following person(s) is (are) doing business as:
Chief Peak Builders, 1108 Del Nido Ct., Ojai, CA 93023; County of Ventura
Bradley James Halverson, 1108 Del Nido Ct., Ojai, CA 93023
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bradley James Halverson
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/2, 4/9, 4/16, 4/23/20
CNS-3349066#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200312-10005018-0
The following person(s) is (are) doing business as:
Millennials Merchandise, 1761 Florentina Dr., Oxnard, CA 93030; County of Ventura
Christopher Vaeches, 1761 Florentina Dr., Oxnard, CA 93030
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/20/2018.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Vaeches
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/2, 4/9, 4/16, 4/23/20
CNS-3349152#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200312-10005020-0
The following person(s) is (are) doing business as:
Stress Management Resources, 2200 Outlet Center Dr. #430, Oxnard, CA 93036; County of Ventura
Sevina Altanova, 3015 West Hemlock St., Unit B, Oxnard, CA 93035
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sevina Altanova
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/2, 4/9, 4/16, 4/23/20
CNS-3349160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005070-0
The following person(s) is (are) doing business as:
Citizen FBC, 1418 Southwind Circle, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Citizen Clothing, Inc., 1418 Southwind Circle, Westlake Village, CA 91361
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/ Andrew Stephen Kane, President
Citizen Clothing, Inc.
This statement was filed with the County Clerk of Ventura on March 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).
4/2, 4/9, 4/16, 4/23/20
CNS-3349238#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200320-10005460-0
The following person(s) is (are) doing business as:
Redheye, 1515 S. Oxnard Blvd., Oxnard, CA 93030 County of VENTURA
Mailing Address:
1515 S. Oxnard Blvd., Oxnard, CA 93030
PROGROW GROUP INC, 320 W BEDFORD AVE STE 204, FRESNO, CA 93711
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
PROGROW GROUP INC
S/ Ripsime Danielyan, President,
This statement was filed with the County Clerk of Ventura County on 01/01/1900.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
4/2, 4/9, 4/16, 4/23/20
CNS-3351784#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200312-10005022-0
The following person(s) is (are) doing business as:
Lisa's Flooring and Design, 2963 E Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Mayan Home, 7250 Amigo Avenue, Reseda, CA 91335
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/ Kristi Anne Lima, President
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/2, 4/9, 4/16, 4/23/20
CNS-3351963#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200312-10005024-0
The following person(s) is (are) doing business as:
Bad Dogz, 305 E. Matilija St., Unit C, Ojai, CA 93023; County of Ventura
State of incorporation: California
Bad Dogz Inc., 305 E. Matilija St., Unit C, Ojai, CA 93023
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/ Lisa Tkachuk, President
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/2, 4/9, 4/16, 4/23/20
CNS-3351964#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200318-10005369-0
The following person(s) is (are) doing business as:
Fralex Productions, 1536 Earl Ave.,, Simi Valley, CA 93065; County of Ventura
Frank Gordon Budroe, 644 Chadwick Pl., Ventura, CA 93003
Thomas Miles Lord, 1536 Earl Ave., Simi Valley, CA 93065
Shaun Ming Yen, 1431 Whitecliff Rd., Thousand Oaks, CA 91360
Alexander Hayden Thompson, 1890 Hillcrest Dr. #457, Thousand Oaks, CA 91320
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/ Frank Gordon Budroe
This statement was filed with the County Clerk of Ventura on March 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/2, 4/9, 4/16, 4/23/20
CNS-3352366#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200318-10005371-0
The following person(s) is (are) doing business as:
Kayla Koczian Entertainment, 1063 Seely Place, Simi Valley, CA 93065; County of Ventura
Kayla Koczian, 1063 Seely Place, 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/ Kayla Koczian
This statement was filed with the County Clerk of Ventura on March 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/2, 4/9, 4/16, 4/23/20
CNS-3352377#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200318-10005373-0
The following person(s) is (are) doing business as:
Hair by Naz, 1125 Lindero Canyon Rd., Unit A6, Westlake Village, CA 91362; County of Ventura
Nazila Moradi, 1125 Lindero Canyon Rd., Unit A6, Westlake Village, 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 01/02/2019.
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/ Nazila Moradi
This statement was filed with the County Clerk of Ventura on March 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/2, 4/9, 4/16, 4/23/20
CNS-3353527#

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-27197-CM
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: KB60 ENTERPRISES INC., 2360-F LAS POSAS ROAD, CAMARILLO, CA 93010
(3) The location in California of the chief executive office of the Seller is: 7100 JELLICO AVENUE, LAKE BALBOA, CA 91406
(4) The names and business address of the Buyer(s) are: LANCE ENTERPRISES, INCORPORATED, 228 PARK AVENUE, SAN CARLOS, CA 94070
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 2360-F LAS POSAS ROAD, CAMARILLO, CA 93010
(6) The business name used by the seller(s) at said location is: CLUB PILATES CAMARILLO
(7) The anticipated date of the bulk sale is APRIL 20, 2020 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-27197-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: APRIL 17, 2020.
(10) This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: FEBRUARY 14, 2020
TRANSFEREES: LANCE ENTERPRISES, INCORPORATED INC., A CALIFORNIA CORPORATION
LA2499705 FILLMORE GAZETTE 4/2/2020

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 129006-SH
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the Seller(s) is/are: FARI 1, INC, 1015 BROADDECK DR. #F6., NEWBURY PARK, CA 91320
Doing Business as: DAPHNE'S STORE #1022
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: NONE
The location in California of the chief executive office of the seller(s) is: SAME
The name(s) and address of the Buyer(s) is/are: SG BUSINESS CORP.,1015 BROADDECK DR. #F6., NEWBURY PARK, CA 91320
The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, TRADENAME, GOODWILL, LEASEHOLD INTEREST AND IMPROVEMENTS, AND COVENANT NOT TO COMPETE and are located at: 1015 BROADDECK DR. #F6., NEWBURY PARK, CA 91320
The bulk sale is intended to be consummated at the office of: EON ESCROW INC, 3700 WILSHIRE BLVD #1005, LOS ANGELES, CA 90010 and the anticipated sale date is APRIL 20, 2020
The bulk sale IS subject to California Uniform Commercial Code Section 6106.2..
The name and address of the person with whom claims may be filed is: EON ESCROW INC, 3700 WILSHIRE BLVD #1005, LOS ANGELES, CA 90010 and the last day to file claims by any creditor shall be APRIL 17, 2020 which is the business day prior to the anticipated sale date specified above.
SG BUSINESS CORP., A CALIFORNIA CORPORATION, Buyer(s)
LA2500829 FILLMORE GAZETTE 4/2/2020

 
03/26/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004670-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WE BEE GRINDIN
WE BEE CONCESSIONS
1640 LICHO WAY, OXNARD, CA 93030 VENTURA. NATALIE W. MAYE RAMOS, 1640 LICHO WAY, OXNARD, CA 93030, JOSE RAMOS, 1640 LICHO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATALIE W. MAYE RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200304-10004345-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HILAN SKINCARE
5655 LINDERO CYN. RD, BLDG. 400, STE 403, WESTLAKE VILLAGE, CA 91362 VENTURA. SEPIDEH KERAMAT JOU, 3328 CASINO DR, 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): 03/04/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEPIDEH KERAMAT JOU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200313-10005101-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SATICOY AUTO BODY
1322 LOS ANGELES AVE, VENTURA, CA 93004 VENTURA. REGINA MARIA FLORES, 9812 RHONE STREET, 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: REGINA MARIA FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200303-10004226-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHOLENESS/PLENITUD COUNSELING SERVICES
1851 HOLSER WALK, UNIT 200, OXNARD, CA 93036 VENTURA. JENNIFER HERRERA, 1417 E. MAIN ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200310-10004812-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERON’S NEST DESIGN AND INTERIORS
6272 CLARA ST, VENTURA, CA 93003 VENTURA. AMY SKEATH, 6272 CLARA ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMY SKEATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200302-10004110-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRISTMAS RANCH TREE FARMS
PEDERSON PINES
2847 CEDAR WOOD PL., THOUSAND OAKS, CA 91362 VENTURA. JEFFERY RUGGIERI, 2847 CEDAR WOOD PL, 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): 01/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFERY RUGGIERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200228-10004055-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRENCH TWIST PATISSERIE
1008 CLEAR SKY PLACE, SIMI VALLEY, CA 93065 VENTURA. SHANNON FERNANDEZ, 1008 CLEAR SKY PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHANNON FERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003720-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREEZE SOCIAL MEDIA
1544 MORSE AVE UNIT I, VENTURA, CA 93003 VENTURA COUNTY. ASHLEY POPE, 44 E. LEWIS ST., VENTURA, CA 93001, OSCAR HERNANDEZ, 208 BLACKFOOT LN., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/25/2020. 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: ASHLEY POPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200311-10004862-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHA RANCH
6500 MEADOWGLADE DR, MOORPARK, CA 93021 VENTURA. MICHAEL F. EVANS, 6500 MEADOWGLADE DR, 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): 1982. 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 F. EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004641-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCOTTY FARMER RACING
4277 TRANSPORT ST UNIT F, VENTRUA, CA 93003 VENTURA. SCOTT FARMER, 4277 TRANSPORT ST UNIT F, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT FARMER, SCOTT F. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200312-10004989-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA RANCH KOA
7400 PINE GROVE ROAD, SANTA PAULA, CA 93060 VENTURA. VENTURA RANCH RESORT, LLC, 968 TOWER COURT, CAMARILLO, CA 93010. 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): OCTOBER 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: VENTURA RANCH RESORT, LLC, SCOTT CORY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200311-10004941-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JC HOME CARE SERVICES
8353 CEDROS AVE APT. 212, PANORAMA, CA 91402 LOS ANGELES. JUN CABAJAR, 8353 CEDROS AVE APT. 212, PANORAMA, CA 91402. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUN CABAJAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004622-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAMSON EBIKES
EZ MOBILITY COMPANY
1555 SIMI TOWN CENTER WAY #145, SIMI VALLEY, CA 93065 VENTURA. SAMSON E BIKES INC, 1555 SIMI TOWN CENTER WAY #145, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SAMSON E BIKES INC, STEVE HURST, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200313-10005114-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KATHY S. COPSEY FINE ART
2021 BUENA VISTA DR., CAMARILLO, CA 93010 VENTURA. KATHY S. COPSEY, 202 BUENA VISTA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHY S. COPSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2020. 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, MARCH 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004430-0
The following person(s) is (are) doing business as:
Miramar Property Investments, 433 Paseo Del Descanso, Santa Barbara, CA 93105; County of Santa Barbara
State of incorporation: Texas
Mobile Park Investments, Inc., 433 Paseo Del Descanso, Santa Barbara, CA 93105
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2015.
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/ Shawna Pevec, Secretary/Treasurer
Mobile Park Investment, Inc.
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3343003#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005061-0
The following person(s) is (are) doing business as:
Your Camping World, 6524 Twin Circle Ln., Unit 6, Simi Valley, CA 93063; County of Ventura
James Richard LoCicero, 6524 Twin Circle Ln., Unit 6, 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/ James Richard LoCicero
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349131#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005058-0
The following person(s) is (are) doing business as:
Corber Enterprises, 2381 Fountain Crest Ln., #14, Thousand Oaks, CA 91362; County of Ventura
Mark Corber, 2381 Fountain Crest Ln., #14, 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/ Mark Corber
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349149#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005056-0
The following person(s) is (are) doing business as:
OG Worx, 1306 W. Cedar St., Oxnard, CA 93033; County of Ventura
Omar Gomez, 1306 W. Cedar St., Oxnard, CA 93033
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Omar Gomez
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349164#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005087-0
The following person(s) is (are) doing business as:
Reside, 172 Parkside Drive, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Reside Interieurs LLC, 172 Parkside Drive, Simi Valley, CA 93065
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Justin Hershey, Manager Member
Reside Interieurs LLC
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349198#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005073-0
The following person(s) is (are) doing business as:
Thomas Younger, 2641 Los Arcos Circle, Thousand Oaks, CA 91360; County of Ventura
Thomas Younger, 2641 Los Arcos Circle, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas Younger
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349211#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200316-10005162-0
The following person(s) is (are) doing business as:
Brows Shaping Salon, 350 W. Hillcrest Dr., # P001A, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
2604B El Camino Real, # 330, Carlsbad, CA 92008
Salon House LLC, 2604B El Camino Real, # 330, Carlsbad, CA 92008
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/01/2020.
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).)
Salon House LLC
S/ Rehan Khan, Managing Member,
This statement was filed with the County Clerk of Ventura County on 03/16/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/26, 4/2, 4/9, 4/16/20
CNS-3350018#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200305-10004458-0
The following person(s) is (are) doing business as:
1. Moorpark Dental Group, 2. Moorpark Dental Group and Orthodontics, 806 New Los Angeles Avenue, Suite B, Moorpark, CA 93021 County of VENTURA
State of Incorporation: California
Jedediah Huss Dental Corporation, 806 New Los Angeles Avenue, Suite B, Moorpark, CA 93021
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/16/13.
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).)
Jedediah Huss Dental Corporation
S/ Carolyn G. Ghazal, Secretary
This statement was filed with the County Clerk of Ventura County on 03/05/2020.
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 (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).
3/26, 4/2, 4/9, 4/16/20
CNS-3355170#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004432-0
The following person(s) is (are) doing business as:
Coastline Ventura, 100 Dunbar Street, Suite 400, Spartanburg, SC 28396; County of Spartanburg
State of incorporation: South Carolina
The Haven at Ventura, LLC, 100 Dunbar Street, Suite 400, Spartanburg, SC 28396
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 December 12, 2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Blake W. Spencer, CFO of Johnson Development Associates, Inc. the Sole Member of JDA West, LLC, the Manager of the Registrant
The Haven at Ventura, LLC
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3343190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004392-0
The following person(s) is (are) doing business as:
Regen Doctor, 4542 Las Posas #D, Camarillo, CA 93010; County of Ventura
State of incorporation: C4320119 / California
Regenerative Medicine Specialists, A Medical Corporation, Inc., 4542 Las Posas #D, Camarillo, CA 93010
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/ Ann Cox, Secretary
Regenerative Medicine Specialists, A Medical Corporation, Inc.
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3344370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004464-0
The following person(s) is (are) doing business as:
1. Simi Valley Smiles, 2. Simi Valley Smiles Dentistry, 3. Simi Valley Smiles Dentistry Dental Group, 2650 Tapo Canyon Road, Suite 107, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Katayoun Setareh Dental Corporation, 2650 Tapo Canyon Road, Suite 107, 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 03/16/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Arash Elie, CFO and Treasurer
Katayoun Setareh Dental Corporation
This statement was filed with the County Clerk of Ventura on March 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).
3/26, 4/2, 4/9, 4/16/20
CNS-3355284#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20200306-10004526-0
The following person(s) has (have) abandoned the use of the fictitious business name: Del Francia Mobile Estates, 1075 Loma Drive, Ojai, CA 93023
The date on which the Fictitious Business Name being Abandoned was filed: 07/19/2019
The file number to the Fictitious Business Name being Abandoned: 20190719-10012966-01 1/1
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Norma G. Canzoneri, Trustee of the Catherine Mary Del Francia Separate Property Living Trust, 1400 E. 4th Street, Santa Ana, CA 92701
This business was conducted by a Trust.
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/ Norma G. Canzoneri, Trustee of the Catherine Mary Del Francia Separate Property Living Trust
This statement was filed with the County Clerk of Ventura County on March 6, 2020.
3/26, 4/2, 4/9, 4/16/20
CNS-3354920#