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.

10/15/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BABY ROOT FARM INC.
1012 WEST VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. BABY ROOT FARM INC., 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA INC. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/2020. 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: BABY ROOT FARM, INC., MICHAEL ROBERTS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201006-10013833-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NATIONAL ENVIRONMENTAL CHEM
NAT ENVIRO CHEM
5725 RALSTON ST #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 5725 RALSTON ST #219, 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: MARK ROMEO ALGEE, MARK R. ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012696-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUCKY SOAP
39021 VILLAGE 39, CAMARILLO, CA 93012 VENTURA. CINDY DORN, 39021 VILLAGE 39, 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): 08/15/2020. 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: CINDY DORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200925-10013357-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLLYWOOD BEACH SALON AND SPA
3500 HARBOR BLVD SUITE 200, OXNARD, CA 93035 VENTURA. TRISHA MCREA, 5304 BEACHCOMBER, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2020. 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: TRISHA MCREA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2020. 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, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200917-10012798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WP INVESTING PARTNERS
41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865 VENTURA. SHAURYA RAY JAIN, 41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865, SANJIR KUMAR JAIN, 41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAURYA RAY JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 15, 22, 29, November 5, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00545990-CU-PT-VTA. Petition of MARIA DE JESUS NAVARRO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA DE JESUS NAVARRO filed a petition with this court for a decree changing names as follows: PRISCILLA DALILA VITE to PRISCILLA DALILA NAVARRO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/30/2020: Time: 8:20am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/08/2020. Filed: 10/08/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. To be Published in the Fillmore Gazette October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200929-10013477-0 1/1
The following person(s) is (are) doing business as:
SoulMask, 1336 N. Moorpark Rd., #248, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Californai
CriticalComfort, LLC, 1336 N. Moorpark Rd., #248, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kenneth Lawson, Managing Member CriticalComfort, LLC
This statement was filed with the County Clerk of Ventura on 09/29/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401644#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200929-10013479-0
The following person(s) is (are) doing business as:
Katie Bakes, 4940 Lazio Way, Oak Park, CA 91377; County of Ventura
Kathryn Miller, 4940 Lazio Way, Oak Park, CA 91377
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kathryn Miller
This statement was filed with the County Clerk of Ventura on September 29, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401645#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200930-10013644-0 1/1
The following person(s) is (are) doing business as:
Chris Meugniot Photography, 2170 Fawn Place, Ventura, CA 93003; County of Ventura
State of incorporation: --
Christopher Meugniot, 2170 Fawn Place, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Meugniot
This statement was filed with the County Clerk of Ventura on 09/30/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401846#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200930-10013646-0
The following person(s) is (are) doing business as:
1. Double R Property Repair, 2. Reinhart Construction, 1656 Shoreline St., Camarillo, CA 93010; County of Ventura
Ronald Reinhart, Sr., 1656 Shoreline St., Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2009.
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).)
S/ Ronald Reinhart, Sr.
This statement was filed with the County Clerk of Ventura on September 30, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401859#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file a Claim Opposing Forfeiture (MC-200) with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your Claim Opposing Forfeiture (MC-200) on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#19-099 December 12, 2019 Ventura County Sheriff’s Office officers seized $5793 U.S. currency at 3500 Las Tunas, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $5793.
FS#20-073 July 30, 2020 Ventura County Sheriff’s Department officers seized $835 U.S. currency at 548 Galsworthy Street, Thousand Oaks CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $835.
FS#20-074 July 29, 2020 Ventura County Sheriff’s Department officers seized $5410 U.S. currency at 68 East Ramona Street #A, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5410.
FS#20-085 September 08, 2020 Ventura County Sheriff’s Office officers seized $1569 U.S. currency at 423 East Thousand Oaks Boulevard, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1569
FS#20-086 August 23, 2020 Simi Valley Police Department officers seized $1,688 U.S. currency at 982 Royal Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,688.
FS#20-091 September 10, 2020 Oxnard Police Department officers seized $2729 U.S. currency at 3610 Regatta Place, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2729.
10/15, 10/22, 10/29/20
CNS-3406117#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on October 29th, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Kaylee Rae Arthur-Peterson – CU162
Aira Jane Mabini Giaffoglione – AU012
Michael Lee Haden – AG034
Geoffrey Allen Brown – AG063
Bill Robb Auctions; Bond Number 65067162
310-994-6908
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15TH & 22ND, 2020

 
10/01/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200922-10013012-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VRE PRODUCTIONS
1825 SURVEYOR AVE UNIT 101, SIMI VALLEY, CA 93063 VENTURA. Z SIGNS & GRAPHICS INC., 1825 SURVEYOR AVE UNIT 101, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: Z SIGNS & GRAPHICS INC., TAMIM ZAHIR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200917-10012809-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRESSURE WASHING WIZARD
4484 APRICOT RD. UNIT B, SIMI VALLEY, CA 93063 VENTURA. NICOLE JUAREZ, 4484 APRICOT RD., UNIT B, SIMI VALLEY, CA 93063, GUADALUPE ALONZO MARTINEZ, 4484 APRICOT RD. UNIT B, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. 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): 09/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLE JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200922-10012999-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRITE NOW MOBILE NOTARY
3435 WILLIAM DRIVE, NEWBURY PARK, CA 91320 VENTURA. SHEENA OLYMPIA OBERG, 3435 WILLIAM DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHEENA OLYMPIA OBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200908-10012320-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOVENT
490 PESARO ST., OAK PARK, CA 91377 VENTURA. ALI ANGHA, 490 PESARO ST., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALI ANGHA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2020. 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, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012660-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BATESOLE ORTHODONTICS
BEACH TOWN KIDS
BEACH TOWN BRACES
BEACH TOWN KIDS BRACES
BEACH TOWN ORTHODONTICS
179 S. VICTORIA AVENUE, SUITE C, VENTURA, CA 93030 VENTURA. MARK K. BATESOLE D.D.S., M.S., INC., 1055 BANGOR LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARK K. BATESOLE D.D.S., M.S., INC., MARK K. BATESOLE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200915-10012638-0
The following person(s) is (are) doing business as:
Sober Beds, 2759 Sailor Ave., Ventura, CA 93001; County of Ventura
Shaun Belanger, 2759 Sailor Ave., Ventura, CA 93001
Michael Flett, 2759 Sailor Ave., Ventura, CA 93001
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/ Shaun Belanger
This statement was filed with the County Clerk of Ventura on September 15, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3395063#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200915-10012636-0
The following person(s) is (are) doing business as:
Paige Elizabeth Productions, 855 Ballina Court, Thousand Oaks, CA 91320; County of Ventura
Paige Elizabeth McReynolds, 855 Ballina Court, Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2020
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/ Paige Elizabeth McReynolds
This statement was filed with the County Clerk of Ventura on September 15, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3397493#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013036-0
The following person(s) is (are) doing business as:
Peach Hill Media, 51 Jensen Court, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Lucas Rossi Photography, 668 Flinn Ave #24, 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 04/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lucas Recupito, CEO
Lucas Rossi Photography
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3398376#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013044-0
The following person(s) is (are) doing business as:
Kristine Marie Esthetician, 2719 Harbor Blvd., Ventura, CA 93001; County of Ventura
Kristine Marie Stein, 2719 Harbor Blvd., Ventura, CA 93001
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kristine Marie Stein
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3398408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013038-0
The following person(s) is (are) doing business as:
Dr. Westlake, 5600 Blackbird Avenue, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Bita Z. Farrell, M.D., Inc., 5600 Blackbird Avenue, Westlake Village, CA 91362
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bita Farrell, President
Bita Z. Farrell, M.D., Inc.
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3398412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013042-0
The following person(s) is (are) doing business as:
The Window Guys, 221 S. Brent St., Ventura, CA 93003; County of Ventura
State of incorporation: California
TWGS CORP, 221 S. Brent St., Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Drew Payan, President
TWGS CORP
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3398413#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013040-0
The following person(s) is (are) doing business as:
Rainey Days Consulting, 160 Pacos St., Ventura, CA 93001; County of Ventura
State of incorporation: California
Baumsteiger Consulting L.L.C., 160 Pacos St., Ventura, CA 93001
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 05/15/2020.
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/ Mallisa Rainey Baumsteiger, Meaning Member
Baumsteiger Consulting L.L.C.
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3398415#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200918-10012839-0
The following person(s) is (are) doing business as:
CreativeTalent.com, 513 W Gainsborough Rd. #105, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
COOKIE'S ART STUDIO, LLC, 513 W Gainsborough Rd. #105, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/10/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lori A. Monaco, Managing Member
COOKIE'S ART STUDIO, LLC
This statement was filed with the County Clerk of Ventura on September 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).
10/1, 10/8, 10/15, 10/22/20
CNS-3399077#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200918-10012837-0
The following person(s) is (are) doing business as:
purple ink, 638 Lindero Canyon Rd. #243, Oak Park, CA 91377; County of Ventura
State of incorporation: California
SUPPLY CHAIN INNOVATIONS, INC., 638 Lindero Canyon Rd. #243, Oak Park, CA 91377
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Jane E. Tierney, President
SUPPLY CHAIN INNOVATIONS, INC.
This statement was filed with the County Clerk of Ventura on September 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).
10/1, 10/8, 10/15, 10/22/20
CNS-3399333#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013029-0
The following person(s) is (are) doing business as:
Little Splash Pool Service & Repair, 3140 La Casa Ct., Thousand Oaks, CA 91362; County of Ventura
Matthew Little, 3140 La Casa 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/ Matthew Little, Owner
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3399805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013027-0
The following person(s) is (are) doing business as:
Blue Hydrangeas Co., 279 N. Dos Caminos Ave., Ventura, CA 93003; County of Ventura
Hannah Almeida Stothers, 279 N. Dos Caminos Ave., Ventura, CA 93003
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hannah Almeida Stothers
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3399823#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013025-0
The following person(s) is (are) doing business as:
Unleashed VFX, 4492 Terracemeadow Ct., Moorpark, CA 93021; County of Ventura
Jerry spivack, 4492 Terracemeadow Ct., Moorpark, CA 93021
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jerry Spivack
This statement was filed with the County Clerk of Ventura on September 22, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/1, 10/8, 10/15, 10/22/20
CNS-3399834#

 
09/24/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200909-10012396-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA VILLA ASSISTED LIVING
3482 LOMA VISTA ROAD, VENTURA, CA 93003 VENTURA. HEALTHY SENIOR CARE PARTNERS, 1965 YOSEMITE AVE SUITE 105, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA – C3866416. 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: HEALTHY SENIOR CARE PARTNERS, CRAIG MICHAYLUK, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200901-10012119-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TREACY VILLA
3482 LOMA VISTA, VENTURA, CA 93003 VENTURA. EVERGREEN CHATEAU INCORPORATED, 13530 SHERMAN WAY, VAN NUYS, CA 91405. STATE OF INCORPORATION: CA – C3006530. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/27/2020. 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: EVERGREEN CHATEAU INCORPORATED, CRAIG MICHAYLUK, PRESIDENT/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200908-10012315-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHENEY BUILDERS
1888 MOONSHADOW CIR, CAMARILLO, CA 93012 VENTURA. CHENEY CONSTRUCTION INC., 1888 MOONSHADOW CIR, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHENEY CONSTRUCTION INC., SHAUN CHENEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2020. 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, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012643-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTER FOR VEIN WELLNESS
2460 N. PONDEROSA DRIVE SUITE A101, CAMARILLO, CA 93010 VENTURA. VDAH, CORP., A PROFESSIONAL CORPORATION, 2460 N. PONDEROSA DRIVE SUITE A101, 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): 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: VDAH, CORP., A PROFESSIONAL CORPORATION, HAIMESH SHAH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200825-10011822-0
The following person(s) is (are) doing business as:
Wander with Kailee, 2259 Sequoia Ave, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
2259 Sequoia Ave, Simi Valley, CA 93063 - Simi
Kailee Jean Kim, 2259 Sequoia Ave, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kailee Jean Kim
This statement was filed with the County Clerk of Ventura County on 08/25/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3388232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012303-0
The following person(s) is (are) doing business as:
Summerfield Honey, 5439 Summerfield St., Camarillo, CA 93012; County of Ventura
State of incorporation: California
NASONOV INDUSTRIES LLC, 5439 Summerfield St., Camarillo, CA 93012
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/ Joshua Allen Sewell, Managing Member
NASONOV INDUSTRIES LLC
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3393708#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012309-0
The following person(s) is (are) doing business as:
LA Playa, 931 Dahlia St., Oxnard, CA 93036; County of Ventura
State of incorporation: California
MILMESA MANAGEMENT L.L.C., 931 Dahlia St., Oxnard, CA 93036
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Akeem Terrell Garcia Bynum, Managing Member
MILMESA MANAGEMENT L.L.C.
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3394281#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012307-0
The following person(s) is (are) doing business as:
Coatwolf Studios, 152 E Lewis Street, Ventura, CA 93001; County of Ventura
State of incorporation: California
COATWOLF INDUSTRIES, LLC, 152 E Lewis Street, Ventura, CA 93001
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/ Evan Glodell, Managing Member
COATWOLF INDUSTRIES, LLC
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3394299#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012305-0
The following person(s) is (are) doing business as:
DNC Benefit Services, 483 Pesaro St., Oak Park, CA 91377; County of Ventura
David Michael Neckanoff, 483 Pesaro St., Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/30/2009
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).)
S/ David Michael Neckanoff
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3394951#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200909-10012386-0
The following person(s) is (are) doing business as:
Hideout Resale, 549 Monteleone Avenue, Oak Park, CA 91377; County of Ventura
State of incorporation: California
HIDEOUT, INC., 549 Monteleone Avenue, Oak Park, CA 91377
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/ Mohamed Buhary, President
HIDEOUT, INC.
This statement was filed with the County Clerk of Ventura on September 9, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3395300#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200903-10012233-0
The following person(s) is (are) doing business as:
Banana Beans, 502 W. Ojai Ave., Ojai, CA 93023; County of Ventura
State of incorporation: California
502 W. Ojai, LLC, 805 McAndrew Road, Ojai, CA 93023
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/ David Beckwith, Manager
502 W. Ojai, LLC
This statement was filed with the County Clerk of Ventura on September 3, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3399581#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#19-074 October 11, 2019 Ventura County Sheriff’s Office officers seized $2,200 U.S. currency at 1820 Tiffany Court, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,200.
FS#19-083 November 5, 2019 Ventura Police Department officers seized $10,052 U.S. currency at 257 S. Evergreen, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,052
FS#19-100 December 26, 2019 Ventura County Sheriff’s Office officers seized $892 U.S. currency at 1738 Sweatleaf, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $892.
FS#20-019 March 04, 2020 Ventura County Sheriff’s Office officers seized $1687 U.S. currency at 101 Freeway southbound and S. Rancho Road, Thousand Oaks CA and seized $7,289 U.S. currency at 9422 Rose Street, Bellflower CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $8976.
FS#20-052 July 11,2020 Oxnard Police Department officers seized $5,300 U.S. currency at 300 East Birch Street, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,300
FS#20-060 July 07, 2020 Oxnard Police Department officers seized $1,427 U.S. currency at Bard Road and Saviers Road, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,427.
FS#20-063 July 17, 2020Simi Valley Police Department officers seized $1,140 U.S. currency at 1613 East Los Angeles Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,140.
FS#20-077 August 14, 2020 Ventura Police Department officers seized $1,485 U.S. currency at Johnson Drive and Northbank Drive, Ventura CA (served at 800 S. Victoria Avenue, Ventura CA )in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,485.
FS#20-083 August 26, 2020 Ventura Police Department officers seized $2,126 U.S. currency at Bayshore Inn Motel located at 3075 E Thompson Blvd, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,126.
9/24, 10/1, 10/8/20
CNS-3398757#

 
09/17/2020 Legal Notices

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

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

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

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

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

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

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

 
09/10/2020 Legal Notices

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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