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.

27/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016872. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROCKIN KIDS PLAY CENTER
1555 SIMI TOWN CENTER WAY STE 545, SIMI VALLEY, CA 93065 VENTURA. ROCKIN KID, INC, 4477 PRESIDIO DR, 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): 1/1/2018. 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: ROCKIN KID, INC., MARIAM SIDDIQI, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017184. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMFORT KEEPERS
3249 OLD CONEJO RD, THOUSAND OAKS, CA 91320 VENTURA COUNTY. SENIOR LOVING CARE, INC., 3249 OLD CONEJO RD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/02. 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: SENIOR LOVING CARE, INC., ANDREW M. SMITH, ANDREW SMITH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016861. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARMICHAEL ASSOCIATES
1699 STRANDWAY CT, WSTLK VLG, CA 91361 VENTURA. STAN CARMICHAEL ASSOCIATES INC., 1699 STRANDWAY CT, WSTLK VLG, CA 91361. 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): 1990. 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: STAN CARMICHAEL ASSOCIATES, INC., STANLEY T. CARMICHAEL, OWNER/PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017658. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST RATE FINANCIAL GROUP
3027 TOWNSGATE ROAD #110, WESTLAKE VILLAGE, CA 91361 VENTURA. FRFGP, INC., 3027 TOWNSGATE ROAD #110, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRFGP, INC., JOHN COFIELL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016357. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOMMY READER
423 E. PLEASANT VALLEY RD, OXNARD, CA 93033 VENTURA. THOMAS MICHAEL CIMINO, 423 E. PLEASANT VALLEY RD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THOMAS MICHAEL CIMINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016544. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PATRON SERVICES
TOPA ART GALLERY
11556 N. VENTURA AVE, OJAI, CA 93023 VENTURA. ROBERT JOHN LASZLO, 1220 MARIANO DR., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROBERT JOHN LASZLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017242. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANDSCAPE AND LIGHTS
596 MOBIL AVE SUIT# G, CAMARILLO, CA 93010 VENTURA. CARLOS JAVIER CANCINO ARJONA, 219 GAZANIA COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2018. 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: CARLOS JAVIER CANCINO ARJONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017500. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO VALLEY GOLF CLUB
13630 HIGHTOP ST, MOORPARK, CA 93021 VENTURA. KEVIN MCATEER, 13630 HIGHTOP ST, MOORPARK, CA 93021. 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): 09/18/2018. 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: KEVIN MCATEER, CHAIRMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017654. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELF START WELLNESS
702 WEST HIGHLAND DR., CAMARILLO, CA 93010 VENTURA COUNTY. MATTHEW ALAN PALERMO, 702 WEST HIGHLAND DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/3/18. 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: MATTHEW ALAN PALERMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016391. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A T I INVESTIGATIONS
2785 CRESCENT WAY, THOUSAND OAKS, CA 91362 VENTURA. ANTHONY CORTES, 2785 CRESENNT WAY, THOUSAND OAKS, CA 91362, KARLA CASTILLON GARCIA, 2785 CRESCENT WAY, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/1990. 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: ANTHONY CORTES, A. CORTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EIGHTYNINE
534 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. REYNOLDS HOLMES LLC, 534 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2018. 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: REYNOLDS HOLMES LLC, MARK HOLMES, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017033. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET DAFFODIL
916 1ST ST, FILLMORE, CA 93015 VENTURA. JOCELYN HERNANDEZ, 916 1ST ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOCELYN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017422. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GREAT CENTRAL STEAK & HOAGIE
370 E. PLEASANT VALLEY RD, PORT HUENEME, CA 93041 VENTURA. MANUEL J. ALVARADO, 1061 CANDELARIA LN, FILLMORE, CA 93015, GLORIA ALVARADO, 1061 CANDELARIA LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/24/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANUEL J. ALVARADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016238. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE TIME DETECTIVES
31416 AGOURA RD #105C, WESTLAKE VILLAGE, CA 91361 LOS ANGELES. MICHAEL CHARLES SINGER, 10748 TERNEZ DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL CHARLES SINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017483. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIAGNOSTIC ULTRASOUND SPECIALTY, CORP, 1115 CALLE ALMENDRO, THOUSAND OAKS, CA 91360 VENTURA. DIAGNOSTIC ULTRASOUND SPECIALTY, 1115 CALLE ALMENDRO, THOUSAND OAKS, CA 91360. 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): 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIAGNOSTIC ULTRASOUND SPECIALTY, JOE. D. MEDRANO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 27, OCTOBER 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180921-10017576. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOCCERDYNAMICS, 2136 E BROMFIELD STREET, SIMI VALLEY, CA 93065, VENTURA COUNTY. AERICK W BROWN, 2136 E BROMFIELD STREET, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: AERICK W BROWN. The statement was filed with the County Clerk of Ventura County on 09/21/2018. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/27/2018 10/04/2018 10/11/2018 10/18/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00517800 CU-PT-VTA. Petition of: ROBERT AUGUST GORELL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROBERT AUGUST GORELL filed a petition with this court for a decree changing names as follows: ROBERT AUGUST GORELL to ROBERT AUGUST GORAL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/06/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/18/18. Filed: 09/18/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00517797 CU-PT-VTA. Petition of: EMILY SARAH PUTNAM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): EMILY SARAH PUTNAM filed a petition with this court for a decree changing names as follows: EMILY SARAH PUTNAM to EMILY SARAH PANTELIDES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/01/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/18/18. Filed: 09/18/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 27, OCTOBER 4, 11, 18, 2018

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
Attorney(s) for JOHN E. DOE
Plaintiff: RAUL H. ALDAMA, et al. Defendant: GOLD COAST TRANSIT
Case Number 56-2017-00495010-CU-PA-VTA. Upon reading the sworn application and declaration of NOT APPLICABLE, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, MARIA ALDAMA, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of Daniel B. Miller, Esq., Attorney(s) for the Plaintiff(s)/Petitioner(s), self-represented,
IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: MAY 24, 2018. HENRY J. WALSH, Judicial Officer. To be published in The Fillmore Gazette SEPTEMBER 27, OCTOBER 4, 11, 2018

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20180913-10017016-0
The following person(s) has (have) abandoned the use of the fictitious business name: The Speidel Group, 3027 Townsgate Rd, Ste 200, Westlake Village, CA 91361
The date on which the Fictitious Business Name being Abandoned was filed: 01/22/2016
The file number to the Fictitious Business Name being Abandoned: 20160122-10001398-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Ameriprise Financial Services, Inc., 707 2nd Ave, S, Minneapolis, MN 55474
This business was conducted by a Corporation.
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/ Cristie Myers, Asst. Secretary
Ameriprise Financial Services, Inc.
This statement was filed with the County Clerk of Ventura County on September 13, 2018.
9/27, 10/4, 10/11, 10/18/18 CNS-3169802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180913-10016947-0
The following person(s) is (are) doing business as:
1. Audi Oxnard, 2. DCH Audi Oxnard, 1600 E Ventura Blvd, Oxnard, CA 90306 County of VENTURA, CA
DCH Oxnard 1521 Imports Inc., 1600 E Ventura Blvd, Oxnard, CA 90306
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/17/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
DCH Oxnard 1521 Imports Inc.
S/ Edward Impert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 09/13/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172534#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180913-10016982-0
The following person(s) is (are) doing business as:
Park Place Dental Group and Orthodontics, 501 South Reino Road, Suite G, Newbury Park, CA 91320 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Hoyle and Huss Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/9/17.
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).)
Hoyle and Huss Dental Corporation
S/ Matthew Hoyle, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 09/13/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3165720#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017021-0
The following person(s) is (are) doing business as:
Advanced Photonix, 12525 Chadron Ave, Hawthorne, CA 90250; County of Los Angeles
State of incorporation: California
OSI Optoelectronics, Inc., 12525 Chadron Ave, Hawthorne, CA 90250
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/ Victor Sze, Secretary
OSI Optoelectronics, Inc.
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3176048#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017273-0
The following person(s) is (are) doing business as:
Emerald Homes, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: Delaware
Western Pacific Housing, Inc., 1341 Horton Circle, Arlington, TX 76011
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas B. Monano, Secretary
Western Pacific Housing, Inc.
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3174861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017271-0
The following person(s) is (are) doing business as:
Emerald Homes, 2280 Wardlow Circle, Suite 100, Corona, CA 92880; County of Riverside
State of incorporation: California
D.R. Horton VEN, Inc., 1341 Horton Circle, Arlington, TX 76011
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas B. Monano, Secretary
D.R. Horton VEN, Inc.
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3174858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016949-0
The following person(s) is (are) doing business as:
Kim's Quilting Corner, 2885 Denise Court, Newbury Park, CA 91320; County of Ventura
Kim E. Nelson, 2885 Denise Court, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kim E. Nelson
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172773#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017019-0
The following person(s) is (are) doing business as:
Moondust Boutik, 138 South Bryn. Mawr. St., Apt. 25, Ventura, CA 93003; County of Ventura
State of incorporation: California
Llamathrust LLC, 138 South Bryn. Mawr. St., Apt. 25, Ventura, CA 93003
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Oleg Evgrafov, Managing Member
Llamathrust LLC
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10017017-0
The following person(s) is (are) doing business as:
Insight Marketing, 2450 Pleasant Way, Unit I, Thousand Oaks, CA 91362; County of Ventura
Natasha Leigh Root, 2450 Pleasant Way, Unit I, 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/ Natasha Leigh Root
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3172212#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016986-0
The following person(s) is (are) doing business as:
Fitness For Cool People, 2262 Stow Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Don't Touch The Tentacles LLC, 2262 Stow Street, Simi Valley, CA 93063
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 06/12/2018
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/ Eli Holland, Managing Member
Don't Touch The Tentacles LLC
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3171806#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180918-10017327-0
The following person(s) is (are) doing business as:
Coastal Pharmacy, 1833 Portola Rd., Unit J, Ventura, CA 93003; County of Ventura
State of incorporation: California
Coastal Pharmaceutical Services Corporation, 1901 Campus Place, Louisville, KY 40299
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/ Thomas A. Caneris, Secretary
Coastal Pharmaceutical Services Corporation
This statement was filed with the County Clerk of Ventura on September 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3177808#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180918-10017330-0
The following person(s) is (are) doing business as:
InfusionRX, 1833 Portola Road, Unit K & L, Ventura, CA 93003; County of Ventura
State of incorporation: California
Coastal Pharmaceutical Services Corporation, 1901 Campus Place, Louisville, KY 40299
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/ Thomas A. Caneris, Secretary
Coastal Pharmaceutical Services Corporation
This statement was filed with the County Clerk of Ventura on September 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3177804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180914-10017145-0
The following person(s) is (are) doing business as:
CVS/Pharmacy #11305, 328 Central Avenue, Fillmore, CA 93015, County of Ventura
State of incorporation: CA
Garfield Beach CVS, L.L.C. One CVS Drive, Woonsocket, RI 02895
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 7/2/2018
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/ Melanie K. Luker, Secretary
Garfield Beach CVS, L.L.C.
This statement was filed with the County Clerk of Ventura on September 14, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3168641#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017266-0
The following person(s) is (are) doing business as:
Luv'N Eat Thai Cuisine, 217 Arneill Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: California
TS Company, LLC, 2509 Bogart Street, Camarillo, CA 93010
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/ Boonlert Trakoonsrimongkol, Member
TS Company, LLC
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3171701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180917-10017269-0
The following person(s) is (are) doing business as:
Tiny Homes of Ventura County, 429 Descanso Ave., Ojai, CA 93023; County of Ventura
State of incorporation: NY
Six T'S LLC, 429 Descanso Ave., 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/ Philip Tremiti, Managing Member
Six T'S LLC
This statement was filed with the County Clerk of Ventura on September 17, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/27, 10/4, 10/11, 10/18/18 CNS-3173947#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property mentioned below was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold 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#18-035 April 25, 2018 Ventura County Sheriff's Department officers seized $1470 U.S. currency at 133 Leighton Drive, Ventura, CA and on May 1, 2018 seized $5673.20 U.S. currency from Montecito Bank and Trust, Ventura from account belong to F. Arredondo 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 $.12,816.20.
FS#18-054 June 19, 2018 Ventura County Sheriff's Department officers seized $3860 U.S. currency at 1104 El Paseo Street, #E, Fillmore 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 $3860.
FS#18-056 June 22, 2018 Ventura County Sheriff’s Department officers seized $3797 U.S. currency at 1209 East Meta Street #D, 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 $3797.
FS#18-057 June 26, 2018Ventura County Sheriff’s Department officers seized $2680 U.S. currency at 2635 Spinnaker Avenue, Port Hueneme 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 $2680.
FS#18-058 June 29, 2018 Ventura County Sheriff’s Department officers seized $4417 U.S. currency at 16001 Curtis Trial, Lockwood CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $4417.
FS#18-059 July 07, 2018 Ventura County Sheriff’s Department officers seized $1720 U.S. currency at 711 Hueneme Road, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1720.
FS#18-060 July 06, 2018 Ventura County Sheriff’s Department officers seized $11,567 U.S. currency at 3700 Dean Drive #1655, Ventura and at seized $651 U.S. currency at 183 East Main Street, 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 $12,218.
9/27, 10/4, 10/11/18 CNS-3176650#

File No: 9020-2067 NOTICE OF SALE OF COLLATERAL TO: ANDRES VILLANUEVA VARGAS AND ROBERTO CONTRERAS MATEO NOTICE IS HEREBY GIVEN, pursuant to Section 9610 of the California Uniform Commercial Code, of the public sale of that certain mobile home generally described as follows: 1976 SUMMERSET MOBILE HOME which is located at 250 East Telegraph Rd., Space 253, Fillmore, CA 93015, and registered with the Department of Housing and Community Development under Decal No. LBC1180 and the following Serial and Label/Insignia Number(s): Serial Number(s) A4105 B4105 Label/Insignia Number(s) 245677 245678 THE UNDERSIGNED WILL SELL SAID COLLATERAL ON OCTOBER 18, 2018, AT 11:00 A.M., TO THE RIGHT OF THE MAIN ENTRANCE, NEAR THE EXIT DOORS, OF THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009. Such sale is being made by reason of your default on December 15, 2017 that certain Security Agreement dated October 24, 2012, between you, as debtor, and MORTGAGE FUNDING as secured party, and pursuant to the rights of the undersigned under said Security Agreement and Section 9610 of the California Uniform Commercial Code. At any time before the sale, you may redeem said collateral in accordance with your rights under Section 9623 of the California Uniform Commercial Code, by tendering the estimated amount of $14,980.61 in payment of the unpaid balance of the obligation, secured by the property to be sold, including expenses reasonably incurred by the undersigned in retaking, holding, and preparing the collateral for disposition, in arranging for the sale, and for reasonable attorney’s fees and for reasonable legal expenses incurred in the foreclosure. It will be necessary to contact the agent for updated figures after the date of this notice. Such tender must be in the form of cash, certified check, or cashier’s check drawn upon a California bank or savings institution, and may be made payable to MORTGAGE FUNDING, and delivered to the undersigned at THE WOLF FIRM, A LAW CORPORATION, 2955 Main Street, Second Floor, Irvine, California 92614, or at the place and time of sale. There is no warranty relating to title, possession, quiet enjoyment, or the like in this disposition. THIS FIRM MAY BE COLLECTING A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. DATED: September 19, 2018 MORTGAGE FUNDING By: Kayo Manson-Tompkins, Esq. THE WOLF FIRM, A LAW CORPORATION, as Agent Tel: 949-720-9200 Sale line: 916-939-0772 Sale website is www.nationwideposting.com NPP0340654 To: FILLMORE GAZETTE 09/27/2018

 
09/20/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015946. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RL DESIGN
925 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. ELIZABETH R. SCOTT, 1047 MEADOWLARK DR., FILLMORE, CA 93015, RALEIGH C. SCOTT, 1047 MEADOWLARK DR., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/19/18. 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: ELIZABETH R. SCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016820. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE COIN LAUNDRY
648 W VENTURA ST, FILLMORE, CA 93015 VENTURA. VOLTRON INVESTMENTS INC, 357 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/11/2018. 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: VOLTRON INVESTMENTS INC, FRANCISCO ZAMORA, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017129. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAPOR SALES COMPANY, INC.
5303 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA. GAPOR SEAFOOD COMPANY, INC., 5303 SENECA PLACE, 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): 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: GAPOR SEAFOOD COMPANY, INC., FERNANDO GALAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016705. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG JUGGZ V-TWIN CYCLES
534 MONTGOMERY AVE, OXNARD, CA 93036 VENTURA. JARED STEVENS, 235 COOK DR., FILLMORE, CA 93015, GLENN ALLEN, 383 MARA AVE., VENTURA, CA 93004. 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): 9/10/2018. 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: JARED STEVENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017203. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STELLARE CAR CARE
688 INDIAN OAK LN. UNIT 105, OAK PARK, CA 91377 VENTURA. MICHAEL GARY BAIRD, 688 INDIAN OAK LANE UNIT 105, 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): 09/17/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL GARY BAIRD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015801. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLOUD (CA)NINE
3121 ROYAL OAKS DRIVE UNIT A, THOUSAND OAKS, CA 91362 VENTURA. JEFFREY PAUL, 3121 ROYAL OAKS DRIVE UNIT A, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/15/2018. 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: JEFFREY PAUL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015511. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BODY EDUCATION ALIGNMENT CENTER FOR HEALTH
THE B.E.A.C.H.
2300 ALESSANDRO DR STE 120, VENTURA, CA 93001 VENTURA. BREENA MAGGIO, 100 WORMWOOD ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/3/2011. 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: BREENA MAGGIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016839. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DYNAMIC COMICS
3514 HEARST DR, SIMI VALLEY, CA 93063 VENTURA COUNTY. GARY ALLEGRO, 3514 HEARST DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/26/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY ALLEGRO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016881. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LE MONDE EMPORIUM
481 E MAIN ST., VENTURA, CA 93001 VENTURA. SANDRA DOE HOOD, 7171 KODIAK ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LE MONDE, SANDI HOOD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017120. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARADISE REAL ESTATE SERVICES
5717 OLIVAS PARK DR. A, VENTURA, CA 93003 VENTURA. BARRY MOORE, 213 ASHBY CT., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/1/2015. 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: BARRY MOORE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016292. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIVERSIFIED VETERINARY SERVICES
IN-HOME VETERINARY CARE
TRANSITIONS VETERINARY CARE
4500 LA BREA ST., OXNARD, CA 93035 VENTURA. KALEE R. PASEK, DVM, 4500 LA BREA ST., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 2008, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KALEE R. PASEK, DVM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016292. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIVERSIFIED VETERINARY SERVICES
IN-HOME VETERINARY CARE
TRANSITIONS VETERINARY CARE
4500 LA BREA ST., OXNARD, CA 93035 VENTURA. KALEE R. PASEK, DVM, 4500 LA BREA ST., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 2008, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KALEE R. PASEK, DVM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015869. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TACOS SANTACRUZ
106 ARROWHEAD CIRCLE, OXNARD, CA 93033 VENTURA. ROSA SANTACRUZ VAZQUEZ, 106 ARROWHEAD CIRCLE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROSA SANTACRUZ VAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016924. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TACTICAL HOME BUILDING & MAINTENANCE
1244 PASEO RANCHO SERRANO, THOUSAND OAKS, CA 91362 VENTURA. ERIC RAFAEL RAMIREZ, 1244 PASEO RANCHO SERRANO, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC RAFAEL RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016011. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST SKIN IT
1079 POWDERHORN CT, OAK PARK, CA 91377 VENTURA. SEAN DION, 1079 POWDERHORN CT, 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: SEAN DION. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016697. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAEZ CLEANING SERVICES
2092-W-HILLCREST DR-C-203, NEWBURY PARK, CA 91320 VENTURA. ALFREDO PAEZ SALCIDO, 2092-W-HILLCREST DR C-203, 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: ALFREDO PAEZ SALCIDO, ALFREDO PAEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016552. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SURABIAN FAMILY MANAGEMENT COMPANY
304 WOODLAND RD, SIMI VALLEY, CA 93065 VENTURA. ADENA SURABIAN, 304 WOODLAND RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ADENA SURABIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017085. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELECT PAINTING & CONSTRUCTION, INC.
33305 BARBER ROAD, SANTA CLARITA, CA 91390 LOS ANGELES. SELECT PAINTING, 33305 BARBER ROAD, SANTA CLARITA, CA 91390. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SELECT PAINTING, BRUNO FRANCK, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017291. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DRONE SERVICE PROFESSIONALS
1294 ALEXANDER ST, SIMI VALLEY, CA 93065 VENTURA. JEFFREY A INGALLS, 12650 NOLA PLACE, GRANADA HILLS, CA 91344, COURTNEY G COLE, 1294 ALEXANDER ST., SIMI VALLEY, CA 93065. 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): 09/17/2018. 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: JEFFREY A INGALLS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016937. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BERMUDEZ POLYGRAPH LLC
167 LAMBERT ST #108, OXNARD, CA 93036 VENTURA. BERMUDEZ POLYGRAPH LLC, 167 LAMBERT ST. #108, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/9/2018. 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: BERMUDEZ POLYGRAPH LLC, OSCAR BERMUDEZ, MEMBER/MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016794. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGELIQUE DUPRE CMT, BA
ANGEL WORKS HEALING TOUCH
206 N. SIGNAL STREET, OJAI, CA 93023 VENTURA. ANGELIQUE DUPRE CASTAGNA, 122 DESCANSO AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/17/2018. 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: ANGELIQUE DUPRE CASTAGNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016248. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STYLE DRAPERY
112 E. MAIN ST., SANTA PAULA, CA 93060 VENTURA. ALBERT AGUIAR, 112 E. MAIN ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALBERT AGUIAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016119. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIEXTRACTS
277 GREEN LEA PL, THOUSAND OAKS, CA 91361 VENTURA. PAUL BENVENISTE, 277 GREEN LEA PL, THOUSAND OAKS, CA 91361. 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: PAUL BENVENISTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016870. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEVEN CONFESSIONS
10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. SINE QUA NON, INC., 10801 SANTA ANA ROAD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/12/2018. 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: SINE QUA NON, INC., ELAINE KRANKL, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016140. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE AUTO LEASING
3400 SUNSET DR, THOUSAND OAKS, CA 91361 VENTURA. ALLEN AUTO BODY SHOP, INC., 3400 SUNSET DR, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/30/2018. 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: ALLEN AUTO BODY SHOP, INC., JAMES ALLEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180910-10016725-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MASTROCINQUE SOCCER ACADEMY, 3408 LEORA STREET, SIMI VALLEY, CA 93063, VENTURA COUNTY. ROBERT T MASTROCINQUE, 3408 LEORA STREET, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT T MASTROCINQUE. The statement was filed with the County Clerk of Ventura County on 09/10/2018. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/20/2018 09/27/2018 10/04/2018 10/11/2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180910-10016727-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUIZ SOCCER ACADEMY, 2482 PARKDALE AVENUE, SIMI VALLEY, CA 93063, VENTURA COUNTY. GUILLERMO RUIZ, 2482 PARKDALE AVENUE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUILLERMO RUIZ. The statement was filed with the County Clerk of Ventura County on 09/10/2018. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/20/2018 09/27/2018 10/04/2018 10/11/2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00517717 CU-PT-VTA. Petition of: ELIZABETH TOBIAS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ELIZABETH TOBIAS filed a petition with this court for a decree changing names as follows: RITA SOCORRO CHAVEZ to RITA SOCORRO TOBIAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/29/2018, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/17/18. Filed: 09/17/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 20, 27, OCTOBER 4, 11, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180907-10016592-0
The following person(s) is (are) doing business as:
Ef Investments, 31139 Via Colinas, Ste 306, Westlake Village, CA 91362; County of Ventura
Eric L. Featherston, 31139 Via Colinas, Ste 306, Westlake Village, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Eric L. Featherston
This statement was filed with the County Clerk of Ventura on September 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171780#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180907-10016596-0
The following person(s) is (are) doing business as:
ef Design, 31139 Via Colinas, Ste 306, Westlake Village, CA 91362; County of Ventura
Eric L. Featherston, 31139 Via Colinas, Ste 306, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Eric L. Featherston
This statement was filed with the County Clerk of Ventura on September 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171772#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180907-10016594-0
The following person(s) is (are) doing business as:
ef Project Management & Design, 31139 Via Colinas, Ste 306, Westlake Village, CA 91362; County of Ventura
Eric L. Featherston, 31139 Via Colinas, Ste 306, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Eric L. Featherston
This statement was filed with the County Clerk of Ventura on September 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171777#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180907-10016585-0
The following person(s) is (are) doing business as:
Health & Healing Expo, 1016 Barrow Ct, Westlake Village, CA 91361; County of Ventura
Claudia De Oliveira, 1016 Barrow Court, Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Claudia B. De Oliveira
This statement was filed with the County Clerk of Ventura on September 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171866#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180907-10016590-0
The following person(s) is (are) doing business as:
Thousand Oaks Orthodontics, 228 Lombard St., Suite A, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Thomas Chee-Ho Lee, D.D.S., M.S., Incorporated, 228 Lombard St., Suite A, Thousand Oaks, CA 91360
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas Chee-Ho Lee, President
Thomas Chee-Ho Lee, D.D.S., M.S., Incorporated
This statement was filed with the County Clerk of Ventura on September 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171782#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180907-10016588-0
The following person(s) is (are) doing business as:
Power Saver Heroes, 1012 Vallejo Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Power Saver Air Conditioning & Heating Heroes, 1012 Vallejo Ave., Simi Valley, CA 93065
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jesse Andrew Neal, President
Power Saver Air Conditioning & Heating Heroes
This statement was filed with the County Clerk of Ventura on September 7, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171786#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016978-0
The following person(s) is (are) doing business as:
Secure The Mind Therapy Services, 2140 Eastman Ave. #112, Ventura, CA 93003; County of Ventura
George D. Meier II, 229 Eliot St., Santa Paula, CA 93060
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/ George D. Meier II
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171916#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180913-10016980-0
The following person(s) is (are) doing business as:
Humble and Grand, 2339 Hopi Ln., Ventura, CA 93001; County of Ventura
State of incorporation: CA
Girl and The Abode, L.L.C., 2339 Hopi Ln., 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/ Lauren Kellim, Managing Member
Girl and The Above, L.L.C.
This statement was filed with the County Clerk of Ventura on September 13, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/20, 9/27, 10/4, 10/11/18 CNS-3171938#

T.S. No. 044008-CA APN: 052-0-083-290 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 10/18/2018 at 9:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 2/7/2007, as Instrument No. 20070207-00026159-0, , of Official Records in the office of the County Recorder of Ventura County, State of CALIFORNIA executed by: ADRIANA TORRES, AND MIGUEL ANGEL TORRES, WIFE AND HUSBAND AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 1030 KING STREET FILLMORE, CALIFORNIA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $538,195.29 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 044008-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117

TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 20, 27 & OCTOBER 4, 2018

 
09/13/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015632. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RECYCLING SOLUTIONS
IRECYCLE
2670 VANILLA LANE, SIMI VALLEY, CA 93065 VENTURA. MARINA ISSAKHANI, 2670 VANILLA LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARINA ISSAKHANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016443. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
5D3MEDIA.COM
12412 WILLOW HILL DR, MOORPARK, CA 93021 VENTURA. DONABROTHERS LLC, 12412 WILLOW HILL DR, MOORPARK, CA 93021. STATE OF INCORPORATION: 201510710486/ 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: DONABROTHERS LLC, JEFF DONABEDIAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015955. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHWEST HEATING & AIR CONDITIONING
1009 OLIVER ST, FILLMORE, CA 93015 VENTURA. MICHAEL NICHOLAS ALAMILLO, 1009 OLIVER ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/28/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL NICHOLAS ALAMILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016360. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERRY MAIDS 805
5301 N COMMERCE AVE #1, MOORPARK, CA 93021 VENTURA. EARTHSHINE CLEANING INC., 5301 N COMMERCE AVE. #1, MOORPARK, CA 93021. 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): 8/27/2018. 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: EARTHSHINE CLEANING INC., RONALD K. FLORJANCIC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015983. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIERCE CHURCH
1221 CALLE SUERTE, CAMARILLO, CA 93012 VENTURA. KIM CLEMENT CENTER, 1221 CALLE SUERTE, CAMARILLO, CA 93012. 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: KIM CLEMENT CENTER, JOHN ROGER WILLIAM BARNES, CHIEF OPERATING OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015748. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA RUNNING CLUB
MILE 26 EVENTS
ROCKETFROG EVENTS
MILE 26 TIMING
MILE 26 TRIBE
1450 E THOMPSON BLVD, VENTURA, CA 93001 VENTURA. VENDURANCE INC., 1450 E THOMPSON BLVD, 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): 1-2) N/A – 3-5) 01/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENDURANCE INC, JOSH SPIKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016672. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLAND ROWING CLUB
2081 SANTO DOMINGO, CAMARILLO, CA 93012 VENTURA. STUART LONG, 2081 SANTO DOMINGO, 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): 09/10/2018. 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: STUART LONG, STUART B. LONG, 10 SEPT 2018. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016580. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITY THEATRE COLLECTIVE
1273 WINFORD AVENUE, VENTURA, CA 93004 VENTURA. LAURA COVAULT, 1273 WINFORD AVENUE, VENTURA, CA 93004, LAYLA PEREZ, 4243 BETHEL COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA COVAULT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016691. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHA MASSAGE
692 CALLE CLAVEL, THOUSAND OAKS, CA 91360 VENTURA. LORELI HERSHEY, 692 CALLE CLAVEL, THOUSAND OAKS, CA 91360, ILONA BAKAI, 627 EVERGREEN, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/2018. 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: LORELI HERSHEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015941. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REMEDY WISE
745 CAMINO LAS CONCHAS, THOUSAND OAKS, CA 91360 VENTURA. 34 MORE INC., 745 CAMINO LAS CONCHAS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA 3891549. 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: 34 MORE INC., JAMES M. EVENSEN, JR., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015981. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTIN CARABAJAL PAINTING
2398 CENTURY AVE., SIMI VALLEY, CA 93063 VENTURA. HOME DIRECT SERVICES, 2398 CENTURY AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALI. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOME DIRECT SERVICES, MARTIN CARABAJAL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016414. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIMON CLEANING SERVICES
4120 EILEEN STREET, SIMI VALLEY, CA 93063 VENTURA. ZAHIRA A. LIMON NEGRETE, 4120 EILEEN STREET, SIMI VALLEY, CA 93063, MARTIN I. LIMON NEGRETE, 4120 EILEEN STREET, SIMI VALLEY, CA 93063. 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): 9/4/18. 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: ZAHIRA LIMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015034. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
G&A REFRIGERATION
1129 MOCKINGBIRD LANE, FILLMORE, CA 93015 VENTURA. ANNE MARIE BARRAGAN, 1129 MOCKINGBIRD LN., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/5/12. 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: ANNE MARIE BARRAGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016106. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAYLOR INJURY FIRM
TAYLOR ARTS
22603 PACIFIC COAST HWY., STE. 100, MALIBU, CA 90265, LOS ANGELES. PAUL N. TAYLOR, 510 ROSARIO DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/30/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL N. TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015336. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FUEL COFFEE
1972 E MAIN ST, VENTURA, CA 93001 VENTURA. BRIAN DOMINIC CLARK, 1109 POLI ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN DOMINIC CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015797. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KELLER WILLIAMS REALTY – EXCLUSIVE PROPERTIES
KW COMMERCIAL
KELLER WILLIAMS EXCLUSIVE PROPERTIES
2655 FIRST ST. SUITE 150, SIMI VALLEY, CA 93065 VENTURA. EXCLUSIVE REAL ESTATE HOLDINGS, INC., 758 LARCHMONT ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&3) 9/13/2005 – 2) 04/12/2018. 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: EXCLUSIVE REAL ESTATE HOLDINGS, INC., ROBERT HARRIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 13, 20, 27, OCTOBER 4, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516743 CU-PT-VTA. Petition of: RAILENE MICHELLE RAMIREZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RAILENE MICHELLE RAMIREZ filed a petition with this court for a decree changing names as follows: RAILENE MICHELLE RAMIREZ to RAILENE MICHELLE HOUSER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/09/2018, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/24/18. Filed: 08/24/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 13, 20, 27, OCTOBER 4, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516502 CU-PT-VTA. Petition of: KIMBER COLLEEN JOHNSON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KIMBER COLLEEN JOHNSON filed a petition with this court for a decree changing names as follows: KIMBER COLLEEN JOHNSON to KIMBERLYNN MATHEWS HOLM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/28/2018, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/17/18. Filed: 08/17/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By KATIE DEUTINGER. Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 13, 20, 27, OCTOBER 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180823-10015653-0
The following person(s) is (are) doing business as:
MDJ Consulting, 2487 Ascending Oaks Lane Unit 3, Simi Valley, CA 93063 County of VENTURA
Danny Corrales, 2487 Ascending Oaks Lane Unit 3, 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/ Danny Corrales
This statement was filed with the County Clerk of Ventura County on 08/23/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/13, 9/20, 9/27, 10/4/18 CNS-3163747#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180828-10015951-0
The following person(s) is (are) doing business as:
Petrucci Heating And Air Conditioning, 1305 Calle Bouganvilla, Thousand Oaks, CA 91360; County of Ventura
Nicholas A. Petrucci, 1305 Calle Bouganvilla, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas A. Petrucci
This statement was filed with the County Clerk of Ventura on August 28, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/13, 9/20, 9/27, 10/4/18 CNS-3167479#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180829-10016024-0
The following person(s) is (are) doing business as:
Soft As Petals, 900 Calle Plano, Unit L, Camarillo, CA 93012; County of Ventura
Morgan L. Kesterson, 300 Frys 300 Frys Harbor Dr., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2018
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/ Morgan L. Kesterson
This statement was filed with the County Clerk of Ventura on August 29, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/13, 9/20, 9/27, 10/4/18 CNS-3168105#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180904-10016333-0
The following person(s) is (are) doing business as:
SimplySourceful, 1615 Beagle Ct., Ventura, CA 93003 ; County of Ventura
State of incorporation: California
Tan Scholnick Industries LLC, 1615 Beagle Ct., Ventura, CA 93003
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Emily E. Smith Tan, Managing Member
Tan Scholnick Industries LLC
This statement was filed with the County Clerk of Ventura on September 4, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/13, 9/20, 9/27, 10/4/18 CNS-3169226#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180904-10016337-0
The following person(s) is (are) doing business as:
Thompson equine, 1450 Tierra Rejada Rd., Simi Valley, CA 93065; County of Ventura
Joseph Thompson, 1450 Tierra Rejada Rd., Simi Valley, CA 93065
Kendall Thompson, 1450 Tierra Rejada Rd., Simi Valley, 93065
This business is conducted by Married Couple
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/ Joseph Thompson
This statement was filed with the County Clerk of Ventura on September 4, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/13, 9/20, 9/27, 10/4/18 CNS-3169473#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180904-10016335-0
The following person(s) is (are) doing business as:
Xpress Lube Service Center, 4560 Los Angeles Ave., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Lube Pit Stop, 4560 Los Angeles Ave., Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William F. Haugh, President
Lube Pit Stop
This statement was filed with the County Clerk of Ventura on September 4, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/13, 9/20, 9/27, 10/4/18 CNS-3169731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180831-10016280-0
The following person(s) is (are) doing business as:
Jeld-Wen, 1599 Emeric Ave., Simi Valley, CA 93065 County of Ventura
State of incorporation: Delaware
Jeld-Wen, Inc. 2645 Silver Crescent Drive, Charlotte, NC 28273
This business is conducted by a corporation
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/ Rebekah Toton, Secretary
Jeld-Wen, Inc.
This statement was filed with the County Clerk of Ventura on August 31, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/13, 9/20, 9/27, 10/4/18 CNS-3169886#

T.S. No.: 2017-02034-CA A.P.N.:003-0-170-020
Property Address: 15568 Greenleaf Springs Road, Frazier Park, CA 93225
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/02/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: James Zoppe A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 09/15/2004 as Instrument No. 20040915-0250893 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 10/11/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 318,654.83
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:

More fully described in said Deed of Trust.
Street Address or other common designation of real property: 15568 Greenleaf Springs Road, Frazier Park, CA 93225
A.P.N.: 003-0-170-020
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 318,654.83.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2017-02034-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: August 23, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13, 20 & 27, 2018

T.S. No.: 2014-02038-CA A.P.N.:685-0-390-225
Property Address: 490 Novara Way, Oak Park, CA 91377
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/07/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Farhat Sheikh, a married woman
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 03/15/2006 as Instrument No. 20060315-0055172 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 10/23/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 726,852.87
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 490 Novara Way, Oak Park, CA 91377
A.P.N.: 685-0-390-225
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 726,852.87.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2014-02038-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: September 10, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13, 20 & 27, 2018

T.S. No.: 2016-02874-CA A.P.N.:069-0-071-100
Property Address: 71 COMSTOCK DR., VENTURA, CA 93001
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/27/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: LINDA LEE LHOTKA, AN UNMARRIED WOMAN
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 04/03/2007 as Instrument No. 20070403-00069524-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 10/18/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 190,276.57
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 71 COMSTOCK DR., VENTURA, CA 93001
A.P.N.: 069-0-071-100
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 190,276.57.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2016-02874-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: September 7, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13, 20 & 27, 2018

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on September 21, 2018 at 9:30 a.m. and ending on September 27, 2018 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853

Folsom, Geoffrey Unit # A-133, Lyon, Mark Unit # D-01, Dolliver, Christina Unit # E-256, Ordonez, Saturnino Unit # E-277, Myers, Rick Unit # K-41, Valenzuela, Iliana Unit # P-0216A, Halston, Yolanda Unit Q-0112, Chavarria Manuel Unit # Q-0250, Bogardus, Parker Unit # Q-0307, Forrest, Sharon Unit # R-242, Brady, Maureen Unit # S2-046, Thomas, Kimberly Unit # S3-1102, Little, Alan Unit # S3-3024, Horvath, Jozef Unit # S3-2057, Ramos, Ismael S. Unit # S4-097, Fox, Linda Unit # S5-052, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13 & 20, 2018

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Sept.21.2018. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. Sept.21. 2018 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 284 Reason Calder. Misc. box’s, household items. Unknown items.
# 413 Adams Barbara. Misc. box’s, household items. Furniture, Unknown items.
# 720 Sancez Moses. Misc. box’s, household items. Unknown items.
# 7007 Fulton Steve. Misc. box’s, household items. Unknown items.
# 2025 Helchowskie John. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 13 & 20, 2018

 
09/06/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016090. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRIGHT START TENNIS
2268 N. MARTER CT, SIMI VALLEY, CA 93065 VENTURA. PAOLA WRIGHT, 2268 N. MARTER CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/30/2018. 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: PAOLA WRIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015448. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HEALING PORTAL
KLE UNLIMITED
2975 LOMA VISTA, VENTURA, CA 93001 VENTURA. KELLE LE EVANS, 516 SENECA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 2006 - 2) 2012. 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: KELLE LE EVANS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015873. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUNTER MENDER
3477 OLD CONEJO RD UNIT D1, NEWBURY PARK, CA 91320 VENTURA. ELIZABETH EMILY MOHR, 758 FOWLER AVE, 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): 9/26/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH EMILY MOHR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016242. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL STAR PEST CONTROL
6238 MOCKINGBIRD ST, VENTURA, CA 93003 VENTURA. STEVE ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVE ZOLOTAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014493. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARMONY WHOLE HEALTH
2021 SPERRY AVE SUITE 31 VENTURA, CA 93003 VENTURA. MATTHEW GLENN LONGWILL, 8121 SANTA ANA RD, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MATTHEW GLENN LONGWILL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015160. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BONI AND SONS
5331 CYPRESS RD, OXNARD, CA 93033 VENTURA. BONIFACIO VILLA FLORES, 5331 CYPRESS RD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BONIFACIO VILLA FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016035. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIG CURATED LIVING
327 E OJAI AVE, OJAI, CA 93023 VENTURA. VICTORIA JOHANSEN, 3232 E. OJAI AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/12/2018. 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: VICTORIA JOHANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015338. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MRS. ABBY
10454 SUMMER VIEW CIRCLE, CAMARILLO, CA 93012 VENTURA. KENDRA ABERNATHY, 10454 SUMMER VIEW CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KENDRA ABERNATHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014981. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MANY RIVERS II WELLNESS
143 FIGUEROA ST. NO. #7, VENTURA, CA 93001 VENTURA. LORRI MICHELLE JOHNSON SANTAMARIA, 2766 NAVAJO ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI MICHELLE JOHNSON SANTAMARIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016068. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. LAGOON VALLEY RESIDENTIAL, LLC, 700 N W 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAGOON VALLEY RESIDENTIAL, LLC, MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016066. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. HOMEFED [!@#$] OTAY, LLC, 700 N W 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOMEFED [!@#$] OTAY, LLC, MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016062. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. ALLIANCE FINANCIAL SERVICES, INC., 700 N W 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLIANCE FINANCIAL SERVICES, INC., MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016064. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LENNAR
515 MARIN ST. #322, THOUSAND OAKS, CA 91360 VENTURA. CHATELAINE VENTURES, LLC, 700 N W 107TH AVE STE 400, MIAMI, FL 33172. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHATELAINE VENTURES, LLC, MARK SUSTANA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015509. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORDIC MP
NORDIC MP GROUP
NORDIC MEDICAL PHYSICS
NORDIC MALTS OF PERFECTION
NORDIC MAGNIFICENT PHOTOGRAPHY
NORDIC BREWING COMPANY
5592 VIA MIRA FLORES, NEWBURY PARK, CA 91320 VENTURA. NORMAN E LEHTO JR., 5592 VIA MIRA FLORES, 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: NORMAN E LEHTO JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016377. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NINETEEN95 BY MARLENE COSMETICS
1820 VIA PETIRROJO 9F, THOUSAND OAKS, CA 91320 VENTURA. ANGELICA MARLENE SANDOVAL, 1820 VIA PETIRROJO 9F, THOUSAND OAKS, 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: ANGELICA MARLENE SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015162. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL VALLEY TECH
YURY FURMAN NETWORK CONSULTANT
184 LAUREL WOOD COURT, SIMI VALLEY, CA 93065 VENTURA. YURY FURMAN, 184 LAUREL WOOD COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/17/2018. 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: YURY FURMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180822-10015530-0
The following person(s) is (are) doing business as:
R/M Production, 315 Bucknell Ave., Ventura, CA 93003; County of Ventura
Marianne Rossignol, 315 Bucknell 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/ Marianne Rossignol
This statement was filed with the County Clerk of Ventura on August 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/6, 9/13, 9/20, 9/27/18 CNS-3164907#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180822-10015526-0
The following person(s) is (are) doing business as:
GEO-Instruments, 1780 E. Lemonwood Dr., Santa Paula, CA 93060; County of Ventura
State of incorporation: Maryland
Getec North America Inc., 7550 Teague Road, Suite 300, Hanover, MD 21076
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/6/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Allison Hoffman, Assistant Secretary
Getec North America Inc.
This statement was filed with the County Clerk of Ventura on August 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/6, 9/13, 9/20, 9/27/18 CNS-3165309#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180822-10015524-0
The following person(s) is (are) doing business as:
Ravenous Gear, 1511 Lombard St., Oxnard, CA 93030; County of Ventura
Bartholomew Coyle, 1511 Lombard St., Oxnard, CA 93030
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/ Bartholomew Coyle
This statement was filed with the County Clerk of Ventura on August 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/6, 9/13, 9/20, 9/27/18 CNS-3165254#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180822-10015522-0
The following person(s) is (are) doing business as:
JBJE Transport, 995 Seamist Place, Apt. 104, Ventura, CA 93003; County of Ventura
State of incorporation: CA
The Red List Group, LLC, 14505 Mountain Quall Rd., Salinas, CA 93908
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/ Jesse Iwuji, Managing Member
The Red List Group, LLC
This statement was filed with the County Clerk of Ventura on August 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/6, 9/13, 9/20, 9/27/18 CNS-3165244#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180827-10015795-0
The following person(s) is (are) doing business as:
Halloween City, 2975 Johnson Drive, Ventura, CA 93004; County of Ventura
State of incorporation: Delaware
Party City Corporation, 25 Green Pond Road, Suite #1, Rockaway, NJ 07866
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/ Joseph J. Zepf, Secretary
Party City Corporation
This statement was filed with the County Clerk of Ventura on August 27, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
9/6, 9/13, 9/20, 9/27/18 CNS-3169580#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 19th day of September 2018 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.

The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:

1420 Palmateer Jr., Johnny
1309 Hartje, Amie

Date: September 3, 2018 Signed NOVA STORAGE

This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 06 & 13, 2018

T.S. No.: 2018-00204-CA A.P.N.:642-0-152-045
Property Address: 2839 Corto Street, Simi Valley, CA 93065

NOTICE OF TRUSTEE'S SALE

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

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

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/12/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

Trustor: Rick Lee Pugh, An Unmarried Man
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 01/24/2006 as Instrument No. 20060124-0014861 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 10/04/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 540,524.41

NOTICE OF TRUSTEE'S SALE

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

All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:

More fully described in said Deed of Trust.

Street Address or other common designation of real property: 2839 Corto Street, Simi Valley, CA 93065
A.P.N.: 642-0-152-045

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

The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 540,524.41.

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

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

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

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.

NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-00204-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.

Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
____
Date: August 22, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMOREGAZETTE SEPTEMBER 06, 13, & 20, 2018

 
08/30/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014437. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS VEGA PAINTING & MORE
1122 CALLE CASTANO, THOUSAN OAKS, CA 91360 VENTURA. LUIS JUAN DE DIOS VEGA MARTINEZ, 1122 CALLE CASTANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/7/2018. 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: LUIS JUAN DE DIOS VEGA MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014001. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACTION REAL ESTATE APPRAISERS
612 ASHWOOD COURT, NEWBURY PARK CA 91320 VENTURA. KENNETH PAUL O’KEEFE, 612 ASHWOOD COURT, 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): 8/8/2003. 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: KENNETH PAUL O’KEEFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015433. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CATIRA EVENTS PRODUCTION
2378 KIPANA AVENUE, VENTURA, CA 93001 VENTURA. JESSICA NUNEZ, 2378 KIPANA AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA NUNEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014249. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EC REMODELING
33 SOUTH JEROME AVE, NEWBURY PARK, CA 91320 VENTURA. ERICK SANTIAGO COTI HERNANDEZ, 33 SOUTH JEROME AVE, 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: ERICK SANTIAGO COTI HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015306. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH BUM’S POOL & SPA
3301 NET PL, OXNARD, CA 93035 CA. GEOFFERY ERIN MACDONALD TATE, 3301 NET PL, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GEOFFERY ERIN MACDONALD TATE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014992. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAPEL DESIGN
5331 CYPRESS RD, OXNARD, CA 93033 VENTURA. JAIME NAVA FLORES, 5331 CYPRESS RD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JAIME NAVA FLORES. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014964. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RODOTT
3046 BERNADINE STREET, NEWBURY PARK, CA 91320 VENTURA. RXREBOOT, LLC, 3046 BERNADINE STREET, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RXREBOOT, LLC, MARIE P. DOHERTY, MANGING MEMBER. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015428. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ESCALERA PEST CONTROL
200 SECOND ST, FILLMORE, CA 93015 VENTURA. FREDERICK SWETMAN, 200 SECOND ST, FILLMORE, CA 93015, HEATHER SWETMAN, 200 SECOND ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/22/2018. 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: HEATHER SWETMAN. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015399. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TATAVIAM
PIRU GATEWAY
1672 DONLON STREET, VENTURA, CA 93003 VENTURA. TATAVIAM GP, LLC, 1672 DONLON STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/21/18. 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: TATAVIAM GP, LLC, GP OF TATAVIAM L.P., DONALD JENSEN, MANAGER. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014285. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO NAILS & SPA
463 CARMEN DR, CAMARILLO, CA 93010 VENTURA. TINA THUONG DANG, 1701 ALMANOR ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/06/18. 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: TINA THUONG DANG. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014869. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRONIES SPORTS GRILL
1620 NEWBURY RD., NEWBURY PARK, CA 91320 VENTURA. CROPARK, INC., 1620 NEWBURY RD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CROPARK, INC., DAVID FOLDES, PRESIDENT. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015379. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUBIEWERKS
718 LAZARO LN, OXNARD, CA 93035 VENTURA. ANDY ZAI, 718 LAZARO LN, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANDY ZAI. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014016. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
13 MFG
68 WASHBURN STREET, SIMI VALLEY, CA 93065 VENTURA. CLINT BARTA, 68 WASHBURN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLINT BARTA. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014238. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MANAGE REV
101 HODENCAMP, SUITE 114, THOUSAND OAKS, CA 91360 VENTURA. CHRISTOPHER LAURANCE, 440 SHENANDOAH, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 LAURANCE. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014997. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE AQUARIUM CONNECTION
1663 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. ANDREW BUNYA ANANTA, 790 ANSON ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/15/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW BUNYA ANANTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015787. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL IN STRIDE
1902 RIVENDELL CIRCLE, NEWBURY PK, CA 91320 VENTURA. ALL IN STRIDE CORPORATION, 1902 RIVENDELL CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JUNE 2018. 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: ALL IN STRIDE CORPORATION, OLWYN KINGERY, DIRECTOR. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014270. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MORIN SURFBOARDS
MORIN MANUFACTURING COMPANY
1362 TOWER SQUARE, VENTURA, CA 93003 VENTURA. JOSIAH MORRIS, 445 MAGNOLIA AVENUE, OXNARD, CA 93030, CRISTA MORRIS, 445 MAGNOLIA AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOSIAH MORRIS. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015562. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOUNTAIN VISTA MANOR
MOUNTAIN VISTA OF OJAI
602 E. OAK ST., OJAI, CA 93023 VENTURA. CALIFORNIA RETIREMENT HOMES INC., 602 E. OAK ST, OJAI, CA 93023. 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) 2005 2) 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: CALIFORNIA RETIRMENT HOMES INC., SABINO PEREZ, CFO. Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
AVILA RESTAURANT SUPPLIES
2378 KIPANA AVENUE, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 02/06/2017. The file number to the fictitious business name being abandoned: 20170206-10002197-0. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: JESSICA NUNEZ, 2378 KIPANA AVENUE, VENTURA, CA 93001, SAMUEL OCAMPO, 2378 KIPANA AVENUE, VENTURA, CA 93001. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 08/22/2018. Signed: JESSICA NUNEZ. File Number: 2018082210015432-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30, SEPTEMBER 6, 13, 20, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516560 CU-PT-VTA. Petition of: LETISHA ALMAGUER & MICHAEL AGAJANIAN for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: AIDEN AGAJANIAN ALMAGUER to AIDEN MICHAEL AGAJANIAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/10/2018, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/22/18. Filed: 08/22/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 30 SEPTEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014596-0
The following person(s) is (are) doing business as:
(1) RELO Funding, (2) Minute Mortgage, 2625 Townsgate Road, Suite 320, Westlake Village, CA 91361; County of Ventura
State of incorporation: AZ
AmeriFirst Financial, Inc. 1550 E. McKellips Road, Ste. 117, Mesa, AZ 85203
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/ Erik Lutz, President
AmeriFirst Financial, Inc.
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/30, 9/6, 9/13, 9/20/18 CNS-3167166#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180816-10015143-0
The following person(s) is (are) doing business as:
JBA Solutions, 1611 Mulligan Street, Oxnard, CA 93036; County of Ventura
Jonathan Bilal Abdullah, 1611 Mulligan Street, Oxnard, CA
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/16/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jonathan Bilal Abdullah
This statement was filed with the County Clerk of Ventura on August 16, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/30, 9/6, 9/13, 9/20/18 CNS-3163565#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 14th day of September, 2018 at 12:15 PM on the premises of
Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

UNIT #167 –BENNIE THOMPSON
UNIT #172 -CASSANDRA ALMAGUER

Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, August 30th, 2018 and September 6th, 2018.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 14th day of SEPT. 2018, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

# 268 ANTONIO PATINO
# 252 ROBERT MUNOZ
# 217 ARDERICK BRADLEY
# 330 CARMAN LUNAR

Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette AUG. 30, 2018 and SEPT. 6, 2018.

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 September 19, 2018 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:

James F Abajian and Dolores A Abajian – BG027
Linda A. Paul – CU071

J. Michaels Auctions; Bond Number 142295787
To be published in the Fillmore Gazette, August 30th, 2018 and September 6th, 2018.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 14, 2018 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 08/30/18 and 09/06/18.

The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

Junji K Watanabe B1439 Emmanuel Mendez B3412
Miguel Loera B2004 Eric Watkins B3424
Shauna R Munden B2140 Shirley Barrera B3609
Miriam Watson B2225 Kristine Driscol B3647
Minerva Villarruel B2246 Sergio Hernandez B4022
Erica Gilmore B2356 Sergio Hernandez B4038
Susan Rivas B2544 Ann Mccullough B4405
Daisy Ramirez B2662 Sean Haeussler B4406
Gregory Scott B2666 Ryan Braley B4521
Francisco Hernandez B3007 Lydia James B4541
Kathleen Gaddie B3009 Jennifer S Fenner B4638
Claudia Taylor B3246 Scott T Fowler B4651
Angelita Leyvas B3310
Tanya M Press B3341

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 09/14/18 by 6:00pm

Dated: 06/26/18 Signed: StorHouse Storage Center

This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.

The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in the Fillmore Gazette, August 30th, 2018 and September 6th, 2018.