The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

07/05/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011813. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTURY 21 EVEREST
3200 E. LOS ANGELES AVE, STE 12, SIMI VALLEY, CA 93065 VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E. LOS ANGELES AVE., STE 12, 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): 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: EVEREST REALTY GROUP CALIFORNIA, LTD, ILONA KOLIAS, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2018. 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, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011803. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACUHOPE ACUPUNCTURE
ACUHOPE CENTER
750 W. GONZALES RD, STE 260, OXNARD, CA 93036 VENTURA. A. KWAN ACUPUNCTURE INC., 750 W. GONZALES RD, STE 260, OXNARD, CA 93036. STATE OF INCORPORATION: C3744271 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): 9/1/2015. 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: A. KWAN ACUPUNCTURE INC., ALEX KWAN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2018. 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, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011689. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITE HATTERY DIGITAL MARKETING
3200 PORTER LN., VENTURA, CA 93003 VENTURA. JUSTIN DAVID FARRELL, 3200 PORTER LN., 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): 06/26/2017. 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: JUSTIN DAVID FARRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2018. 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, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011327. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE TREE GUY
391 MYRTLE AVE, VENTURA, CA 93004 VENTURA. JONATHAN RYAN BARTON, 391 MYRTLE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/28/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONATHAN RYAN BARTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2018. 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, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010205. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 POOL AND SPA
6578 QUAIL ST., VENTURA, CA 93003 VENTURA. JONATHAN CORONADO, 6578 QUAIL 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: JONATHAN CORONADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2018. 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, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010392. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST ESCROW– A NON-INDEPENDENT BROKER ESCROW
31320 VIA COLINAS #117, WESTLAKE VILLAGE, CA 91362 VENTURA. SG ASSOCIATES INC., 31320 VIA COLINAS #117, WESTLAKE VILLAGE, CA 91362. 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: SG ASSOCIATES INC., REBECCA R. FLEISHMAN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2018. 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, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010616. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL RINCONCITO OAXAQUENO
609 COPEER RD., OXNARD, CA 93030 VENTURA. EUGENIO L MARTINEZ ARELLUNES. 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): 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: EUGENIO L. MARTINEZ ARELLUNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JULY 5, 12, 19, 26, 2018

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20180611-10010613-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name:
OPERA BY THE GLASS
5206 VIA CAPOTE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being withdrawn was filed: 09/16/2016. The File number to the fictitious business name being withdrawn: 20160916-10017912-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: HANA CHELBERG, 5206 VIA COPOTE, NEWBURY PARK, CA 91320. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): HANA CHELBERG. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00511488 CU-PT-VTA. Petition of: DANIELLE ASHLEY FRAME for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): DANIELLE ASHLEY FRAME filed a petition with this court for a decree changing names as follows: DANIELLE ASHLEY FRAME to DANIELLE ASHLEY BRIGHT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/09/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/27/18. Filed: 06/27/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00511495 CU-PT-VTA. Petition of: JOEL WILLIAM LYFTOGT 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: JOEL WILLIAM LYFTOGT to JOEL MEYER LYFTOGT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/01/2018, 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: 06/19/18. Filed: 06/19/18. 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, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180627-10011801-0
The following person(s) is (are) doing business as:
Social Monk Asian Kitchen, Space C-1 4000 E. Thousand Oaks Blvd., Suite A, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Social Monk Incorporated, 26901 Malibu Hills Rd., Calabasas, CA 91301
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 5/17/2018
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/ Scarlett May, Vice President & Secretary
Social Monk Incorporated
This statement was filed with the County Clerk of Ventura on June 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).
7/5, 7/12, 7/19, 7/26/18 CNS-3149546#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180621-10011425-0
The following person(s) is (are) doing business as:
INNOVATIVE PROMOTIONS, 4450-B Shopping Lane, Simi Valley, CA 93063; County of Ventura
Maria Elena Alvarez, 4450-B Shopping Lane, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2014
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/ Maria Elena Alvarez
This statement was filed with the County Clerk of Ventura on June 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/5, 7/12, 7/19, 7/26/18 CNS-3144995#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180614-10010988-0
The following person(s) is (are) doing business as:
Iglesia Piedra Angular, 2139 Tapo St., Unit 223, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Iglesia Piedra Angular, Simi Valley, 2139 Tapo St. Unit 223
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/ Eduardo Lopez, President
Iglesia Piedra Angular, Simi Valley
This statement was filed with the County Clerk of Ventura on June 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).
7/5, 7/12, 7/19, 7/26/18 CNS-3149103#

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 18th day of July 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:

1103 Borelli, Elisha

Date: July 2, 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 JULY 5 & 12, 2018

 
06/28/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010009. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRESTICK POTTERY
1804 OJAI AVE, OJAI, CA 93023 VENTURA. WILLIAM TICE, 1804 OJAI AVE, OJAI, CA 93023, ROBIN NAHIN, 1804 E. OJAI AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/15/2017. 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: WILLIAM TICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011366. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMPUTER BUSINESS CENTER
2082 TAPO STREET, SIMI VALLEY, CA 93063 VENTURA. JOHN COLE, 537 LUCY CIRCLE, SIMI VALLEY, CA 93065, MARIE COLE, 537 LUCY CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIE COLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009855. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MUSIC MEMORIES & MORE
GROOVE FACTOR ENTERTAINMENT
620 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. DONALD HENRY, 2780 AVENIDA DE AUTLAN, CAMARILLO, CA 93010, TARALYN HENRY, 2780 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. 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): JUNE 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DON HENRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011361. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR BY GENNA
2839 AGOURA RD, WESTLAKE VILLAGE, CA 91361 VENTURA. GENEVIEVE WATKINS, 2839 AGOURA RD, WESTLAKE VILLAGE, 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): 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: GENEVIEVE WATKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011354. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SURRENDER INTO WELLNESS
1973 E MAIN ST, VENTURA, CA 93001 VENTURA. CHELSEA GRAY, 1973 E MAIN 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): 1/8/2018. 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: CHELSEA GRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010579. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DP ELECTRIC
2550 RUDDER AVE., PT. HUENEME, CA 93041 VENTURA. DOUGLAS P. PADILLA, 2550 RUDDER AVE., PT. HUENEME, CA 93041. 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): 6/1/2018. 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: DOUGLAS PADILLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010971. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WIZARD OF PAWS DOG RESCUE
251 C ST, FILLMORE, CA 93015 VENTURA. COURTNEY B CECERE, 251 C 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: COURTNEY B CECERE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011209. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REHAVEN
340 E B ST, PORT HUENEME, CA 93041 VENTURA. SARAH SOPHIA ESTEE BEZARES, 340 E B ST, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH SOPHIA ESTEE BEZARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010784. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PALS WTC SIMI VALLEY
1494 MADERA ROAD, SUITE A1, SIMI VALLEY, CA 93065 VENTURA. PER ANKH LIFE SKILLS, INC., 2429 PACIFIC AVENUE, LONG BEACH, CA 90806. 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: PER ANKH LIFE SKILLS, INC., OTIENO OKATCH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011369. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIFESTYLES REALTY
LIFESTYLES REFERRAL AGENTS
FUNDAMENTAL REAL ESTATE TRAINING
FRET
LIFESTYLES PROPERTY MANAGEMENT
1514 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. LIFESTYLES FINE HOMES & ESTATES INC., 1514 E. LOS ANGELES AVE, 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): 1-2) 10/1/2011, 3-5) 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: LIFESTYLES FINE HOMES & ESTATES INC, MARIE COLE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011595. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN INTERNATIONAL GEMOLOGISTS
GLOBAL GEMOLOGICAL LABORATORY
WESTFIELD JEWELRY APPRAISERS
MONTEAU GEMOLOGICAL SERVICES
OFFICIAL-ALLGEMS.COM
2715 EDGEVIEW CT., NEWBURY PARK, CA 91320 VENTURA. NORMAN K. MONTEAU, 2715 EDGEVIEW CT., NEWBURY PARK, CA 91320, SANDRA L. MONTEAUX, 2715 EDGEVIEW CT., NEWBURY PARK, CA 91320. 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): 1-4) 6/25/18, 5) 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: SANDRA L. MONTEAUX, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011394. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABC BALLOONS
1889 COLGATE DRIVE, THOUSAND OAKS, CA 91360 VENTURA. DONNA LONG, 1889 COLGATE DRIVE, 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: DONNA LONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010312. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK MOON TACTICAL
2391 GLENSIDE LANE, SANTA ROSA VALLEY, CA 93012 VENTURA. GARY PENTIS, 2391 GLENSIDE LANE, SANTA ROSA VALLEY, 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: GARY PENTIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010599. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIREWATCHER FILMS
947 LEISURE LN, SIMI VALLEY, CA 93065 VENTURA. MARIANNE WUNCH, 947 LEISURE LN, 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: MARIANNE WUNCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011022. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIGHTY FISH DIGITAL
378 VILLAGE COMMONS BLVD., CAMARILLO, CA 93012 VENTURA. DAVID NATHANIEL FISH, 378 VILLAGE COMMONS BLVD., 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: DAVID FISH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011582. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SH STRATEGIES
1411 EBONY DRIVE, SUITE 100, OXNARD, CA 93030 VENTURA. STEPHEN HOWARD HUBER, 1411 EBONY DRIVE, SUITE 100, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN HOWARD HUBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010642. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
10/10
10/10 SUPPLY COMPANY
DIME
DIME LIFE
42 KANAN ROAD, OAK PARK, CA 91377 VENTURA. PAIGE S APAR, 42 KANAN ROAD, 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: PAIGE S APAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011027. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GREEN ROOM
1703 S VICTORIA SUITE B, VENTURA CA 93003 VENTURA. JENNIFER CHRISTINE PALOCSAY, 912 SAND CT, 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: JENNIFER CHRISTINE PALOCSAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011566. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DRIFTWOOD SOL
1318 BEACHMONT ST., VENTURA, CA 93001 VENTURA. KIMBERLY LIND, 1318 BEACHMONT ST., 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): 6/22/18. 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: KIMBERLY LIND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010842. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SWING KINGS
RON ALAN
GLOBAL REACH MUSIC
REACH FOR THE STARS
2270 MOONRIDGE AVE, NEWBURY PARK, CA 91320 VENTURA CO. RONALD ALAN BEIFUSS, 2270 MOONRIDGE AVE, NEWBURY PARK, CA 91320. 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): 1) 12/31/94, 2) 6/13/2013, 3) 6/13/2008, 4) 7/14/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD ALAN BEIFUSS, SOLE PROPRITOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011584. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLDEN BUILDING SOLUTIONS
2236 JOHNSON DR, VENTURA, CA 93003 VENTURA. CHASEN D HOLDEN, 2236 JOHNSON DR, 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): 9/30/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHASEN D HOLDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011031. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S W BANTA TILE
1441 STONE MEADOW DR, CAMARILLO, CA 93010 VENTURA. SCOTT WILLIAM BANTA, 1441 STONE MEADOW 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): 6/14/2018. 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: SCOTT WILLIAM BANTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010630. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELLA TOPA HOME
1313 N. DROWN AVE, OJAI, CA 93023 VENTURA. DARLA D. HARROLD, 1313 N. DROWN 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): 6/11/18. 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: DARLA D. HARROLD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011454. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLEO HAIR SALON
CLEO ANNEX
676 LINDERO CANYON RD, OAK PARK, CA 91377 VENTURA. ZERO DEGREE, INC., 676 LINDERO CANYON RD, OAK PARK, CA 91377. 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): 6/21/2018. 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: ZERO DEGREE, INC., DENISE RASBURY, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011504. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOS CAMINOS PHYSICAL THERAPY & SPORTS REHAB
2486 PONDEROSA NORTH DRIVE SUITE D-106, CAMARILLO, CA 93010 VENTURA. HARRIS & KING HEALTH SERVICES, INC., 533 EAST LA LOMA AVE, SOMIS, CA 93066. 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): 02/01/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HARRIS & KING HEALTH SERVICES, INC., FRED D. KING II, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011245. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALES & MARKETING TRAINING & DEVELOPMENT
SMTD
1252 BUCKSMOORE CT, WESTLAKE VILLAGE, CA 91361 VENTURA. S R TODD, LLC, 1252 BUCKSMOORE CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: NV. 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): 11/20/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S R TODD, LLC, STEVEN E. TODD, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011350. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOTEROUTER
4822 HEATHER COURT, MOORPARK, CA 93021 VENTURA. THE GOUGH COMPANY LLC, 4822 HEATHER COURT, MOORPARK, CA 93021. 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: THE GOUGH COMPANY LLC, NICK GOUGH, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011629. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST PROMOTIONS
1833 SPRINGGATE LANE APT K, SIMI VALLEY, CA 93065 VENTURA. ZUBI RUTH ELAINE OLIN, 1833 SPRINGGATE LANE APT K, 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): 6/24/18. 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: ZUBI RUTH ELAINE OLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011168. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAGGEDY MASTERPIECE
684 NOBLE RD, SIMI VALLEY, CA 93065 VENTURA. KYLE ERIC ERDMAN, 684 NOBLE 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: KYLE ERIC ERDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009799. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOTANICA AMETHYST
3301 EAST MAIN STREET SPACE 1200, VENTURA, CA 93003 VENTURA. SAMIR DROS, 13437 BRANFORD ST, ARLETA, CA 91331. 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: SAMIR DROS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2018. 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, JUNE 28, JULY 5, 12, 19, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00513928 CU-PT-VTA. Petition of: ALYCIA ANDREWS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALYCIA ANDREWS filed a petition with this court for a decree changing names as follows: CLAIRE JULIA ANDREWS to CLAIRE JULIA WILLIAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/17/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/22/18. Filed: 06/22/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00513896 CU-PT-VTA. Petition of: ALEXANDER YOUN PARK for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALEXANDER YOUN PARK filed a petition with this court for a decree changing names as follows: ALEXANDER YOUN PARK to ALEX YOUN-KYU PARK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/03/2018, 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: 06/22/18. Filed: 06/22/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2018

NOTICE OF NON-JUDICIAL FORFEITURE PROCEEDINGS
Action Number AF 2018-071
On November 15, 2017, Oakland International Airport, Airport Police Services, located at 112 Alan Shepard Way, Oakland, California, officers from Alameda County Sheriff’s Department Oakland Airport seized property for forfeiture due to violations of California Health and Safety Code. The approximate value of the property is $6,560.00. The seized property is described as: Currency of the United States of America.
Pursuant to Section 11488.4(j) of the Health and Safety Code, proceedings to forfeit this property administratively are underway. If you have a legal interest in this property, you must, within thirty (30) days of your actual receipt of this Notice, file a verified claim stating the nature and extent of your interest, with the Clerk of the Superior Court, Rene C. Davidson Courthouse, Civil Division, 1225 Fallon Street, Oakland, California 94612. An endorsed copy of the verified claim must be served on the District Attorney, Room 900, 1225 Fallon Street, Oakland, California 94612, within thirty (30) days of the filing of the claim.
If your claim is properly filed, the District Attorney will decide whether to file a Petition for Forfeiture with the Superior Court to contest your claim. In the case where a Petition is filed and a contested hearing is held you will have the following rights which include but are not limited to: you have the right to use the subpoena powers of the court and order witnesses to attend, you have a right to testify on your own behalf, submit evidence showing the legitimacy of the seized assets, and a right to cross examine the petitioner’s witnesses. This is a civil action, you have the additional right to represent yourself or hire your own attorney, and there is no right to appointed counsel in this case. If no claim is properly filed within the time allowed, the property will be ordered forfeited to the State, to be disposed of according to law.
DATED: June 14, 2018
NANCY E. O’MALLEY
District Attorney
BY:
Steven Jesse Corral
Deputy District Attorney
Attorney for Petitioner
To be published in The Fillmore Gazette JUNE 28, JULY 5, 12, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00##### CU-PT-VTA. Petition of: CAREY ROBERT LEVISS and LAURA RHYS MARTIN 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: SARAH RENAE LEVISS TO SAM RENAE LEVISS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/2018, 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: 06/13/18. Filed: 06/13/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 28, JULY 5, 12, 19, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180605-10010229-0
The following person(s) is (are) doing business as:
AccuQuest Hearing Centers, 5700 Ralston Street - Ste 312, Ventura, CA 93003 County of VENTURA
State of Incorporation: Delaware
AccuQuest Hearing Center, LLC, 2800 W. Higgins Road, #895, Hoffman Estates, IL 60169
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/6/2013.
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).)
AccuQuest Hearing Center, LLC
S/ John M. Temple, Jr., Manager
This statement was filed with the County Clerk of Ventura County on June 5, 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).
6/28, 7/5, 7/12, 7/19/18 CNS-3124883#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180605-10010227-0
The following person(s) is (are) doing business as:
AccuQuest Hearing Centers, 321 S. Moorpark Road, Thousand Oaks, CA 91361 County of VENTURA
State of Incorporation: Delaware
AccuQuest Hearing Center, LLC, 2800 W. Higgins Road, #895, Hoffman Estates, IL 60169
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/6/2013.
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).)
AccuQuest Hearing Center, LLC
S/ John M. Temple, Jr., Manager
This statement was filed with the County Clerk of Ventura County on 06/05/2018.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/18 CNS-3124870#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180606-10010288-0
The following person(s) is (are) doing business as:
East End Pub, 914 E. Ojai Avenue, Ojai, CA 93023; County of Ventura
State of incorporation: 201604910481 Delaware
Artisanal Brewers Collective, LLC 8990 Claybeck Avenue, Sun Valley, CA 91352
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/ Cary Berger, Chief Administrative Office
Artisanal Brewers Collective, LLC
This statement was filed with the County Clerk of Ventura on June 6, 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).
6/28, 7/5, 7/12, 7/19/18 CNS-3136153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180619-10011323-0
The following person(s) is (are) doing business as:
jhlcmedia, 1536 Patricia Ave. #202, Simi Valley, CA 93065; County of Ventura
Joshua Hodgkiss, 1536 Patricia Ave. #202, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joshua Hodgkiss
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/18 CNS-3143428#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180622-10011546-0
The following person(s) is (are) doing business as:
Scenic Corner, 761 Rudman Dr., Newbury Park, CA 91320; County of Ventura
Sandra O'Toole, 761 Rudman Dr., 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/ Sandra O'Toole
This statement was filed with the County Clerk of Ventura on June 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).
6/28, 7/5, 7/12, 7/19/18 CNS-3145635#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180622-10011548-0
The following person(s) is (are) doing business as:
MNG & Associates, 483 Pesaro Street, Oak Park, CA 91377; County of Ventura
Marina Moore, 483 Pesaro Street, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Marina Moore
This statement was filed with the County Clerk of Ventura on June 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).
6/28, 7/5, 7/12, 7/19/18 CNS-3146727#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180622-10011550-0
The following person(s) is (are) doing business as:
The Humble Apparel, 2644 Tiller Ave., Port Hueneme, CA 93041; County of Ventura
Miguel Granados, 2644 Tiller Ave., Port Hueneme, CA 93041
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Miguel Granados
This statement was filed with the County Clerk of Ventura on June 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).
6/28, 7/5, 7/12, 7/19/18 CNS-3146801#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180619-10011325-0
The following person(s) is (are) doing business as:
Compulink Healthcare Solutions, 1100 Business Center Circle, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Compulink Business Systems Incorporated, 1100 Business Center Circle, Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Larry Wilson, President
Compulink Business Systems Incorporated
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/18 CNS-3144486#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180619-10011331-0
The following person(s) is (are) doing business as:
Triggered By Design, 4877 E. Los Angeles Ave., Apt. A, Simi Valley, CA 93063; County of Ventura
Trevor Guinn, 4877 E. Los Angeles Ave., Apt. A, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Trevor Guinn
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/18 CNS-3144537#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180619-10011333
The following person(s) is (are) doing business as:
Alignment Advantage Group, 440 Ocotlan Way, Oxnard, CA 93030; County of Venture
State of incorporation: California
Creative Commitments, LLC, 440 Ocotlan Way, Oxnard, CA 93030
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 04/28/2017
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/ Adam Boelke, Managing Member
Creative Commitments, LLC
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/28, 7/5, 7/12, 7/19/18 CNS-3144703#

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 13th day of July, 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 #204 - SARAH & RICHARD COFFEY
UNIT #155 -SUSAN GREEN
UNIT #107 -LORETTA BREEZE
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, June 28th, 2018 and July 5th, 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 13th day of JULY 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
# 388 JUANA M. CORDOVA
# 102 STEVE DAVIS
# 332 CHRISTA BARNEA
# 222 MARIA CARDENAS
# 252 ROBERT MUNOZ
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 JUNE 28, 2018 and JULY 5, 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 July 13, 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 06/28/18 and 07/05/18
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Tim Cashen B1248 Sarah Thet B3143
Maryann Cortez B1302 Patrick Bradford Jr B3305
Junji K Watanabe B1439 Jennifer Edwards B3622
Jose Barron B2105 Melissa Rodriguez B4104
Greg Dall B2132 Eric Estrada B4145
Cynthia Bogenberger B2234 Ok Oxenford B4422
Debra Early B2635 Jeremy Arevalo B4606
Francisco Hernandez B3007
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 07/13/18 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 June 28, 2018 & July 5, 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 July.20.2018. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. July.20. 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:
# 238 Luna Maurcio. Misc. box’s, household items. Unknown items.
# 247 Krapff Josh. Misc. box’s, household items. Unknown items.
# 275 Hostal Theresa. Misc. box’s, household items. Unknown items.
# 753 Campbell Kerilyn. Misc. box’s, household items. Unknown items.
# 2001 Reybold JYL. Misc. box’s, household items. Unknown items.
# 2083 Davidovich Bob. 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 JUNE 28, 2018 & JULY 5, 2018
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 18205-HY
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: ANA VENANCIO AND ROLAND AGUIRRE, 4935 HOLLYGLEN CT, MOORPARK CA, 93021
Doing Business as: EL DORADO TRIPLE WASH
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: OREN SIEGEL AND ANNIE SIEGEL, AND/OR O & A LLC, C/O ELITE BUSINESS INVESTMENTS, CORP, 5404 WHITSETT AVE #18, VALLEY VILLAGE, CA 91607
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES AND TELEPHONE NUMBERS and are located at: 2181 E. CHANNEL ISLANDS BLVD, OXNARD, CA 93033 AND 4206-08 SAVIERS ROAD, OXNARD, CA 93033
The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 18253 COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748 and the anticipated sale date is JULY 17, 2018
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 18253 COLIMA RD STE 202, ROWLAND HEIGHTS, CA 91748 and the last day for filing claims shall be JULY 16, 2018, which is the business day before the sale date specified above.
Dated: 6/13/18
BUYERS: OREN SIEGEL AND ANNIE SIEGEL, AND/OR O & A LLC
LA2049981 FILLMORE GAZETTE 6/28/18

 
06/21/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010742. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLS DESIGN
MULHOLLAND ROCK RANCH
2586 CALCITE CIRCLE, NEWBURY PARK, CA 91320 VENTURA. COURTNEY SHATTUCK, 2586 CALCITE CIRCLE, 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: COURTNEY SHATTUCK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010096. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRE DESIGN GROUP
9556 EL CAJON ST., VENTURA, CA 93004 VENTURA. HECTOR GARCIA, 9556 EL CAJON ST., VENTURA, CA 93004. 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: HECTOR GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009539. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRECAMBRIAN STUDIOS
2121 PALOS COURT, NEWBURY PARK, CA 91320 VENTURA. SAGE GABRIEL EASLEY, 2121 PALOS 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): 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: SAGE GABRIEL EASLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010149. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUE CLEAR POOL & SPA
1560 PACHINO CIRCLE E, NEWBURY PARK, CA 91320 VENTURA. ADNAN NAJI, 1560 PACHINO CIRCLE E, 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): 2/24/2016. 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: ADNAN NAJI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010495. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOREST TRAIL
4530 E. THOUSAND OAKS BLVD., #100, WESTLAKE VILLAGE, CA 91362 VENTURA. CALIFORNIA COMMERCIAL MULTI-FAMILY, INC., 4530 E. THOUSAND OAKS BLVD., #100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/10/1999. I declare that all information in this statement is true and correct. (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 COMMERCIAL MULTI-FAMILY, INC. GENERAL PARTNER OF GARY COLLETT FAMILY LIMITED PARTNERSHIP, GARY COLLETT, PRESIDENT OF CALIFORNIA COMMERCIAL MULTI-FAMILY, INC. GENERAL PARTNER OF GARY COLLETT FAMILY LIMITED PARTNERSHIP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010636. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAY BROWN COMPANY
303 ELKWOOD CT., FILLMORE, CA 93015 VENTURA. THE ROBLEDO FAMILY LLC, 303 ELKWOOD CT., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE ROBLEDO FAMILY LLC, ADRIAN THOMAS ROBLEDO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009893. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOBER SOLUTIONS USA
6063 IRENA AVE, CAMARILLO, CA 93012 VENTURA. GARY L. SHERWIN, 6063 IRENA AVE, 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: GARY L. SHERWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011207. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP NOTCH CONTROLLERS
3215 CHERRYWOOD DR., THOUSAND OAKS, CA 91360 VENTURA. NOAH VALDEZ, 3215 CHERRYWOOD DR., THOUSAND OAKS, CA 91360, JONAH ESKIN, 3215 CHERRYWOOD DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONAH ESKIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010917. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIQUID PRODUCTIONS
2350 ROSE LANE, CAMARILLO, CA 93012 VENTURA COUNTY. LP FILM & TV LLC, 2350 ROSE LANE, CAMARILLO, CA 93012. 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): 6/1/18. 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: LP FILM & TV LLC, ROBERT VANNIX, OWNER / PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011074. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMC SERVICES
2348 RAMELLI AVE, VENTURA, CA 93003 VENTURA. AMERICAN MADE CLEAN, 2348 RAMELLI AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA 3803000. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/19/2010. 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: AMERICAN MADE CLEAN, ERICH W. KREIG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011130. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
24 PICTURES
124 CULVER ROAD, NEWBURY PARK, CA 91320 VENTURA. CRAIG SERVICE, 124 CULVER ROAD, 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): 01/01/18. 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: CRAIG SERVICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010838. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITRUS PACIFIC
706 ½ B STREET, FILLMORE, CA 93015 VENTURA. VICENTE MAGANA, 706 ½ B STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICENTE MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009840. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LIVING IN VENTURA TEAM
HARRY “CHIP” BARTLEY REALTOR
5720 RALSTON ST. SUITE 100, VENTURA, CA 93003 VENTURA. HARRY B. BARTLEY, 670 SARATOGA AVE., VENTURA, CA 93003. 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): 5/29/18. 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: HARRY BARTLEY, REALTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2018. 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, JUNE 21, 28, JULY 5, 7, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00513355 CU-PT-VTA. Petition of: CAREY ROBERT LEVISS and LAURA RHYS MARTIN 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: SARAH RENAE LEVISS to SAM RENAE LEVISS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/2018, 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: 06/13/18. Filed: 06/13/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180606-10010290-0
The following person(s) is (are) doing business as:
Tempo at Riverpark, 450 Forest Park Boulevard, Oxnard, CA 93036 County of VENTURA
Mailing Address:
450 Forest Park Boulevard, Oxnard, CA 93036
450 Forest Park Apartments,LLC, 26 Corporate Park Drive,Ste 200, Irvine, CA 92606
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
450 Forest Park Apartments,LLC
S/ Jerome Fink, Managing Member
This statement was filed with the County Clerk of Ventura County on 06/06/2018.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3143090#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney 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#18-019 March 10, 2018 Ventura County Sheriff's Department officers seized $2,002U.S. currency at 568 Pacific Avenue, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,002.
FS#18-023 March 15, 2018 Ventura County Sheriff's Department officers seized $1,902U.S. currency at 240 North Ventura Ave, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,902.
FS#18-024 March 23, 2018 Ventura County Sheriff’s Department officers seized $1,871 U.S. currency at 2650 Barry Street, Camarillo CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,871.00.
FS#18-027 April 5, 2018 Ventura County Sheriff’s Department officers seized $4,840 U.S. currency at 1868 Bishop Lane #3, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,840.
FS#18-028 April 5, 2018 Ventura County Sheriff’s Department officers seized $1,610 U.S. currency at Driffill and Donlon, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,610.
FS#18-032 April 11, 2018Ventura County Sheriff’s Department officers seized $3,433 U.S. currency at 101 Southbound and Dawson Drive, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,433.
FS#18-033 April 18, 2018 Ventura County Sheriff’s Department officers seized $4,000 U.S. currency at 757 B Street, 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 $4,000.
FS#18-034 April 18, 2018 Ventura County Sheriff’s Department officers seized $16,712 U.S. currency at 1340 Edgewood Way #5, Oxnard CA and seized $912 U.S. currency at 9th and F Street, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,624.
FS#18-036 April 26, 2018 Ventura County Sheriff’s Department officers seized $1,211 U.S. currency at Main Street and Olive Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,211.
6/21, 6/28, 7/5/18 CNS-3143914#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180612-10010847-0
The following person(s) is (are) doing business as:
1. Quality Piano Tuning, 2. Quality Piano Tuner, 4427 Skyglen Court, Moorpark, CA 93021 County of VENTURA
Mailing Address:
4427 Skyglen Court, Moorpark, CA 93021 - 2720
Edward John Klein, 4427 Skyglen Court, Moorpark, CA 93021 - 2720
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on January 6, 2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Edward John Klein
This statement was filed with the County Clerk of Ventura County on 06/12/2018.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3119202#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180612-10010671-0
The following person(s) is (are) doing business as:
Karl Miller Snap-on Tools Franchisee, 2143 Fig St, Simi Valley, CA 93063 County of VENTURA
Karl Miller Tools LLC, 2143 Fig St, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on karl miller snap-on tool franc.
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).)
Karl Miller Tools LLC
S/ Karl Miller, owner,
This statement was filed with the County Clerk of Ventura County on 06/12/2018.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3135745#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180612-10010677-0
The following person(s) is (are) doing business as:
Coastline Payment Systems, 4463 Leatherwood St., Camarillo, CA 93012; County of Ventura
Todd Duplain, 4463 Leatherwood St., 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 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/ Todd Duplain
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3140736#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180608-10010489-0
The following person(s) is (are) doing business as:
Elder Health Connections, 1488 Foothill Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
Outsource Sales Solutions, Inc., 226 W. Ojai Ave., Suite 101-525, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2018
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/ Gerard Linsmeier, CEO
Outsource Sales Solutions, Inc.
This statement was filed with the County Clerk of Ventura on June 8, 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141576#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180608-10010491-0
The following person(s) is (are) doing business as:
Codehearted Studios, 5805 Oak Bend Lane, Unit 104, Oak Park, CA 91377; County of Ventura
Paul Jacobs, 5805 Oak Bend Lane, Unit 104, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/30/2018
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/ Paul Jacobs
This statement was filed with the County Clerk of Ventura on June 8, 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141596#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180608-10010493-0
The following person(s) is (are) doing business as:
C & B Raw Retail, 683 County Square Dr. #44, Ventura, CA, 93003; County of Ventura
Bjorn Franz Bohnstingl, 683 County Square Dr. #44, 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/ Bjorn Franz Bohnstingl
This statement was filed with the County Clerk of Ventura on June 8, 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180612-10010679-0
The following person(s) is (are) doing business as:
BeardGodz, 1891 Euclid Ave, Camarillo, CA 93010; County of Ventura
Arturo Fernandez Jr.., 1891 Euclid Ave., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2018
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/ Arturo Fernandez Jr..
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3141966#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011057-0
The following person(s) is (are) doing business as:
System Pavers, 1570 Brookhollow Drive, Santa Ana, CA 92705; County of Orange
State of incorporation: California
Systems Paving, Inc., 1570 Brookhollow Drive, Santa Ana, CA 92705
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2008
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/ Scott Neamand, Chief Financial Officer
Systems Paving, Inc.
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3145225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011086-0
The following person(s) is (are) doing business as:
Hardwired Performance, 874 East Avenida De Los Arboles, Thousand Oaks, CA 91360; County of Ventura
Erik Reinertsen, 874 East Avenida De Los Arboles, 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 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/ Erik Reinertsen
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3141240#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011088-0 1/1
The following person(s) is (are) doing business as:
Bowling4Rhinos, 1227 Wilder Street, Thousand Oaks, CA 91362; County of Ventura
Carolyn Gair, 1227 Wilder Street, 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/ Carolyn Glair
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3141239#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180611-10010570-0
The following person(s) is (are) doing business as:
Oakbrook Optometry, 2125 E. Thousand Oaks Blvd., Suite A, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Paul A. Snyder O.D., Inc., 2125 E. Thousand Oaks Blvd., Suite A, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/31/2006
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul A. Snyder, President
Paul A. Snyder O.D., Inc.
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3136163#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011084-0
The following person(s) is (are) doing business as:
California Green Air, 207 W. Los Angeles Ave., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Green Air Services Inc, 21781 Ventura Blvd., Unit 479, Woodland Hills, CA 91364
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/ Michael Gad, CEO
Green Air Services Inc
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3141819#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180611-10010625-0
The following person(s) is (are) doing business as:
From The Earth, 214 Main Street #164, El Segundo, CA 90245; County of Ventura
State of incorporation: CA
DBO Investments PH, LLC, 214 Main Street #164, El Segundo, CA 90245
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 1/5/2017
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/ Kintu Patel, Manager
DBO Investments PH, LLC
This statement was filed with the County Clerk of Ventura on June 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/21, 6/28, 7/5, 7/12/18 CNS-3144355#

T.S. No.: 2017-01710-CA A.P.N.:651-0-270-325

Property Address: 1321 Vintage Oak Street, Simi Valley, CA 93063-4589

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 05/25/2006. 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: Christopher Duran, A Married Man As His Sole And Separate Property
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 06/13/2006 as Instrument No. 20060613-0125481 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 07/19/2018 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: $ 970,045.30

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: 1321 Vintage Oak Street, Simi Valley, CA 93063-4589
A.P.N.: 651-0-270-325

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:
$ 970,045.30.

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 2017-01710-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: June 1, 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 JUNE 21, 28, 2018 & JULY 5, 2018.

 
06/14/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009914. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVRY ENVY
4331 DRAKE DRIVE, OXNARD, CA 93033 VENTURA. RAUL A ORNELAS JR, 4331 DRAKE DRIVE, 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: RAUL A ORNELAS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009653. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SP TRANSPORTATION
5170 EDGAR ST, OXNARD, CA 93033 VENTURA COUNTY. SARBPREET SINGH, 5170 EDGAR ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SARBPREET SINGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010087. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BAIL BONDS
820 BAIL BONDS
10703 LAVENDER ST, VENTURA, CA 93004 VENTURA. TOM SCOTT STEPHENS JR, 10703 LAVENDER ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM SCOTT STEPHENS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010567. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TUPELO HONEY SALON
1987 E. MAIN ST, VENTURA, CA 93001 VENTURA. STEPHANIE DESOTO, 6276 HUNTER 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: STEPHANIE DESOTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009642. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FABULOUS CLEANING SERVICES
1871 BUYERS ST APT #8, SIMI VALLEY, CA 93063 VENTURA. NORMA L. AMARALES, 1871 BUYERS ST APT #8, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORMA L. AMARALES, NORMA AMARALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009952. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALVAREZ CONSTRUCTION
1130 MEADOWLARK DR., FILLMORE, CA 93015 VENTURA. OMAR ALVAREZ MELGOZA, 1130 MEADOWLARK DR., 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): 05/31/2018. 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: OMAR ALVAREZ MELGOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010365. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AXION SALES
500 ARCADE DR, VENTURA, CA 93003 VENTURA. HUNTER PAUL BOETTCHER, 500 ARCADE DRIVE, 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): 06/07/2018. 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: HUNTER PAUL BOETTCHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009782. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OASIS RE DOWNTOWN ESTATES
OASIS REAL ESTATE DOWNTOWN ESTATES
333 W. 4TH STREET, OXNARD, CA 93030 VENTURA. ORE, INC, 1200 N. VENTURA RD STE. D, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. 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: ORE, INC, FRANCISCO J. GUTIERREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009742. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERCHANTWIDE
4490 FORT WORTH DR, SIMI VALLEY, CA 93063 VENTURA. JORGE G MARTINEZ, 4490 FORT WORTH DR, SIMI VALLEY, CA 93063, JAIME TORRES, 449 GREEN RIVER ST, OXNARD, CA 93036. 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): 5/1/2018. 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: JORGE G MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010373. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD TOW SERVICES INC.
751 E. WOOLEY RD, OXNARD, CA 93030 VENTURA. OXNARD TOW SERVICES, INC., 751 E WOOLEY RD, OXNARD, CA 93030. STATE OF INCORPORATION: CA – C4134042. 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: OXNARD TOW SERVICES, INC., BILL PAYMARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009234. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RECESSION GIRLZ
CAM MODEL ADVISORS
181 BROOKS CT, SIMI VALLEY, CA 93065 VENTURA. DIVERSITY ENTERTAINMENT GROUP, INC., 181 BROOKS CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 3369307 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) 5/14/2013 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: DIVERSITY ENTERTAINMENT GROUP, INC., RICARDO SALAZAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPACE ESPORTS
252 SPRING OAK RD #2431, CAMARILLO, CA 93010 VENTURA. MICHAEL CALDERONE, 252 SPRING OAK RD #2431, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL CALDERONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010606. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SET APART INSURANCE AGENCY
2345 ERRINGER RD SUITE 205, SIMI VALLEY, CA 93065 VENTURA. JETCOD SERVICES, INC., 2345 ERRINGER RD SUITE 205, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/2017. 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: JETCOD SERVICES, INC., JUSTIN EFFLER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010609. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW CENTURY PRODUCTS
5005 ALTA COLINA RD., CAMARILLO, CA 93012 VENTURA. DAVID WETHE, 5005 ALTA COLINA RD., 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): 06/01/2018. 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: DAVID WETHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010582. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LITTLE FAMILY DAY CARE
2597 PHEASANT HILL ROAD, CAMARILLO, CA 93010 VENTURA. DANA K LITTLE, 2597 PHEASANT HILL ROAD, 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): 05/14/2018. 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: DANA K LITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009115. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GLOWGETTA WELLNESS SPA
2021 SPERRY AVE STE 15, VENTURA, CA 93003 VENTURA. EMEKA JONES, 740 OWENS RIVER DRIVE, OXNARD, CA 93036, ROGER JONES, 740 OWENS RIVER DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2018. 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: ROGER JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/2018. 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, JUNE 14, 21, 28, JULY 5, 2018

2ND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2013-00437710-CU-PT-VTA. Petition of: BERONICA HERNANDEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BERONICA HERNANDEZ filed a petition with this court for a decree changing names as follows: SAMUEL ANGEL HERNANDEZ to SAMUEL ANGEL CASTRO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/16/2018, 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: 05/31/18. Filed: 05/31/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180607-10010410-0
The following person(s) is (are) doing business as:
Max Tepper Photography, 2388 Whitechapel Place Thousand Oaks CA 91362; County of Ventura
Max Tepper, 2388 Whitechapel Place 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 01/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Max Tepper
This statement was filed with the County Clerk of Ventura on June 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).
6/14, 6/21, 6/28, 7/5/18 CNS-3138542#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180607-10010408-0
The following person(s) is (are) doing business as:
Strategy Research Science, 276 Court Avenue Ventura CA 93003; County of Ventura
Daniella Niki Mazaroli, 276 Court Avenue 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/ Daniella Niki Mazaroli
This statement was filed with the County Clerk of Ventura on June 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).
6/14, 6/21, 6/28, 7/5/18 CNS-3138527#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180607-10010412-0
The following person(s) is (are) doing business as:
Sandra Claire, 4739 Open Circle, Simi Valley, CA 93063; County of Ventura
Sandra Harper, 4739 Open Circle, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Sandra Harper
This statement was filed with the County Clerk of Ventura on June 7, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/18 CNS-3138544#

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 June 22, 2018 at 9:30 a.m. and ending on June 28, 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

Villareal, Joe Unit # B-034, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Lyon, Mark Unit # D-01, Walsh, Constance Unit # D-49, Eskin, Rich Unit # H-17, Schafer, Charlie Unit # M-105, Pulcinella, Augustine F. Unit # M-108, Mlodinoff, Vincent Unit # N-118, Mlodinoff, Vincent Unit # P-0133, Halston, Yolanda Unit # Q-0112, Chavarria, Manuel Unit # Q-0250, Sutton, Michael Unit # S3-2015, Sarmiento, Janeth Unit # S3-3005, Hill, Brittanie Unit # S3-3183, Spaulding, Jane Unit # S4-046, Armstrong, Ian Unit # S5-276, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 14th & 21st 2018

 
06/07/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009896. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A.P. & J. RANCHES
14 ATMORE RD, FILLMORE, CA 93015 VENTURA. CLARK L. JOHNSON, 14 ATMORE RD., FILLMORE, CA 93015, SHELLEY C. JOHNSON, 14 ATMORE RD., 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): 1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLARK L. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009560. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE LEMON CO.
1203 S SESPE ST, FILLMORE, CA 93015 VENTURA. GUADALUPE GUZMAN, 1203 S SESPE ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUADALUPE GUZMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009853. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSETTA OWL
THE RO DIRECT
1990 RORY LN UNIT 4, SIMI VALLEY, CA 93063 VENTURA. ROSETTA OWL LLC, 1990 RORY LN UNIT 4, SIMI VALLEY, CA 93063. 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): 05/15/2018. 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: ROSETTA OWL LLC, DARIUS KIRKSEY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009967. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN FOSSIL AND MINERAL COMPANY
113 BURBANK AVE, OXNARD, CA 93035 VENTURA. JESSE A. BLACK, 113 BURBANK AVE, OXNARD, CA 93035, CLAUDIA SOTOMAYOR, 113 BURBANK AVE, OXNARD, CA 93035. 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): 05/31/2018. 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: JESSE A. BLACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009887. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GENTLE GROOMING
JOLLY DOG SALON
2233 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. KAY ANN SIKRA, 2118 E. HILLCREST DR, THOUSAND OAKS, CA 91362, RICHARD A. SIKRA, 2118 E. HILLCREST DR, THOUSAND OAKS, CA 91362. 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: KAY ANN SIKRA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008913. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIZWELL DESIGN, PRINT & WEB
505 W GAINSBOROUGH RD, APT 106, THOUSAND OAKS, CA 91360 VENTURA. ERIKA ZEHR, 505 W GAINSBOROUGH RD, APT 106, 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: ERIKA ZEHR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009444. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANIMAL WAVES
402 TOPA TOPA DR, OJAI, CA 93023 VENTURA. ROBERT DAVIS, 402 TOPA TOPA 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): 04/02/2018. 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 DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009992. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELIZABETH VICTORIA PHOTOGRAPHY
PHASE4PHOTOGRAPHY
PHASE4STUDIOS
2201 FIRESTONE CT, OXNARD, CA 93036 VENTURA. ELIZABETH VICTORIA ENGLE, 2201 FIRESTONE CT, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. 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: ELIZABETH VICTORIA ENGLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009645. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CORDULIA MUSIC
1258 ONTARIO AVE, VENTURA, CA 93004 VENTURA. DONNA LYNN CASKEY, 1258 ONTARIO AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DONNA LYNN CASKEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009911. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL TAPATIO NIGHT CLUB
663 SOUTH OXNARD BOULEVARD, OXNARD, CA 93030 VENTURA. YOLANDA C PINA TRUSTEE, 338 WEST RODERICK AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/30/2018. 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: MARIA SOCORRO VELASQUEZ FAMILY TRUST DATED AUGUST 5, 1993, YOLANDA C. PINA, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010040. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ON THE MAT BOWS
ON THE MATRIX
445 EDGEWOOD DRIVE, FILLMORE, CA 93015 VENTURA. LYNDEE OLOSAN SACOLLES, 445 EDGEWOOD DRIVE, 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): 05/15/2018. 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: LYNDEE OLOSAN SACOLLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009936. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST PEACHY
1816 ROCKING HORSE DRIVE, SIMI VALLEY, CA 93065 VENTURA. ELYSE PRODUCTIONS, LLC, 1816 ROCKING HORSE DRIVE, SIMI VALLEY, CA 93065. 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): 05/19/2018. 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: ELYSE PRODUCTIONS, LLC, ALAN WILLIAMS, MANAGER MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010140. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANGAR TALK WINES
4350 EILEEN STREET, SIMI VALLEY, CA 93063 VENTURA. JAMES VALENZUELA, 4352 EILEEN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/04/2018. 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: JAMES VALENZUELA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009938. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIKI PEOPLE
1725 RIVAS LANE, OXNARD, CA 93035 VENTURA. DEAN DEWINTER, 1725 RIVAS LANE, 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: DEAN DEWINTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2018. 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, JUNE 7, 14, 21, 28, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010219. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHOTOGRAPHY BY JOEL
1030 WINSTON COURT, WESTLAKE VILLAGE, CA 91361 VENTURA. JOEL BOGEBERG, 1030 WINSTON COURT, WESTLAKE VILLAGE, 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): JUNE 1981. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEL BOGEBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2018. 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, JUNE 7, 14, 21, 28, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00512369-CU-PT-VTA. Petition of: DIANA AILEEN ANDRADE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): DIANA AILEEN ANDRADE filed a petition with this court for a decree changing names as follows: DIANA AILEEN ANDRADE to DIANA AILEEN PEREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/13/2018, 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: 05/29/18. Filed: 05/29/18. 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, JUNE 7, 14, 21, 28, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00512434-CU-PT-VTA. Petition of: RENE ICHIKI AKA CERENA RENEE ICHIKI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RENE ICHIKI AKA CERENA RENEE ICHIKI filed a petition with this court for a decree changing names as follows: RENE ICHIKI AKA CERENA RENEE ICHIKI to CERENA RENEE KAWAMOTO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/16/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/30/18. Filed: 05/30/18. 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, JUNE 7, 14, 21, 28, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00512744-CU-PT-VTA. Petition of: MIKE BARAKAT ABDULHAI AKA MUTIH ABDULHAI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MIKE BARAKAT ABDULHAI AKA MUTIH ABDULHAI filed a petition with this court for a decree changing names as follows: MIKE BARAKAT ABDULHAI AKA MUTIH ABDULHAI to MUTIH ABDULHAI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/16/2018, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/04/18. Filed: 06/04/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 7, 14, 21, 28, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00512826-CU-PT-VTA. Petition of: ISAAC ANTHONY LOPEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ISAAC ANTHONY LOPEZ filed a petition with this court for a decree changing names as follows: ISAAC ANTHONY LOPEZ to ISAAC ANTHONY OVALLE-LOPEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/18/2018, 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: 06/05/18. Filed: 06/05/18. 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, JUNE 7, 14, 21, 28, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF: VIRAL HEMANT DHAGAT aka VIRAL DHAGAT
Case No: 56-2018-00512350-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VIRAL HEMANT DHAGAT aka VIRAL DHAGAT.
A PETITION FOR PROBATE has been filed by VIPUL HEMANT DHAGAT in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that VIPUL HEMANT DHAGAT be appointed as Personal Representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on JULY 11, 2018 at 9:00 am in Dept. J6 Superior Court of California County of Ventura, 4353 E. Vineyard Ave., Ventura CA 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code; or 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: VIPUL HEMANT DHAGAT, 1985 WINTERSET PLACE, SIMI VALLEY, CALIFORNIA 93065, PHONE 512-925-9556.
To be Published in The Fillmore Gazette DATES: 06-07-2018, 06-14-2018, 06-21-2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180511-10008726-0
The following person(s) is (are) doing business as:
Aqueous Creative, 6351 Goldeneye Ave, Ventura, CA 93003 County of VENTURA
Mailing Address:
6351 Goldeneye Ave, Ventura, CA 93003
Jennifer Mills, 6351 Goldeneye Ave, Ventura, CA 93003
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/Jennifer Mills
This statement was filed with the County Clerk of Ventura County on 05/11/2018.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/7, 6/14, 6/21, 6/28/18 CNS-3138469#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180522-10009472-0
The following person(s) is (are) doing business as:
Better Half Quilting, 3428 Ethel Ct., Newbury Park, CA 91320; County of Ventura
Jay T. Spurgin, 3428 Ethel Ct., Newbury Park, CA 91320
Della L. Spurgin, 3428 Ethel Ct., Newbury Park, CA 91320
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 08/29/2013
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/ Jay T. Spurgin
This statement was filed with the County Clerk of Ventura on May 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).
6/7, 6/14, 6/21, 6/28/18 CNS-3135417#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180516-10009085-0
The following person(s) is (are) doing business as:
Luxe Medical Spa, 300 South A Street, Suite 106, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Haimesh Shah MD, APC, 2460 N. Ponderosa Dr., Suite A101, Camarillo, CA 93010
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Haimesh Shah MD, APC, CEO
Haimesh Shah MD, APC
This statement was filed with the County Clerk of Ventura on May 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).

6/7, 6/14, 6/21, 6/28/18 CNS-3132304#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180516-1009079-0
The following person(s) is (are) doing business as:
Channel Island Marine Consulting, 1532 Sonata Dr., Oxnard, CA 93030; County of Ventura
Jeremy Johnson, 1532 Sonata Dr., Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Jeremy Johnson
This statement was filed with the County Clerk of Ventura on May 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).
6/7, 6/14, 6/21, 6/28/18 CNS-3132293#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180516-10009083-0
The following person(s) is (are) doing business as:
Doggy WagBag, 1837 Burning Tree Dr., Thousand Oaks, CA 91362; County of Ventura
Patricia Cunningham, 1837 Burning Tree Dr., 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/ Patricia Cunningham
This statement was filed with the County Clerk of Ventura on May 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).
6/7, 6/14, 6/21, 6/28/18 CNS-3132306#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180516-10009081-0
The following person(s) is (are) doing business as:
Grill Gods, 471 Colby Circle, Ventura CA 93003; County of Ventura
State of incorporation: California
PRS Holdings LLC, 471 Colby Circle, 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 11/17/2017
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/ Robert Creighton, Managing Member
PRS Holdings LLC
This statement was filed with the County Clerk of Ventura on May 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).
6/7, 6/14, 6/21, 6/28/18 CNS-3132297#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180518-10009219-0
The following person(s) is (are) doing business as:
Convenience, 15750 Arroyo Drive #237, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Germ 3 Solutions, LLC, 15750 Arroyo Drive #237, Moorpark, CA 93021
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jacob Sipos, Owner / Managing Member
Germ 3 Solutions, LLC
This statement was filed with the County Clerk of Ventura on May 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).
6/7, 6/14, 6/21, 6/28/18 CNS-3133720#

NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On June 27, 2013 officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $374,080. The seized property is described as follows:
$373,500 U.S. Currency seized at 2680 Barry Street, Camarillo CA
$580.00 Las Poses and Euclid, Camarillo, CA
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2013-00445048-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Karen Wold.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
6/7, 6/14, 6/21/18 CNS-3139731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180525-10009717-0
The following person(s) is (are) doing business as:
Kismet Properties & Investment, 5353 Basie St. Ventura CA 93003; County of Ventura
State of incorporation: California
Z.P. Abrego Construction Inc., 5353 Basie St. Ventura CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Deborah J. Abrego, CFO
Z.P. Abrego Construction Inc.
This statement was filed with the County Clerk of Ventura on May 25, 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).
6/7, 6/14, 6/21, 6/28/18 CNS-3136168#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180516-10009036-0
The following person(s) is (are) doing business as:
1. Yondoo, 2. Yondoo Video, 3. Yondoo Broadband, 1991 B Talos Avenue, Port Hueneme, CA 93041; County of Ventura
State of incorporation: Virginia
Yondoo Broadband, LLC 401 East Pratt Street, Suite 351, Baltimore, MD 21202
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 12/08/17
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).)
S/ Robert M. Steffen, Manager and VP of Finance
Yondoo Broadband, LLC
This statement was filed with the County Clerk of Ventura on May 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).
6/7, 6/14, 6/21, 6/28/18 CNS-3140407#

T.S. No.: 2017-02656-CA A.P.N.:526-0-040-150
Property Address: 617 Avenida De La Plata, Thousand Oaks, CA 91320
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 10/26/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Belter Solares, A Single Man
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 11/04/2005 as Instrument No. 20051104-0271632 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 07/10/2018 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: $ 275,235.04
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: 617 Avenida De La Plata, Thousand Oaks, CA 91320
A.P.N.: 526-0-040-150
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:
$ 275,235.04.
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 2017-02656-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: May 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 JUNE 7, 14, 21, 2018

T.S. No.: 2015-01345-CA A.P.N.:658-0-052-065
Property Address: 400 Whitegate Rd , Thousand Oaks, CA 91320
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/03/2006. 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: SHEILA K SCHLICHTER, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 08/11/2006 as Instrument No. 20060811-0169316 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 07/03/2018 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: $ 1,344,670.95
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: 400 Whitegate Rd , Thousand Oaks, CA 91320
A.P.N.: 658-0-052-065
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:
$ 1,344,670.95.
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 2015-01345-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: May 29, 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 JUNE 7, 14, 21, 2018