02/06/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000953. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAPID RESTORATION
6645 THILLE ST APT 129, VENTURA, CA 93003 VENTURA. KYLE J ESTES, 6645 THILLE ST APT 129, 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: KYLE J ESTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000782. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIOLET SUNDAYS
77 E DAILY DR, CAMARILLO, CA 93010 VENTURA. MATILDA D HERRERA, 22 W AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MATILDA D HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001087. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS AMIGOS MARKET
2929 E VENTURA BLVD, OXNARD, CA 93036 VENTURA. KANJI INVESTMENTS, INC., 121 ALPINE AVE., VENTURA, CA 93004. 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): 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KANJI INVESTMENTS, INC., RAMNIK KANJI, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001055. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAUS OF BIRDI
790 HAMPSHIRE ROAD SUITE B, WESTLAKE VILLAGE, CA 91361 VENTURA. MADISON KAY WECKBAUGH, 2011 KIRSTEN LEE DRIVE, 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): 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: MADISON KAY WECKBAUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001118. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DE CAMPESINXS A CAMPESINXS
4515 READING DR, OXNARD, CA 93033 VENTURA. A CAMPESINXS DE CAMPESINXS, 4515 READING DR, OXNARD, CA 93033. 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): 04/22/2024. I declare that all information in this statement is true and correct. (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 CAMPESINXS DE CAMPESINXS, CARMEN OBESO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001088. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEWBURY LANE MANAGEMENT
3401 GRANDE VISTA DR #161, NEWBURY PARK, CA 91320 VENTURA. PEDRAM SABETIAN, 3401 GRANDE VISTA DR #161, 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): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PEDRAM SABETIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000892. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP TIER DISPLAY
266 GREEN MOOR PL, THOUSAND OAKS, CA 91361 VENTURA. RACHEL L MACPHERSON, 266 GREEN MOOR PL, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/17/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RACHEL L MACPHERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001223. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL NAILS
412 CENTRAL AVENUE, CA 93015 VENTURA. ANTHONY A RUCKER, 412 CENTRAL AVENUE, 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): 10/13/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY A RUCKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001145. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCEANLIGHT STUDIOS
380 RANCHO DRIVE, VENTURA, CA 93003 VENTURA. PAUL MYERS PICTURES LLC, 380 RANCHO DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/14/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL MYERS PICTURES LLC, PAUL MYERS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000754. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AL’S AT YOUR DOOR MOBILE GROOMING
CHERYL BRUECKNER ACCOUNTING SERVICE
2340 KUDU PLACE, VENTURA, CA 93003 VENTURA. BRUECKNER, INCORPORATED, 2340 KUDU PLACE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 09/20/2010, 2) 09/10/2010. 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: BRUECKNER, INCORPORATED, CHERYL BRUECKNER, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000709. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A&J POWER WASHING SERVICES
417 MARINA CIRCLE, PIRU, CA 93040 VENTURA. JOVANNY FIGUEROA, 417 MARINA CIRCLE, PIRU, CA 93040, ADRIAN FIGUEROA, 417 MARINA CIRCLE, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOVANNY FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001181. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA WOODLAND INSTITUTE
SAGE HILL PSYCHOTHERAPY
644 E THOMPSON BLVD, VENTURA, CA 93001 VENTURA. BENJAMIN HEILVEIL LICENSED MARRIAGE AND FAMILY THERAPIST, A PROFESSIONAL CORPORATION, PO BOX 1565, OJAI CA 93024. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BENJAMIN HEILVEIL LICENSED MARRIAGE AND FAMILY THERAPIST, A PROFESSIONAL CORPORATION, BENJAMIN HEILVEIL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001280. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEDEM’S HOUSE CLEANING
1041 TEMPLE AVE #204, CAMARILLO, CA 93010 VENTURA. EDEM MEJIA LEON, 1041 TEMPLE AVE #204, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/04/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDEM MEJIA LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001189. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANDREA NAJERA SPEECH THERAPY
11188 SNAPDRAGON STREET, VENTURA, CA 93004 VENTURA. ANDREA CABALLERO-NAJERA, 11188 SNAPDRAGON STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREA CABALLERO-NAJERA, SPEECH-LANGAUGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001110. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOVATIVE CYBER SOLUTIONS
919 PASEO CAMARILLO, 619, CAMARILLO, CA 93010 VENTURA. CONSUELO D SANDOVAL, 919 PASEO CAMARILLO, 619, 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: CONSUELO D SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
T.L.M. TRANSPORT INC.
9481 HAN FORD STREET, VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 12/24/2019. The file number to the fictitious business name being abandoned: 20191224100231570. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: T.L.M. TRANSPORT INC., 9481 HANFORD STREET, VENTURA, CA 93004. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Signed: T.L.M. TRANSPORT INC., RAFAEL M MENDOZA, VICE PRESIDENT. File Number: 2024100014687. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
ALBERTSONS #0391
541 SOUTH REINO ROAD, THOUSAND OAKS, CA 91320. The date on which the fictitious business name being abandoned was filed: 09/04/2024. The file number to the fictitious business name being abandoned: 2024100010421. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: 1918 WINTER STREET ABS LLC, 7 CORPORATE DRIVE, KEENE, NH 03431. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/24/2025. Signed: 1918 WINTER STREET ABS LLC, KEVIN MCNAMARA, CFO, EXEC. VP & TREASURER. File Number: 2025100000884. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
VONS #1672
820 ARNEILL RD., CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 09/04/2024. The file number to the fictitious business name being abandoned: 2024100010420. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: 1918 WINTER STREET ABS LLC, 7 CORPORATE DRIVE, KEENE, NH 03431. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/24/2025. Signed: 1918 WINTER STREET ABS LLC, KEVIN MCNAMARA, CFO, EXEC. VP & TREASURER. File Number: 202510000883. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
VONS #2678
6040 TELEGRAPH RD., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 09/04/2024. The file number to the fictitious business name being abandoned: 2024100010422. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: 1918 WINTER STREET ABS LLC, 7 CORPORATE DRIVE, KEENE, NH 03431. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/24/2025. Signed: 1918 WINTER STREET ABS LLC, KEVIN MCNAMARA, CFO, EXEC. VP & TREASURER. File Number: 202510000881. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases 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 Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit 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#24-079 September 29, 2024, Oxnard Police Department officers seized $1,976.00 U.S. currency at a traffic stop in the 700 Block of Arcturus Avenue, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,976.00
FS#24-080 September 27, 2024, Ventura County Sheriff's Office officers seized $8,965.00 U.S. currency at 580 Winchester Drive, Unit #101, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,965.00
FS#24-082 October 4, 2024, Ventura County Sheriff's Office officers seized $640.00 U.S. currency at 44444 Central Avenue, 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 $640.00
FS#24-084 October 28, 2024, Ventura County Sheriff's Office officers seized $825.00 U.S. currency at a traffic stop at Los Angeles Avenue at County Drive, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $825.00
FS#24-087 November 13, 2024, Ventura County Sheriff's Office officers seized $804.00 U.S. currency at a traffic stop at Gonzales Road at Outlet Center Drive, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $804.00
FS#24-088 November 14, 2024, Ventura County Sheriff's Office officers seized $1,076.00 U.S. currency at a traffic stop at 306 S Palm Avenue, Santa Paula, 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 $1,076.00
FS#24-090 December 14, 2024, Ventura Police Department officers seized $1,650.00 U.S. currency at 22235 Elizabeth Drive, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,650.00
FS#24-091 December 19, 2024, Ventura County Sheriff's Office officers seized $240.00 U.S. currency at 301 West Vineyard Avenue, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $240.00
FS#25-001 December 13, 2024, Ventura County Sheriff's Office officers seized $658.86 U.S. currency at 800 South Victoria Avenue, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $658.86
2/6, 2/13, 2/20/25
CNS-3893296#

NOTICE OF SALE/DISPOSITION OF COLLATERAL To: PATRICIA A. NIEDNAGEL 114 STEVENS CIR VENTURA CA 93003-5523 PR File Number: MHCB.177-032 Account Number: 2520092100 From: Prober & Raphael 20750 Ventura Boulevard, Suite 100 Woodland Hills, CA 91364 Attorney for: Community West Bank 445 Pine Avenue Goleta, CA 93117 This communication is made in an attempt to collect upon a debt or judgment and any information obtained will be used for that purpose. Community West Bank, hereinafter referred to as (“Community”) will sell your mobile home, truck camper or floating home which registered with the Department of Housing and Community Development under the registration numbers FLE220CA1435833A/B and Label/Insignia numbers PFS1130879 & PFS1130880 and Decal No. LBM1596 located at 114 STEVENS CIR , VENTURA CA 93003-5523 to the highest qualified bidder in public as follows: Date of Sale: 2/27/2025 Time: 11:00 AM Place: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The sale is based on the mobile home’s certificate of title and is for the mobile home only. The sale is not for the leasehold estate upon which the mobile home is presently located. Qualified bidders with an interest in the leasehold estate can contact the mobile home park/community in advance of the sale. Qualified bidders, other than Community West Bank, bid at the sale with notice that they are purchasing the mobile home only and may be subject to eviction by the mobile home park/community. Please be advised that if you notify my office within 30 days that all or a part of your obligation to Community West Bank is disputed, then I will mail to you written verification of the obligation and the amounts owed to Community West Bank. In addition, upon your request within 30 days of receipt of this letter, I will provide you with the name and address of the original creditor, if different from the current creditor. You may request an accounting by calling Prober & Raphael at (818) 227-0100, Ext 355. If I do not hear from you within 30 days, I will assume that your debt to Community West Bank is valid. The state Rosenthal Fair Debt Collection Practices Act and the Federal Fair Debt Collection Practices Act require that, except under unusual circumstances, collectors may not contact you before 8 a.m. or after 9 p.m. They may not harass you by using threats of violence or arrest or by using obscene language. Collectors may not use false or misleading statements or call you at work if they know or have reason to know that you may not receive personal calls at work. For the most part, collectors may not tell another person, other than your attorney or spouse, about your debt. Collectors may contact another person to confirm your location or enforce a judgment. For more information about debt collection activities, you may contact the Federal trade Commission at 1-877-FTC-HELP or www.ftc.gov. At any time before the sale, you may redeem the collateral in accordance with Section 9623 of the California Uniform Commercial Code anytime before we sell it by paying the full amount you owe (not just the past due payments), including our expenses and fees incurred. The account is due and owing the sum of $256,236.20 plus interest at the contract rate from 1/20/2025, plus any amounts necessary to reimburse Prober & Raphael for reasonable foreclosure fees and costs as well as any other sums to which Community West Bank, may be entitled to under the terms of your agreement. To learn the exact amount you must pay, call us at Prober & Raphael at (818) 227-0100, Ext 355. If you want us to explain to you in writing how we have figured the amount that you owe us, you may call us at (818) 227-0100, Ext 355. Date: 1/20/2025 Prober & Raphael, A Law Corporation Rita Terzyan Trustee Sale Officer cc: Community West Bank 445 Pine Avenue Goleta, CA 93117 NPP0470302 To: FILLMORE GAZETTE 02/06/2025, 02/13/2025

This is the ad for the February auctions to be posted 2/6 & 2/13.
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on February 20th , 2025 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #D09 - Jeremy Sorbel - 8x20 - Shop Vac, Wooden dresser, Twin mattress, Twin bed frame, Antique chair, Wall decor, Table saw, Tool box
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6 & 13, 2025

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on February 21st, 2025, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Emily Sue Miltko – CU142
George Wilfred Cruz – CU237
Jodie M Robbins – CU122
Mark Alan Read – AU095
Mark Alan Read – CG116
Joseph Guzman – CG066
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6 & 13, 2025