FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015830
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING SOBER
538 REDWOOD ST, OXNARD, CA 93033 VENTURA. NORMAN E SARLES, 538 REDWOOD 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 listed on (Date): 10/09/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORMAN E SARLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015778
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REARDON HOSPITALITY MANAGEMENT
8498 HOLLISTER ST, VENTURA, CA 93004 VENTURA. REARDON HOSPITALITY MANAGEMENT LLC, 8498 HOLLISTER ST, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/04/2022. 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: REARDON HOSPITALITY MANAGEMENT LLC, MICHAEL ANDREW REARDON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015569
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IMPREZZING
864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320 VENTURA. CHARLOTTE OLSSON, 864 CAYO GRANDE 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 listed on (Date): 05/01/2022. 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: CHARLOTTE OLSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015895
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE MASONRY
9120 WHISPERING PINES RD, FRAZIER PARK, CA 93225 VENTURA. MARIA DEL ROSARIO ELIAS, 9120 WHISPERING PINES RD, FRAZIER PARK, CA 93225. 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 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: MARIA DEL ROSARIO ELIAS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014938
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MISSION HOUSE
1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010 VENTURA. FOURTH DIMENSION INC, 1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/20/2022. 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: FOURTH DIMENSION INC, JASON M. PENALBA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015575
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FINANCE MEDIA EXPERTS
9452 TELEPHONE RD STE 164, VENTURA, CA 93004 VENTURA. NARROW BRIDGE MEDIA, INC., 9452 TELEPHONE ROAD STE 164, 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 listed on (Date): 08/01/2022. 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: NARROW BRIDGE MEDIA, INC., ERIC ROSENBERG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015555
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEJIA’S NURSERY & SONS
MEJIA NURSERY & SONS
960 CARRILLO CT., FILLMORE, CA 93015 VENTURA. JOSE-JOEY J. MEJIA, 960 CARRILLO CT., FILLMORE, CA 93015, REBECA I. MEJIA, 960 CARRILLO CT., 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 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: JOSE-JOEY J. MEJIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015992
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVEGIO
742 CAMDEN VISTA CT, SIMI VALLEY, CA 93065 VENTURA. SERVEGIO LLC, 742 CAMDEN VISTA CT, 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 listed on (Date): 10/05/2022. 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: SERVEGIO LLC, JEFFREY PIKE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015420
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITE OWL SECURITY & INVESTIGATION
1110 SANTA CRUZ ISLAND DRIVE, APT 108, CAMARILLO, CA 93012 VENTURA. WHITE OWL SECURITY & INVESTAGATIONS INC., 1110 SANTA CRUZ ISLAND DRIVE, APT 108, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: WHITE OWL SECURITY & INVESTAGATIONS INC., PASCAL R RICCA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015696
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL HARDWARE
FOREVER HARDWARE
1103 LAWRENCE DR., SUITE A, THOUSAND OAKS, CA 91320 VENTURA. CONCEPTUAL SERVICES, INC., 1103 LAWRENCE DR., SUITE A, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: CONCEPTUAL SERVICES, INC., TIMOTHY JOHNSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015422
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INFANT MASSAGE WINC
WINC
2330 KIPANA AVE, VENTURA, CA 93001 VENTURA. INTERNATIONAL ASSOCIATION OF INFANT MASSAGE, PO BOX 2447, VENTURA, CA 93002. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/01/2010. 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: INTERNATIONAL ASSOCIATION OF INFANT MASSAGE, SUSAN CAMPBELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015940
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MRS FIELDS AND PRETZELMAKER
378 W HILLCREST DR, STE K010B, THOUSAND OAKS, CA 91360 VENTURA. MVS VENTURES, LLC, 1578 RAMONA DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: MVS VENTURES, LLC, SIDDHANT SAHNI, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015539
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KRUGER ACCOUNTING SERVICES
2223 ANTHONY DR, VENTURA, CA 93003 VENTURA. DIEDERIK J KRUGER, 2223 ANTHONY 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 listed on (Date): 09/26/2022. 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: DIEDERIK J KRUGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015819
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUE ANCHOR POOL SERVICE
8450 HAPPY CAMP RD, MOORPARK, CA 93021 VENTURA. RENE LEMUS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: RENE LEMUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015348
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHINE BRIGHT CLEANING SERVICES
810 FRESCA DRIVE, OXNARD, CA 93030 VENTURA. KIANI C ROSE, 810 FRESCA DRIVE, 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 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: KIANI C ROSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016153
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE CAR LOT
2745 SHERWIN AVE UNIT 12, VENTURA, CA 93003 VENTURA. DAVID T CORRENTE, 1924 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 listed on (Date): 05/31/1978. 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 T CORRENTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015363
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARINER’S LIQUOR
3695 HARBOR BLVD #A, VENTURA, CA 93001 VENTURA. MARINERS MAWAS INC, 9795 ADAMS AVE, HUNTINGTON BEACH, CA 92646. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/01/2022. 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: MARINERS MAWAS INC, RAMEZ MAWAS, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016183
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEETNMANAGE
MEET KEVIN
8164 PLATINUM STREET, VENTURA, CA 93044 VENTURA. THE PAFFRATH ORGANIZATION, 8164 PLATINUM STREET, 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 listed on (Date): 09/02/2022. 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 PAFFRATH ORGANIZATION, KEVIN PAFFRATH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016178
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOUSEHACK
RENTHACK
RENTALHACK
HOUSEHACKHOMES
RENOHACK
8164 PLATINUM STREET, VENTURA, CA 93004 VENTURA. HOUSE HACK INC, 8164 PLATINUM STRRET, 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 listed on (Date): 06/22/2022. 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: HOUSE HACK INC, KEVIN PAFFRATH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016188
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STOCKHACK
8164 PLATINUM STREET, VENTURA, CA 93004 VENTURA. PLATO’S PHILOSOPHY, LLC, 8164 PLATINUM STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/02/2022. 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: PLATO’S PHILOSOPHY, LLC, KEVIN PAFFRATH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015433
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CEDAR VIEW HEALTH SERVICES
234 UTE LN, VENTURA, CA 93001 VENTURA. MICHELLE D STREET, 234 UTE LN, 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 listed on (Date): 01/01/2019. 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: MICHELLE D STREET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016137
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THIRD EYE MOON
433 E MAIN ST #8, VENTURA, CA 93001 VENTURA. LESLEY FIRMWALT, 919 ANN ARBOR, 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 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: LESLEY FIRMWALT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015699
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THREE HEARTS BAKERY
115 DAWSON DRIVE, CAMARILLO, CA 93012 VENTURA. KATHLEEN MARIE CUNNINGHAM, 311 MIKE LOZA DRIVE #201, 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 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: KATHLEEN MARIE CUNNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016081
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHELDON’S SANCTUARY
3873 SHELDON DRIVE, VENTURA, CA 93003 VENTURA. PATRICE M ODELL, 3877 SHELDON DRIVE, VENTURA, CA 93003, PATRICK A ODELL, 3877 SHELDON DRIVE, VENTURA, CA 93003. 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 listed on (Date): 10/01/2022. 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: PATRICE M ODELL, PATRICE ODELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, NOVEMBER 3, 10, 2022
NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
(Unlawful Detainer)
In the matter of Ojai Mira Monte, LLC, Plaintiff v. Stephen Rawlings, Defendant, Superior Court Case No. 56-2022-00567425-CL-UD-VTA, County of Ventura, State of California.
Notice is hereby given that pursuant to California Civil Code, Section 1988 et.seq., the undersigned will sell at public auction by competitive bidding on November 3, 2022 at 1:15pm at the front entrance to the Ventura County Sheriffs Dept, 800 S Victoria, Ventura, CA 93009 the abandoned personal property described below. The premises where said property has been stored is located at 2092 W Hillcrest Dr, #C103, Newbury Park, CA 91320 County of Ventura.
Housewares, Small Appliances, Food, Cups, Dishes, Utensils, Gloves, Household Repair Items, White Board, Candles, Dish Rack, Cleaning Supplies, Trays, Flatware, Trash Can, Shelving, Lamps, Clocks, TV’s, Cabinets, Shoes, Clothes, Knick Knacks, Sealed Plastic Tubs, Chest, Air Conditioner, Statues, Sewing Machine, Speakers, Office Supplies, Refrigerator, Tools, Tool Boxes, Plant, Baskets, Tables, Room Dividers, Art, Toiletries, Makeup, Heaters, Jewelry, Iron, Jewelry Boxes, Couch, Chairs, Guitar, Toys, Tripod, Binoculars, Electronics, Drum Machine, R/C Parts, Xmas Paper, Cart, Dressers, Rocks, Photos, Equip Cases, Suitcases, Recliner, Ironing Board, Flag, Air Compressor, Air Purifier, Vacuum, Hair Dryer, Portable Washer, DVD’s, Cords/Cables, Bed, Outboard Motor, Dollys, Ladder, Golf Clubs, Rug, Microphone Stand, Towels, Bedding, Briefcase
Dated: October 20 and October 27, 2022
All States for Ojai Mira Monte, LLC
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, 2022
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015534
The following person(s) is (are) doing business as:
Journey's #1956, 542 Collection Blvd., Suite 3212, Oxnard, CA 93036-5452; County of Ventura
State of incorporation: TN
GENESCO INC., 535 MARRIOTT DRIVE, 12TH FLOOR - TAX DEPT, NASHVILLE, TN 37214
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on Not Applicable
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ MATTHEW JOHNSON, VICE PRESIDENT
GENESCO INC.
This statement was filed with the County Clerk of Ventura on 10/05/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3619499#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015536
The following person(s) is (are) doing business as:
Lee's automotive solutions, 2880 Cochran Street #1047, Simi Valley, CA 93065; County of Ventura
John S. Lee Jr., 2880 Cochran Street #1047, 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/ John S. Lee Jr.
This statement was filed with the County Clerk of Ventura on 10/05/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3629518#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015551
The following person(s) is (are) doing business as:
Pax Recovery, 1810 Colgate Dr, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
Cozy Care Congregate Living Health Facility Inc., 1534 North Moorpark Road #401, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ SHAHRIAR GHODSIAN, President
Cozy Care Congregate Living Health Facility Inc.
This statement was filed with the County Clerk of Ventura on 10/06/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3629587#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015547
The following person(s) is (are) doing business as:
Cozy Home Health, 375 Rolling Oaks Dr Suite 140, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: CA
Cozy Care Units LLC, 375 Rolling Oaks Dr Suite 140, Thousand Oaks, CA 91361
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 02/28/2022
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/ Shanriar Ghodsian, Managing Member
Cozy Care Units LLC
This statement was filed with the County Clerk of Ventura on 10/06/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3629602#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015450
The following person(s) is (are) doing business as:
HACIENDA VILLAS APARTMENTS, 10829 DEL NOTRE STREET, VENTURA, CA 93004; County of VENTURA
State of incorporation: CA
GLOBAL INTEGRITY REALTY CORPORATION, 1875 CENTURY PARK EAST, SUITE 1800, LOS ANGELES, CA 90067
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2022
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/ HENRY MANOUCHERI, PRESIDENT
GLOBAL INTEGRITY REALTY CORPORATION
This statement was filed with the County Clerk of Ventura on 10/04/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3629888#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100015558
The following person(s) is (are) doing business as:
Sprouts Farmers Market, 2800 Cochran Street, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
5455 E. High Street, Suite 111, Phoenix, AZ 85054
SF Markets, LLC, 5455 E. High Street, Suite 111, Phoenix, AZ 85054
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 8/12/2016.
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).)
SF Markets, LLC
S/ Brandon Lombardi, Secretary,
This statement was filed with the County Clerk of Ventura County on 10/06/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3630092#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015454
The following person(s) is (are) doing business as:
Urban Property Advisors, 3411 Deep Waters Court, Simi Valley, CA 93065; County of Ventura
Vince M. Kapadia, Inc., 3411 Deep Waters Court, Simi Valley, CA 93065
This business is conducted by 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/ Viren Kapadia, President
VINCE M. KAPADIA INC.
This statement was filed with the County Clerk of Ventura on 10/04/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3630672#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015549
The following person(s) is (are) doing business as:
Well Within Beauty and Wellness, 1301 Calle Durazno, Thousand Oaks, CA 91360; County of Ventura
Kia Kluck, 1301 Calle Durazno, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kia Kluck
This statement was filed with the County Clerk of Ventura on 10/06/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3630690#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015452
The following person(s) is (are) doing business as:
Lasley Restorations, 1909 Marlowe Street, Thousand Oaks, CA 91360; County of Ventura
Trevor Lasley, 1909 Marlowe Street, Thousand Oaks, CA 91360
This business is conducted by 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 Lasley
This statement was filed with the County Clerk of Ventura on 10/04/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3630728#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015740
The following person(s) is (are) doing business as:
E CUBED, 146 CHESSHIRE CT, OJAI, CA 93023; County of VENTURA
State of incorporation: Delaware
ENERGY, EFFICIENCY AND ENVIRONMENT, INC., 146 CHESSHIRE CT, OJAI, CA 93023
This business is conducted by 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/ CHAD CALDWELL, CEO
ENERGY, EFFICIENCY AND ENVIRONMENT, INC.
This statement was filed with the County Clerk of Ventura on 10/10/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3633038#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015553
The following person(s) is (are) doing business as:
New Haven Care, 630 Avenida de La Plata, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
ADR Home Care LLC, 630 Avenida da La Plata, Newbury Park, CA 91320
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/ Diego Diaz Reyes, Managing Member
ADR Home Care LLC
This statement was filed with the County Clerk of Ventura on 10/06/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3627378#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100015267
The following person(s) is (are) doing business as:
Oxy Carts Plus, 206 Bainbridge, Thousand Oaks, CA 91360 County of VENTURA
Ferco Products, Inc., 2755 REFLECTIONS LANE, SIMI VALLEY, CA 9306
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Ferco Products, Inc.
S/ Gino D Ferrare, CEO
This statement was filed with the County Clerk of Ventura County on 09/30/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/20, 10/27, 11/3, 11/10/22
CNS-3633697#
TS No: CA08000770-22-1 APN: 102-0-182-065 TO No: 220374420-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 3, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 29, 2022 at 11:00 AM, 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, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on September 14, 2004 as Instrument No. 20040914-0250458, of official records in the Office of the Recorder of Ventura County, California, executed by JOAQUIN G VEGA III, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for GMAC MORTGAGE CORPORATION DBA DITECH.COM as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 214 LUCADA STREET, SANTA PAULA, CA 93060 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated 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 obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $147,884.83 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000770-22-1. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000770-22-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: October 12, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000770-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 By: Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0417121 To: FILLMORE GAZETTE 10/20/2022, 10/27/2022, 11/03/2022
`FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014404
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUTTERCUP PRINTABLES
4662 BARNARD ST, SIMI VALLEY, CA 93063 VENTURA. JEANNIE M JAMES, 4662 BARNARD ST, 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 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: JEANNIE M JAMES, JEANNIE MARIE JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014402
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WISDDOM DIGTAL MARKETING
STRESS CONTROL GUIDE
4662 BARNARD ST, SIMI VALLEY, CA 93063 VENTURA. JEANNIE M JAMES, 4662 BARNARD ST, 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 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: JEANNIE M JAMES, JEANNIE MARIE JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015439
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONARCH RECOVERY INTENSIVE OUTPATIENT PROGRAM
2660 E MAIN STREET #204, VENTURA CA 93003 VENTURA. MONARCH RECOVERY STC, LLC, 5247 NEPTUNE SQUARE, OXNARD, CA 93035. 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 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: MONARCH RECOVERY STC, LLC, SHAUN BELANGER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015438
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONARCH RECOVERY INTENSIVE OUTPATIENT PROGRAM
1445 DONLON STREET #15, VENTURA, CA 93003 VENTURA. MONARCH RECOVERY LLC, 2759 SAILOR AVENUE, VENTURA, CA 93001. 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 listed on (Date): 11/14/2021. 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: MONARCH RECOVERY, LLC, SHAUN BELANGER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015018
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GARCIA BROS PRODUCE
1409 GOODENOUGH RD, FILLMORE, CA 93015 VENTURA. PEDRO GARCIA VEGA, 360 BLAINE AVE, FILLMORE, CA 93015, LUCIANO GARCIA VEGA, 1409 GOODENOUGH RD, FILLMORE, CA 93015. 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 listed on (Date): 03/31/2008. 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: PEDRO GARCIA VEGA, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014994
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REX ARCHITECTURAL PRODUCTS
2186 EASTMAN AVENUE STE 101, VENTURA, CA 93003 VENTURA. SURFER GRAPHICS INC, 2186 EASTMAN AVENUE STE 101, 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 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: SURFER GRAPHICS INC, AARON FOSTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015567
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALT AND STEMS
3041 HARBOR BLVD, VENTURA, CA 93001 VENTURA. KARRISA A ELLIOTT, 3041 HARBOR BLVD, 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 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: KARRISA A ELLIOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015655
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMA ELITE TRAINING
MAMA PICNIC CO
BRIANNA MAMA DESIGN
PIPER AND GREY
604 GREEN RIVER ST, OXNARD, CA 93036 VENTURA. MAMA AND SONS LLC, 3400 COTTAGE WAY, STE G2 #11160, SACRAMENTO, CA 95825. 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 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: MAMA AND SONS LLC, BRIANNA L. MAMA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014759
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CREATION MOTIVATION
928 WATSON AVE, SIMI VALLEY, CA 93065 VENTURA. AMANDA M HERRARTE-SALLOWS, 928 WATSON AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: AMANDA M HERRARTE-SALLOWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015759
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLAMINGO BOX CO.
385 HIBISCUS STREET, FILLMORE, CA 93015 VENTURA. CANDICE S STRAIGHT, 385 HIBISCUS 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 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: CANDICE S STRAIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015406
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JFMUSIC
WALK OF WONDERS
FILMINGLE
1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 1916 PARK 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 listed on (Date): 1-2) 08/31/2012, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH METCALFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015599
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INDUSTRIAL ACCURACY
1221 AVENIDA ACASO SUITE C, SUITE C, CAMARILLO, CA 93012 VENTURA. INDUSTRIAL ACCURACY LLC, 1221 AVENIDA ACASO SUITE C, SUITE C, 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 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: INDUSTRIAL ACCURACY LLC, ERNESTO FLORES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014586
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET SLEEP MATTRESSES 4
2400 CELSIUS AVE UNIT H, OXNARD, CA 93030 VENTURA. SWEET SLEEP MATTRESSES LLC, 229 EAST AVE K8, STE 121, LANCASTER, CA 93535. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/25/2022. 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: SWEET SLEEP MATTRESSES LLC, JOSHUA SWEET, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 13, 20, 27, NOVEMBER 3, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00570526-CU-PT-VTA. Petition of JAIME GRAF & AARON HAUMAN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JAIME GRAF & AARON HAUMAN filed a petition with this court for a decree changing names as follows: BELLA LYN ROSENGRANT to BELLA LYN GRAF. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 So uth Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/04/2022. Filed: 10/04/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By RACHEL JACOBS, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 13, 20, 26, NOVEMBER 2, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00570550-CU-PT-VTA. Petition of MARIA ANDREA GARZON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA ANDREA GARZON filed a petition with this court for a decree changing names as follows: MARIA ANDREA GARZON to ANDREA GARZON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/15/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/29/2022. Filed: 09/29/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 13, 20, 27, NOVEMBER 3, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00570680-CU-PT-VTA. Petition of MARY BRAY DOWD for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARY BRAY DOWD filed a petition with this court for a decree changing names as follows: MARY BRAY DOWD to MARY REILLY DOWD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/2022: 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: 10/07/2022. Filed: 10/07/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 13, 20, 27, NOVEMBER 3, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00570793-CU-PT-VTA. Petition of RENEE OLIVIER BROXHAM for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RENEE OLIVIER BROXHAM filed a petition with this court for a decree changing names as follows: RENEE OLIVIER BROXHAM to RENEE MCCLANE BROXHAM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/01/2022: 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: 10/11/2022. Filed: 10/11/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 13, 20, 27, NOVEMBER 3, 2022
FICTITIOUS BUSINESS NAME STATEMENT
File No.2022100015101
The following person(s) is (are) doing business as:
Michel HVAC Services, 1892 Geoffrey Ave., Simi Valley, CA 93063 County of VENTURA
Michel Issaeialikoomi, 1892 Geoffrey Ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michel Issaeialikoomi
This statement was filed with the County Clerk of Ventura County on 09/28/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3623841#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015077
The following person(s) is (are) doing business as:
Auto Shepards, 3316 Bryan Ave., Simi Valley, CA 93063; County of Ventura
The Hertz Group LLC, 3316 Bryan Ave., Simi Valley, CA 93063
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Edgar Hernandez, Managing Member
The Hertz Group LLC
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3626801#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015075
The following person(s) is (are) doing business as:
Anaconda Universal Products, 4932 Westwood St, Simi Valley, CA 93063; County of Ventura
Yimin Wang, 4932 Westwood St, 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 10/03/2017.
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/ Yimin Wang
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3626804#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015073
The following person(s) is (are) doing business as:
Candles & Hides, 11931 Hoenigstein Rd., Santa Paula, CA 93060; County of Ventura
Joanna Wilkinson, 11931 Koenigstein Rd., Santa Paula, CA 93060
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joanna Wilkinson
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3626805#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015071
The following person(s) is (are) doing business as:
BB Massage Therapy, 1047 E Avenida De Las Flores, Thousand Oaks, CA 91360; County of Ventura
Brian Browne, 1047 E Avenida De Las Flores, 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 01/01/2022.
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/ Brian Browne
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3626823#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015040
The following person(s) is (are) doing business as:
VCC Trust, 2936 Rollings Ave., Thousand Oaks, CA 91360; County of Ventura
Fiorenzo Robert Della Ripa, 105 Red Brick Dr., Unit 1, 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/ Fiorenzo Robert Della Ripa
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3626827#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015044
The following person(s) is (are) doing business as:
Property Management Services, 105 Red Brick Dr., Unit 1, Simi Valley, CA 93065; County of Ventura
Fiorenzo Robert Della Ripa, 105 Red Brick Dr., Unit 1, 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/ Fiorenzo Robert Della Ripa
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3626828#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015042
The following person(s) is (are) doing business as:
The Family Archivists, 400 Continental Ct., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Morgan Hagar Photography, LLC, 400 Continental Ct, Newbury Park, CA 91320
This business is conducted by a Limited Liaibilty 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/ Morgan Hagar, Managing Member
Morgan Hagar Photography, LLC
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3626920#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015160
The following person(s) is (are) doing business as:
Authentic Connection, 1500 Palma Drive 2nd Floor, CA 93003; County of Ventura
State of incorporation: CA
Oxnard Family Therapy, Inc, 1500 Palma Drive 2nd Floor, 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/ Nichole Christine Cortes, President
Oxnard Family Therapy, Inc.
This statement was filed with the County Clerk of Ventura on 09/28/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3627300#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015164
The following person(s) is (are) doing business as:
Wolfwalkers, 3659 Martz Street, Simi Valley, CA, 93063; County of Ventura
Megan Gail Swiatocha-Angel, 3659 Martz Street, 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/ Megan Gail Swiatocha-Angel
This statement was filed with the County Clerk of Ventura on 09/28/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3628369#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015162
The following person(s) is (are) doing business as:
Ventura Brow Studio, 4801 Dunes St., Oxnard, CA, 93035; County of Ventura
Joanna F. Wolf, 4801 Dunes St, Oxnard, CA, Oxnard
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/ Joanna F. Wolf
This statement was filed with the County Clerk of Ventura on 09/28/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3628378#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014637
The following person(s) is (are) doing business as:
Beacon Building Products, 567 Ventura Blvd., Oxnard, CA 93036; County of Ventura
State of incorporation: DE
Beacon Sales Acquisition Inc., 505 Huntmar Park Drive, Herndon, VA 20170
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/15/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christine Stroh Reddy, Beacon Sales Acquisition, Inc.
This statement was filed with the County Clerk of Ventura on 09/20/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3631945#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014639
The following person(s) is (are) doing business as:
Beacon Waterproofing Products, 3441 Galaxy Place, Oxnard, CA, 93030; County of Ventura
State of incorporation: DE
Beacon Sales Acqusition Inc., 505 Huntmar Park Drive, Herndon, Va, 20170
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/26/2021
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/ Christine Stroh Reddy, Secretary
Beacon Sales Acqusition Inc
This statement was filed with the County Clerk of Ventura on 09/20/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3631947#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014303
The following person(s) is (are) doing business as:
VICTORIA'S PARTY SUPPLY, 562 NICOLE DR., NEWBURY PARK, CA 91320; County of VENTURA
State of incorporation: CA
VICTORIA'S PARTY SUPPLY, LLC, 562 NICOLE DR., NEWBURY PARK, CA 91320
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 08/31/2022
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/ SELVYN ANTONIO RAMIREZ TORRES, MANAGER
VICTORIA'S PARTY SUPPLY, LLC
This statement was filed with the County Clerk of Ventura on 09/14/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/13, 10/20, 10/27, 11/3/22
CNS-3634161#
NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-31563-CM
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: VALERIO ENTERPRISES INC., 3277 FOOTHILL DRIVE, THOUSAND OAKS, CA 91361
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: HIGHWATER HOLDINGS 2 LLC, 4475 EAGLE ROCK BOULEVARD, LOS ANGELES, CA 90041
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 3277 FOOTHILL DRIVE, THOUSAND OAKS, CA 91361
(6) The business name used by the seller(s) at said location is: LITTLE DREAMERS EARLY CHILDHOOD CENTER
(7) The anticipated date of the bulk sale is OCTOBER 31, 2022 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-31563-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: OCTOBER 28, 2022.
(10) This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: OCTOBER 4, 2022
BUYER(S): HIGHWATER HOLDINGS 2 LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
1213377-PP FILLMORE GAZETTE 10/13/22
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 36733-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: CALABASAS STYLE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361
Doing business as: CALABASAS STYLE MAGAZINE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: 860 HAMPSHIRE ROAD, SUITE H, WESTLAKE VILLAGE, CA 91361
The location in California of the chief executive office of the Seller is: 2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361
The name(s) and business address of the buyer(s) are: 13 STARS, A CALIFORNIA CORPORATION, 5860 EL CAMINO REAL, SUITE G, ATASCADERO, CA 93422
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is OCTOBER 31. 2022
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be OCTOBER 28. 2022 which is the business day before the anticipated sale date specified above.
Dated: OCTOBER 5, 2022
13 STARS, A CALIFORNIA CORPORATION, Buyer(s)
1212852-PP FILLMORE GAZETTE 10/13/22
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015038
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POOL SERVICE UNLIMITED
8450 HAPPY CAMP RD, MOORPARK, CA 93021 VENTURA. ISMAEL LEMUS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/27/2022. 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: ISMAEL LEMUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015094
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAMA SUTRA
5260 KAZUKO CT., MOORPARK, CA 93021 VENTURA. KAMSUT INCORPORATED, 5260 KAZUKO CT., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/02/1969. 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: KAMSUT INCORPORATED, MARLA LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014952
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELUXE WINDOW CLEANING
2209 PIERPONT BLVD 2, VENTURA, CA 93001 VENTURA. COLM FITZGERALD, 2209 PIERPONT BLVD 2, 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 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: COLM FITZGERALD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015097
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOVE WITH INTENTION
2990 WINDWARD WAY, OXNARD, CA 93035 VENTURA. VERONIKA LERMAN, 2990 WINDWARD WAY, 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 listed on (Date): 09/25/2022. 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: VERONIKA LERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014927
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC CARDIOVASCULAR & VEIN INSTITUTE
100 NORTH BRENT STREET, SUITE 201, VENTURA, CA 93003 VENTURA. PACIFIC CARDIOVASCULAR & VEIN INSTITUTE, INC, 100 NORTH BRENT STREET, SUITE 201, 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 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: PACIFIC CARDIOVASCULAR & VEIN INSTITUTE, INC, C. SHAWN SKILLERN, M.D., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014606
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BODYSCULPT BY WENDI
317 ELKWOOD COURT, FILLMORE, CA 93015 VENTURA. WENDI JONES, 317 ELKWOOD COURT, 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 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: WENDI JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014859
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRANQUIL WATERS TRAVEL
1512 BLACKSTOCK AVE, SIMI VALLEY, CA 93063 VENTURA. SKO INDUSTRIES, INC., 1512 BLACKSTOCK AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: SKO INDUSTRIES, INC., HILLARY HERRERA, SECRETARY/CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014996
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ERNIE’S AUTO CARE & SMOG
460 VENTURA STREET, FILLMORE, CA 93015 VENTURA. THE LIMITLESS COMPANY LLC, 460 VENTURA STREET, FILLMORE, CA 93015. 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 listed on (Date): 09/25/2022. 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 LIMITLESS COMPANY LLC, ANDRE MORA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014394
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIAZ AUTO BODY
3400 SUNSET DR, THOUSAND OAKS, CA 91361 VENTURA. SERGIO DIAZ, 843 BRIARCLIFF RD, 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 listed on (Date): 07/27/2017. 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: SERGIO DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014422
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAESER LAW FIRM
1445 E LOS ANGELES AVE STE 301, SIMI VALLEY, CA 93065 VENTURA. KELLY KAESER, 4464 BELLA VISTA DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/13/2017. 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: KELLY KAESER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014171
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOCNTS
2419 HARBOR BLVD., #106, VENTURA, CA 93001 VENTURA. SEAN R. TULLY, 2419 HARBOR BLVD., #106, 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 listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN R. TULLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015129
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACKOUT CONSTRUCTION
2404 TWIN OAK DRIVE, OXNARD, CA 93036 VENTURA. BLACKOUT ENVIRONMENTAL INC., 2404 TWIN OAK DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/25/2022. 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: BLACKOUT ENVIRONMENTAL INC., MARGARITA BERNAL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014360
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
6THIRTY3
6THIRTY3 MINISTRIES
357 WESTPARK COURT, CAMARILLO, CA 93012 VENTURA. SHELLEY GREENWOOD, 357 WESTPARK COURT, 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 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: SHELLEY GREENWOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015350
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKAI HEALTH & FITNESS
CROSSFIT MAKAI
743 POLI ST #8, VENTURA, CA 93001 VENTURA. MEE LEE, 743 POLI ST #8, 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 listed on (Date): 10/03/2022. 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: MEE LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015013
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRI-COUNTIES REGIONAL CENTER
970 W VENTURA STREET, SUITE 108, FILLMORE, CA 93015 VENTURA. TRI-COUNTIES ASSOCIATION FOR THE DEVELOPMENTALLY DISABLED, INC., 520 E. MONTECITO STREET, SANTA BARBARA, CA 93103. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: TRI-COUNTIES ASSOCIATION FOR THE DEVELOPMENTALLY DISABLED, INC., LORNA OWENS, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015367
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELLIES BREAD
1010 POLI ST. APT. 3, VENTURA, CA 93001 VENTURA. ELINOR GAIDA, 1010 POLI ST. APT. 3, 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 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: ELINOR GAIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014725
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNRAIS HEALTH
2909 LOMA VISTA RD, VENTURA, CA 93030 VENTURA. SUNRAIS LLC, 2909 LOMA VISTA RD, VENTURA, CA 93030. 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 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: SUNRAIS LLC, RAJINDER RAI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014430
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OC AUTO CARPETS
94 W COCHRAN ST, UNIT A, SIMI VALLEY, CA 93065 VENTURA. KABJL ENTERPRISES, INC., 4212 E LOS ANGELES AVE STE 3857, SIMI VALLEY, CA 96063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/20/2017. 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: KABJL ENTERPRISES, INC., KOBY KOREN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 6, 13, 20, 27, 2022
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014612
The following person(s) is (are) doing business as:
A Place 4 Everything, 4887 Maureen Ln., Moorpark, CA 93021; County of Ventura
Nicole Klotz, 4887 Maureen Ln., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicole Klotz
This statement was filed with the County Clerk of Ventura on 09/20/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/6, 10/13, 10/20, 10/27/22
CNS-3625189#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014616
The following person(s) is (are) doing business as:
Good Baby Lactation, 13696 Laurelhurst Rd., Moorpark, CA 93021; County of Ventura
Jessica McKee, 13696 Laurelhurst Rd., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jessica McKee
This statement was filed with the County Clerk of Ventura on 09/20/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/6, 10/13, 10/20, 10/27/22
CNS-3625218#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015024
The following person(s) is (are) doing business as:
America's AIM Thousand Oaks, 889 Mitchell Road, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
AAAG-California, LLC, 10333 N Meridian Street, Suite 200, Indianapolis, IN 46920
This business is conducted by 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/ Charles Kunkel, CFO
AAAG-California, LLC
This statement was filed with the County Clerk of Ventura on 09/27/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/6, 10/13, 10/20, 10/27/22
CNS-3630835#
TSG No.: 210599321-CA-MSI TS No.: CA2100287070 APN: 179-0-084-035 Property Address: 2078 RHONDA ST. OXNARD, CA 93036 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/09/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/15/2022 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/22/2004, as Instrument No. 20041222-0339453, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: BENJAMIN RALPH THEIS, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 179-0-084-035 The street address and other common designation, if any, of the real property described above is purported to be: 2078 RHONDA ST., OXNARD, CA 93036 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be 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 said 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 $ 396,614.44. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2100287070 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 Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2100287070 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0416505 To: FILLMORE GAZETTE 10/06/2022, 10/13/2022, 10/20/2022
APN: 651-0-081-285 TS No: CA05000607-18-4 TO No: 220357500-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 8, 2016. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 10, 2022 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on February 16, 2016 as Instrument No. 20160216-00017991-0, and that said Deed of Trust was modified by Modification Agreement and recorded April 18, 2019 as Instrument Number 20190418-00041624-0, of official records in the Office of the Recorder of Ventura County, California, executed by PATRICIA ANN CORNELL, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. , as Beneficiary, as nominee for IMPAC MORTGAGE CORP. DBA CASHCALL MORTGAGE as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1890 EMORY AVE, SIMI VALLEY, CA 93063 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated 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 obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $486,192.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA05000607-18-4. 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 Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA05000607-18-4 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: September 27, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA05000607-18-4 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0416515 To: FILLMORE GAZETTE 10/06/2022, 10/13/2022, 10/20/2022
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(s) at https://storagetreasures.com/ sale by competitive bidding beginning on October 14, 2022 at 9:30 a.m. and ending on October 20, 2022 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 https://storagetreasures.com/, Phone: (480)397-6503
Owens, Christine Unit # B-21, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43,
Stewart, Amber Unit # K-49, William Kimble Unit # K-54, Abdullah, Mohammed Unit # N-212A, Anderton, Casey Unit # P-117, Garcia, Marisol Unit # R-202, Becker, Amy Unit # S2-018, Stephenson, Jyllian Unit # S3-2043, Aho, Thomas Unit # S3-2067, Campuzano, Veronica Unit # S3-2076, Adams, Chris Unit # S4-095, Gray, Brooke Unit # S5-097.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 06 & 13, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014588
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A1 TURF SOLUTIONS
130 S SKYLINE DR, THOUSAND OAKS, CA 91362 VENTURA. AZALEA GIL, 130 S SKYLINE DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2022. 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: AZALEA GIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014688
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SBD AIRGUNS
1464 MADERA RD STE N-269, SIMI VALLEY, CA 93065 VENTURA. SEAN M COOLEY, 24425 WOOLSEY CANYON RD SP 188, WEST HILLS, CA 91304. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN M COOLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014709
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONYX LOUNGE
539 SESPE ST SUITE 4, FILLMORE, CA 93015 VENTURA. MARIA G CORONA, 4085 MARKET ST, PIRU, CA 93040. 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: MARIA G CORONA, MARIA GUADALUPE CORONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014722
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BACKFLOW TEST INSTALLATION & REPAIR
560 W. GONZALES RD. #14, OXNARD, CA 93036 VENTURA. ANGEL’S BACKFLOW SERVICE INC., 560 W. GONZALES RD. #14, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/2022. 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: ANGEL’S BACKFLOW SERVICE INC, ANGEL TARANGO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013717
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST INVESTMENTS
PREMIER PROPERTY MANAGEMENT
EMPIRE WEST BUILDERS
COASTLINE FINANCIAL SERVICES
79 E. DAILY DR 504, CAMARILLO, CA 93010 VENTURA. TIMOTHY N THOMPSON, 79 E. DAILY DR 504, CAMARILLO, CA 93010, RITA READING, 79 E. DAILY DR 504, CAMARILLO, CA 93010. 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): 01/01/1981. 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: TIMOTHY N. THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014787
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 EDC
1300 SARATOGA AVE. #2011, VENTURA, CA 93003 VENTURA. STEVEN P ESCOBAR, 1300 SARATOGA AVE. #2011, 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: STEVEN ESCOBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014789
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VC POOL PROS
3143 PORTER LN, VENTURA, CA 93003 VENTURA. DEVON T BROWN, 3143 PORTER LN, VENTURA, CA 933003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEVON T BROWN, DEVON BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014838
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPLASH CLEAN
9934 SCOTTSDALE ST, VENTURA, CA 93004 VENTURA. THOMAS A DADO, 9934 SCOTTSDALE 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): 02/03/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS A DADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014818
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDYMAN VENTURA
356 RANCHO DR, VENTURA, CA 93003 VENTURA. SCOTT D VEATCH, 356 RANCHO 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): 09/20/2022. 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 D. VEATCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014626
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GROUND ZERO RACING
3157 SCOTTY’S TER., SIMI VALLEY, CA 93063 VENTURA. DENNIS R. MURPHY, 3157 SCOTTY TER, 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): 08/30/2022. 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: DENNIS R MURPHY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013706
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL EVENTS
4073 CALLE TESORO, CAMARILLO, CA 93012 VENTURA. JAMES W REED, 6945 VIA ALBA, 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): 06/01/2010. 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: JAMES W REED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013661
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREE VENTURA ACTION
4607 LAKEVIEW CYN RD., SUITE 339, WESTLAKE VILLAGE, CA 91361 VENTURA. FREE COUNTY, 4607 LAKEVIEW CYN RD., SUITE 339, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/24/2022. 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: FREE COUNTY, BRYCE EDDY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014713
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILD BOAR INDUSTRIES
908 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360 VENTURA. TANIA A. HILL, 908 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360, MATTHEW E. HILL, 908 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/16/2022. 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: TANIA A. HILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014836
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AHAD EQUESTRIAN
376 ROCKEDGE DR, OAK PARK, CA 91377 VENTURA. AHAD NIKOOEE NOWGHANI, 376 ROCKEDGE DR, 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: AHAD NIKOOEE NOWGHANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014608
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EJB PLUMBING
3543 ROYAL AVE., SIMI VALLEY, CA 93063 VENTURA. ERIC J BATES, 3543 ROYAL AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC J BATES, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014230
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIL’S PERFORMANCE EXHAUST
11019 JACINTO WAY, UNIT C-4, VENTURA, CA 93004 VENTURA. GILBERT MARTIN HERNANDEZ, 946 N MACNEIL STREET, SAN FERNANDO, CA 91340. 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: GILBERT MARTIN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014781
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP E SHOP
103 EAST MCFARLANE DRIVE, VENTURA, CA 93001 VENTURA. AMY C PROCTOR, 103 EAST MCFARLANE DRIVE, 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): 09/20/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMY C PROCTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014933
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROB ALLEN GUITARS
341 A ST #23A, FILLMORE, CA 93015 VENTURA. R& 1 LLC, 341 A ST #23A, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: R& 1 LLC, RAND HAVENER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
ANGEL’S BACKFLOW SERVICES,
560 W GONZALES RD #14, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 01/17/2019. The file number to the fictitious business name being abandoned: 20190117100011030. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL TARANGO, 560 W GONZALES RD #14, OXNARD, CA 93036. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/21/2022. Signed: ANGEL TARANGO. File Number: 2022100014724. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014188
The following person(s) is (are) doing business as:
1. Micki Woods Marketing, 2. Body Bangin', 3. Body Bangin' Podcast, 3836 Claire Ct., Newbury Park, CA 91320 County of VENTURA
Woods Consulting Group Inc, 501 S.Reino Rd. #351, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/05/2021.
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).)
Woods Consulting Group Inc
S/ Micki Louise Woods, President
This statement was filed with the County Clerk of Ventura County on 09/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/22
CNS-3627021#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014185
The following person(s) is (are) doing business as:
Nu Scape Designs, 4153 Oackcliff Dr, Moorpark, CA 93021 County of VENTURA
Donna Hamner, 4153 Oackcliff Dr, Moorpark, CA 93021
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/ Donna Hamner,
This statement was filed with the County Clerk of Ventura County on 09/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/22
CNS-3627430#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014232
The following person(s) is (are) doing business as:
1. Pinehurst 2. Pinehurst Apartments, 3980 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: MD
Essex Property Trust, Inc., General Partner of Essex Portfolio, L.P., 1100 Park Place Suite 200, San Mateo, CA 94403
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2004
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/ Anika Fischer, Group Vice President
Essex Property Trust, Inc., General Partner of Essex Portfolio, L.P.
This statement was filed with the County Clerk of Ventura on 09/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/22
CNS-3627975#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014633
The following person(s) is (are) doing business as:
JUST TIRES, 2135 First St, Simi Valley, CA 93065; County of Ventura
State of incorporation: OHIO
The Goodyear Tire & Rubber Company, 200 Innovation Way, Akron, OH 44316
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on November 2012
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/ Daniel T. Young, Secretary
The Goodyear Tire & Rubber Company
This statement was filed with the County Clerk of Ventura on 09/20/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/22
CNS-3628251#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014631
The following person(s) is (are) doing business as:
JUST TIRES, 2343 East Thousand Oaks, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: OHIO
The Goodyear Tire & Rubber Company, 200 Innovation Way, Akron, OH 44316
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on November 2012
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/ Daniel T. Young, Secretary
The Goodyear Tire & Rubber Company
This statement was filed with the County Clerk of Ventura on 09/20/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/22
CNS-3628252#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014322
The following person(s) is (are) doing business as:
TTI Transfers, 230 West Oak Ave, Oak View, CA 93022; County of VENTURA
State of incorporation: CALIFORNIA
Excellence Travel Services LLC, 230 West Oak Ave, Oak View, CA 93022
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/ Ofelia Gonzalez, Member
Excellence Travel Services LLC
This statement was filed with the County Clerk of Ventura on 09/14/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/29, 10/6, 10/13, 10/20/22
CNS-3628317#
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#21-014 February 26, 2021 Ventura County Sheriff's Office officers seized $6,585.00 U.S. currency at 350 W. Hillcrest Drive, Thousand Oaks, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,585.00.
FS#21-016 March 3, 2021 Ventura County Sheriff's Office officers seized $2,400.00 U.S. currency at Traffic Stop Ventura Ave and Mission Plaza Dr. Ventura CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,400.00
FS#21-026 March 23, 2021 Ventura County Sheriff's Office officers seized $300.00 U.S. currency at or near 1050 East Clara Street in 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 $300.00.
FS#21-037 April 30, 2021 Ventura County Sheriff's Office officers seized $821.00 U.S. currency at or near the intersection of Ventura Blvd and Central Ave in Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $821.00.
9/29, 10/6, 10/13/22
CNS-3627464#
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#21-019 February 23, 2021 Ventura County Sheriff's Office officers seized $3,443.00 U.S. currency at 5635 Evening Sky Drive, Simi Valley CA and 12956 Yerba Street, North Hollywood CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,443.00.
9/29, 10/6, 10/13/22
CNS-3628009#
NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Loan No.: 37705-06/ORNSTEIN RESS Order No.: 77022 A.P. NUMBER 700-0-200-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/19/2011, 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. NOTICE IS HEREBY GIVEN, that on 10/20/2022, at 11:00AM of said day, 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, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Hal Ornstein, an individual recorded on 12/21/2011, in Book n/a of Official Records of Ventura County, at page n/a, Recorder's Instrument No. 20111221-00195202-0, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 6/11/2020 as Recorder's Instrument No. 20200611-00081892-0, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier's Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Parcel 1, Parcel 10, as per Map filed in Bk 5, Pg 41 of Parcel Maps, Except all minerals… other substances as reserved by Marble Head Land Company, a Delaware Corp., in Deeds recorded 08/04/1945, in Bk 722, Pag 328 & 12/16/1945 in Bk 733, Pg 166, Official Records. Refer to Deed of Trust for full Legal Description. The street address or other common designation of the real property hereinabove described is purported to be: 11770 Pacific Coast Highway, Unit CC, Malibu, CA 90265. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $3,149,335.17. In the event that the deed of trust described in this Notice of Trustee's Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee's 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 916-939-0772 or visit this Internet Website www.nationwideposting.com, using the file number assigned to this case 77022. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772 for information regarding the trustee's sale, or visit this internet website https://www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 77022 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 09/22/2022 RESS Financial Corporation, a California corporation, as Trustee By: Angela Groves, Trustee Sale Officer 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270-2673 Trustee's Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0416280 To: FILLMORE GAZETTE 09/29/2022, 10/06/2022, 10/13/2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014500
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI TRACK CLUB, INC.
739 AYHENS STREET, SIMI VALLEY, CA 93065 VENTURA. SIMI TRACK CLUB, INC., PO BOX 941601, SIMI VALLEY, CA 93094. 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): 01/23/2006. 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: SIMI TRACK CLUB, INC., TARIA CAMPBELL, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014457
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MICHAEL’S CLEANING
1700 GALLATIN PL., OXNARD, CA 93030 VENTURA. ANGELICA M SANCHEZ LOPEZ, 1404 PALM DR, OXNARD, CA 93030, MICHAEL SANCHEZ CUEVAS, 1404 PALM DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/29/2017. 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: ANGELICA M SANCHEZ LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014527
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JESSBBEAUTIFUL STUDIO
6630 WEBSTER ST, VENTURA, CA 93003 VENTURA. JESSICA MEDINA, 6630 WEBSTER 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: JESSICA MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014228
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIKE TILFORD REAL ESTATE
714 EISENHOWER WAY, SIMI VALLEY, CA 93065 VENTURA. MICHAEL L TILFORD, 714 EISENHOWER WAY, 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: MICHAEL L TILFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014392
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALVARY CHRISTIAN MINISTRIES
CALVARY CHRISTIAN FELLOWSHIP
CALVARY VENTURA
REFUGE
CORNERSTONE BOOK & CAFÉ
ROOTS
4221 E MAIN STREET SUITE C, VENTURA, CA 93003 VENTURA. CALVARY CHRISTIAN MINISTRIES, 4221 E MAIN STREET SUITE C, 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): 02/01/2006. 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: CALVARY CHRISTIAN MINISTRIES, DANIEL JOHN O'FRIEL JR, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014576
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILCOAT
3586 MAPLE ST, VENTURA, CA 93003 VENTURA. BENJAMIN J WILSON, 3586 MAPLE 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): 06/01/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN J WILSON, BENJAMIN WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00569557-CU-PT-VTA. Petition of MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO filed a petition with this court for a decree changing names as follows: MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO TO MARIA INES IBARRA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/25/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/08/2022. Filed: 09/08/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00565866-CU-PT-VTA. Petition of INGA MINASIAN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) INGA MINASIAN filed a petition with this court for a decree changing names as follows: INGA MINASIAN TO INGA AMIRIAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/14/2022: Time: 8:20am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/19/2022. Filed: 05/19/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
NOTICE OF PETITION TO ADMINISTER ESTATE OF
ASHOK K. KACKER, DECEDENT
Case No: 56-2022-00565730-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: ASHOK K. KACKER.
A Petition for Probate has been filed by: SARITA KACKER in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: SARITA KACKER be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: OCTOBER 20, 2022, at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JONATHAN M. DEER, QUANTUM LAW GROUP, LLP, 8383 WILSHIRE BLVD., STE. 935, BEVERLY HILLS, CA 90211, 323-955-2600. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13, 2022
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 202210014137
The following person(s) is (are) doing business as:
Haroldsen Agency - Goosehead Insurance, 1811 Bearden Ct, Oxnard, CA 93035; County of Ventura
State of incorporation: California
Surf Side Insurance Services, 1811 Bearden Ct., Oxnard, CA 93035
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Michael Haroldsen, President
Surf-Side Insurance Services
This statement was filed with the County Clerk of Ventura on 09/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3621096#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014135
The following person(s) is (are) doing business as:
Mid House, 4258 Via Cerritos, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
Seabass Studios LLC, 4258 Via Cerritos, Thousand Oaks, CA 91320
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/ Sebastian Domenech, Managing Member
Seabass Studios, LLC
This statement was filed with the County Clerk of Ventura on 09/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3622551#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014217
The following person(s) is (are) doing business as:
1. Powerback Rehabilitation 2. Powerback Rehabilitation to You, 4964 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: PA
Genesis ElderCare Rehabilitation Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst Secretary
Genesis ElderCare Rehabilitation Services, LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626150#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014215
The following person(s) is (are) doing business as:
1. Powerback Rehabilitation 2. Powerback Rehabilitation to You, 250 Fairview Road, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: PA
Genesis ElderCare Rehabilitation Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Genesis ElderCare Rehabilitation Services, LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626151#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014211
The following person(s) is (are) doing business as:
Powerback Respiratory, 250 Fairview Road, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: MD
Respiratory Health Services LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Respiratory Health Services LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626154#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014209
The following person(s) is (are) doing business as:
Powerback Respiratory, 4964 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: MD
Respiratory Health Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Respiratory Health Services LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626155#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014038
The following person(s) is (are) doing business as:
CCA BUSINESS CONSULTING, 460 B Country Club Drive, Simi Valley, CA 93065 County of VENTURA
CONSTANTINESCU CONSULTING AGENCY, LLC, 460 B Country Club Drive, Simi Valley, CA 93065
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
CONSTANTINESCU CONSULTING AGENCY, LLC
S/ Liviu George D. Constantinescu, Manager
This statement was filed with the County Clerk of Ventura County on 09/09/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626434#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014040
The following person(s) is (are) doing business as:
America's Best Contacts and Eyeglasses, 163 W Ventura Boulevard, Suite A, Camarillo, CA 93010; County of Ventura
State of incorporation: GA
National Vision, Inc., 2435 Commerce Ave Building 2200, Duluth, GA 30096
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/18/2016
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/ Jared Brandman, Secretary
National Vision, Inc.
This statement was filed with the County Clerk of Ventura on 09/09/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626517#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014077
The following person(s) is (are) doing business as:
Vision Center Brought to You by Walmart, 255 Cochran Street, Suite 700, Simi Valley, CA 93065; County of Ventura
State of incorporation: GA
National Vision, Inc., 2435 Commerce Ave Building 2200, Duluth, GA 30096
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/21/1999
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/ Jared Brandman, Secretary
National Vision, Inc.
This statement was filed with the County Clerk of Ventura on 09/09/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626519#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100013879
The following person(s) is (are) doing business as:
Jessie & Pam, 2185 Ventura Blvd, Camarillo, CA 93010 County of VENTURA
Pamela Gregson, 6932 Pecan Ave, Moorpark, CA 93021
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/ Pamela Gregson,
This statement was filed with the County Clerk of Ventura County on 09/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/22, 9/29, 10/6, 10/13/22
CNS-3626470#
ADVERTISEMENT FOR AUCTION NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO, SECTIONS 27100-27116 OF THE BUSINESS & PROFESSIONS CODE 2328 OF THE UCC, SECTION 535 OF THE PENAL CODE AND PROVISIONS OF CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING. ON THE 6TH DAY OF OCTOBER, 2022 AT 12:30 PM ON THE PREMISES OF LIONS GATE SELF STORAGE AT 777 E CHANNEL ISLANDS BLVD. OXNARD CA 93033 COUNTY OF VENTURA, STATE OF CALIFORNIA. MISCELLANEOUS BOXES, FURNITURE, CLOTHING, TOYS, AND TOOLS BELONGING TO THE FOLLOWING: UNIT #150 – MICHAEL JORDAN 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 559-970-8105 TO BE PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 2022 AND SEPTEMBER 29, 2022