07/21/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010868
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MUNOZ WIRELESS
751 WEST VENTURA STREET SUITE G, FILLMORE, CA 93015 VENTURA. JOHANA M GONZALEZ, 550 CLAY STREET, FILLMORE, CA 93015, JOSE MAURICIO GONZALEZ, 550 CLAY STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOHANA M GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010887
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CC & CO
356 ROOSEVELT AVE, VENTURA, CA 93003 VENTURA. CORIANDER CELIA WACHSMAN, 356 ROOSEVELT AVE., 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: CORIANDER CELIA WACHSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010912
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEDIATRIC DIAGNOSTIC CENTER
PEDIATRIC SPECIALTY GROUP
3655 WEST 5TH ST., OXNARD, CA 93035 VENTURA. SUN MOON & STARS MEDICAL CORPORATION, 1363 DONLON ST. SUITE 13, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUN MOON & STARS MEDICAL CORPORATION, SUN MOON LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010834
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
1) NEWBURY DENTAL GROUP
2) NEWBURY PARK DENTAL
3) NEWBURY PARK DENTAL GROUP
4) NEWBURY DENTAL AND ORTHEDONTICS
5) NEWBURY DENTAL SPA
6) NEWBURY PARK DENTAL AND ORTHEDONTICS
1000 NEWBURY ROAD SUITE 280, NEWBURY PARK, CA 91320 VENTURA COUNTY. SAGHIZADEH DENTAL GROUP INC, 1000 NEWBURY ROAD SUITE 280, NEWBURY PARK, CA 91320, SAMAN SAGHIZADEH DENTAL CORP, 5220 AVENIDA ORIENTE, TARZANA, CA 91356. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 02/28/2017, 3) 02/28/2017, 4-6) 07/13/22. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAGHIZADEH DENTAL GROUP INC GP SAGHIZADEH DENTAL PARTNERSHIP, PEYMAN SAGHIZADEH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/13/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010883
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
41DIVE
7630 EL DORADO STREET, VENTURA, CA 93004 VENTURA. MELISSA HERRING, 7630 EL DORADO STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/13/2022. 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: MELISSA HERRING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010435
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKYSWEPT
160 ROYAL LONDON CT, LAKE SHERWOOD, CA 91361 VENTURA. MICHAEL E HAMPSON, 160 ROYAL LONDON CT, LAKE SHERWOOD, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/29/2022. 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: MICHAEL E HAMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/07/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010757
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIBLINGS BAKERY
2745 SHERWIN AVENUE, SUITE 7, VENTURA, CA 93003 VENTURA. HEAVENLY DELIGHT CAKES, 111 OCATILLO COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEAVENLY DELIGHT CAKES, DEEPTI GUPTA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/12/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010382
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW PATH SOBER LIVING
1600 PISCO LANE, OXNARD, CA 93035 VENTURA. NEW PATH VENTURA COUNTY LLC, 2400 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. 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): 06/01/2022. 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: NEW PATH VENTURA COUNTY LLC, MAYRA R GARCIA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/06/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011013
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PLUMBING AND POOLS
858 ROYAL AVENUE, SIMI VALLEY, CA 93065 VENTURA. SETH MORGAN BUILDERS INC., 858 ROYAL AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SETH MORGAN BUILDERS INC., SETH MORGAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/15/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010828
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST BREATHE PILATES
1953 OLD RANCH ROAD, CAMARILLO, CA 93012 VENTURA. LESLIE A BRANGHAM, 1953 OLD RANCH ROAD, 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): 03/03/2008. 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: LESLIE A BRANGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/13/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011080
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUARTE MULTIPLE BUILDING SERVICES
635 COVINGTON AVE, SIMI VALLEY, CA 93065 VENTURA. ALBERTO DUARTE, 635 COVINGTON 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 on listed on (Date): 01/15/2022. 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: ALBERTO DUARTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/18/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010861
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRECIOUS PET EXPRESS
3211 ROYAL OAKS DR., THOUSAND OAKS, CA 91362. RENEE D TOMEO, 3211 ROYAL OAKS 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): 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: RENEE D TOMEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010736
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL CHARRO MARKET
145 E PLEASANT VALLEY RD, OXNARD, CA 93033 VENTURA. PLEASANT VALLEY MARKET INC, 145 E PLEASANT VALLEY RD, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2022. 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: PLEASANT VALLEY MARKET INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/12/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010926
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADLYNX MARKETING SOLUTIONS
12639 DEERMEADOW STREET, MOORPARK, CA 93021 VENTURA. CHRYSTAL M SCHOENBRUN, 12639 DEERMEADOW STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRYSTAL M SCHOENBRUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010713
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI DOGGIE CARE
3494 GALVESTON AVE, SIMI VALLEY, CA 93063 VENTURA. NORA N HADDAJIAN, 3494 GALVESTON 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): 07/05/2022. 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: NORA N HADDAJIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/11/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010731
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROFESSIONAL BUSINESS BY TDH
530 MOORPARK AVE SUITE 240, MOORPARK, CA 93021 VENTURA. TANIA M DE HAZ, 530 MOORPARK AVE SUITE 240, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANIA M DE HAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/12/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010349
The following person(s) is (are) doing business as:
1. Custom Lawn Services 2. American Landscape Management 3. Heritage Landscape 4. American Wholesale Nurseries, 7013 Owensmouth Ave., Canoga Park, CA 91303; County of Los Angeles
State of incorporation: California
Price AHL, Inc., General Partner of American Heritage Landscape, LP, 7013 Ownensmouth Ave., Canoga Park, CA 91303
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 12/08/2006
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Price, CFO
Price AHL, Inc., General Partner of American Heritage Landscape, LP
This statement was filed with the County Clerk of Ventura on 07/06/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3581823#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010328
The following person(s) is (are) doing business as:
Wow Bao, 339 W. Entertainment Avenue, Orange, CA 92868 County of VENTURA
Mailing Address:
19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
TGI Friday's Inc., 19111 North Dallas Parkway, Dallas, TX 75287
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).)
TGI Friday's Inc.
S/ Jennifer Rote, Sr. VP and Secretary,
This statement was filed with the County Clerk of Ventura County on 07/05/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3592985#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010483
The following person(s) is (are) doing business as:
Strategic Search Services, 488 Oakhampton St., Thousand Oaks, CA 91361; County of Ventura
State of incorporation: CA
Strat Holdings, Inc., 488 Oakhampton Street, Thousand Oaks, CA 91361
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/ Stacie Heroux, President
Strat Holdings, Inc.
This statement was filed with the County Clerk of Ventura on 07/08/2022 with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/21, 7/28, 8/4, 8/11/22
CNS-3602996#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009904
The following person(s) is (are) doing business as:
XO MEXICAN FUSION, 2091 N. OXNARD BLVD, OXNARD, CA 93036 County of VENTURA
Mailing Address:
2091 N. OXNARD BLVD, OXNARD, CA 93036
ALFREDO GONZALEZ, 2091 N. OXNARD BLVD, OXNARD, CA 93036
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/13/2022.
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/ ALFREDO GONZALEZ,
This statement was filed with the County Clerk of Ventura County on 06/27/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3605059#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010428
The following person(s) is (are) doing business as:
1. New Directions Event Planning 2. Beyond Event Solutions, 3717 Woodhaven St, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
BDK Events LLC, 3717 Woodhaven St, Simi Valley, CA 93063
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/ Bryon Keister, CEO
BDK Events LLC
This statement was filed with the County Clerk of Ventura on 07/07/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3605460#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022-100010266
The following person(s) is (are) doing business as:
Classic speedster rentals, 929 Mountain View Ave, Ojai, CA 93023 County of VENTURA
West Coast Vintage Enterprises Inc, 929 Mountain View Ave, Ojai, CA 93023
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).)
West Coast Vintage Enterprises Inc
S/ Rob Carriello, CEO
This statement was filed with the County Clerk of Ventura County on 07/01/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/21, 7/28, 8/4, 8/11/22

CNS-3606052#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010692
The following person(s) is (are) doing business as:
Sandstone Pictures, 627 Shenandoah St., Thousand Oaks, CA 91360 County of VENTURA
Gregg Dunham Productions Inc, 627 Shenandoah St., Thousand Oaks, CA 91360
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).)
Gregg Dunham Productions Inc
S/ Gregg Dunham, President
This statement was filed with the County Clerk of Ventura County on 07/11/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/21, 7/28, 8/4, 8/11/22
CNS-3605770#

NOTICE OF ELECTION
AND
NOTICE OF CENTRAL COUNTING PLACE
NOTICE IS HERBY GIVEN to the qualified voters in the City of Fillmore that the General Municipal Elections consolidated with the Statewide General Election will be held on Tuesday, November 8, 2022, for the following offices:
CITY OF FILLMORE
Two City Council Members (Full term of four years)
One City Council Member (Short term of two years)
Nomination papers for the above offices are available commencing July 18, 2022 at the office of the Fillmore City Clerk, 250 Central Avenue, Fillmore, California. The completed nomination papers must be filed with the City Clerk's office no later than 5:00 p.m. on Friday, August 12, 2022. If nomination papers for an incumbent elective officer of the City are not filed by the aforementioned deadline, the voters shall have until 5:00 p.m. on Wednesday, August 17, 2022, to nominate candidates other than the incumbent for such office.
NOTICE IS FURTHER GIVEN to the qualified voters in the Fillmore-Piru Memorial District, County of Ventura, State of California, that a General Election consolidated with the Statewide General Election, will be held on Tuesday, November 8, 2022, for the purpose of electing officers for each of the following office:
Fillmore-Piru Memorial District, 2 Directors
A candidate for director of the Fillmore-Piru Memorial District must be a registered voter residing within the district pursuant to Section 1197 of the Military & Veterans Code.
Official nomination documents for eligible candidates desiring to file for this office may be obtained beginning Monday, July 18, 2022 from the Fillmore City Clerk, 250 Central Avenue, Fillmore, California or the County of Ventura, Office of the County Clerk, Elections Division, Hall of Administration, Lower Plaza, 800 South Victoria Avenue, Ventura. Nomination documents must be filed with the Ventura County Elections Division, Office of the County Clerk, no later than 5:00 p.m. on Friday, August 12, 2022.
If nomination papers for an incumbent elective officer of the district are not filed by the deadline, the voters shall have until 5:00 p.m. on Wednesday, August 17, 2022, to nominate candidates other than the incumbent of such office.
Appointment to each elective office will be made as prescribed by Section 10515 of the Elections Code in the event that:
A. There are no nominees or an insufficient number of nominees for such office(s) and
B. A petition signed by 10% of the voters or 50 voters in the district, whichever is the smaller number, requesting that an election be held has not been presented by 5:00 p.m. on August 17, 2022.
If by 5:00 p.m. on August 17, 2022, no one or only one person has been nominated for any office which is elected on a citywide basis, the City Clerk shall notify the council of such facts and that it may, at a regular or special meeting held before the election, adopt one of the following courses of action: 1) appoint to the office the person who has been nominated; 2) appoint to the office any eligible elector if no one has been nominated; or 3) hold the election if either no one or only one person has been nominated.
The Vote Centers will be open between the hours of 10:00 a.m. to 6:00 p.m. starting Saturday, October 29 through Monday, November 7, 2022. The Vote Centers will be open 7:00 am to 8:00 pm on Election Day, November 8, 2022.
The ballots of the said jurisdictions of Ventura County will be counted at a Central Counting Place, County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and shall be open to the public.
Dated this 13th day of July 2022.
By: MARK A. LUNN,
Clerk Recorder/Registrar of Voters
(To be published on Thursday, July 21, 2022 – The Fillmore Gazette)
7/21/22
CNS-3605279#

TS No: CA08000152-22-1 APN: 850-0-043-055 TO No: 220152925-CA-VOI NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 12, 2008. 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 September 6, 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 June 24, 2008 as Instrument No. 20080624-00099191-0, and that said Deed of Trust was modified by Modification Agreement and recorded August 20, 2021 as Instrument Number 20210820-00155622-0, of official records in the Office of the Recorder of Ventura County, California, executed by WILLIAM SCHULTZ AND TRACIE SCHULTZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK 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: 302 BELL CANYON ROAD, BELL CANYON, CA 91307 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 $1,113,012.77 (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, CA08000152-22-1. 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 CA08000152-22-1 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: July 12, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000152-22-1 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 NPP0413844 To: FILLMORE GAZETTE 07/21/2022, 07/28/2022, 08/04/2022

 
07/14/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009766
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORKSIGN
2040 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362 VENTURA. EIGHT ROADS LLC, 3435 THOUSAND OAKS BLVD #4442, THOUSAND OAKS, CA 91359. 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): 06/05/2022. 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: EIGHT ROADS LLC, GINA TYRRELL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009795
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KS COMPANY
5260 KAZUKO COURT, MOORPARK, CA 93021 VENTURA. KAMSUT INCORPORATED, 2151 ANCHOR COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/2022. 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: 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: 06/23/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009782
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LD CONSULTING
1494 VIDA DR, OXNARD, CA 93030 VENTURA. GILBERTO SUAREZ, 1494 VIDA DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GILBERTO SUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009496
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CODE BREAK READERS
6744 COWGIRL COURT, SIMI VALLEY, CA 93063 VENTURA. ALINE MILLAN, 6744 COWGIRL COURT, 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: ALINE MILLAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/20/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009368
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLIVE TREE LIFE COUNSELING AND CONSULTING
721 SOUTH A STREET SUITE 3, OXNARD, CA 93030 VENTURA. ELIZABETH Z RIBICKI, 1853 IVES AVE #23, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ELIZABETH Z RIBICKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/16/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010710
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANTONIO ROMERO TRUCKING
ANTONIO ROMERO
761 ORCHARD ST, PIRU, CA 93040 VENTURA. ANTONIO ROMERO, 761 ORCHARD 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: ANTONIO ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/11/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009812
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CIRCLE K
665 E LOS ANGELES AVE #H, SIMI VALLEY, CA 93065 VENTURA. F & S LIQUOR STORE, 6500 TELEPHONE RD, 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): 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: F & S LIQUOR STORE, SHADI ALHADAD, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/24/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MAD MOBILE
2421 FEATHERWOOD ST., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 02/24/2020. The file number to the fictitious business name being abandoned: 20200224-1003652-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHRIS RUSSO, 2421 FEATHERWOOD ST., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/05/2022. Signed: CHRIS RUSSO. File Number: 2022100010307. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00567520-CU-PT-VTA. Petition of CELESTE LUPITA VELA VELASCO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CELESTE LUPITA VELA VELASCO filed a petition with this court for a decree changing names as follows: CELESTE LUPITA VELA VELASCO to CELESTE LUPITA VELA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/22/2022: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/06/2022. Filed: 07/06/2022. 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 JULY 14, 21, 28, AUGUST 4, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00567595-CU-PT-VTA. Petition of GEORGE G SHAPOVALOV for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) GEORGE G SHAPOVALOV filed a petition with this court for a decree changing names as follows: GEORGE G SHAPOVALOV to GEORGE GREGORY SHARP. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/24/2022: 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: 07/08/2022. Filed: 07/08/2022. 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 JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010025
The following person(s) is (are) doing business as:
KAY JEWELERS #2332, 3301 E Main Street, Ventura, CA 93003; County of Ventura
State of incorporation: DE
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2007
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/ Vincent Ciccolini, Treasurer
Sterling Jewelers Inc.
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3595277#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010027
The following person(s) is (are) doing business as:
Shoreline Processing, 1520 Limonero Place, Oxnard, CA 93030; County of Ventura
Wendy Mueller, 1520 Limonero Place, Oxnard, CA 93030
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/ Wendy Mueller
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598157#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010090
The following person(s) is (are) doing business as:
Kato Consulting, 2661 Rikkard Dr., Thousand Oaks, CA 91362; County of Ventura
Keith Toru Kato, 2661 Rikkard Dr., Thousand Oaks, CA 91362
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/ Keith Toru Kato
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598256#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009924
The following person(s) is (are) doing business as:
Blendtique Wine Company, 5701 Perkins Rd., Oxnard, CA 93033-1490; County of Ventura
State of incorporation: California
Wine Apothecary, LLC, 5701 Perkins Rd., Oxnard, CA 93033-1490
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2021
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/ William Dim, Member
Wine Apothecary, LLC
This statement was filed with the County Clerk of Ventura on 06/27/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598953#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010290
The following person(s) is (are) doing business as:
SNP Consulting, 5631 Foxwood Dr., Apt. F, Oak Park, CA 91377; County of Ventura
Sheril N Porter, 5631 Foxwood Dr., Apt. F, Oak Park, CA 91377
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/ Sheril N Porter
This statement was filed with the County Clerk of Ventura on 07/05/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3599998#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010288
The following person(s) is (are) doing business as:
Final Touch Hair Care Center, 995 E Los Angeles Ave. #6A, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
E Knips Enterprises LLC, 995 East Los Angeles, #6A, Simi Valley, CA 93065
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/ Edward Knips, Managing Member
E Knips Enterprises LLC
This statement was filed with the County Clerk of Ventura on 07/05/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3600062#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010168
The following person(s) is (are) doing business as:
Roto-Rooter Plumbers, 3989 Market Street, Ventura, CA 93003; County of Ventura
State of incorporation: California
Commercial 1st Services Company, 2141 Industrial Court, Vista, CA 92081
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/ Brian McCann, President
Commercial 1st Services Company
This statement was filed with the County Clerk of Ventura on 06/30/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3600511#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009574
The following person(s) is (are) doing business as:
Ladybug Music Ventura, 437 Madreselva Ct, Camarillo, CA 93012 County of VENTURA
Emily Florence Dykes Tosh, 437 Madreselva Ct, Camarillo, CA 93012
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/ Emily Florence Dykes Tosh,
This statement was filed with the County Clerk of Ventura County on 06/21/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/14, 7/21, 7/28, 8/4/22
CNS-3604153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010097
The following person(s) is (are) doing business as:
J.E. Clark II, 18115 E. Telegraph Rd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
eFuel, LLC, 1771 Kinglet Court, Costa Mesa, CA 92626
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/ Julie P. Pradel, Secretary
eFuel, LLC
This statement was filed with the County Clerk of Ventura on 06/30/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3604687#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010029
The following person(s) is (are) doing business as:
Blueprints Co, 5307 Hidalgo St., Camarillo, CA 93012; County of Ventura
Daniel P. Ruelas Sr., 5307 Hidalgo St., Camarillo, CA 93012
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/ Daniel P. Ruelas Sr.
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598789#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100010095
The following person(s) has (have) abandoned the use of the fictitious business name: Xpress Lube Service Center, 4560 E. Los Angeles Street, Simi Valley, CA 93063
The date on which the Fictitious Business Name being Abandoned was filed: 09/04/2018
The file number to the Fictitious Business Name being Abandoned: 20180904-10016335-0
The County where the Fictitious Business Name was filed: Ventura County
Registrant:
Lube Pit Stop, 4560 E. Los Angeles Street, Simi Valley, CA 93063
This business was conducted by Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Haugh, President
Lube Pit Stop
This statement was filed with the County Clerk of Ventura County on 06/29/2022.
7/14, 7/21, 7/28, 8/4/22
CNS-3603690#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100010094
The following person(s) has (have) abandoned the use of the fictitious business name: Xpress Lube Service Center, 4560 E. Los Angeles Street, Simi Valley, CA 93063
The date on which the Fictitious Business Name being Abandoned was filed: 11/22/2017
The file number to the Fictitious Business Name being Abandoned: 20171122-10022707-0
The County where the Fictitious Business Name was filed: Ventura County
Registrant:
TXL-Ventura, Inc., 4560 E. Los Angeles Street, Simi Valley, CA 93063
This business was conducted by Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Haugh, President
TXL-Ventura, Inc.
This statement was filed with the County Clerk of Ventura County on 06/29/2022.
7/14, 7/21, 7/28, 8/4/22
CNS-3603691#

APN: 063-0-172-160 TS No.: 22-01358CA TSG Order No.: 220021735-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED SEPTEMBER 11, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded September 21, 2006 as 20060921-00199292-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: HILARIA WOOLLUM, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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, and as more fully described in the above referenced deed of trust. Sale Date: August 4, 2022 Sale Time: 11:00 AM Sale Location: 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 22-01358CA The street address and other common designation, if any, of the real property described above is purported to be: 218 Holt Street(Unincorporated Area), Ventura, CA 93001. 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 in an “AS IS” condition, 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, 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, to-wit: $84,817.73 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-01358CA. 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 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 22-01358CA 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. 22-01358CA 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. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: June 27, 2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0413297 To: FILLMORE GAZETTE 07/14/2022, 07/21/2022, 07/28/2022

T.S. No.: 9462-5351 TSG Order No.: 220075419 A.P.N.: 507-0-184-095 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/31/2012. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 06/06/2012 as Document No.: 20120606-00100709- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: DEBORAH L. RODGERS, AN UNMARRIED WOMAN, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 08/04/2022 at 9:00 AM Sale Location: Auction.com Room at the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 12992 EAST MESA VERDE, MOORPARK, CA 93021 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 in an “AS IS” condition, 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, 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, to-wit: $73,884.36 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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 1-800-280-2832 or visit this internet website, www.auction.com, using the file number assigned to this case T.S.# 9462-5351. 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 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 855-976-3916, or visit this internet website https://tracker.auction.com/sb1079/, using the file number assigned to this case T.S.# 9462-5351 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. 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. NBS Default Services, LLC 14841 Dallas Parkway, Suite 425 Dallas, TX 75254 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, James Aranda, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0413520 To: FILLMORE GAZETTE 07/14/2022, 07/21/2022, 07/28/2022

NOTICE OF TRUSTEE'S SALE TS No. 22-2027CLINE APN: 189-0-121-265 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 10/07/2021 AND RECORDED ON 11/02/2021 AS INSTRUMENT NUMBER 2021001965780 IN THE COUNTY OF VENTURA. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: PATRICIA A. CLINE AND ROBERT P. CLINE, WIFE AND HUSBAND, AS THEIR INTERESTS MAY APPEAR Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded March 30, 2022 as Instrument No. 2022000040894 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: Thursday, 08/11/2022 AT 11:00AM Place of Sale: To the right of the main entrance near the exit doors of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura CA 93009 Amount of unpaid balance and other charges as of June 28, 2022: $8,072.55 Street address or other common designation of real property: 46 W. GARDEN GREEN, PORT HUENEME, CA 93041 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 22-2027CLINE. 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 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 No. 22-2027CLINE 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 06/30/2022 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0413584 To: FILLMORE GAZETTE 07/14/2022, 07/21/2022, 07/28/2022

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on July 29th, 2022, at
12:00 PM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Guy Jacob Shamis – CG005
Robert Wiley Fish – CU021
William R James – CU126
Philip Wayne Harmer – AU057

Bill Robb Auctions; Bond Number 65067162

TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 14TH & 23RD, 2022

 
07/07/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009208
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CROWN CLASSICS & MUSEUM
6300 KING DR, VENTURA, CA 93003 VENTURA. CROWN DODGE, 6300 KING DR., 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): 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: CROWN DODGE, DAN WALLIS, C.O.O/SEC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/14/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010115
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YANKEE YOGI
3376 PINE VIEW DR., SIMI VALLEY, CA 93065 VENTURA. STEVEN M SCHAAB, 3376 PINE VIEW DR., 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: STEVEN M SCHAAB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/30/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010156
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONE STOP SHOP
2806 MACHADO ST, SIMI VALLEY, CA 93065 VENTURA. DAVID A. TOLEDO, 2806 MACHADO ST., SIMI VALLEY, CA 93065, CHARLENE R. TOLEDO, 2806 MACHAFO ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/29/2022. 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: DAVID A. TOLEDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/30/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009609
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CURRENTLY EXCELLENT
4812 PENROSE AVE, MOORPARK, CA 93021 VENTURA. DANIEL LEE HUSE, 4812 PENROSE AVE., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/28/2022. 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: DANIEL LEE HUSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/21/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009602
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 SEWER & PLUMBING
1610 YOSEMITE AVE 102, SIMI VALLEY, CA 93061 VENTURA. JULIO Z HERNANDEZ, 1610 YOSEMITE AVE 102, SIMI VALLEY, CA 93061. 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: JULIO Z HERNANDEZ, JULIO HERNANDEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/21/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010272
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TEKKGEAR.COM
1400 EDGEWOOD WAY #3, OXNARD, CA 93030 VENTURA. NATASHA ASICK JOHNSON, 1400 EDGEWOOD WAY #3, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/21/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATASHA ASICK JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/05/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010190
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IT’S BOBA TIME OXNARD
BOBA TIME OXNARD
2756 SEAGLASS WAY, OXNARD, CA 93036 VENTURA. SEAGLASS BOBA, INC., 3020 OBSIDIAN COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAGLASS BOBA, INC., SAMUE SHIN, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/01/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010105
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOM ANDERSON GUITARWORKS
845 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. RAISE PRAISE INC, 845 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/27/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAISE PRAISE INC, THOMAS ANDERSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/30/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009981
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MYSTIC LORE BOOKS
JULES LARIMORE, AUTHOR
1202 LOMA DRIVE, S-14, OJAI, CA 93023 VENTURA. CYNTHIA LOUISE GRIER, 1202 LOMA DRIVE, S-14, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CYNTHIA LOUISE GRIER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/28/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010080
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAKALLY
3901 SARNO COURT, MOORPARK, CA 93021 VENTURA. SARAH BROWN, 3901 SARNO COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/17/2022. 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: SARAH BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/29/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009390
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIME805JEWELRYCOLLECTIONBYNICEL
319 RIVERPARK BLVD UNIT 104, OXNARD, CA 93036 VENTURA. NICEL BORCENA LAWRENCE, 319 RIVERPARK BLVD UNIT 104, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/14/2021. 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: NICEL BORCENA LAWRENCE, NICEL LAWRENCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/17/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JULY 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009505
The following person(s) is (are) doing business as:
BTE Mobile Services, 500 Arcade Dr, Ventura, CA 93003; County of Ventura
Brent Eppler, 500 Arcade Dr, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/10/2022
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/ Brent Eppler
This statement was filed with the County Clerk of Ventura on 06/20/2022.
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).
7/7, 7/14, 7/21, 7/28/22
CNS-3579745#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009714
The following person(s) is (are) doing business as:
MR. FISH & CHIPS, 3977 COCHRAN STREET SUITE C, SIMI VALLEY, CA 93063 County of VENTURA
HD GOURMET INC, 3977 COCHRAN STREET SUITE C, SIMI VALLEY, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 7/1/2022.
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).)
HD GOURMET INC
S/ YUAN YUAN HSIEH, CEO,
This statement was filed with the County Clerk of Ventura County on 06/23/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/7, 7/14, 7/21, 7/28/22
CNS-3591446#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009501
The following person(s) is (are) doing business as:
RAC, 85 Bell Canyon Road, Bell Canyon, CA, 91307; County of Ventura
State of incorporation: CA
Robert Anderson Construction Inc., 85 Bell Canyon Road, Bell Canyon, CA, 91307
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/ Robert James Anderson, President
Robert Anderson Construction Inc.
This statement was filed with the County Clerk of Ventura on 06/20/2022.
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).
7/7, 7/14, 7/21, 7/28/22
CNS-3596094#

FICTITIOUS BUSINESS
NAME STATEMENT
File 2022100009499
The following person(s) is (are) doing business as:
His and hers photo booth, 1011 Indigo Place, Oxnard, CA 93036; County of Ventura
State of incorporation: CA (5042651)
Vevido enterprises Inc, 1011 Indigo Pl. Oxnard CA, 93036
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/ Armando Salaza, President
Vevido enterprises Inc.
This statement was filed with the County Clerk of Ventura on 06/20/2022.
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).
7/7, 7/14, 7/21, 7/28/22
CNS-3596226#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009578
The following person(s) is (are) doing business as:
1. RUSNAK VOLVO CARS WESTLAKE, 2. WESTLAKE VOLVO CARS, 3. VOLVO CARS WESTLAKE, 4. RUSNAK VOLVO CARS, 5. RUSNAK WESTLAKE VOLVO CARS, 6. RUSNAK/WESTLAKE VOLVO CARS, 3839 AUTO MALL DR., THOUSAND OAKS, CA 91362 County of VENTURA
RUSNAKWESTLAKE, 77 St. John St, Pasadena, CA 91105
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).)
RUSNAKWESTLAKE
S/ GINA OU-YANG, CFO,
This statement was filed with the County Clerk of Ventura County on 06/21/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/7, 7/14, 7/21, 7/28/22
CNS-3596741#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009503
The following person(s) is (are) doing business as:
BeanActive, 3793 Young Wolf Drive, Simi Valley, CA, 93065; County of Ventura
Lianne Sawyer, 3793 Young Wolf Drive, 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 12/25/2011
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/ Lianne Sawyer
This statement was filed with the County Clerk of Ventura on 06/20/2022.
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).
7/7, 7/14, 7/21, 7/28/22
CNS-3596762#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009514
The following person(s) is (are) doing business as:
Ivy Park at Simi Valley, 5300 E Los Angeles Avenue, Simi Valley, CA 93063; County of Ventura
State of incorporation: Delaware
WELL Oak Tenant LLC, 4500 Dorr Street, Toledo, OH 43615
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 08/16/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mary Ellen Pisanelli, Member
WELL Oak Tenant LLC
This statement was filed with the County Clerk of Ventura on 06/20/2022.
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).
7/7, 7/14, 7/21, 7/28/22
CNS-3600347#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009423
The following person(s) is (are) doing business as:
American Pacific Mortgage, 3160 Telegraph Rd Suite 104, Ventura, CA 93003; County of Ventura
State of incorporation:California
American Pacific Mortgage Corporation, 3000 Lava Ridge Ct. #200, Roseville, CA 95661
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/ Paul Hubbard, CFO
American Pacific Mortgage Corporation
This statement was filed with the County Clerk of Ventura on 06/17/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/7, 7/14, 7/21, 7/28/22
CNS-3600844#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009481
The following person(s) is (are) doing business as:
Sodexo Live!, 40 Presidential Drive, Simi Valley, CA 93065; County of Ventura
State of incorporation: Delaware
Volume Services, Inc., 700 Canal Street, Floor 1, Stamford, CT 06902
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/ Hadi Monavar, EVP, CFO, CAO
Volume Services, Inc.
This statement was filed with the County Clerk of Ventura on 06/20/2022.
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).
7/7, 7/14, 7/21, 7/28/22
CNS-3600851#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009447
The following person(s) is (are) doing business as:
1011 Lake Apartments Inc., 109 E Ventura St Apt H, Santa Paula, CA 93060; County of Ventura
State of incorporation: CA
1011 Lake Apartments Inc, 109 E Ventura St Apt H, Santa Paula, CA 93060
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 05/24/2022
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/ Jose Antonio Godinez, President
1011 Lake Apartments Inc
This statement was filed with the County Clerk of Ventura on 06/17/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/7, 7/14, 7/21, 7/28/22
CNS-3602140#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009160
The following person(s) is (are) doing business as:
EDYS TRUCKING INC, 109 E VENTURA ST APT H, SANTA PAULA, CA 93060; County of Ventura
State of incorporation: CA
Edys Trucking Inc, 109 E Ventura St Apt H, Santa Paula, CA 93060
This business is conducted by Corporation
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/ Edgar Godinez Hernandez, President
Edys Trucking Inc
This statement was filed with the County Clerk of Ventura on 06/14/2022.
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).
7/7, 7/14, 7/21, 7/28/22
CNS-3602144#

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 July 15, 2022 at 9:30 a.m. and ending on July 21, 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

Encinas, Peter Unit # B-229, Morton, Christine Unit # H-06, Cota, Robert J. Unit # H-07, Morton, Christine Unit # H-26, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Abdullah, Mohammed Unit # N-212A, Anderton, Casey Unit # P-117, Fifield, Triston Unit # Q-157, Mcgregor, Charles Unit # S-203, Stenger, Ronald Unit # S3-2084, Hall, Jereme Unit # S3-3017, Peraza, Jose Unit # S4-085, Adams, Chris Unit # S4-095, Jorgensborg, Brianna Unit # S5-125, Adams, Chris Unit # S6-248.

TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 7 & 14, 2022

 
06/30/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009588
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUSITANOS TRUCKING
612 W RODERICK AVE, OXNARD, CA 93030 VENTURA. LUSITANOS LLC, 612 W RODERICK AVE, OXNARD, CA 93030. STATE OF INCORPORATION: A. 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): 06/21/2022. 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: LUSITANOS LLC, ERNESTO S SILVA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/21/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009725
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S.O.S. BOOKKEEPING
4493 HOPE ST., VENTURA, CA 93003 VENTURA. RENEE R HRABAK. RENEE R HRABAK, 4493 HOPE 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): 01/01/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RENEE R HRABAK, RENEE HRABAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. 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 state-ment pursuant to section 17913 other than a change in residence address or registered owner. A new ficti-tious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This state-ment was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL SPA
COASTAL SPA WAREHOUSE
COASTAL SOFTUB
SOFTUB DIRECT
SPA WAREHOUSE
6019 OLIVAS PARK DR., VENTURA, CA 93003 VENTURA. COASTAL SPA HOLDINGS CORPORA-TION, 441 N. VARNEY ST. 2ND FL., BURBANK, CA 91502, COASTAL SPA HOLDINGS CORPORATION, 441 N. VARNEY STREET, BURBANK, CA 91502. STATE OF INCORPORATION: CALIFORNIA. This Busi-ness is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/07/2022, 3-5) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COASTAL SPA HOLDINGS CORPORATION, CLINTON J SALLEE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/21/2022. 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 subdivi-sion of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious busi-ness name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Busi-ness and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009855
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAITLYNN PIANI ENTERPRISE
134 ROBERTSON WAY, NEWBURY PARK, CA 91320 VENTURA. KAITLYNN E PIANI, 134 ROB-ERTSON WAY, 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 busi-ness name or names on listed on (Date): 04/01/2022. 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: KAITLYNN E PIANI, KAITLYNN PIANI. If Registrant is a CORPORA-TION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/27/2022. 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 regis-tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Profes-sions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009440
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REED’S AUTOMOTIVE
57 TAYLOR COURT, UNIT A, THOUSAND OAKS, CA 91360 VENTURA. REED’S AUTOMOTIVE, INC., 57 TAYLOR COURT, UNIT 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 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: REED’S AUTOMOTIVE, INC., RACHEL WIL-LIAMS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/17/2022. 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 Coun-ty Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009894
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE NOTARY PRO
1630 JEANNETTE DRIVE, OXNARD, CALIFO 93030 VENTURA. BLUE INK SERVICES INC., 1630 JEANNETTE DRIVE, OXNARD, CALIFO 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/27/2022. 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: BLUE INK SERVICES INC., AMELIA ENRIQUEZ, PRES. If Regis-trant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/27/2022. 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., Busi-ness and Professions Code). This statement was filed with the County Clerk of VENTURA on the date in-dicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009786
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EFV STONE
13428 WYANDOTTE STREET, NORTH HOLLYWOOD, CA 91605 LOS ANGELES. EDINSON VA-LERIO FERREIRA-VELAZQUEZ, 1802 ALSCOT AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/23/2021. 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: EDINSON VALERIO FER-REIRA-VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. 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 Coun-ty Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009656
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE CLERICAL SERVICES
259 LOS ALTOS WALK, VENTURA, CA 93004 VENTURA. TANYA L SAGENDORF, 259 LOS AL-TOS WALK, 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): 04/01/2022. 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: TANYA I. SAGENDORF, TANYA SAGENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/22/2022. No-tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as pro-vided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another un-der Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009691
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
C4 INDUSTRIES
207 LAURIE LN, SANTA PAULA, CA 93060 VENTURA. CAMERON R WALKER, 207 LAURIE LN, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN IN-DIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2022. I declare that all information in this statement is true and correct. (A regis-trant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMERON R WALKER, CAMERON WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/22/2022. No-tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as pro-vided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another un-der Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009442
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOODWIN & CO.
165 HOOVER AVE., VENTURA, CA 93003 VENTURA. WESTLEY S GOODWIN, 165 HOOVER AVE., 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: WESTLEY S GOODWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/17/2022. Notice—in accordance with subdivi-sion (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name state-ment must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Com-mon Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILL-MORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010001
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOHNSON ARCADE
2674 E. MAIN STREET, VENTURA, CA 93003 VENTURA. BETTY R JOHNSON, BETTY R JOHNSON TRUST, 439 W. BEVERLY DRIVE, OXNARD, CA 93030, SHIRLEY E JOHNSON TRUSTEE, C PAUL JOHNSON FAMILY TRUST, 4520 CYPRESS AVE #126, VISALIA, CA 93277, DIANE JOHNSON TRUS-TEE, ARCHIE AND DIANE JOHNSON 2011 TRUST, 2087 EVERGREEN DRIVE, SHREVEPORT, LA 71118, CLAIRE E BEYER TRUSTEE, BEYER LIVING TRUST, 185 NORTH MOUNTAIN TRAIL APT B, SIERRA MADRE, CA 91024, BRUCE D JOHNSON, 19640 BETROSE CT, CASTRO VALLEY, CA 94546, CHARLES RAY JOHNSON, TRUSTEE, THE JOHNSON FAMILY TRUST, 1231 W DEODAR AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PART-NERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/19/2017. 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: BETTY R JOHNSON, BETTY R JOHNSON TRUST, BETTY R. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/28/2022. Notice—in accordance with subdivi-sion (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this state-ment does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another un-der Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GAMESTOP 5434
2655 SAVIERS ROAD SUITE B, OXNARD, CA 93033. The date on which the fictitious business name being abandoned was filed: 03/31/2021. The file number to the fictitious business name being abandoned: 20210331100044740. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GAMESTOP, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/01/2022. Signed: GAMESTOP, INC., DIANA H. JAJEH. File Number: 2022100008420. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00567172-CU-PT-VTA. Petition of JAZZMIN MARIE NEGRETE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JAZZMIN MARIE NEGRETE filed a petition with this court for a decree changing names as follows: SAYLOR MARIE AGUILAR to SAYLOR MARIE NEGRETE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/22: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/23/2022. Filed: 06/23/2022. 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 JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009200
The following person(s) is (are) doing business as:
California Home Inspector, 172 Maria Ln, Camarillo, CA, 93010; County of Ventura
Christopher Riggs, 172 Maria Ln, Camarillo, CA, 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Riggs
This statement was filed with the County Clerk of Ventura on 06/14/2022.
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).
6/30, 7/7, 7/14, 7/21/22
CNS-3575394#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009089
The following person(s) is (are) doing business as:
PhilDil Productions, Limited, 2668 Rudolph Drive, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
2668 Rudolph Drive, Simi Valley, CA 93065
Michael Edward Waldron, 2668 Rudolph Drive, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Edward Waldron
This statement was filed with the County Clerk of Ventura County on 06/13/2022.
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).
6/30, 7/7, 7/14, 7/21/22
CNS-3589154#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009091
The following person(s) is (are) doing business as:
Grow Buddy Supplies, 2901 Sturgis Rd., Oxnard, CA 93030 County of VENTURA
Mailing Address:
2901 Sturgis Rd., Oxnard, CA 93030
American Horticultural Supply, Inc., 2901 Sturgis Rd., Oxnard, CA 93030
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
American Horticultural Supply, Inc.
S/ Omead Jafroodi, CEO,
This statement was filed with the County Clerk of Ventura County on 06/13/2022.
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).
6/30, 7/7, 7/14, 7/21/22
CNS-3589408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009198
The following person(s) is (are) doing business as:
Electric Handyman Services, 6175 Calle Bodega, Camarillo, CA 93012; County of Ventura
Justus Joshua Butler-Calderon, 6175 Calle Bodega, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/30/2021
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Justus Joshua Butler-Calderon
This statement was filed with the County Clerk of Ventura on 06/14/2022.
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).
6/30, 7/7, 7/14, 7/21/22
CNS-3594939#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009175
The following person(s) is (are) doing business as:
Pacific International, 1863 Church St, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1863 Church St, Simi Valley, CA 93065
MQ Design Tech, Inc, 1863 Church St, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/01/2022.
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
MQ Design Tech, Inc
S/ Mohammad Quayum, President
This statement was filed with the County Clerk of Ventura County on 06/14/2022.
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).
6/30, 7/7, 7/14, 7/21/22
CNS-3598104#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009320
The following person(s) is (are) doing business as:
California Harvest Farm, 2251 South M Street, Oxnard, CA 93033; County of Ventura
State of incorporation: CA
Vegas Seafood Buffet Inc., 2251 South M Street, Oxnard, CA 93033
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Penglin Wei, CEO
Vegas Seafood Buffet Inc.
This statement was filed with the County Clerk of Ventura on 06/16/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3598413#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009034
The following person(s) is (are) doing business as:
ECONOMIC FENCE, 679 E EAST ST UNIT B, VENTURA, CA 93065 County of VENTURA
Mailing Address:
679 E EAST ST UNIT B, VENTURA, CA 93065
HERBERTH E ZALAYA, 679 E EAST ST UNIT B, VENTURA, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/2/2022.
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ HERBERTH E ZELAYA,
This statement was filed with the County Clerk of Ventura County on 06/13/2022.
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).
6/30, 7/7, 7/14, 7/21/22
CNS-3600261#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to, Sections 27100-27116 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of Civil Code. The undersigned will sell at public sale by competitive bidding. On the 14th day of July, 2022 at 11:00 am on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California. Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #30E - Shaneese Chappell
Unit #152 - Charlene Dickerson
Unit #200 – Omar Robles
Unit #97 - Sabrina Bow
Unit #139 – Jorge Flores
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, June 30th, 2022 and July 7th, 2022.

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 14th day of July, 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 #166 - Richard Jr. Vargas
Unit #195 - Robert Zamora
Unit #391 - Tony Zaragosa
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, June 30th, 2022 and July 7th, 2022.

 
06/23/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008836
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUN SHUTTLE & TRANSIT
359 CENTRAL AVE, FILLMORE, CALIF 93015 VENTURA. FILLMORE AREA TRANSIT CORPORATION, 359 CENTRAL AVE., FILLMORE, CALIFO 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FILLMORE AREA TRANSIT CORPORATION, WILLIAM L. MORRIS III, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/08/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008466
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
C M FLOORING
775 BURLINGTON ST, FILLMORE CA 93015 VENTURA. CARLOS MARTINEZ, 775 BURLINGTON ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/22/2017. 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: CARLOS MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008508
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLDEN HOUR ADVENTURES, INC.
2674 E MAIN ST STE E, VENTURA, CA 93003 VENTURA. GOLDEN HOUR ADVENTURES, INC., 2674 EAST MAIN STREET, SUITE E-128, 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): 04/27/2017. 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: GOLDEN HOUR ADVENTURES, INC., JOSEPH BELLISSIMO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008577
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASTERPAGES
1809 WESTON CIR, CAMARILLO, CA 93010 VENTURA. CARRIE KNOX, 1809 WESTON CIRCLE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/28/2017. 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: CARRIE KNOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/02/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008572
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JCK EQUIPMENT AND TRUCK MOBILE REPAIR
1403 LORENA DR, OXNARD, CA 93030 VENTURA. PATRICIA SANCHEZ, 1403 LORENA DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/2017. 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: PATRICIA SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/02/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008568
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUMANE CHOICE WILDLIFE SERVICE
857 SANTA ANA BLVD, OAK VIEW, CA 93022 VENTURA. MELISSA VAN SICLEN, 857 SANTA ANA BLVD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/10/2017. 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: MELISSA VAN SICLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/02/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008437
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AHUATZI PRODUCE, INC.
4320 DAPPER CT, OXNARD, CA 93033 VENTURA. AHUATZI PRODUCE, INC., 4320 DAPPER CT., OXNARD, 94320. 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): 05/31/2017. 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: AHUATZI PRODUCE, INC., LEODEGARIO AHUATZI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008478
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CREATIVE MOTORSPORTS
FANTAZY MOTORSPORTS
3131 E THOUSAND OAKS BLVD STE 1, THOUSAND OAKS, CA 91362 VENTURA. FANTAZY MOTORSPORTS, INC., 3131 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/2017. 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: FANTAZY MOTORSPORTS, INC., USAMA PANAYOTTI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008718
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AIRPORT AUTO TECH
2368 N OXNARD BLDV #1, OXNARD, CA 93036 VENTURA. FRANCISCO F HERNANDEZ LOPEZ, 833 ORANGE DR, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2022. 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: FRANCISCO F HERNANDEZ LOPEZ, FRANCISCO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/03/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008134
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TACOS ZACAPU
768 E. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA. NEIDI Y. BALDERAS, 873 MAIN STREET, 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: NEIDI Y. BARDERAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/25/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009357
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARSHALL’S BODACIOUS BBQ
6353 VENTURA BLVD, VENTURA, CA 93003 VENTURA. MARSHALL’S BODACIOUS BBQ L.L.C., 6353 VENTURA BLVD., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARSHALL’S BODACIOUS BBQ L.L.C., JASON PROVOST, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/16/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008936
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANGEROUSLY DELICIOUS GOODIES
207 YALE COURT, SANTA PAULA, CA 93060 VENTURA. VALERIE R MORALES, 207 YALE COURT, SANTA PAULA, CA 93060. 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: VALERIE R MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/10/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009313
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTH CENTRAL MARKET, INC.
LA ESTRELLA MARKET
317 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. SOUTH CENTRAL MARKET INC., 317 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/12/2022. 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: SOUTH CENTRAL MARKET INC, TANYA MELGOZA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/16/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 16, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008944
The following person(s) is (are) doing business as:
Painted Ones, 208 Riverdale Ct, Apt 704, Camarillo, CA 93012; County of Ventura
State of incorporation:
Gisell Flores, 208 Riverdale Ct, Apt 704 Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gisell Flores
This statement was filed with the County Clerk of Ventura on 06/10/2022.
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).
6/23, 6/30, 7/7, 7/14/22
CNS-3582257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008946
The following person(s) is (are) doing business as:
Green Horticulturist Consultant, 700 W. Villanova Rd., Spc 2, Ojai, CA 93023; County of Ventura
Fernando S. Feliciano, 700 W. Villanova Rd., Spc 2, Ojai, CA 93023
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/ Fernando S. Feliciano
This statement was filed with the County Clerk of Ventura on 06/10/2022.
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).
6/23, 6/30, 7/7, 7/14/22
CNS-3593738#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008942
The following person(s) is (are) doing business as:
Need A Post Up, 530 E Los Angeles Ave Suite 115-111, Moorpark, CA 93021; County of Ventura
State of incorporation: California
On the Map, 530 Los Angeles Ave Unit 115-111, Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Renee Delgado, President
ON THE MAP
This statement was filed with the County Clerk of Ventura on 06/10/2022.
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).
6/23, 6/30, 7/7, 7/14/22
CNS-3593755#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008940
The following person(s) is (are) doing business as:
Ascent Lake Arrowhead, 530 W Los Angeles Ave. #115-111, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
On the Map Consulting, 530 E Los Angeles Ave Suite 115-111, 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/ Renee Delgado, President
On the Map Consulting
This statement was filed with the County Clerk of Ventura on 06/10/2022.
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).
6/23, 6/30, 7/7, 7/14/22
CNS-3593756#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008678
The following person(s) is (are) doing business as:
WOODSIDE VILLAGE APARTMENTS, 675 PROVIDENCE AVE, VENTURA CA, 93004; County of VENTURA
State of incorporation: MD
NEWPORT BEACH NORTH, LLC, 1100 Park Place Suite 200, San Mateo, CA 94403
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2004
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
NEWPORT BEACH NORTH, LLC
This statement was filed with the County Clerk of Ventura on 06/03/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/23, 6/30, 7/7, 7/14/22
CNS-3596399#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008676
The following person(s) is (are) doing business as:
LOFTS AT PINEHURST, 1021 SCANDIA AVE, VENTURA, CA, 93004, ; County of VENTURA
State of incorporation: MD
ESSEX PROPERTY TRUST, INC., 1100 PARK PLACE SUITE 200, SAN MATEO, CA, 94403
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/25/1997
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
This statement was filed with the County Clerk of Ventura on 06/03/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/23, 6/30, 7/7, 7/14/22
CNS-3596401#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100008755
The following person(s) is (are) doing business as:
Casa Verde, 906 Foothill Rd, Ojai, CA 93023 County of VENTURA
Christopher Carlin, 2808 Woodstock Rd, Los Angeles, CA 90046
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/ Christopher Carlin,
This statement was filed with the County Clerk of Ventura County on 06/06/2022.
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).
6/23, 6/30, 7/7, 7/14/22
CNS-3596524#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009029
The following person(s) is (are) doing business as:
Asurion Tech Repair & Solutions, 6048 Telegraph Rd., STE B, Ventura, CA 93003 County of VENTURA
Mailing Address:
140 11th Ave. N., Nashville, TN 37203
Asurion UBIF Franchise, LLC, 140 11th Ave. N., Nashville, TN 37203
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).)
Asurion UBIF Franchise, LLC
S/ Elizabeth Alexander, Officer, VP
This statement was filed with the County Clerk of Ventura County on 06/13/2022.
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).
6/23, 6/30, 7/7, 7/14/22
CNS-3597321#

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#21-026 March 23, 2021 Ventura County Sheriff's Office officers seized $5,684.00 U.S. currency at the intersection of Santa Clara and Oak Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,684.00
FS#21-106 October 27, 2021 Ventura County Sheriff's Office officers seized $2,860.00 U.S. currency at 2148 East Harbor Blvd, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2860.00.
FS#21-114 May 28, 2021 Ventura County Sheriff's Office officers seized $1,341.00 U.S. currency at 3700 Dean Drive #2804, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,341.00
FS#22-027 March 25, 2022 Ventura County Sheriff's Office officers seized $3,875.00 U.S. currency at 3631 Keel Ave, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,875.00
FS#22-031 April 10,2022 Ventura County Sheriff's Office officers seized $1,907.00 U.S. currency at Vineyard Ave over the 101 Freeway in Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,907.00
FS#22-034 April 20, 2022 Ventura County Sheriff's Office officers seized $6,051.00 U.S. currency at 3057 Grande Vista Drive, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,051.00
FS#22-035 April 22, 2022 Ventura County Sheriff's Office officers seized $1,099.00 U.S. currency at two locations (1) a traffic stop at Woodland and Victoria Ave in Ventura CA & (2) 708 Forest Park Blvd #118, Oxnard, CA in connection with a controlled substance violation of section 11470 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,099.00
FS#22-039 May 06, 2022 Ventura County Sheriff's Office officers seized $9,860.00 U.S. currency at 3730 Ketch Ave #101 Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,860.00
FS#22-041 May 12, 2022 Ventura County Sheriff's Office officers seized $4,523.00 U.S. currency at 1010 Hull Place #1 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 $4,523.00
FS#22-043 June 6, 2022 Simi Valley Police Department officers seized $647.00 U.S. currency at Vineyard Ave at 5005 Los Angeles Ave, Simi Valley, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $647.00
6/23, 6/30, 7/7/22
CNS-3597459#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after JULY 08, 2022. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on JULY 08, 2022. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#755 - Desiree Floyd Misc. items, household items, unknown items

#529- Jane Braunheim Misc. items, household items, unknown items

#2080- Oscar Gomez Misc. items, household items, unknown items

Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 23RD & 30TH, 2022

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 14, 2022 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 06/23/2022 and 06/30/2022.

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

Nikalia Prater B1140 Joseph A Chavez B4101
Humberto Ruiz B1438 Christina M Duncan Johns B4232
Laura Faith B2536 Minerva Dunn B4512
Darren Brown B3345 Sylvia Powell B4629
Martine Hunter B3420 Vanessa Valdivia B4669
Maria Arteaga B3518
Jamie Acosta B3543
Oscar Mendoza B3619

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 07/14/2022 by 6:00pm

Dated: 06/21/2022 Signed: StorHouse Storage Center

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

AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405

TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 23RD & 30TH, 2022