12/19/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013581. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUBIOS MOBILE MECHANIC
191 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. MARTIN E RUBIO, 191 SANTA CLARA 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): 11/21/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN E RUBIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 DECEMBER 19, 26, 2024, JANUARY 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013244. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHELL'S PETALS ROMANCE COMPANY
THE LITTLE'S DAYCARE
1532 THRASHER COURT, VENTURA, CA 93003 VENTURA. MICHELLE D LIOTTA, 1532 THRASHER COURT, 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: MICHELLE D LIOTTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/14/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 DECEMBER 19, 26, 2024, JANUARY 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014307. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLDEN STATE COPIER & MAILING SYSTEMS
GOLDEN STATE SYSTEMS
671 VIA ALONDRA STE 809, CAMARILLO, CA 93012 VENTURA. STEARNS & BENICH, INC., 671 VIA ALONDRA STE 809, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 10/06/2004, 2) 11/20/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEARNS & BENICH, INC., STACIE BENICH, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 DECEMBER 19, 26, 2024, JANUARY 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100014296. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MUSKY HANDYMAN
1652 CALLE ZOCALO, THOUSAND OAKS, CA 91360 VENTURA. JEREMY MUSCARELLA, 1652 CALLE ZOCALO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/09/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEREMY MUSCARELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 DECEMBER 19, 26, 2024, JANUARY 2, 9, 2025

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On April 26, 2024, and April 29, 2024, Ventura County Sheriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $55,122.97. The seized property is described as follows:
Property
Location
$7,356.00 U.S. Currency
Located inside the passenger door pocket of a red 2013 Cadillac CTS, License Plate CA-9JMP971 (“Cadillac”) shared by Potential Claimants PULLIAM and GAGNON (“Claimants' Vehicle”) at or near Inglewood, California in Los Angeles County.
$47,766.97 U.S. Currency
Restrained per status quo/seizure order of PULLIAM's Chime/Bancorp Bank Account ending in last four digits 5825.
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2024CUAF033841 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
12/19, 12/26/24, 1/2/25
CNS-3878879#

NOTICE TO CREDITORS OF BULK SALE
(Notice pursuant to UCC Sec. 6105)
Escrow No. 09187741
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the seller are: POYO, INC., 2750 CAMINO DOS RIOS, NEWBURY PARK, CA 91320
Doing business as: EL POLLO LOCO
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), are: NONE
The location in California of the chief executive office of the seller is: 6850 TAMPA AVE, RESEDA, CA 91335
The name(s) and business address of the buyer(s) are: WIDMOR INVESTMENT, LLC, AN ALASKA LIMITED LIABILITY COMPANY, 19955 VIA NATALIE, YORBA LINDA, CA 92887
The assets being sold are generally described as: INVENTORY, EQUIPMENT, FIXTURES, CURRENET CUSTOMER LISTS, TRADE NAME, GOODWILL, DBA BUSINESS NAME, LEASEHOLD INTEREST, FRANCHISE LICENSE(S), OTHER TANGIBLE AND INTANGIBLE ASSETS OF THE BUSINESS and are located at: 2750 CAMINO DOS RIOS, NEWBURY PARK, CA 91320
The bulk sale is intended to be consummated at the office of: COMMONWEALTH LAND TITLE, NATIONAL COMMERCIAL SERVICES, 4400 MACARTHUR BLVD, SUITE 800, NEWPORT BEACH, CA 92660 and the anticipated sale date is JANUARY 8, 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided]
The name and address of the person with whom claims may be filed is: COMMONWEALTH LAND TITLE, NATIONAL COMMERCIAL SERVICES, 4400 MACARTHUR BLVD, SUITE 800, NEWPORT BEACH, CA 92660 and the last day for filing claims by any creditor shall be JANUARY 7, 2025, which is the business day before the anticipated sale date specified above.
Dated: 12/12/24
WIDMOR INVESTMENT, LLC, AN ALASKA LLC, Buyer(s)
3034646-PP FILLMORE GAZETTE 12/19/24