Close Menu
  • Home
  • News
    • Local
    • National
    • State
    • World
    • FactCheck.org
  • Events
    • Submit Your Event
    • Promote Your Event
  • Weather
  • Sports
  • Politics
  • Money
    • Business
    • Tech
    • Investing
    • Gaming
    • Education
    • Entertainment
  • Lifestyle
    • Faith
    • Beauty
    • Fashion
    • Food
    • Art & Literature
    • Travel
  • Health
    • Coastal Georgia Indicators
  • Real Estate
  • More
    • Restaurant Inspections
    • Classifed Ads
We're Social
  • Twitter
  • Facebook
  • Instagram
  • YouTube
  • LinkedIn
  • TikTok

Subscribe to Updates

Get the latest creative news from FooBar about art, design and business.

Trending
  • SSU Appoints Dr. Carol Pride as Associate Vice President of Research and Sponsored Programs
  • Old Indigenous American farming website’s real degree disclosed: NPR
  • Halle Berry had an unexpected response to boyfriend Van Hunt’s marriage proposal
  • Texas Tech Pitcher’s $1M Deal Proves What’s Possible For Women
  • LIL FIZZ AND MONIECE SLAUGHTER’S SON IS HEADED TO HIGH SCHOOL: “YOU’RE AMAZING”
  • Philadelphia Eagles legends to battle as HBCU coaches in stadium
  • Which African Country Has the Best Medical Schools?
  • Lenovo IdeaPad Slim 3i 15 Review: A Budget-Buy Laptop With Some Bumps
Facebook X (Twitter) Instagram YouTube LinkedIn
Login
Savannah HeraldSavannah Herald
  • Home
  • News
    • Local
    • National
    • State
    • World
    • FactCheck.org
  • Events
    • Submit Your Event
    • Promote Your Event
  • Weather
  • Sports
  • Politics
  • Money
    • Business
    • Tech
    • Investing
    • Gaming
    • Education
    • Entertainment
  • Lifestyle
    • Faith
    • Beauty
    • Fashion
    • Food
    • Art & Literature
    • Travel
  • Health
    • Coastal Georgia Indicators
  • Real Estate
  • More
    • Restaurant Inspections
    • Classifed Ads
Savannah HeraldSavannah Herald
Home » LEGALS 2 – Tri County Sentry
National

LEGALS 2 – Tri County Sentry

Savannah HeraldBy Savannah HeraldJune 5, 202568 Mins Read
Facebook Twitter Pinterest LinkedIn WhatsApp Reddit Tumblr Email
Share
Facebook Twitter LinkedIn Pinterest Email

Black Voices: News, Culture & Community from Across the Nation

NOTICE OF PETITION TO ADMINISTER ESTATE OF DONNA J. ALBERTY Case No. 2025PRDE044327 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DONNA J. ALBERTY. A PETITION FOR PROBATE has been filed by VENTURA COUNTY PUBLIC ADMINISTRATOR in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that VENTURA COUNTY PUBLIC ADMINISTRATOR be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/17/2025 at 10:30am in Department J6 located at 4353 E. Vineyard Avenue, Oxnard, California 93036 JUVENILE JUSTICE CENTER IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner:
MITCHELL B. DAVIS, ASSIST.
COUNTY COUNSEL
800 S. VICTORIA AVE, L/C #1830
VENTURA CA 93009-1830
Phone: 805-654-2950

SchId:105230 AdId:35334 CustId: 1858
————

T.S. No.: 241230919 Notice of Trustee’s Sale Loan No.: 28073 Order No. 92093442 APN: 695-0-140-140 Property Address: 124 Lower Lake Road Lake Sherwood, CA 91361 You Are In Default Under A Deed Of Trust Dated 11/4/2021. 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 cashier’s check drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or savings 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 Deed of Trust 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 Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, 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. No cashier’s checks older than 60 days from the day of sale will be accepted. Trustor: 124 Lower Lake Road, LLC, a California limited liability company Duly Appointed Trustee: Geraci Law Firm Recorded 11/16/2021 as Instrument No. 2021001973184 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 6/26/2025 at 11:00 AM Place of Sale: main entrance to Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA Amount of unpaid balance and other charges: $4,291,375.21 Street Address or other common designation of real property: 124 Lower Lake Road Lake Sherwood, CA 91361 Legal Description: Please See Attached Exhibit “A” The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or 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. 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 (877) 440-4460 or visit this Internet website www.mkconsultantsinc.com, using the file number assigned to this case 241230919. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 (877) 440-4460, or visit this internet website www.mkconsultantsinc.com, using the file number assigned to this case 241230919 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. When submitting funds for a bid subject to Section 2924m, please make the funds payable to “Total Lender Solutions, Inc. Holding Account”. 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: 5/20/2025 Geraci Law Firm by Total Lender Solutions, Inc., its authorized agent 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: (949) 954- 6092 Sale Line: (877) 440-4460 By: Rachel Seropian, Trustee Sale Officer Exhibit “A” Legal Description Lot 59 Of The Thistleberry Hill Tract, In The County Of Ventura, State Of California, As Per Map Recorded In Book 8, Pages 81 Through 82, Inclusive, Of Maps, In The Office Of The County Recorder Of Said County.

SchId:105233 AdId:35335 CustId:621
————

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000010316404 Title Order No.: 240645155 FHA/VA/ PMI No.: NO CASE NUMBER YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/17/2022. 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. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/23/2022 as Instrument No. 2022000069898 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: GABRIELA DE LEON, A MARRIED WOMAN, AS HER SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 06/20/2025 TIME OF SALE: 9:00 AM PLACE OF SALE: Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 6516 AFFIRMED PLACE, MOORPARK, CALIFORNIA 93021 APN#: 511-0-180-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $2,028,952.13. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 833-561-0243 for information regarding the trustee’s sale or visit this Internet Web site WWW.SALES. BDFGROUP.COM for information regarding the sale of this property, using the file number assigned to this case 00000010316404. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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 833- 561-0243, or visit this internet website WWW. SALES. BDFGROUP. COM using the file number assigned to this case 00000010316404 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-561-0243 WWW.SALES.BDFGROUP. COM BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 05/13/2025 A-4843207 05/30/2025, 06/06/2025, 06/13/2025

SchId:105261 AdId:35344 CustId:64
————

NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID DWYHALO Case No. 2025PRDE044142 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DAVID DWYHALO. A PETITION FOR PROBATE has been filed by LYNN B. PERLEY in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that LYNN B. PERLEY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/17/2025 at 10:30am in Department J6 located at 4353 E. Vineyard Avenue, Oxnard, California 93036 JUVENILE JUSTICE CENTER IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner:
ADAM W. POLLOCK, ESQ.
5743 CORSA AVE STE 213
WESTLAKE VILLAGE CA 91362
Phone: (818) 991-7700

SchId:105329 AdId:35366 CustId: 2598
————

CIVIL

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 2025CUPT044369 Superior Court of California, County of VENTURA Petition of: KASONDRA LEANN CARRIGER & RYAN DANIEL LEWIS ON BEHALF OF ACELYN RAY CARRIGER, A MINOR for Change of Name TO ALL INTERESTED PERSONS: Petitioner KASONDRA LEANN CARRIGER & RYAN DANIEL LEWIS ON BEHALF OF ACELYN RAY CARRIGER, A MINOR filed a petition with this court for a decree changing names as follows: ACELYN RAY CARRIGER to ACE RAY LEWIS The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 7/7/2025, Time: 8:20 A.M., Dept.: 42, Room: N/A The address of the court is 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009 (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court. htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: TRI COUNTY SENTRY

Date: 5/19/2025
NATALIE L ROSETE, DEPUTY
CLERK
Judge of the Superior Court
5/30, 6/6, 6/13, 6/20/25
CNS-3931862#
TRI-COUNTY SENTRY
————

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 2025CUPT044055 Superior Court of California, County of VENTURA Petition of: RUSELL WARING WHITTEN for Change of Name TO ALL INTERESTED PERSONS: Petitioner RUSELL WARING WHITTEN filed a petition with this court for a decree changing names as follows: RUSELL WARING WHITTEN to HESU WHITTEN The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 6/25/2025, Time: 8:30AM, Dept.: 40 The address of the court is 800 SOUTH VICTORIA AVENUE VENTURA, CA 93009 (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court. htm.)

A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: TRI-COUNTY SENTRY

Date: 05/14/2025
SUSANNE LEON
Judge of the Superior Court
5/23, 5/30, 6/6, 6/13/25
CNS-3929560#
TRI-COUNTY SENTRY
————

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 2025CUPT043963 Superior Court of California, County of VENTURA Petition of: QUENTIN DELL ALLEN YOUNG for Change of Name TO ALL INTERESTED PERSONS: Petitioner QUENTIN DELL ALLEN YOUNG filed a petition with this court for a decree changing names as follows: QUENTIN DELL ALLEN-YOUNG to QUENTIN DELL YOUNG The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 06/24/2025, Time: 08:20AM, Dept.: 42 The address of the court is 800 SOUTH VICTORIA AVENUE VENTURA, CA 93009 (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court. htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: TRI-COUNTY SENTRY

Date: 05/12/2025
RHONDA J. MCKAIG
Judge of the Superior Court
5/23, 5/30, 6/6, 6/13/25
CNS-3928154#
TRI-COUNTY SENTRY – VENTURA
————

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 2025CUPT043877 Superior Court of California, County of VENTURA Petition of: DRUANN LYNN PAGLIASSOTTI for Change of Name TO ALL INTERESTED PERSONS: Petitioner DRUANN LYNN PAGLIASSOTTI filed a petition with this court for a decree changing names as follows: DRUANN LYNN PAGLIASSOTTI to DRU DRACONIS PAGLIASSOTTI The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 06/23/2025, Time: 8:20AM, Dept.: 20 The address of the court is 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009 (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court. htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: TRI COUNTY SENTRY

Date: 05/08/2025
NATALIE L. ROSETE
Judge of the Superior Court
5/23, 5/30, 6/6, 6/13/25
CNS-3927223#
TRI-COUNTY SENTRY
————

ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 2025CUPT042916 Superior Court of California, County of VENTURA Petition of: VAN QUOC MY PHAM AKA VAN NGOC MY LINARES AKA VAN NGOC MY PHAM for Change of Name TO ALL INTERESTED PERSONS: Petitioner VAN QUOC MY PHAM AKA VAN NGOC MY LINARES AKA VAN NGOC MY PHAM filed a petition with this court for a decree changing names as follows: VAN QUOC MY PHAM AKA VAN NGOC MY LINARES AKA VAN NGOC MY PHAM to VANESSA LINARES The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 6/16/2025, Time: 8:20 A.M., Dept.: 40, Room: N/A The address of the court is 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009 (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-my-court. htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: TRI COUNTY SENTRY

Date: 4/25/2025
NATALIE L ROSETE, DEPUTY
CLERK
Judge of the Superior Court
5/9, 5/16, 5/23, 5/30/25
CNS-3923051#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAMES

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2025100005214 The following person(s) has (have) abandoned the use of the fictitious business name: All About Screens, 3318 Big Sky Drive, Thousand Oaks, CA 91360 The date on which the Fictitious Business Name being Abandoned was filed: 6/10/2020 The file number to the Fictitious Business Name being Abandoned: 20200610-10007837 The County where the Fictitious Business Name was filed: Ventura Registrant: Peter Sumner, 3318 Big Sky Drive, Thousand Oaks, CA 91360 This business was conducted by An Individual. 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/ Peter Sumner This statement was filed with the County Clerk of Ventura County on 05/05/2025.

5/30, 6/6, 6/13, 6/20/25
CNS-3932084#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005959 The following person(s) is (are) doing business as: 1. WestCoast Business Solutions, 2. WCBS Custom Print Solutions, 2660 TOWNSGATE RD. STE 550, Westlake Village, CA 91361 County of VENTURA Mailing Address: 2660 TOWNSGATE RD. STE 550, Westlake Village, CA 91361 Bradley C Schwartz, 2660 TOWNSGATE RD. STE 550, Westlake Village, CA 91362 This business is conducted by a Corporation The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/04/2001. 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).) Bradley C Schwartz S/ Bradley C Schwartz, President This statement was filed with the County Clerk of Ventura County on 05/21/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3930591#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005472 The following person(s) is (are) doing business as: 1. AVID YOUTH, 2. MISS ALYCIA, 3. QUEEN OSHUN, 407 E PORT HUENEME RD #10, PORT HUENEME, CA 93041 County of VENTURA Mailing Address: 407 E PORT HUENEME RD #10, PORT HUENEME, CA 93041 AVID YOUTH LLC, 407 E. Port Hueneme Rd., Port Hueneme, CA 93041 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).) Avid Youth LLC S/ Alycia Archer, Manager This statement was filed with the County Clerk of Ventura County on 05/12/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3930506#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005217 The following person(s) is (are) doing business as: All About Screens, 2030 Malcolm Street, Simi Valley, CA 93065 County of VENTURA Sumner J Justin, 2030 Malcolm Street, 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 misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) S/ Sumner J Justin This statement was filed with the County Clerk of Ventura County on 05/05/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3930329#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005935 The following person(s) is (are) doing business as: URBANE CAFE, 2920 Tapo Canyon Rd Unit C, Simi Valley, CA 93063 County of VENTURA Mailing Address: 78 N ASH ST, VENTURA, CA 93001 Urbane Cafe operations, LLC, 2920 Tapo Canyon Rd Unit C, Simi Valley, CA 93063 This business is conducted by a limited liability company The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).) Urbane Cafe operations, LLC S/ TINA WILLIAMS, MANAGING MEMBER This statement was filed with the County Clerk of Ventura County on 05/21/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3930258#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004867 The following person(s) is (are) doing business as: WAVE OF GRACE CHURCH, 745 JASPER AVE #C, VENTURA, CA 93004 County of VENTURA ANGEL RUIZ, 745 JASPER AVE #C, VENTURA, CA 93004 This business is conducted by an Individual The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/28/2025. 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/ ANGEL RUIZ, This statement was filed with the County Clerk of Ventura County on 04/28/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3930024#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005045 The following person(s) is (are) doing business as: AFTER HOURS CLEANING, 237 THOMAS AVENUE, OXNARD, CA 93033 County of VENTURA Mailing Address: 1650 EAST GONZALES ROAD, #321, OXNARD, CA 93036 ROMAN SIERRA TOVAR, 1650 EAST GONZALES ROAD #321, 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 04/29/25. 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/ ROMAN SIERRA TOVAR, This statement was filed with the County Clerk of Ventura County on 05/01/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3930016#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005826 The following person(s) is (are) doing business as: Signature Realty, 2731 Moraine Way, Oxnard, CA 93030 County of VENTURA Mailing Address: 2731 Moraine Way, Oxnard, CA 93030 Eric Kendall Bryant, 2731 Moraine Way, Oxnard, CA 93030 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/ Eric Kendall Bryant, This statement was filed with the County Clerk of Ventura County on 05/20/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3929558#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005356 The following person(s) is (are) doing business as: REESEJOY CARE HOME, 1355 JUANITA AVE, OXNARD, CA 93030 County of VENTURA Mailing Address: 1355 JUANITA AVE, OXNARD, CA 93030 ROBERTO D RAMIREZ, 1355 JUANITA AVE, OXNARD, CA 93030 EVANGELINE G RAMIREZ, 1355 JUANITA AVE, OXNARD, CA 93030 This business is conducted by a Married Couple 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/ ROBERTO D RAMIREZ, This statement was filed with the County Clerk of Ventura County on 05/08/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3929530#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005566 The following person(s) is (are) doing business as: 1. WORKFORCE COMMUNICATIONS GROUP, INC., 2. TAVCOM, INC., 3. DIVERSE MEDIA, INC., 5737 KANAN ROAD # 668, AGOURA HILLS, CA 91301 County of VENTURA Mailing Address: 5737 KANAN ROAD # 668, AGOURA HILLS, CA 91301 BGIZUNT, INC., 5737 KANAN ROAD # 668, AGOURA HILLS, CA 91301 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).) BGizunt Inc. S/ Bob Schwartz, Officer This statement was filed with the County Clerk of Ventura County on 05/13/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3929367#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005494 The following person(s) is (are) doing business as: SOUL BODY MIND FIT, 1045 MANDALAY BEACH RD, OXNARD, CA 93035 County of VENTURA Mailing Address: 1045 MANDALAY BEACH RD, OXNARD, CA 93035 SOULBODYMIND INC, 1045 MANDALAY BEACH RD, OXNARD, CA 93035 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).) SoulBodyMind Inc S/ Colin F. Watson, CFO This statement was filed with the County Clerk of Ventura County on 05/13/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3929334#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005351 The following person(s) is (are) doing business as: E320 BOOKKEEPING, 6150 CEDAR STREET, SIMI VALLEY, CA 93063 County of VENTURA Mailing Address: 6150 CEDAR STREET, SIMI VALLEY, CA 93063 SHERRY M PREVATT, 6150 CEDAR STREET, SIMI VALLEY, CA 93063 This business is conducted by an Individual The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) S/ SHERRY M PREVATT, Owner This statement was filed with the County Clerk of Ventura County on 05/08/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3928855#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005352 The following person(s) is (are) doing business as: LUCY’S BEAUTY SALON, 405 MOORPARK AVE STE B, MOORPARK, CA 93021 County of VENTURA Mailing Address: 405 MOORPARK AVE STE B, MOORPARK, CA 93021 ISAAC AGUIRRE, 2162 FARWELL ST, 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 misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) S/ ISAAC AGUIRRE, Owner This statement was filed with the County Clerk of Ventura County on 05/08/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3928528#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005788 The following person(s) is (are) doing business as: 1. Simi Valley Recycling and Disposal Facility, 2. Simi Valley Landfill and Recycling, 3. Simi Valley Landfill, 4. SVLRC, 2801 N. Madera Rd., Simi Valley, CA 93065 County of Ventura Waste Management of California, Inc., 800 Capitol St Ste 3000, Houston, TX 77002 California This business is conducted by A Corporation The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/01/2000. 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).) Waste Management of California, Inc. S/ Courtney A. Tippy, V.P. and Secretary This statement was filed with the County Clerk of Ventura County on 05/19/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3927551#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005790 The following person(s) is (are) doing business as: G.I. RECYCLING COMPANY, 195 WEST LOS ANGELES AVENUE, SIMI VALLEY, CA 93065 County of VENTURA G.I. INDUSTRIES, 800 CAPITOL ST STE 3000, HOUSTON, TX 77002 This business is conducted by A Corporation The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/1997. 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).) G.I. INDUSTRIES S/ Courtney A. Tippy, V.P. and Secretary This statement was filed with the County Clerk of Ventura County on 05/19/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3927531#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005789 The following person(s) is (are) doing business as: G.I. Rubbish Company, 195 West Los Angeles Avenue, Simi Valley, CA 93065 County of Ventura USA Waste of California, Inc., 800 Capitol St Ste 3000, Houston, TX 77002 This business is conducted by A Corporation The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/31/1997. 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).) USA Waste of California, Inc. S/ Courtney A. Tippy, V.P. and Secretary This statement was filed with the County Clerk of Ventura County on 05/19/2025 NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3927445#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005383 The following person(s) is (are) doing business as: Mechanical Drives & Belting, 2915 East Washington Blvd, Los Angeles, CA 90023 County of LOS ANGELES Mailing Address: 2915 East Washington Blvd, Los Angeles, CA 90023 Los Angeles Rubber Company, 2915 East Washington Blvd, Los Angeles, CA 90023 This business is conducted by a Corporation The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/15/1995. 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).) Los Angeles Rubber Company S/ David Durst, President / CEO This statement was filed with the County Clerk of Ventura County on 05/08/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3926572#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005438 The following person(s) is (are) doing business as: Medallion protective Services inc., 2362 North Oxnard Blvd Suite 202, Oxnard, CA 93036 County of VENTURA Mailing Address: 2362 North Oxnard Blvd Suite 202, Oxnard, CA 93036 Medallion Protective Services inc., 2362 North Oxnard Blvd Suite 202, Oxnard, CA 93036 This business is conducted by a Corporation The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) Medallion Protective Services inc. S/ Carlos Real, CEO This statement was filed with the County Clerk of Ventura County on 05/12/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3926292#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004708 The following person(s) is (are) doing business as: Trinity Coaching, 4020 MONTEREY CT, NEWBURY PARK, CA 91320 County of VENTURA Mailing Address: 4020 MONTEREY CT, NEWBURY PARK, CA 91320 Ronald Michael Mongeon, 4020 MONTEREY CT, NEWBURY PARK, CA 91320 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/ Ronald M Mongeon, This statement was filed with the County Clerk of Ventura County on 04/24/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3926205#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005682 The following person(s) is (are) doing business as: REDRUNNER DESIGNS, 1197 E LOS ANGELES AVE STE C #304, SIMI VALLEY, CA 93065 County of VENTURA Mailing Address: 1197 E LOS ANGELES AVE STE C #304, SIMI VALLEY, CA 93065 KANE’S CREATIONS LLC, 1197 E LOS ANGELES AVE STE C #304, SIMI VALLEY, CA 93065 This business is conducted by a Limited Liability Company The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) S/ TYMOTHY KANE, MANAGING MEMBER This statement was filed with the County Clerk of Ventura County on 05/15/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/30, 6/6, 6/13, 6/20/25
CNS-3925785#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005528 The following person(s) is (are) doing business as: S&K PROPERTIES, 3496 ROYAL AVE, SIMI VALLEY, CA 93063 County of VENTURA Mailing Address: 3496 ROYAL AVE, SIMI VALLEY, CA 93063 SCOTT FANN, 3496 ROYAL AVE, SIMI VALLEY, CA 93063 This business is conducted by: an Individual The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) S/ SCOTT FANN This statement was filed with the County Clerk of Ventura County on 05/13/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3925466#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005526 The following person(s) is (are) doing business as: BUENA VIDA DOG TRAINING, 4744 TELEPHONE RD STE 3 #144, VENTURA, CA 93003 County of VENTURA Mailing Address: 4744 TELEPHONE RD STE 3 #144, VENTURA, CA 93003 AMELIA CARLSON, 4744 TELEPHONE RD STE 3 #144, VENTURA, CA 93003 This business is conducted by 04/17/2025 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/ AMELIA CARLSON This statement was filed with the County Clerk of Ventura County on 05/13/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3925455#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005517 The following person(s) is (are) doing business as: DOUG JOHNSON MOBILE REPAIR, 2089 DENNY ST, SIMI VALLEY, CA 93065 County of VENTURA Mailing Address: 2089 DENNY ST, SIMI VALLEY, CA 93065 DOUGLAS JOHNSON, 2089 DENNY ST, SIMI VALLEY, CA 93065 This business is conducted by: 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/ DOUGLAS JOHNSON This statement was filed with the County Clerk of Ventura County on 05/13/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3925411#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005518 The following person(s) is (are) doing business as: VENTURA EXOTIC PLANTS, 2282 TORRANCE ST, SIMI VALLEY, CA 93065 County of VENTURA Mailing Address: 2282 TORRANCE ST, SIMI VALLEY, CA 93065 MATTHEW KLIMMER, 2282 TORRANCE ST, SIMI VALLEY, CA 93065 This business is conducted by N/A 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/ MATTHEW KLIMMER This statement was filed with the County Clerk of Ventura County on 05/13/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/23, 5/30, 6/6, 6/13/25
CNS-3925371#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003975 The following person(s) is (are) doing business as: Safeguard And Swim, 4150 Alamo St, Simi Valley, CA 93063 County of VENTURA Trever Michael Bamber, 4150 Alamo St, Simi Valley, CA 93063 This business is conducted by an Individual The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/1/25. 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/ Trever Bamber, This statement was filed with the County Clerk of Ventura County on 04/07/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3925083#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005292 The following person(s) is (are) doing business as: GXP QUALITY, 241 Bayport Way, Oak Park, CA 91377 County of VENTURA David Blackett, 241 Bayport Way, Oak Park, CA 91377 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/ David Blackett, This statement was filed with the County Clerk of Ventura County on 05/06/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3924820#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005078 The following person(s) is (are) doing business as: 7-Eleven Store 46170A, 706 E Los Angeles Ave, Simi Valley, CA 93065 County of VENTURA Mailing Address: 706 E Los Angeles Ave, Simi Valley, CA 93065 Neetrix Inc, 706 E Los Angeles Ave, 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 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).) Neetrix Inc S/ Bhupinder Panesar, President This statement was filed with the County Clerk of Ventura County on 05/01/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3924455#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004962 The following person(s) is (are) doing business as: Sonshine Preschool, 8180 Telephone Road, Ventura, CA 93004 County of VENTURA Mailing Address: 8180 Telephone Road, Ventura, CA 93004 Eastminster United Presbyterian Church, 8180 Telephone Road, Ventura, CA 93004 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).) Eastminster United Presbyterian Church S/ S.A. Hockenmaier, Corporate Secretary This statement was filed with the County Clerk of Ventura County on 04/29/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3924396#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005012 The following person(s) is (are) doing business as: KOMMON SKIN SENSE, 3643 BELMONT LANE OXNARD, CA 93036; County of VENTURA State of incorporation: CA KOMMON SKIN SENSE LLC, 3643 BELMONT LANE, OXNARD, CA 93036 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 03/10/2025 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/ GUADALUPE A VILLANUEVA, MEMBER KOMMON SKIN SENSE LLC This statement was filed with the County Clerk of Ventura on 04/30/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3924345#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005074 The following person(s) is (are) doing business as: STERLING WEST HOLDINGS, 3143 Harbor Blvd., Ventura, CA 93001 County of VENTURA Mailing Address: 3143 Harbor Blvd., Ventura, CA 93001 NICOLE MCGUIRE, 3143 Harbor Blvd., Ventura, CA 93001 JEFFREY WILKOV, 3143 Harbor Blvd., Ventura, CA 93001 This business is conducted by a Married Couple 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/ NICOLE MCGUIRE, This statement was filed with the County Clerk of Ventura County on 05/01/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3924205#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005495 The following person(s) is (are) doing business as: Fridgelets, 330 N. Lantana St., Suite 285035, Camarillo, CA 93010 County of VENTURA Mailing Address: 330 N. Lantana St., Suite 285035, Camarillo, CA 93010 Tacita Richardson, 330 N. Lantana St., Suite 285035, Camarillo, CA 93010 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/ Tacita Richardson This statement was filed with the County Clerk of Ventura County on 05/13/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
5/23, 5/30, 6/6, 6/13/25
CNS-3924115#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005194 The following person(s) is (are) doing business as: RA PERSONAL CAREGIVING SERVICES, 412 Bolsa Way, Oxnard, CA 93036 County of VENTURA Riza Adora, 412 Bolsa Way, 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 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/ Riza Adora, This statement was filed with the County Clerk of Ventura County on 05/05/2025. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3924049#
TRI-COUNTY SENTRY
————

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005347 The following person(s) is (are) doing business as: CRA; 350 N LANTANA STE 217 CAMARILLO, CA 93010 County of VENTURA State of incorporation: CA COPPER RIVER ASSOCIATES LLC 350 N LANTANA STE 217, CAMARILLO, CA 93010 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) COPPER RIVER ASSOCIATES LLC S/ J BACKUS NAHAS, MEMBER This statement was filed with the County Clerk of Ventura on 05/07/2025 NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).

5/16, 5/23, 5/30, 6/6/25
CNS-3923923#
TRI-COUNTY SENTRY
————

Read the full article on the original publication


African American Community Black Arts & Entertainment Black Business Black Culture Black Education News Black Excellence Black Health & Wellness Black History Black Media Outlets Black news Black Voices in Media Black Voter Engagement Black-Owned Publications Civic Engagement Community Advocacy Empowering Black Communities HBCU News Local Black News Social Justice News Urban News
Share. Facebook Twitter Pinterest LinkedIn WhatsApp Reddit Tumblr Email
Savannah Herald
  • Website

Related Posts

Local June 6, 2025

SSU Appoints Dr. Carol Pride as Associate Vice President of Research and Sponsored Programs

Education June 6, 2025

Atlanta Public Schools 135 jobs cut for 2026 budget

World June 6, 2025

Former JLP councillor and school principal, George Moodie, charged with assaulting student | News

National June 6, 2025

Bill Cartwright Returns to Chicago to Celebrate Memoir ‘Living Life at the Center’

Politics June 6, 2025

Democrats, Let Trump and Elon Fight

Sports June 5, 2025

Former SSU Baseball Standout Dexter Kelley Makes MLB Umpiring Debut

Comments are closed.

Don't Miss
Local June 3, 2025By Savannah Herald03 Mins Read

SSU’s Estuary Named Best Undergraduate Literary Magazine in the Nation

=Savannah State Update: Cover of Estuary magazine, volume 16, published in 2024.Savannah State University’s (SSU)…

Georgia spellers prepared for 2025 Scripps National Punctuation

June 1, 2025

Nvidia GeForce RTX 5060 testimonial: satisfactory GPU, embarassment regarding the motorists

May 22, 2025

10 Crucial Herbie Hancock Songs That Display His Wizard Throughout Jazz, Funk, and Blend.– ThyBlackMan.com

May 11, 2025

CLASSIC FRANCISCAN DESERT INCREASED COVERED BUTTER RECIPE AND SALT AND PEPPER

June 5, 2025
Archives
  • June 2025
  • May 2025
  • April 2025
  • March 2025
  • February 2025
  • January 2025
Categories
  • Art & Literature
  • Beauty
  • Black History
  • Business
  • Classifed Ads
  • Climate
  • Education
  • Entertainment
  • Faith
  • Fashion
  • Food
  • Gaming
  • Health
  • Investing
  • Local
  • Lowcountry News
  • National
  • News
  • Opinion & Editorials
  • Politics
  • Real Estate
  • Science
  • Senior Living
  • Sports
  • SSU Homecoming 2024
  • State
  • Tech
  • Travel
  • World
Savannah Herald Newsletter

Subscribe to Updates

A round up interesting pic’s, post and articles in the C-Port and around the world.

About Us
About Us

The Savannah Herald is your trusted source for the pulse of Coastal Georgia and the Low County of South Carolina. We're committed to delivering timely news that resonates with the African American community.

From local politics to business developments, we're here to keep you informed and engaged. Our mission is to amplify the voices and stories that matter, shining a light on our collective experiences and achievements.
We cover:
🏛️ Politics
💼 Business
🎭 Entertainment
🏀 Sports
🩺 Health
💻 Technology
Savannah Herald: Savannah's Black Voice 💪🏾

Our Picks

2 killed when small aircraft crashes into Simi Valley neighborhood

May 13, 2025

What Occurred to Clarence Thomas, That Intended to be a Black Panther and Idolized Malcolm X?

June 1, 2025

Google and DOJ tussle over how AI will remake the web in antitrust closing arguments

May 30, 2025

Most significant inquiries of the 2025 NBA playoffs’ 2nd round

May 14, 2025

City Offices Will Close Monday, May 26, in Observance

June 2, 2025
Categories
  • Art & Literature
  • Beauty
  • Black History
  • Business
  • Classifed Ads
  • Climate
  • Education
  • Entertainment
  • Faith
  • Fashion
  • Food
  • Gaming
  • Health
  • Investing
  • Local
  • Lowcountry News
  • National
  • News
  • Opinion & Editorials
  • Politics
  • Real Estate
  • Science
  • Senior Living
  • Sports
  • SSU Homecoming 2024
  • State
  • Tech
  • Travel
  • World
  • Privacy Policies
  • Disclaimers
  • Terms and Conditions
  • About Us
  • Contact Us
  • Opt-Out Preferences
  • Accessibility Statement
Copyright © 2002-2025 Savannahherald.com All Rights Reserved. A Veteran-Owned Business

Type above and press Enter to search. Press Esc to cancel.

Manage Consent
To provide the best experiences, we use technologies like cookies to store and/or access device information. Consenting to these technologies will allow us to process data such as browsing behavior or unique IDs on this site. Not consenting or withdrawing consent, may adversely affect certain features and functions.
Functional Always active
The technical storage or access is strictly necessary for the legitimate purpose of enabling the use of a specific service explicitly requested by the subscriber or user, or for the sole purpose of carrying out the transmission of a communication over an electronic communications network.
Preferences
The technical storage or access is necessary for the legitimate purpose of storing preferences that are not requested by the subscriber or user.
Statistics
The technical storage or access that is used exclusively for statistical purposes. The technical storage or access that is used exclusively for anonymous statistical purposes. Without a subpoena, voluntary compliance on the part of your Internet Service Provider, or additional records from a third party, information stored or retrieved for this purpose alone cannot usually be used to identify you.
Marketing
The technical storage or access is required to create user profiles to send advertising, or to track the user on a website or across several websites for similar marketing purposes.
Manage options Manage services Manage {vendor_count} vendors Read more about these purposes
View preferences
{title} {title} {title}
Ad Blocker Enabled!
Ad Blocker Enabled!
Our website is made possible by displaying online advertisements to our visitors. Please support us by disabling your Ad Blocker.

Sign In or Register

Welcome Back!

Login below or Register Now.

Lost password?

Register Now!

Already registered? Login.

A password will be e-mailed to you.