01/09/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2020103-10000148-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONOR INSPECTION SERVICE
10565 SAN JOSE ST, VENTURA, CA 93004 VENTURA. THOMAS M WIGGINS JR, 10565 SAN JOSE ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THOMAS M WIGGINS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191217-10022686-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATERIAL TRANSPORT
1746F S VICTORIA AVE #237, VENTURA, CA 93003 VENTURA. DAVID GRANDE, 4922 ELLINGTON ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID GRANDE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191230-10023403-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOOKING GOOD HOME RENOVATION
234 BLAINE AVE, FILLMORE, CA 93015 VENTURA. LUIS GIL, 234 BLAINE AVE, 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): 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: LUIS GIL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191231-10023429-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABBEY COURT REPORTING
107 BERKELEY AVENUE, VENTURA, CA 93004 VENTURA. IRENE L. ABBEY, 107 BERKELEY AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IRENE L. ABBEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191231-10023413-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL LIVING FIRE PROTECTION & SERVICES
1315 WEYMOUTH LANE, VENTURA, CA 93001 VENTURA. VIVIAN C CLARKE, 1315 WEYMOUTH LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/30/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VIVIAN C CLARKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191230-10023394-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMPUTER & NETWORK EXPERT
COMPUTER AND NETWORK EXPERT
2367 COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. NAMIK SERDAR DUYMAYAN, 2367 COCHRAN ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): OCT. 2002. 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: NAMIK SERDAR DUYMAYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191211-10022361-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VAKTARE MOTO GEAR
VKTRE MOTO COMPANY
1413 KATHLEEN DR, NEWBURY PARK, CA 91320 VENTURA. ESTEFAN R DUARTE, 1413 KATHLEEN DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/25/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ESTEFAN R DUARTE, ESTEFAN DUARTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191217-10022703-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RENGAMARKET
840 5TH ST, FILLMORE, CA 93015 VENTURA. ARMANDO ALVARENGA, 840 5TH 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): 12/05/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARMANDO ALVARENGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191218-10022746-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUPERIOR PLASTERING OF CA.
154 NOB HILL LANE, VENTURA, CA 93003 VENTURA. STANLEY PHILLIP CARON, 154 NOB HILL LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STANLEY PHILLIP CARON, STAN CARON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191224-10023202-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
R&R APPRAISAL SERVICES
1397 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. OHAD KATZMAN, 1397 CALLE CASTANO, 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): 02/03/2015. 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: OHAD KATZMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191231-10023457-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIRGINIA O. GROENEVELD, CSR 7331
1421 PIEDMONT STREET, OXNARD, CA 93035 VENTURA. VIRGINIA O. GROENEVELD, 1421 PIEDMONT STREET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: VIRGINIA O. GROENEVELD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191210-10022311-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUSH
6862 POPPYVIEW DR, OAK PARK, CA 91377 VENTURA. BLAKE BERLINGER, 6862 POPPYVIEW DR, OAK PARK, CA 91377, ANDREW GIESSINGER, 2048 CREEKWOOD ST, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names 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: BLAKE BERLINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191224-10023189-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASA HAIR
2065 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. HILDA PEREZ, 2001 ORLOP PL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/18/2015. 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: HILDA PEREZ, HILDA B. PEREZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191212-10022502-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTHYWAY
1072 CAMPANULA AVE, VENTURA, CA 93004 VENTURA. SUSANA DOMINGUEZ HERNANDEZ, 1072 CAMPANULA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/5/2004. 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: SUSANA DOMINGUEZ HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00538467 CU-PT-VTA. Petition of: ERICKA JAUCHEN for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ERICKA JAUCHEN filed a petition with this court for a decree changing names as follows: ELLIANA DEBORAH KNICK to ELLIANA DEBORAH JAUCHEN. 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 of 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 schedule 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: Date: 02/20/2020, Time: 8:20am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/02/2020. Filed: 01/02/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00538502 CU-PT-VTA. Petition of: SANDY PHENGSAVANH for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): SANDY PHENGSAVANH filed a petition with this court for a decree changing names as follows: SANDY PHENGSAVANH to SANDY PHENGSAVANH DOMINGUEZ. 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 of 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 schedule 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: Date: 02/14/2020, Time: 8:20am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/03/2020. Filed: 01/03/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00538503 CU-PT-VTA. Petition of: JUAN CARLOS DOMINGUEZ-CHAVEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JUAN CARLOS DOMINGUEZ-CHAVEZ filed a petition with this court for a decree changing names as follows: JUAN CARLOS DOMINGUEZ-CHAVEZ to JUAN PHENGSAVANH DOMINGUEZ. 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 of 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 schedule 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: Date: 02/14/2020, Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/03/2020. Filed: 01/03/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00538512 CU-PT-VTA. Petition of: JOSHUA ANTHONY RUVALCABA & OLGA FRANCES GARCIA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOSHUA ANTHONY RUVALCABA & OLGA FRANCES GARCIA filed a petition with this court for a decree changing names as follows: a. AMALIA LUCENE RUVALCABA to AMALIA LUCENE GUTIERREZ, b. JOSHUA ANTHONY RUVALCABA to JOSHUA ANTHONY GUTIERREZ. 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 of 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 schedule 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: Date: 03/04/2020, Time: 8:20am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/03/2020. Filed: 01/03/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00532611 PR-LP-OXN. Petition of: EUSTOLIA NUNEZ & ESMERALDA NUNEZ ON BEHALF OF ESTEVAN JAVIER REYES NUNEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): EUSTOLIA NUNEZ & ESMERALDA NUNEZ filed a petition with this court for a decree changing names as follows: ESTEVAN JAVIER REYES NUNEZ AKA ESTEBAN JAVIER REYES NUNEZ AKA ESTEBAN JAVIER NUNEZ AKA ESTEVAN J NUNEZ AKA ESTEBAN NUNEZ to ESTEBAN JAVIER NUNEZ REYES . 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 of 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 schedule 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: Date: 02/25/2020, Time: 9:00am, Department: J6, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 4353 E Vineyard Avenue, Oxnard, CA , 93036, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: N/A. Filed: 01/03/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. LUGO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00538572 CU-PT-VTA. Petition of: ROCIO GARCIA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROCIO GARCIA filed a petition with this court for a decree changing names as follows: ANTHONY FLORIANO to ANTHONY RODRIGUEZ GARCIA . 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 of 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 schedule 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: Date: 03/12/2020, Time: 8:15am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/06/2020. Filed: 01/06/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191224-10023131-0
The following person(s) is (are) doing business as:
Ghost Guns & Gear, 189 Bellafonte Court, Camarillo, CA 93012; County of Ventura
Keith E. Lauterback, 2390 Las Posas Rd., Suite C 505, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/28/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Keith E. Lauterback
This statement was filed with the County Clerk of Ventura on December 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/9, 1/16, 1/23, 1/30/20
CNS-3323716#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191224-10023129-0
The following person(s) is (are) doing business as:
ARA Group, 3625 E. Thousand Oaks Blvd., Suite 161, Westlake Village, CA 91362; County of Ventura
Ronald Scott Crouse, 3625 E. Thousand Oaks Blvd., Suite 161, Westlake Village, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/11/2019
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 Scott Crouse
This statement was filed with the County Clerk of Ventura on December 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/9, 1/16, 1/23, 1/30/20
CNS-3323745#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191224-10023133-0
The following person(s) is (are) doing business as:
kW Ranch, 4381 North Ojai Road, Santa Paula, CA 93060; County of Ventura
Kimberly Murphy, 4381 North Ojai Road, Santa Paula, CA 93060
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kimberly Murphy
This statement was filed with the County Clerk of Ventura on December 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/9, 1/16, 1/23, 1/30/20
CNS-3323938#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191224-10023135-0
The following person(s) is (are) doing business as:
Priority Home Inspections, 3270 East Darby Street, Unit 224, Simi Valley, CA 93063; County of Ventura
James Winstanley, 3270 East Darby Street, Unit 224, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Winstanley
This statement was filed with the County Clerk of Ventura on December 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/9, 1/16, 1/23, 1/30/20
CNS-3324637#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20191211100224000
The following person(s) is (are) doing business as:
Negative Nelly, 6530 Fishers Court, Moorpark, CA 93021 County of VENTURA
Michael Polda, 6530 Fishers Court, Moorpark, CA 93021
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Michael Polda,
This statement was filed with the County Clerk of Ventura County on 12/11/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/9, 1/16, 1/23, 1/30/20
CNS-3330332#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on January 23rd, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Mike Anthony Goodman – CU154
Robert Becker – BG041
Erick Alejandro Jimenez – CG112
Beverly Kerek – CU066
Lawrence Michael Clevit – AU101
J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 9TH & 16TH 2019