01/24/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000309. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIGH’S CREATIONS
SPOONFUL OF ICING
2990 AMARILLO AVE, SIMI VALLEY, CA 93063 VENTURA. SUSAN HULTON, 2990 AMARILLO AVE, SIMI VALLEY, CA 93063, KASEY HULTON, 2990 AMARILLO AVE, SIMI VALLEY, CA 93063. 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: KASEY HULTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001140. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE MIDDLE SCHOOL BAND BOOSTERS
555 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. THE FILLMORE FLASHES REGIMENT BOOSTER CLUB, INC., 555 CENTRAL AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THE FILLMORE FLASHES REGIMENT BOOSTER CLUB, INC., KIMBERLY D. GUNTER, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000692. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL REY DEL TACO
530 JANETWOOD DR, OXNARD, CA 93030 VENTURA. MARY S RODRIGUEZ, 530 JANETWWOD DR, OXNARD 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARY S RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023203. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAJARITOS TRUCKING
1410 GRACIA ST., CAMARILLO, CA 93010 VENTURA. MANUEL SALGADO, 1410 GRACIA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MANUEL SALGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023434. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANCE IDENTITY
11280 N. VENTURA AVENUE, OJAI, CA 93023 VENTURA. DORANDA MWENDE MARTIN, 11280 N. VENTURA AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DORANDA MWENDE MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000294. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCTOPUS LOUNGE
OCTOPUS UNLIMITED
756-D LAKEFIELD RD, WESTLAKE VILLAGE, CA 91361 VENTURA. HANNAH HOGAN, 609 HAMPSHIRE RD. #383, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2019. 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: HANNAH HOGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000326. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CEREBRAL SERVICES
CEREBRAL CONSULTING
CEREBRAL TAX SERVICE
160 S. SAN MATEO AVE., VENTURA, CA 93004 VENTURA. BRIAN DALTON, 160S. SAN MATEO 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): 1-2) 01/07/2019, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN DALTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001103. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGEL’S BACKFLOW SERVICES
560 W. GONZALES RD, #14, OXNARD, CA 93036 VENTURA. ANGEL TARANGO, 560 W. GONZALES RD, #14, 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): 01/17/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGEL TARANGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000997. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DLH POOLS
13108 E MILLERTON RD, MOORPARK, CA 93021 VENTURA. DARREN LANCE HACHIYA, 13108 E MILLERTON RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/2012. 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: DARREN LANCE HACHIYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000366. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EJ GARDENING AND CLEAN UPS
1240 PORTOLA ROAD, VENTURA, CA 93003 VENTURA. EDGAR JAUREGUI, 1240 PORTOLA ROAD, 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): 1/8/19. 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: EDGAR JAUREGUI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000160. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELADONA DESIGNS
6073 WOODLAND ST APT 27, VENTURA, CA 93003 VENTURA. TAMI JANE DELADONA, 6073 WOODLAND ST APT 27, 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): 8/8/2000. 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: TAMI JANE DELADONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2019. 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023417. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J A M DIGITAL PRODUCTIONS
JAM DIGITAL PRODUCTIONS
MEMORIES IN VIDEO
KAVIAR’S STUDIO
CREATED WITH YOU IN MIND
320 W. ROBERT AVE, OXNARD, CA 93030 VENTURA. JAKI KAVIAR MARQUES, 320 W ROBERT AVE, OXNARD, CA 93030. 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): 10/15/13. 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: JAKI KAVIAR MARQUES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023225. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMILA’S CLEANING
1171 S. VENTURA RD., OXNARD, CA 93035 VENTURA. EZEQUIEL ANGEL OROS, 1171 S. VENTURA RD., 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): 11/01/2018 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: EZEQUIEL ANGEL OROS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 24, 31, FEBRUARY 7, 14, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
PASEO MAIL STOP
333 N LANTANA ST. SUITE 138, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 01/03/2019. The file number to the fictitious business name being abandoned: 20190103-1000158-0. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: ALEXANDER ILAO, 701 YALE PL., OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/18/2019. Signed: ALEXANDER ILAO. File Number: 20190118-10001122-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523537 CU-PT-VTA. Petition of: JOSEPH MATTHEW PULLIAM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOSEPH MATTHEW PULLIAM filed a petition with this court for a decree changing names as follows: JOSEPH MATTHEW PULLIAM to JOSEPH MATTHEW PULLIAM MATHIAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/28/2019, Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/17/19. Filed: 01/17/19. 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 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523346 CU-PT-VTA. Petition of: KRISHNANANDAN PERAUTHAMPILLAI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KRISHNANANDAN PERAUTHAMPILLAI filed a petition with this court for a decree changing names as follows: KRISHNANANDAN PERAUTHAMPILLAI to PERAUTHAMPILLAI KRISHNANANDAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/11/2019, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/14/19. Filed: 01/14/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523546 CU-PT-VTA. Petition of: THERESA CUNNINGHAM MILLER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): THERESA CUNNINGHAM MILLER filed a petition with this court for a decree changing names as follows: THERESA CUNNINGHAM MILLER to THERESA CUNNINGHAM MILLER MCKENRICK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/15/2019, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 01/18/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER RAMIREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523629 CU-PT-VTA. Petition of: MARX ALLEN BECKNER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARX ALLEN BECKNER filed a petition with this court for a decree changing names as follows: MARX ALLEN BECKNER to MARK ALLEN BECKNER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/05/2019, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/22/2019. Filed: 01/22/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000491-0
The following person(s) is (are) doing business as:
Grasons of Ventura County, 4744 Telephone Rd, Ste. #3-278,
Ventura, CA 93003; County of Ventura
Rhonda Williams, 4744 Telephone Rd, Ste. #3-278, Ventura, CA 93003
Darnell Walker, 4744 Telephone Rd, Ste. #3-278, Ventura, CA 93003
This business is conducted by a general partnership
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/ Rhonda Williams
This statement was filed with the County Clerk of Ventura on January 9, 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).
1/24, 1/31, 2/7, 2/14/19 CNS-3209368#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000445-0
The following person(s) is (are) doing business as:
Travel is the Cure, 41 Glen Ellen Drive, Ventura, CA 93003; County of Ventura
Lauren Wood, 41 Glen Ellen Drive, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/20/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lauren Wood
This statement was filed with the County Clerk of Ventura on January 9, 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).
1/24, 1/31, 2/7, 2/14/19 CNS-3210115#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190114-10000821-0
The following person(s) is (are) doing business as:
Heal With Heat, 201 E. Ojai Ave. #184, Ojai, CA 93023; County of Ventura
State of incorporation: California
Back To Health, Inc. 201 E. Ojai Ave. #184, Ojai, CA 93023
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jacqueline Dammers, President
Back To Health, Inc.
This statement was filed with the County Clerk of Ventura on January 14, 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).
1/24, 1/31, 2/7, 2/14/19 CNS-3209408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190118-10001153-0
The following person(s) is (are) doing business as:
Image Source, 1000 Town Center Dr. Suite 300, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
Visual Edge, Inc., which will do business in California as Visual Edge IT and Imaging Solutions, 3874 Highland Park NW, North Canton, OH 44720
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7/3/2018
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/ Yvonne Brown, President
This statement was filed with the County Clerk of Ventura on January 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 (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).
1/24, 1/31, 2/7, 2/14/19 CNS-3214843#