FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007103-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RINCON RENTALS
3945 W. PACIFIC COAST HWY., VENTURA, CA 93001 VENTURA. ROBERTA A. BAPTISTE, 3762 W. PACIFIC COAST HWY, 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): SEPT. 1996. 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: ROBERTA A. BAPTISTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210524-10007202-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARIS SANDWICHES
599 W. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. LYNNA PARIS SANDWICHES INC, 1413 S. VICTORIA AVE STE E, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYNNA PARIS SANDWICHES INC, PHILLIP NGUYEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210603-10007652-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIE PEST
306 LOS SERENOS DR., FILLMORE, CA 93015 VENTURA. CODY GILBERT CASSIDY, 306 LOS SERENOS DR., 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: CODY GILBERT CASSIDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210528-10007456-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRACKS
NICKS PLACE
327 CENTRAL AVE, FILLORE, CA 93015 VENTURA COUNTY. NERSES Z. MEGUERDITCHIAN, 56 CLEARWOOD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NERSES Z MEGUERDITCHIAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007745-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOLL MILLENNIUM TRUST
317 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. BURKHARD E. MOLL, TRUSTEE, 3833 THACHER ROAD, OJAI, C 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2016. 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: BURKHARD E. MOLL, TRUSTEE OF THE MOLL MILLENNIUM TRUST, BURKHARD E. MOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210603-10007730-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARCTIC IMPORTS
1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036 VENTURA. RICH MINUTE ENTERPRISES LLC, 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICH MINUTE ENTERPRISES LLC, DONALD ALLAN COCQUYT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007049-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKY BLUE HARDSCAPES
1224 W. FIR AVENUE, OXNARD, CA 93033 VENTURA. WILFRIDO ARMENTA-LEAL, 1224 W. FIR AVE, OXNARD, CA 93033. 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): 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: WILFRIDO ARMENTA-LEAL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210601-10007526-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CREO ART HOUSE
FINE ART BY VIA DANI
3521 OLD CONEJO RD., UNIT 101-B, NEWBURY PARK, CA 91320 VENTURA. TRIANGLE HOLDING COMPANY, INC., 3521 OLD CONEJO RD., UNIT 101-B, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TRIANGLE HOLDING COMPANY, INC., LIVIA KERESZTES-FISCHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554704-CU-PT-VTA. Petition of KAYLEIGH CHRISTINE SIMMONS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KAYLEIGH CHRISTINE SIMMONS filed a petition with this court for a decree changing names as follows: KAYLEIGH CHRISTINE SIMMONS TO KAYLEIGH CHRISTINE KENZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/22/2021: Time: 8:30am: Department: 20: 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: 05/26/2021. Filed: 05/26/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 10, 17, 24, JULY 1, 2021
SECOND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551250-CU-PT-VTA. Petition of ALYSSA DEANNA RUIZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALYSSA DEANNA RUIZ filed a petition with this court for a decree changing names as follows: ALYSSA DEANNA RUIZ TO ALYSSA DEANNA STONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/20/2021: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/08/2021. Filed: 056/08/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 10, 17, 24, JULY 1, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007193-0
The following person(s) is (are) doing business as:
Denise Kraus LPCC, 1957 Los Feliz Dr. # 264, Thousand Oaks, CA 91362; County of Ventura
Denise Colette Kraus, 1957 Los Feliz Dr., #264, Thousand Oaks, 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 08/30/2020
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).)
S/ Denise Colette Kraus
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3448408#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-1007252-0
The following person(s) is (are) doing business as:
DTTENNISFILMS, 932 Knollwood Drive, Newbury Park, CA 91320; County of Ventura
David Thayne, 932 Knollwood Drive, Newbury Park, CA 91320
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/ David Thayne
This statement was filed with the County Clerk of Ventura on 05/25/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3470852#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210526-10007311-0
The following person(s) is (are) doing business as:
East Oaks Dental Group, 593 N. Moorpark Road, Suite B, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Aiken and Huss Dental Corporation, 593 N. Moorpark Road, Suite B, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/5/2021.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Aiken and Huss Dental Corporation
S/ Carolyn G. Ghazal, CFO,
This statement was filed with the County Clerk of Ventura County on 05/26/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3470980#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007191-0
The following person(s) is (are) doing business as:
Six Ring Circus Productions, 12024 Alderbrook St., Moorpark, CA 93021; County of Ventura
Sean Meade, 12024 Alderbrook St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sean Meade
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472190#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-10007254-0
The following person(s) is (are) doing business as:
Men Over 40, 619 Rustic Hills Drive, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
OVER 40 LLC, 619 Rustic Hills Drive, Simi Valley, CA 93065
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 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cameron Hill, Managing Member
OVER 40 LLC
This statement was filed with the County Clerk of Ventura on 05/25/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472766#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-10007250-0
The following person(s) is (are) doing business as:
1. Body Bangin', 2. Micki Woods Marketing, 3836 Claire Ct., Newbury Park, CA 91320 ; County of Ventura
State of incorporation: California
Woods Consulting Group LLC, 3836 Claire Ct., Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Micki Woods, Managing Member
Woods Consulting Group LLC
This statement was filed with the County Clerk of Ventura on 05/25/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472781#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007187-0
The following person(s) is (are) doing business as:
Body by Gloria, 234 S Mill St., Santa Paula, CA 93060; County of Ventura
Gloria Galvan, 234 S Mill St., 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 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gloria Galvan
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3473042#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007189-0
The following person(s) is (are) doing business as:
emotional wreck, 3282 Los Robles Rd., Thousand Oaks, CA 91362; County of Ventura
Anthony Perez, 3282 Los Robles Rd., Thousand Oaks, 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 12/02/2018
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/ Anthony Perez
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3473046#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007487-0
The following person(s) is (are) doing business as:
Blind Barrels, 416 Bedford Pl., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
BLIND SPIRITS LLC, 416 Bedford Pl., Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert DeMars, Managing Member
BLIND SPIRITS LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474097#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007489-0
The following person(s) is (are) doing business as:
Piercings by Amanda, 530 New Los Angeles Ave., Moorpark, CA 93021; County of Ventura
Amanda R. Robone, 127 W. Janss Rd, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017
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/ Amanda R. Robone
This statement was filed with the County Clerk of Ventura on 06/01/2020.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474308#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007493-0
The following person(s) is (are) doing business as:
Enchanted Talavera, 2245 1st Street #106, Simi Valley, CA 93065; County of Ventura
State of incorporation: TX
Jayde N' Grey LLC, 950 Enchanted Way, Ste. 105, Simi Valley, CA 93065
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 04/15/2020
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).)
S/ Reshma Premji, Managing Member
Jayde N' Grey LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474493#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007479-0
The following person(s) is (are) doing business as:
JK Therapy Group, 30 Livermore Ave., Ventura, CA 93004; County of Ventura
Johnny Kim, 30 Livermore Ave., Ventura, CA 93004
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/ Johnny Kim
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474997#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007477-0
The following person(s) is (are) doing business as:
Pacific Coast Homes and Realty, 4744 Telephone Rd., Ste. 3-279, Ventura, CA 93003; County of Ventura
State of incorporation: California
PACIFIC COAST HOMES AND REALTY LLC, 4744 Telephone Rd., Ste. 3-279, Ventura, CA 93003
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 01/19/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sean Seitz, President
PACIFIC COAST HOMES AND REALTY LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3475000#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210527-10007342-0
The following person(s) is (are) doing business as:
1. Pomona Valley Rehabilitation Center, 2. Pomona Valley Healthcare Center, 3. Inland Valley Care & Rehabilitation Center, 3075 E Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Inland Valley Partners, LLC, 3075 E Thousand Oaks Blvd, Thousand Oaks, CA 91362
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 04/27/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Phillip L. Chase, Manager
Inland Valley Partners, LLC
This statement was filed with the County Clerk of Ventura on 05/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3478120#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210527-10007390-0
The following person(s) is (are) doing business as:
288 Strawberry Park Court Management, 2417 White Stallion Road, Thousand Oaks, CA 91361 County of VENTURA
Jack L. Bergman, 2417 White Stallion Road, Thousand Oaks, CA 91361
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/ Jack L. Bergman,
This statement was filed with the County Clerk of Ventura County on 05/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3478159#
NOTICE OF WAREHOUSEMAN'S LIEN & PUBLIC SALE
CERTIFIED MAIL – RETURN RECEIPT REQUESTED
The Estate of Elbert Q. Meletti
250 E TELEGRAPH RD SPACE 197, FILLMORE, CA 93015
The Estate of Gloria J. Meletti
250 E TELEGRAPH RD SPACE 197, FILLMORE, CA 93015
NOTICE IS HEREBY GIVEN that The Estate of Elbert Q. Meletti, The Estate of Gloria J. Meletti, are in default of payment of the charges and expenses described below for storage of the goods described below on the property of El Dorado, Mobile Estates, 250 E. Telegraph Rd, Space 197, Fillmore, CA 93015, from September 1, 2020 to October 31, 2020.
This notice constitutes a demand for payment of all charges, expenses and costs listed below.
PAYMENT MUST BE MADE WITHIN TEN (10) DAYS FROM THE TIME YOU RECEIVE THIS NOTICE, AND UNLESS PAYMENT IS RECEIVED BY THE UNDERSIGNED, THE LISTED GOODS WILL BE ADVERTISED FOR SALE AND SOLD BY AUCTION, PURSUANT TO COMMERCIAL CODE SECTION 7210(b)(2) ON June 28, 2021, AT 12:00 PM AT: El Dorado Mobile States, 250 E. Telegraph Rd, Space 197, Fillmore, CA 93015.
The goods referred to herein are described as: Mobilehome: 1970 Western Serial Number(s): S1531U & S1531X Decal Number(s): AAT1657
The amounts due and payable for storage of the goods are as follows:
Storage Charges for the period from September 1, 2020 to October 31, 2020: $2,437.01.
In addition to the Storage Charges set forth above, El Dorado Mobile Estates claims the amount of Twenty-Eight Dollars and Ninety-Five Cents, ($28.95) per day from November 1, 2020, to the date of the aforementioned sale of the goods, and for the reasonable expenses in the amount of $350.00 for this proceeding to enforce the lien.
DATED: May 19, 2021
By: /s/ Nicole Goormans
Authorized Agent for El Dorado Mobile Estates, (714) 918-8365
6/10, 6/17/21
CNS-3474869#
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 June 24th, 2021 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:
Jesse Glen Henderson – CU196
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 2021
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on June 18, 2021 at 9:30 a.m. and ending on June 24, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Javor, Kristina A. Unit # A-008, Reyes, Noemi Unit # A-135, Davis, Charles W. Unit # B-110, Hall, Rob Unit # D-24, Sullivan, Shawn Unit # D-40, Sukul, Shanti Unit # E-232, Tiffin, Peter Unit # E-234, Willis, Kristen Unit # G-87, Sahagian, Jason Unit # H-05, Bolio, Emily Unit # J-08, Mack Jr., Richard E. Unit # J-15, Smollen, Sheri Unit # P-212A, Savage, Olivia Unit # Q-202C, Sayer, James Unit # Q-234, Chavarria, Manuel Unit # Q-250, Ybarra Sullivan, Jahnelle Unit # S1-212, Benvenuti, Madeleine Unit # S1-348, Platt, Anne Unit # S3-1003, Thomas, Kimberly Unit # S3-1102, Grossman, Jordan Unit # S3-2078, Resnick, Ron Unit # S3-2149, Captain, Marie Unit # S4-019, Astor, Grant Unit # S5-004, Holden, Bruce Unit # S5-289, Adams, Chris Unit # S6-248.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 2021
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on June 30,2021 and ends at 1:00 pm. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on June 10, 2021 and June 17, 2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauction.com. Auction will be held on Wednesday June 30, 2021, and ends at 1:00pm at SelfStorageAuction.com
Joan Consorti B1035
Hector Vasquez B1044
Michael Nelson B1333
Jackie James B3020
Joan Consorti B3043
Randy Moreno B3214
Brady Arnold B3336
Maricarmen Bonilla B3337
Thalia Romero B3431
Joseph A Chavez B4101
Melissa Rodriguez B4104
See auction photos online 06/10/21 thru 06/30/2021
All sales are as is where is and must be removed on 06/30/2021
Dated: 06/08/2021 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210518-10006858-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAN COATS CONSTRUCTION
1711 POPE AVE, SIMI VALLEY, CA 93065 VENTURA. JAMES DANIEL COATS, 1711 POPE AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): APRIL 1988. 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: JAMES DANIEL COATS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210513-10006746-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RKS SKIN AND BODY
NEW WINE SKIN
3755 BIRCH ST., VENTURA, CA 93003 VENTURA COUNTY. RANDI KARIN SHARP, 3755 BIRCH ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RANDI KARIN SHARP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210528-10007439-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZOOM EXCURSION
SEEDS OF VETERANS
1394 CALLE GOMERO, THOUSAND OAKS, CA 91360 VENTURA. LETHISON HARGRAVE, 1394 CALLE GOMERO, 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): 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: LETHISON HARGRAVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210528-10007452-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KELTA WELLNESS
660 HAMPSHIRE ROAD SUITE 108, WESTLAKE VILLAGE, CA 91361 VENTURA. KIMBERLY YUDT, LICENSED CLINICAL SOCIAL WORKER CORP., 480 LAURIE LANE #11, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY YUDT, LICENSED CLINICAL SOCIAL WORKER CORP, KIMBERLY YUDT, LCSW, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006466-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRIGHT WAY REALTY
2945 TOWNSGATE ROAD, #200, WESTLAKE VILLAGE, CA 91361 VENTURA. NINA WRIGHT, 546 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2010. 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: NINA WRIGHT, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006468-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUSINESS OFFICE EQUIPMENT SERVICES
1860 EASTMAN AVE., SUITE 106, VENTURA, CA 93003 VENTURA. NINA WRIGHT, 546 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/24/2011. 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: NINA WRIGHT, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210525-10007221-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLA ALOHA
1256 E MAIN ST, UNIT 9, VENTURA, CA 93001 VENTURA. ALEXANDRA BARBARA CARPENTER, 1256 E MAIN ST, UNIT 9, VENTURA, CA 93001. 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): 05/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEXANDRA BARBARA CARPENTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007016-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE ANIMAL HOSPITAL
557 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. KERRI ANDERSON, INC, 800 E SANTA MARIA ST UNIT A, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KERRI ANDERSON, INC, KERRI ANDERSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210527-10007372-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASA JEWEL BOUTIQUE
2690 S VENTURA RD., OXNARD, CA 93033 VENTURA COUNTY. TIANNA LEEANN NEGRETE, 5573 CYPRESS RD. SPC. 11, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TIANNA NEGRETE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210521-10007125-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RD MOVING LLC
4050 CENTER ST, PIRU, CA 93040 VENTURA. RD MOVING LLC, 4050 CENTER ST, PIRU, CA 93040. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RD MOVING LLC, RICHARD DURAZO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210518-10006905-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHOTO IMAGEN 2000
921 LUCERO ST, OXNARD, CA 93030 VENTURA. MARIA LUISA VARGAS, 921 LUCERO ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARIA LUISA VARGAS, MARIA L. VARGAS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 3, 10, 17, 24, 2021
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554473-CU-PT-VTA. Petition of MARISA JANE CARTER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARISA JANE CARTER filed a petition with this court for a decree changing names as follows: MARISA JANE CARTER TO MARISA JANE COLLINS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/19/2021: 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: 05/19/2021. Filed: 05/19/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 3, 10, 17, 24, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210520-1007093-0
The following person(s) is (are) doing business as:
Beautyliscious, 2676 S. Ventura Rd. Oxnard, CA 93033; County of Ventura
Hakim Gonzalez, 2676 S. Ventura Rd. Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2014
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/ Hakim Gonzalez
This statement was filed with the County Clerk of Ventura on 05/20/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/3, 6/10, 6/17, 6/24/21
CNS-3471885#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210520-10007069-0
The following person(s) is (are) doing business as:
5 Star Junk Removal & Lawn Services, 1165 N. 6th Place, Port Hueneme, CA 93041; County of Ventura
Rafael Vidal, 1165 N. 6th Place, Port Hueneme, CA 93041
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/ Rafael Vidal
This statement was filed with the County Clerk of Ventura on May 20, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/3, 6/10, 6/17, 6/24/21
CNS-3472066#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210520-10007063-0
The following person(s) is (are) doing business as:
Skyline Animal Hospital, 74 North Skyline Drive, Thousand Oaks, CA 91362 County of Ventura
State of incorporation: California
Skyline Veterinary Inc., 74 North Skyline Drive, Thousand Oaks, CA 91362; CA
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Messri, President
Skyline Veterinary Inc.
This statement was filed with the County Clerk of Ventura on 05/20/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/3, 6/10, 6/17, 6/24/21
CNS-3472153#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210520-10007087-0
The following person(s) is (are) doing business as:
Charton Financial Group, 40 West Cochran St., Suite 201, Simi Valley, CA 93065 County of VENTURA
'CHARTON INSURANCE SERVICES, INC.', 6345 BALBOA BLVD #290, ENCINO, CA 91316
CHAD CHARTON FINANCIAL INSURANCE SERVICES INCORPORATED, 40 WEST COCHRAN STREET SUITE 201, SIMI VALLEY, CA 93065
This business is conducted by a General Partnership
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/ Edward W Charton
This statement was filed with the County Clerk of Ventura County on 05/20/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/3, 6/10, 6/17, 6/24/21
CNS-3476921#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007171-0
The following person(s) is (are) doing business as: Nissan Of Thousand Oaks, 3570 E Thousand Oaks Blvd., Thousand Oaks, CA 91362
County of Ventura
State of incorporation: California
Achievement Automotive Group, LLC, 3570 E Thousand Oaks Blvd., Thousand Oaks, CA 91362
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 May 1, 2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steve Lapin, managing member
Achievement Automotive Group, LLC
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/3, 6/10, 6/17, 6/24/21
CNS-3476958#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006470-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE PIT. CO LLC
THE PIT.
THE PIT. CO
THE PIT COMPANY
330 HURST AVE., VENTURA, CA 93001 VENTURA. THE PIT. CO LLC, 330 HURST AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 05/03/2021, 3-4) 04/22/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE PIT. CO LLC, ELLIOT LEE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210505-10006333-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRYPTOCURB
3611 CORONA ST, CAMARILLO, CA 93010 VENTURA. THE PENTA ORGANIZATION LLC, 3611 CORONA ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE PENTA ORGANIZATION LLC, TRISTAN PENTA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006441-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FULL OF HERBS
522 MOONDANCE STREET, THOUSAND OAKS, CA 91360 VENTURA. KIMBERLY NWAMANNA, 522 MOODANCE STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KIMBERLY NWAMANNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210514-10006773-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILDLIFE WENDY’S TROPICAL BIRDS
3917 CENTER ST., PIRU, CA 93040 VENTURA. GWENDOLYN GRACE HORTON, 3917 CENTER ST., PIRU, CA 93040, STEVEN KENNETH TALMON. 3917 CENTER ST., PIRU, CA 93040. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GWENDOLYN GRACE HORTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210514-10006781-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOX RUN RANCH
3244 GOODENOUGH RD., FILLMORE, CA 93015 VENTURA. WILLIAM L. MORRIS III, 3244 GOODENOUGH RD., 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): 01/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM L. MORRIS III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210430-10006110-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
O CREATIVE
1800 BRIDGEGATE STREET # 200, WESTLAKE VILLAGE, CA 91361 VENTURA. O MODELS, INC., 1800 BRIDGEGATE STREET # 200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. 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: O MODELS, INC., SCOTT WINE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007020-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KD27 BOOKKEEPING
3425 HIGH POINT PLACE, SIMI VALLEY, CA 93065 VENTURA. KAREN DENNE, 3425 HIGH POINT PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN DENNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210513-10006734-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG DISCOUNT STORE
2141 E. CHANNEL ISL. BLVD., #6-9, OXNARD, CA 93030 VENTURA. GSG ENTERPRISES, INC., 1421 MLK JR DR, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GSG ENTERPRISES, INC., M K GILL, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210517-10006840-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANCED SCIENCE PHARMACEUTICALS
ASP PHARMACIES
125 SANTA MONICA AVE, OXNARD, CA 93035 VENTURA. BRAIN PRAEG, 125 SANTA MONICA AVE, OXNARD, CA 93035. 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): 01/15/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN PRAEG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210513-10006726-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OHM/SANCTUARY
1280 FIERRO DR., OJAI, CA 92023 VENTURA. LAURIE RONELLE WOOD, 1280 FIERRO DR., 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): 04/25/2011. 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: LAURIE RONELLE WOOD, RONELLE WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210518-10006918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MRS. CLEAN
3175 KELP LANE, OXNARD, CA 93035 VENTURA. LETICIA SALDIVAR, 1821 AMBROSE AVE, 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: LETICIA SALDIVAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210518-10006890-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCESS TLC HOSPICE
MOORPARK HEALTH CARE CENTER
TENDER LOVING CARE HOME HOSPICE
ACCESS TLC CAREGIVERS
ACCESS TLC HEALTH CARE
ACCESS TLC HEALTH CARE CENTER MOORPARK
ACCESS TLC
5400 ATLANTIS COURT MOORPARK, CA 93021 VENTURA. CHILTON AND LESTE MANAGEMENT, INC., 5400 ATLANTIS COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/01/2000, 3) 04/01/1994, 4) 03/15/2002, 5-7) 01/01/2012. 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: CHILTON AND LESTE MANAGEMENT, INC., SHELLEY CHILTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210503-10006132-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLD TOWN MARKET
611 W FIRST ST, OXNARD, CA 93030 VENTURA. OXNARD GROCERY, INC., 611 W FIRST ST, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OXNARD GROCERY, INC., SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210503-10006136-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOBACCO & MORE # 5
1950 N VENTURA RD, OXNARD, CA 93036 VENTURA. OXNARD SMOKE SHOP INC, 1950 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OXNARD SMOKE SHOP, INC., SARKIS ABDULHAI, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2021. 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, MAY 27, JUNE 3, 10, 17, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006455-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE SPIRITS
11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021 VENTURA. NATIVE SPIRIT LODGE, 11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NATIVE SPIRIT LODGE, SANDER HALET, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210428-10005941-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PASSION AND PLAN
154 ANACAPA DR., CAMARILLO, CA 93010 VENTURA. THE VENUE ASSISTANT, 154 ANACAPA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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 VENUE ASSISTANT, NICOLE KELLER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210428-10005935-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINCHESTER WATER WELL
7010 WINCHESTER DRIVE, MOORPARK, CA 93021 VENTURA. SUGAMON LLC, 165 E HIGH STREET SUITE 204, MOORPARK, CA 93021, THE PARTAIN FAMILY TRUST, RONALD PARTAIN, TRUSTEE, 7010 WINCHESTER DRIVE, MOORPARK, CA 93021, THE GAYL 1992 TRUST DATED SEPTEMBER 8, 1992 ROBERT C. GAYL, TRUSTEE, 7175 DURAND DRIVE, MOORPARK, CA 93021, JAMES A FITZGERALD TRUST NO. II DATED SEPTEMBER 24, 1979 BRIAN G. FITZGERALD, TRUSTEE, 1935 CALAMAR COURT, CAMARILLO, CA 93010, JAMES D. HEARN, 7021 MARTINIQUE DRIVE, MOORPARK, CA 93021, SHIRA HEARN, 7021 MARTINIQUE DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: JOINT VENTURE. 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: SUGAMON LLC, THE GENERAL PARTNER OF CE + D MABRY FAMILY LIMITED PARTNERSHIP, DAVID J ROSS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210429-10005997-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTA CRUZ BARBERSHOP
3875 TELEGRAPH ROAD, VENTURA, CA 93001 VENTURA CO. DIEGO THOMAS GOMEZ, 1180 S. OXNARD BLVD #306 B4, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DIEGO THOMAS GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210428-10005920-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPA CAPITAL
TOPA CAPITAL PARTNERS
TOPA
165 E HIGH STREET SUITE 204, MOORPARK, CA 93021 VENTURA. TOPA CAPITAL PARTNERS LLC, 165 E HIGH STREET, SUITE 204, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) N/A, 3) 03/12/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOPA CAPITAL PARTNERS LLC, DAVID J ROSS, PARTNER/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210512-10006644-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MENERI
MENERI SUCULENTAS
MENERI PUZZLES
MENERI GOURMET
1828 FENMORE AVE., CAMARILLO, CA 93010 VENTURA. JESUS MENDOZA NERI, 1828 FENMORE AVE., 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: JESUS MENDOZA NERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210430-10006108-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STC HOME SERVICES
689 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY. SUSANA CRUZ, 689 MISSION DRIVE, 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): 04/23/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSANA CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210510-10006532-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANT ENTERPRISES
ADVANT COACHING
1243 CATALINA PLACE, OXNARD, CA 93035 VENTURA. ADVANT ENTERPRISES LLC, 1237 SOUTH VICTORIA AVENUE #206, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY 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: ADVANT ENTERPRISES LLC, SHIRLEY GUILLEN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210512-10006676-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAMESTOP 4938
243 W. VENTURA BOULEVARD, SUITE D, CAMARILLO, CA 93010 VENTURA. GAMESTOP, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/2003. 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: GAMESTOP, INC., GEORGE E. SHERMAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210514-10006793-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOUSE IQ
2434 MARIE STREET, SIMI VALLEY, CA 93065 VENTURA. JOHN CHARLES PURVIS, 2434 MARIE STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN CHARLES PURVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210512-10006620-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEAVENLY ACCENTS
5193 TETON LN, VENTURA, CA 93003 VENTURA. CONSTANCE B GUNDERSON, TRUSTEE, 5193 TETON LN, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JULY, 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONSTANCE B. GUNDERSON TRUSTEE JANE M. BAIRD TRUST, CONSTANCE B. GUNDERSON, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006459-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RE SOURCE
P&A PROPERTY MANAGEMENT
2828 COCHRAN STREET UNIT 513, SIMI VALLEY, CA 93065 VENTURA. RESOURCE REAL ESTATE & FINANCIAL, INC., 2828 COCHRAN STREET UNIT 513, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/28/2011 (RE SOURCE), NA (P&A PROPERTY MANAGEMENT). 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: RESOURCE REAL ESTATE & FINANCIAL, INC., TRISHA PEREZ, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. 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, MAY 20, 27, JUNE 3, 10, 2021
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MOON JUMPS
680 CENTER LANE, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 04/30/2021. The file number to the fictitious business name being abandoned: 20180307100041420. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICARDO HERREJON, 680 CENTER LANE, SANTA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/29/2021. Signed: RICARDO HERREJON, OWNER. File Number: 20210429-10006047-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2021
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554158-CU-PT-VTA. Petition of ROSARIO ELIZABETH LOPEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROSARIO ELIZABETH LOPEZ filed a petition with this court for a decree changing names as follows: A) CARLOS GIOVANNI GARCIA TO CARLOS GIOVANNI LOPEZ, B) CRISTIAN CARMELO GARCIA TO CRISTIAN CARMELO LOPEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/24/2021: Time: 8:30am: Department: 42: 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: 05/12/2021. Filed: 05/12/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MAY 20, 27, JUNE 3, 10, 2021
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554228-CU-PT-VTA. Petition of VANDY PARKER HILL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) VANDY PARKER HILL filed a petition with this court for a decree changing names as follows: VANDY PARKER HILL TO VANDE HILL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/24/2021: 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: 05/13/2021. Filed: 05/13/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MAY 20, 27, JUNE 3, 10, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006181-0
The following person(s) is (are) doing business as:
Sespe Creek Bible Church, 361 1st St., Fillmore, CA 93015; County of Ventura
David B. Wade, 361 1st St., Fillmore, CA 93015
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/ David B. Wade
This statement was filed with the County Clerk of Ventura on May 04, 2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3463097#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006189-0
The following person(s) is (are) doing business as:
Family Wildfire Survival Equipment, 1064 Calle Ruiz, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Smart Home Automation, Inc., 1064 Calle Ruiz, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Janet Rosenthal, President
Smart Home Automation, Inc.
This statement was filed with the County Clerk of Ventura on May 4, 2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3464144#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-1006183-0
The following person(s) is (are) doing business as:
Binson, 4152 Belinda St., Simi Valley, CA 93063; County of Ventura
Binson Joseph, 4152 Belinda St., 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/ Binson Joseph
This statement was filed with the County Clerk of Ventura on May 4, 2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3464171#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006187-0
The following person(s) is (are) doing business as:
Ask the School Psych, 2829 Townsgate Road, Suite 100, Westlake Village, CA 91361; County of Ventura
Karen Hewig, 2829 Townsgate Road, Suite 100, Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Karen Hewig
This statement was filed with the County Clerk of Ventura on May 4, 2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3466915#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006193-0 1/1
The following person(s) is (are) doing business as:
Fredas Pizza and Woodfired Kitchen, 11548 Flowerwood Court, Moorpark, CA 93021; County of Ventura
State of organization: California
Road Restaurant Group LLC, 11548 Flowerwood Court, Moorpark, CA 93021
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).)
Road Restaurant Group LLC
S/ Philip Adler, Manager
This statement was filed with the County Clerk of Ventura on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3467232#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210506-10006390-0
The following person(s) is (are) doing business as:
1. Pomona Valley Rehabilitation Center, 2. Pomona Valley Healthcare Center, 3.Inland Valley Care & Rehabilitation Center, 3075 E Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Phillip L. Chase, 3075 E Thousand Oaks Blvd., Thousand Oaks, 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 04/27/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Phillip L. Chase
This statement was filed with the County Clerk of Ventura on May 6, 2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3471501#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210504-10006266-0
The following person(s) is (are) doing business as:
The Fabulous Yachtsmen, 2248 Cutler St, Simi Valley, CA 93065 County of VENTURA
Thomas Brian Gruber, 2248 Cutler 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/ Thomas Brian Gruber,
This statement was filed with the County Clerk of Ventura County on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472346#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210504-10006261-0
The following person(s) is (are) doing business as:
Skjoon, 2544 Bolker Dr, PORT HUENEME, CA 93041 County of VENTURA
Rogelio Alba, 2544 Bolker Dr, PORT HUENEME, CA 93041
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/ Rogelio Alba,
This statement was filed with the County Clerk of Ventura County on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472391#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210429-10005979-0
The following person(s) is (are) doing business as:
Q's Security Consultant Services, 3384 Travis Avenue, Simi Valley, CA 93063 County of VENTURA
Lawrence Quimbita, 3384 Travis Avenue, 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/ Lawrence Quimbita,
This statement was filed with the County Clerk of Ventura County on 04/29/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472455#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210504-10006259-0
The following person(s) is (are) doing business as:
Full On Construction, 749 Arrowood Ln, Apt 212, Oak Park, CA 91377 County of VENTURA
Joseph E Matthews, 749 Arrowood Ln, Apt 212, 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/ Joseph E Matthews,
This statement was filed with the County Clerk of Ventura County on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472470#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210511-10006592-0
The following person(s) is (are) doing business as:
7-Eleven Store 25612D, 1110 S C St., Oxnard, CA 93033 County of VENTURA
Manjinder Kaur Manan, 1222 Torero Dr., 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/ Manjinder Kaur Manan,
This statement was filed with the County Clerk of Ventura County on 05/11/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472639#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210416-10005341-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POSITIVE MIND HYPNOSIS
441 KNOLLWOOD DRIVE, NEWBURY PARK, CA 91320 VENTURA. LOIS LORBACK, 441 KNOLLWOOD DRIVE, 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): 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: LOIS LORBACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2021. 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, MAY 13, 20, 27, JUNE 3, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210429-10006007-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESIGNSBYME CUSTOM AND HANDMADE TREASURES
541 WALKER LN, FILLMORE, CA 93015 VENTURA. MARIA DEL CARMEN HERNANDEZ, 541 WALKER LN, 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: MARIA DEL CARMEN HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2021. 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, MAY 13, 20, 27, JUNE 3, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210429-10006029-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARMONY- A FAMILY COUNSELING CENTER
2215 FIRST STREET, SUITE 104, SIMI VALLEY, CALIF 93065 VENTURA. CHRISTABEL SCHADT, 1726 BLACKWALL DRIVE, SIMI VALLEY, CALIF 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/2006. 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: CHRISTABEL SCHADT, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2021. 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, MAY 13, 20, 27, JUNE 3, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210503-10006157-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST CHOICE POOL AND SPA
VERYCLEANPOOL.COM
5291 SENECA PLACE, SIMI VALLEY CA 93063 VENTURA. ELISE MERRICK, 5291 SENECA PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 7/2012, 2) 3/2015. 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: ELISE MERRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2021. 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, MAY 13, 20, 27, JUNE 3, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210503-10006155-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL TOUCHED UP
5291 SENECA PLACE, SIMI VALLEY CA 93063 VENTURA. CRAIG MERRICK, 5291 SENECA PLACE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/1999. 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: CRAIG MERRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2021. 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, MAY 13, 20, 27, JUNE 3, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210430-10006096-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GENUINE SHEDS + STUDIOS
804 S LA LUNA AVE., OJAI, CA 93023 VENTURA. ANA VELAZQUEZ-YATES, 804 S LA LUNA AVE, OJAI, CA 93023. 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): 03/15/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANA VELAZQUEZ-YATES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2021. 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, MAY 13, 20, 27, JUNE 3, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210413-10005102-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M&G TRUCKING
1160 RICHMOND RD, SANTA PAULA, CA 93060 VENTURA. JORGE MENDEZ, 1160 RICHMOND RD, SANTA PAULA, CA 93060. 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): 04/22/2014. 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: JORGE MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2021. 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, MAY 13, 20, 27, JUNE 3, 2021
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
VERYCLEANPOOL.COM
FIRST CHOICE POOL AND SPA
ALL TOUCHED UP
VERY CLEAN POOL
5291 SENECA PLACE, SIMI VALLEY CA 93063. ALL TOUCHED UP BEGAN TO TRANSACT BUSINESS 01/1999, VERY CLEAN POOL BEGAN TO TRANSACT BUSINESS 03/2015. The date on which the fictitious business name being abandoned was filed: 04/14/2020. The file number to the fictitious business name being abandoned: 20200414-10005947-0 1/2. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ELISE MERRICK, 5291 SENECA PLACE, SIMI VALLEY, CA 93063, CRAIG MERRICK, 5291 SENECA PLACE, SIMI VALLEY, CA 93063. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 05/03/2021. Signed: ELISE MERRICK. File Number: 20210503-10006154-0 1/2. PUBLISHED IN THE FILLMORE GAZETTE, MAY 13, 20, 27, JUNE 3, 2021
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551250-CU-PT-VTA. Petition of ALYSSA RUIZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALYSSA RUIZ filed a petition with this court for a decree changing names as follows: ALYSSA RUIZ TO ALYSSA STONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/08/2021: 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, 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: 05/07/2021. Filed: 05/07/2021. 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. To be Published in the Fillmore Gazette MAY 13, 20, 27, JUNE 3, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210428-10005899-0 1/1
The following person(s) is (are) doing business as:
Dudley Toolwright, 2041 Sequoia Ave., Simi Valley, CA 93063; County of Ventura
Robert Weitkamp, 2041 Sequoia Ave., 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 05/30/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Weitkamp
This statement was filed with the County Clerk of Ventura on 04/28/2021.
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).
5/13, 5/20, 5/27, 6/3/21
CNS-3462159#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210428-10005897-0 1/1
The following person(s) is (are) doing business as:
Azuki Tea, 2606 Manchester Ct., Thousand Oaks, CA 91362; County of Ventura
State of organization: California
Ivy Edu, LLC, 2606 Manchester Ct., Thousand Oaks, CA 91362
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).)
Ivy Edu, LLC
S/ Zhaoli Rong, Managing Member
This statement was filed with the County Clerk of Ventura on 04/28/2021.
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).
5/13, 5/20, 5/27, 6/3/21
CNS-3462213#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210428-10005937-0 1/1
The following person(s) is (are) doing business as:
Calm Amidst Chaos Productions, 1396 Calle Yucca, Thousand Oaks, CA 91360; County of Ventura
Erik Scott, 1396 Calle Yucca, Thousand Oaks, CA 91360
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/ Erik Scott
This statement was filed with the County Clerk of Ventura on 04/28/2021.
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).
5/13, 5/20, 5/27, 6/3/21
CNS-3464359#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210428-10005939-0 1/1
The following person(s) is (are) doing business as:
KRS10S, 4808 Far Country Ct., Moorpark, CA 93021; County of Ventura
Kristen Newton, 4808 Far Country Ct., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/02/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kristen Newton
This statement was filed with the County Clerk of Ventura on 04/28/2021.
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).
5/13, 5/20, 5/27, 6/3/21
CNS-3464367#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210430-10006116-0 1/1
The following person(s) is (are) doing business as:
Chrysalis, 6216 Paseo Encantada, Camarillo, CA 93012; County of Ventura
Margaret Reifer, 6216 Paseo Encantada, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Margaret Reifer
This statement was filed with the County Clerk of Ventura on 04/30/2021.
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).
5/13, 5/20, 5/27, 6/3/21
CNS-3466210#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210430-10006114-0 1/1
The following person(s) is (are) doing business as:
Ferdinand's Adventure Services, 1545 Deanna Ave., Simi Valley, CA 93063; County of Ventura
Clayton Arthur Hunt, 1545 Deanna Ave., 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/ Clayton Arthur Hunt
This statement was filed with the County Clerk of Ventura on 04/30/2021.
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).
5/13, 5/20, 5/27, 6/3/21
CNS-3466252#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021-042910006045-0
The following person(s) is (are) doing business as:
Slazik electric, 1791 grover circle, Simi Valley, CA 93063 County of VENTURA
Anton Eric Slazik, 1791 grover circle, 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/ Anton Eric Slazik,
This statement was filed with the County Clerk of Ventura County on 04/29/2021.
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).
5/13, 5/20, 5/27, 6/3/21
CNS-3470178#
Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On April 30, 2020 officers of the Ventura County Sheriff’s Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $10,446. The seized property is described as follows:
$5,146 U.S. currency at 5800 Santa Rosa Road Camarillo, California
$5,300 U.S. currency at 2404 Hillrose Place Oxnard, California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00552889-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Senior Deputy District Attorney Stephen J. Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
5/13, 5/20, 5/27/21
CNS-3470034#
NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 26th day of May 2021 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
3319 White, Amanda
Date: May 9, 2021 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBISHED IN THE FILLMORE GAZETTE MAY 13TH & 20TH, 2021
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 May 27th, 2021 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:
Andrew Joel Rosales – CU016
Bill Robb Auctions; Bond Number 65067162
TO BE PUBISHED IN THE FILLMORE GAZETTE MAY 13TH & 20TH, 2021