03/19/2020 Legal Notices

.FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003566-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALAMO FAMILY DENTISTRY
2780 TAPO CANYON RD. A 1-B, SIMI VALLEY, CA 93063 VENTURA. DMITRY AMINOV DENTAL CORPORATION, 2780 TAPO CANYON RD. A 1-B, SIMI VALLEY, CA 93063. 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): 03/10/2015. 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: DMITRY AMINOV DENTAL CORPORATION, DMITRY AMINOV, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200304-10004298-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CREATIVE ROOFING SOLUTIONS LLC
3172 BUNSEN AVE UNIT J, VENTURA, CA 93003 VENTURA. CREATIVE ROOFING SOLUTIONS, LLC, 404 W BIRCH STREET, OXNARD, CA 93033. 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): 03/04/2020. 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: CREATIVE ROOFING SOLUTIONS LLC, JOSUE TALAMANTEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200311-10004931-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REALTY ONE GROUP SUMMIT
940 E SANTA CLARA ST., STE 100, VENTURA, CA 93001 VENTURA. PINSAK PROPERTIES, INC., 2056 GRANDVIEW DR., CAMARILLO, CA 93010. 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: PINSAK PROPERTIES, INC., LAURA C. PINSAK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200313-10005116-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIX IT FAST PLUMBING HEATING & AIR
FIX IT FAST HEATING & AIR
5301 N COMMERCE #3, MOORPARK, CA 93021 VENTURA. FIX IT FAST PLUMBING AND ROOTER INC., 5301 N COMMERCE #3, 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): 12/29/2010. 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: SAM ANGELO PORRAZZO III, SAM ANGELO PORRAZZO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200304-10004246-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CLASSICS
1299 S. WELLS RD., VENTURA, CA 93004 VENTURA. WAVELINE CREATIVE LLC., 1299 S. WELLS RD., VENTURA, CA 93004. 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): 3/4/2020. 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: WAVELINE CREATIVE LLC., BLAKE BURROUGHS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003304-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAMEZ ON WHEELZ
415 E. HEMLOCK ST., OXNARD, CA 93033 VENTURA. ROBERT A. AGUILAR, 415 E. HEMLOCK ST., OXNARD, CA 93033, DIANA FONTYN, 1510 LYONIA LANE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2020. 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: ROBERT A. AUGILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200312-10004987-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCOUNT FOR IT
2385 SEAGULL AVENUE, VENTURA, CA 93003 VENTURA. TERRIE LYNN LONGO, 2385 SEAGULL AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2020. 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: TERRIE LYNN LONGO, TERRIE LONGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200303-10004198-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA CREATIVE STUDIOS
2271 NORTH VENTURA AVENUE D, VENTURA, CA 93001 VENTURA. JERRY GAIL BURNS, 428 CHICKASAW STREET, 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): 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: JERRY GAIL BURNS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200303-10004232-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL PURPOSE MECHANICAL
78 MADERA AVE, VENTURA, CA 93003 VENTURA. MIKE SPEARS, 78 MADERA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIKE SPEARS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200311-10004838-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NGH CARE PROVIDER
1740 VENTURA BLVD APT 2D, CAMARILLO, CA 93010 VENTURA. NINA GRACE HERNANDEZ, 1740 VENTURA BLVD APT 2D, 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): 3/11/2020. 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: NINA GRACE HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004663-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GATBY FIVE
ALINE FEMININE CARE
355 N LANTANA ST SUITE 399, CAMARILLO, CA 93010 VENTURA. GATBY FIVE, 355 N LANTANA ST SUITE 399, CAMARILLO, CA 93010. 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): 3/9/2020. 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: GATBY FIVE, ANA GATBONTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200310-10004794-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROD MARKETING & EVENTS
2440 CALLE NARCISO, THOUSAND OAKS, CA 91360 VENTURA. MICHELE DE MELLO, 2440 CALLE NARCISO, 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: MICHELE DE MELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004692-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E W SHAW CONSTRUCTION MANAGEMENT
E W SHAW CONSTRUCTION MANAGEMENT GROUP
E W SHAW CONSTRUCTION MANAGEMENT SERVICES
E W SHAW CONSTRUCTION
E W SHAW
4863 FOOTHILL ROAD, VENTURA, CA 93003 VENTURA. KENT EDWIN MACLAREN, 4863 FOOTHILL ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KENT EDWIN MACLAREN, KENT E MACLAREN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200312-10004692-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DRAGONSKIN
1280 FIERRO DRIVE, OJAI, CA 93023 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): 02/05/2020. 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: LAURIE RONELLE WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200317-10005255-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLD WIDE MEDIAS
493 RAINDANCE ST., THOUSAND OAKS, CA 91360 VENTURA. ALEXANDER MORIARITY, 1569 FLYNN ROAD, 8306, CAMARILLO, CA 93012. 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): 03/17/2020. 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: ALEXANDER MORIARITY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003215-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WE ENFORCE JUDGMENTS
RAT RACE RECOVERY
2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. PATRICIA M. PAWLUS, 673 WOODLAWN DRIVE, 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): 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: PATRICIA M. PAWLUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200316-10005197-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HELEN’S HOME CARE
41026 VILLAGE 41, CAMARILLO, CA 93012 VENTURA. HELEN ARQUIZO, 41026 VILLAGE 41, CAMARILLO, CA 93012. 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): 03/01/2020. 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: HELEN ARQUIZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003958-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUANTUM FUEL SYSTEMS
FUEL PUMP SOURCE
4476 DUPONT CT STE A, VENTURA, CA 93003 VENTURA. HIGH FLOW FUEL SYSTEMS, INC, 4476 DUPONT CT STE A, VENTURA, CA 93003. 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): 10/22/2014. 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: HIGH FLOW FUEL SYSTEMS, INC, CHRISTIAN FRANCE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200228-10004034-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACME CON’STRUCT
2479 VISTA WOOD CIRCLE #27, THOUSAND OAKS, CA 91362 VENTURA. ELLEN WEINSTEIN, 2479 VISTA WOOD CIRCLE #27, THOUSAND OAKS, CA 91362, SCOTT HUNT, 2479 VISTA WOOD CIRCLE #27, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELLEN WEINSTEIN, E. WEINSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200302-10004160-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BJB ECOMMERCE
9649 LUCERNE ST, VENTURA, CA 93004 VENTURA. BRENEN JOHN BASALDUA, 9649 LUCERNE ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/2/2020. 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: BRENEN BASALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00541073 CU-PT-VTA. Petition of: KIRSTEN JASKIN HOLGADO CORTEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KIRSTEN JASKIN HOLGADO CORTEZ filed a petition with this court for a decree changing names as follows: KIRSTEN JASKIN HOLGADO CORTEZ to KIRSTEN JASMIN BARNES KHANNA. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/23/2020, Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 03/12/2020. Filed: 03/12/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540838 CU-PT-VTA. Petition of: MARIA CONSUELO LOPEZ AKA MARIA CONSUELO ONTIVEROS AKA CONNIE MARIA ONTIVEROS AKA CONNIE R. ONTIVEROS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARIA CONSUELO LOPEZ AKA MARIA CONSUELO ONTIVEROS AKA CONNIE MARIA ONTIVEROS AKA C filed a petition with this court for a decree changing names as follows: MARIA CONSUELO LOPEZ AKA MARIA CONSUELO ONTIVEROS AKA CONNIE MARIA ONTIVEROS AKA CONNIE R. ONTIVEROS to MARIA CONSUELO ONTIVEROS. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/23/2020, Time: 8:20am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 03/05/2020. Filed: 03/05/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540853 CU-PT-VTA. Petition of: NOVA FOSH’EE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): NOVA FOSH’EE filed a petition with this court for a decree changing names as follows: a) GABRIEL DAVID MARTINEZ to GABRIEL DAVID FOSH’EE, b) ANTHONY MICHAEL MARTINEZ to ANTHONY MICHAEL FOSH’EE. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/24/2020, 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, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 03/06/2020. Filed: 03/06/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 19, 26, APRIL 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200305-10004396-0
The following person(s) is (are) doing business as:
MIXR LA, 351 CORTEZ CIRCLE, CAMARILLO, CA 93012 County of VENTURA
Mailing Address:
351 CORTEZ CIRCLE, CAMARILLO, CA 93012
MYXR LA LLC, 351 CORTEZ CIRCLE, CAMARILLO, CA 93012
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
MYXR LA LLC
S/ Claudine Sooferan, CEO,
This statement was filed with the County Clerk of Ventura County on 03/05/2020.
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).
3/19, 3/26, 4/2, 4/9/20
CNS-3330570#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004439-0
The following person(s) is (are) doing business as:
Westlake Malibu Lifestyle, 4903 Lazio Way, Oak Park, CA 91377; County of Ventura
State of incorporation: California
Impact Publications, Inc., 4903 Lazio Way, Oak Park, CA 91377
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/ Diana Addison Lyle, CEO
Impact Publications, Inc.
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3343298#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200304-10004343-0
The following person(s) is (are) doing business as:
CLashes2 Beauty, 135 Magnolia Ave., Oxnard, CA 93030; County of Ventura
Cindy Leal Dossantos, 135 Magnolia Ave., Oxnard, CA 93030
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2018.
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/ Cindy Leal Dossantos
This statement was filed with the County Clerk of Ventura on March 4, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3345249#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004394-0
The following person(s) is (are) doing business as:
LMS Inspections sp, 1301 E. Ventura Blvd. #19, Oxnard, CA 93036; County of Ventura
Lindon Michael Starr, 1301 E. Ventura Blvd. #19, Oxnard, CA 93036
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/ Lindon Michael Starr
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3346430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004448-0
The following person(s) is (are) doing business as:
JStar Ventures, 3800 Market St., Unit H, Ventura, CA 93003; County of Ventura
Jasmine Ruiz, 1924 Channel Dr., Ventura, CA 93001
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/ Jasmine Ruiz
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3348861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004446-0
The following person(s) is (are) doing business as:
Pro-West Roofing, 2828 Cochran St. #348, Simi Valley, CA 93065; County of Ventura
Preston Reeves, 2828 Cochran St. #348, Simi Valley, CA 93065
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/ Preston Reeves
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3348931#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200304-10004347-0
The following person(s) is (are) doing business as:
Tina Salvaneschi Real Estate, 5088 Woodbridge Lane, Simi Valley, CA 93063; County of Ventura
Tina Salvaneschi, 5088 Woodbridge Lane, 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/ Tina Salvaneschi, Owner
This statement was filed with the County Clerk of Ventura on March 4, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3348948#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200311-10004866-0
The following person(s) is (are) doing business as:
Venture Transport, 1101 Harding Court, Indianapolis, IN 46217; County of Marion
State of incorporation: Indiana
Venture Transport, LLC, 1101 Harding Court, Indianapolis, IN 46217
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/ Thomas E. Bennett, CFO
Venture Transport, LLC
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3353807#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005096-0
The following person(s) is (are) doing business as:
Hunter Dealer Services, 4887 Westwood Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
HRM95, LLC 4887 Westwood Street, Simi Valley, CA 93063
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/ Joseph P. McCorkle, Manager
HRM95, LLC
This statement was filed with the County Clerk of Ventura on March 13, 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).
3/19, 3/26, 4/2, 4/9/20
CNS-3354185#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20200305-10004391-0
The following person(s) has (have) abandoned the use of the fictitious business name: SSBCollege, 5777 Olivas Park Drive, Ste A, Ventura, CA 93003
The date on which the Fictitious Business Name being Abandoned was filed: 5/2/2017
The file number to the Fictitious Business Name being Abandoned: 20170502100087380
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Sanbarcolbuscom, Incorporated, 5777 Olivas Park Drive, Ste A, Ventura, CA 93003
This business was conducted by a Corporation.
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/ Dean Johnston, Chief Executive Officer
Sanbarcolbuscom, Incorporated
This statement was filed with the County Clerk of Ventura County on March 5, 2020.
3/19, 3/26, 4/2, 4/9/20
CNS-3333349#