04/25/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006757. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOT YOUR RENT PROPERTY MANAGEMENT
GOT YOUR RENT
1701 N. LOMBARD ST. STE. 104, OXNARD, CA 93030 VENTURA. GOLDEN ERA REAL ESTATE INC., 1701 N. LOMBARD ST 104, 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: GOLDEN ERA REAL ESTATE INC., GUADALUPE Z. ESCAMILLA, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005913. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AJP BUILDER
2849 SIOUX AVE, VENTURA, CA 93001 VENUTRA. ANTHONY JORDAN PEREZ, 2849 SIOUX AVE, 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: ANTHONY JORDAN PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005885. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CINDY RICHMOND REAL ESTATE TRANSACTION COORDINATOR
171 MARKER AVE, CAMARILLO, CA 93010-7721 VENTURA. CINDY JUSTICE RICHMOND, 171 MARKER AVE., CAMARILLO, CA 93010-772. 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: CINDY JUSTICE RICHMOND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005708. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AFTER HOURS NOTARY
AFTER HOURS NOTARY AND LOAN SIGNING SERVICE
AFTER HOURS MOBILE NOTARY
AFTER HOURS MOBILE NOTARY SERVICES
1130 CAMELLIA STREET, OXNARD, CA 93036 VENTURA. MATTHEW DONOVAN, 1130 CAMELLIA ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MATTHEW DONOVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006679. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIMCO
HIMCO SECURITY
HIMCO GATES
651 VIA ALONDRA, SUITE 711, CAMARILLO, CA 93012 VENTURA. GATE SUPPLIES, INC., 3226 N ESCOLLERA AVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: C1979902 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) 04/15/2019, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GATE SUPPLIES, INC., SHEILA ALBERT, CORP. SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006515. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUN LIFE REAL ESTATE
SUNLIFE REAL ESTATE
SUN LIFE REALTY
SUNLIFE REALTY
SUN LIFE CONSTRUCTION
SUN LIFE CA REALTY
SUN LIFE PROPERTIES,
3579 CLAYBOURNE CT, NEWBURY PARK, CA 91320, VENTURA. CORY A. MALLAM, 3579 CLAYBOURNE CT, 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): 04/11/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CORY A. MALLAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006175. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REKON FIT
181 W COLLINS ST APT 253, OXNARD, CA 93036 VENTURA. ERASMO MACIEL JR, 181 W COLLINS ST APT 253, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERASMO MACIEL JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006667. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VTRAIN
1605 PACIFIC AVE UNIT 55, OXNARD, CA 93035 VENTURA. VICTOR HERNANDEZ, 1424 VAQUERO DR, 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: VICTOR HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006056. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAPPY SORBET
401 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. FRANCISCO A. MENDEZ MANRIQUE, 357 RIVERPARK BLVD. #305, OXNARD, CA 93036, FRANCISCO A. MENDEZ ESPINOZA, 401 N. VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: FRANCISCO A. MENDEZ MANRIQUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005439. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALING MADE WITH LOVE
4388 CENTRAL AVE SPC 38, CAMARILLO, CA 93010 VENTURA COUNTY. RAQUEL MORRIS, 20150 ZIMMERMAN PL, SANTA CLARITA, CA 91390, ORIA MORRIS, 4388 CENTRAL AVE SPC 38, CAMARILLO, CA 93010. 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): 2/25/17. 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: RAQUEL MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006424. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTIN BASALDUA BAIL BONDS
SUPERIOR BAIL BONDS
TRICOR INVESTIGATIONS
MARTIN BASALDUA INVESTIGATIONS
TRICOR SERVICES
674 COUNTY SQUARE DRIVE #209B, VENTURA, CA 93003 VENTURA. MARTIN BASALDUA, 9649 LUCERNE STREET, 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): 06/03/2014. 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: MARTIN BASALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005872. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANDY OARD
3156 WHITE CEDAR PLACE, THOUSAND OAKS, CA 91362 VENTURA. SANDY TU-OARD, 3156 WHITE CEDAR PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/2/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANDY TU-OARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007145. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IRONHORSE CONSTRUCTION
4917 BARNARD ST., SIMI VALLEY, CA 93063 VENTURA. DANNY ROCKETT, 4917 BARNARD ST., 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): 07/05/1984. 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: DANNY ROCKETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007162. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATCHA
245 N. MOORPARK RD SUITE B, THOUSAND OAKS, CA 91360 VENTURA. SUMI LEE, 23209 RUNNYMEDE ST, WEST HILLS, CA 91307. 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: SUMI LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006390. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE OUTDOOR ESCAPE
194 MIDBURY HILL ROAD, NEWBURY PARK, CA 91320 VENTURA. ELLE TAPPAN, 194 MIDBURY HILL ROAD, 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): 04/10/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELLE TAPPAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005985. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOPEZ MORTUARY TRANSPORT
1059 TUDOR LN, FILLMORE, CA 93015 VENTURA. GABRIEL JOHN LOPEZ, 1059 TUDOR 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: GABRIEL JOHN LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00527348 CU-PT-VTA. Petition of: RACHEL LEAH FOTI AKA RACHEL FOTI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RACHEL LEAH FOTI AKA RACHEL FOTI filed a petition with this court for a decree changing names as follows RACHEL LEAH FOTI AKA RACHEL FOTI to RACHEL LEAH ADAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/05/2019, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/17/19. Filed: 04/17/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190416-10006727-0
The following person(s) is (are) doing business as:
Moorpark Dialysis, 883 PATRIOT DR, STE C , MOORPARK, CA 93021 County of VENTURA
Mailing Address:
601 Hawaii Street, JLD/SecGovFin , El Segundo, CA 90245
Hunter Dialysis, LLC, 2000 16th Street , Denver, CO 80202
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 04/01/2014.
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).)
Hunter Dialysis, LLC
S/ Samantha A. Caldwell, Secretary of Total Renal Care, Inc. its managing member,
This statement was filed with the County Clerk of Ventura County on 04/16/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
4/25, 5/2, 5/9, 5/16/19 CNS-3231690#