04/30/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200420-10006057-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEIRANO’S MARKET & DELICATESSEN
204 E. MAIN STREET, VENTURA, CA 93001 VENTURA. MARDELIZ, LLC, 204 E. MAIN STREET, 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): 10/01/2019. 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: MARDELIZ, LLC, LINDA JORDAN, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2020. 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, APRIL 30, MAY 7, 14, 21, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200409-10005802-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS POSAS POOL & SPA SERVICE
542 GRAHAM AVE., CAMARILLO, CA 93010 VENTURA COUNTY. EDWARD A. KAISER, 542 GRAHAM 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): JAN 2020/RENEWING NAME EXPIRED. 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: EDWARD A. KAISER, SELF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2020. 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, APRIL 30, MAY 7, 14, 21, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200414-10005953-0
The following person(s) is (are) doing business as:
EAST WEST REALTORS, 2390 C LAS POSAS RD #184, CAMARILLO, CA 93010 County of VENTURA
EAST WEST REAL ESTATE GROUP INC., 2390 C LAS POSAS RD #184, CAMARILLO, CA 93010; State of Incorporation: California
This business is conducted by: A Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on Not Applicable.
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 M TSAI, PRESIDENT
EAST WEST REAL ESTATE GROUP INC.
This statement was filed with the County Clerk of Ventura County on April 14, 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).
4/30, 5/7, 5/14, 5/21/20
CNS-3357719#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200415-10005969-0
The following person(s) is (are) doing business as:
CC Marketing, 1136 Lake Ave., Ojai, CA 93023; County of Ventura
Susan D. Crook, 1136 Lake Ave., Ojai, CA 93023
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/ Susan D. Crook
This statement was filed with the County Clerk of Ventura on April 15, 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).
4/30, 5/7, 5/14, 5/21/20
CNS-3358600#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200422-10006161-0
The following person(s) is (are) doing business as:
OB6 Music, 1159 Church Street, Ventura, CA 93001; County of Ventura
Christopher D. O'Brien, 1159 Church Street, 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/ Christopher D. O'Brien
This statement was filed with the County Clerk of Ventura on April 22, 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).
4/30, 5/7, 5/14, 5/21/20
CNS-3359715#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200414-10005955-0
The following person(s) is (are) doing business as:
BATCHOYAN ILONGGO RESTAURANT, 1775 E DAILY DR., STE A, CAMARILLO, CA 93010 County of VENTURA
Mailing Address:
P O BOX 5943, OXNARD, CA 93036
MERLIAN JEAN T DINULOS, P O BOX 5943, OXNARD, CA 93036
MICHAEL DINULOS, P O BOX 5943, OXNARD, CA 93036
This business is conducted by a Married Couple
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/ MERLIAN JEAN T DINULOS, MICHAEL DINULO
This statement was filed with the County Clerk of Ventura County on 04/14/2020.
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).
4/30, 5/7, 5/14, 5/21/20
CNS-3354650#

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 35834-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: PACIFIC COAST HOMECARE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 2775 TAPO STREET, SUITE 201, SIMI VALLEY, CA 93063
Doing business as: PACIFIC COAST HOMECARE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: CHOICE IN-HOME CARE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 27281 LAS RAMBLAS, SUITE 200, MISSION VIEJO, CA 92691
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 2775 TAPO STREET, SUITE 201, SIMI VALLEY, CA 93063
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MAY 18, 2020
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be MAY 15, 2020 which is the business day before the anticipated sale date specified above.
Dated: 4-23-2020
CHOICE IN-HOME CARE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA2516584 FILLMORE GAZETTE 4/30/2020