05/09/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007654. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TINT PLUZ
250 E TELEGRAPH RD SPACE# 177, FILLMORE, CA 93015 VENTURA. SILVIANO HINOJOSA HERNANDEZ, 250 E TELEGRAPH RD SPACE #177, 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: SILVIANO HINOJOSA HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006929. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLYIN EGGZ
420 SOUTH A STREET UNIT B, OXARAD, CA 93030 VENTURA. ABTIN NEIMAN, 1633 SOUTH BENTLEY AVE, LOS ANGELES, CA 90025. 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): 4/18/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ABTIN NEIMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006953. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MY VINTAGE FACTORY
JE T’AIME ETERNITY ROSES
425 LOMBARD ST., UNIT B, THOUSAND OAKS, CA 91360 VENTURA. TRIANGLE HOLDING COMPANY, INC., 425 LOMBARD ST., UNIT B, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRIANGLE HOLDING COMPANY, INC., LIVIA KERESZTES-FISCHER, CEO-PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006202. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B K F EXCELLENT INSURANCE SERVICES
425 LOMBARD ST., UNIT B, THOUSAND OAKS, CA 91360 VENTURA. EXCELLENT INSURANCE SERVICES, INC., 425 LOMBARD ST., UNIT B, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: EXCELLENT INSURANCE SERVICES, INC., LIVIA KERESZTES-FISCHER, TREASURER. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007078. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOBRINO’S TERMITE + PEST CONTROL
JATL CORPORATION
3529 OLD CONEJO RD. #102, NEWBURY PARK, CA 91320 VENTURA. JATL CORP., 3529 OLD CONEJO RD. #102, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JATL CORPORATION, RAYMOND SOBRINO JR., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007273. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTAGE CHARM TRAILERS & CO.
THE RUSTY HITCH
TINY TOES
8429 HAPPY CAMP ROAD, MOORPARK, CA 93021 VENTURA. GLITTER IN THE GRITTY LLC, 8429 HAPPY CAMP ROAD, MOORPARK, CA 93021. 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): 04/24/2019. 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: GLITTER IN THE GRITTY LLC, DANA RISVOLD, MEMBER / MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007965. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIKE’S CONSIGNMENT MARINE SUPPLY
3639 HARBOR BLVD. SUITE 102, VENTURA, CA 93001 VENTURA. CMS VENTURES,LLC, 1363 SPINNAKER DR. J22, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CMS VENTURES,LLC, MIKE TRUSSELL, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007834. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICOM COMMUNICATIONS
25 VISTA LAGO DRIVE, SIMI VALLEY, CA 93065 VENTURA. GREGORY DAVID GONZALES, 25 VISTA LAGO DRIVE, SIMI VALLEY, CA 93065, LORRAINE GONZALES, 25 VISTA LAGO DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREGORY DAVID GONZALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006671. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANTAGE PHYSICAL THERAPY
APT
ADVANTAGE PRODUCTS AND TECHNICAL SERVICES
FYZICAL
FYZICAL VENTURA
FYZICAL THERAPY AND BALANCE CENTERS
4572 TELEPHONE ROAD #903, VENTURA, CA 93003 VENTURA. DAVID LIPAROTO, 5563 BRUBECK STREET, VENTURA, CA 93003, BLAYNE LIPAROTO, 5563 BRUBECK STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 9/1/1991, 3) 09/01/1994, 4-6) 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: DAVID LIPAROTO. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007738. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONE MEDIA COMMUNICATIONS
5021 VERDUGO WAY STE. 105 #167, CAMARILLO, CA 93012 VENTURA. JESUS MARTINEZ CARDOSO JR, 2392 N FERNVIEW, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS MARTINEZ CARDOSO JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007480. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELLEZA MIA HAIR SPA AND BARBER SHOP
2362 N. OXNARD BLVD #105, OXNARD, CA 93036 VENTURA. MARIA YOLANDA HERRERA, 1151 SOUTH N ST., OXNARD, CA 93033. 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): 04/26/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA YOLANDA HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008051. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCDERMOTT POOLS
175 DORENA DR., NEWBURY PARK, CA 91320 VENTURA. TYLER PATRICK MCDERMOTT, 175 DORENA DR. NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TYLER PATRICK MCDERMOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007756. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VORTEX RESTORATION
156 APPLETREE AVE, CAMARILLO, CA 93012 VENTURA. JOSE JUAN ISLAS, 156 APPLETREE AVE, 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): 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: JOSE ISLAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006292. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DALLAS’S SPECIALTY SERVICES
329 ULYSSES ST., SIMI VALLEY, CA 93065 VENTURA. DALLAS GREENSLITT, 329 ULYSSES ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/16/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DALLAS GREENSLITT. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007271. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUALITY COMFORT HEATING & AIR CONDITIONING
934 ORANGE DR, OXNARD, CA 93036 VENTURA. LUIS ALBERTO MENDOZA, 934 ORANGE DR., 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: LUIS ALBERTO MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007000. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVENT POSSIBLE
KVD PHOTOGRAPHY
3398 ARMADA DR #11, VENTURA, CA 93003 VENTURA. KATHRYN DUFFEK, 3398 ARMADA DR #11, 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: KATHRYN DUFFEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2019. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006497. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPECIALIZED WATER SYSTEMS
1717 HARVEST LN., CAMARILLO, CA 93012 VENTURA. MARC O STENZEL, 1717 HARVEST LN., 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): 02/01/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC O STENZEL. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006499. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIAMOND PURE WATER SYSTEMS
1717 HARVEST LN., CAMARILLO, CA 93012 VENTURA. MARC O STENZEL, 1717 HARVEST LN., 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): 02/01/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC O STENZEL. 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, MAY 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007108. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOARS BREATH GRILL
MANDALAY GRILL
719 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. MONTE & ASSOCIATES LLC, 4300 MERIDIAN AVE., OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MONTE & ASSOCIATES LLC, SCOTT GLUCHACKI, MANGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/2019. 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, MAY 9, 16, 23, 30, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00527515 CU-PT-VTA. Petition of: HUNTER ORION COONS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): HUNTER ORION COONS filed a petition with this court for a decree changing names as follows: HUNTER ORION COONS to HUNTER ORION CARPENTER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/25/2019, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/19/19. Filed: 04/19/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 9, 16, 23, 30, 2019
NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE
(U.C.C. 6101 et seq. and B & P 24074 et seq.)
Escrow No. 5168-108692-RS
Notice is hereby given that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made.
The names, Social Security or Federal Tax Numbers, and address of the Seller/Licensee are: ASIAN FUSION GARDEN, 842 E. OJAI AVENUE, OJAI, CA 93023
The business is known as: ASIAN FUSION GARDEN
The names, Social Security or Federal Tax Numbers, and addresses of he Buyer/Transferee are: DUANG D MAAK LLC, 599 LONE OAK DR., THOUSAND OAKS, CA 91382
As listed by the Seller/Licensee, all other business names and addresses used by the Seller/Licensee within three years before the date such list was sent or delivered to the Buyer/Transferee are: NONE.
The assets to be sold are described in general as: GOODWILL, FURNITURE, FIXTURES, EQUIPMENT & LIQUOR LICENSE and are located at: 842 E. OJAI AVENUE, OJAI, CA 93023
The kind of license to be transferred is: ON-SALE GENERAL EATING PLACE, LICENSE NO. 47-551713 now issued for the premises located at: 842 E. OJAI AVENUE, OJAI, CA 93023
The anticipated date of the sale/transfer is JUNE 7, 2019 at the office of: GARDEN ESCROW, INC, 9553 LAS TUNAS DR, TEMPLE CITY, CA 91780.
The amount of the purchase price or consideration in connection with the transfer of the license and business, including the estimated inventory, is the sum $133,000.00 which consists of the following: CASH $133,000.00, TOTAL ALLOCATION $133,000.00
It has been agreed between the Seller/Licensee and the intended Buyer/Transferee, as required by Sec. 24073 of the Business and Professional Code, that the consideration for the transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control.
Dated: MARCH 13, 2019
DUANG D MAAK LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
LA2260786 FILLMORE GAZETTE 5/9/2019