05/21/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200512-10006786-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEWBURY THOUSAND OAKS
2715-2725 TELLER ROAD, NEWBURY PARK, CA 91320 VENTURA. NEWBURY THOUSAND OAKS, LLC, 200 E. CARRILLO STREET, SUITE 200, SANTA BARBARA, CA 93101. 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): 12/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEWBURY THOUSAND OAKS, LLC, KENNETH P. SLAUGHT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2020. 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, MAY 21, 28, JUNE 4, 11, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200513-10006857-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KLASSY BABES BOUTIQUE
1108 SEYBOLT AVE., CAMARILLO, CA 93010 VENTURA. VERONICA ROCHA, 1108 SEYBOLT AVE, CAMARILLO, CA 93010, DAMON MARCEL DORSEY, 1108 SEYBOLT AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VERONICA ROCHA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2020. 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, MAY 21, 28, JUNE 4, 11, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200513-10006840-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA CASINO COMPANY
346 RIDGEMONT CT., NEWBURY PARK, CA 91320 VENTURA. JANICE LYNN ALDERETTE, 346 RIDGEMONT CT., NEWBURY PARK, CA 91320, MARK PAUL ALDERETTE, 346 RIDGEMONT CT., NEWBURY PARK, CA 91320. 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): 7/1/1990 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: JANICE LYNN ALDERETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2020. 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, MAY 21, 28, JUNE 4, 11, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200512-10006802-0
The following person(s) is (are) doing business as:
Briggs Law, 3373 Country Home Court, First Floor, Thousand Oaks, CA 91362; County of Ventura
Jeffrey C Briggs, 3373 Country Home Court, First Floor, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/09/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey C Briggs
This statement was filed with the County Clerk of Ventura on May 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/21, 5/28, 6/4, 6/11/20
CNS-3364099#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200512-10006800-0
The following person(s) is (are) doing business as:
SYP Sales, 2600 E. Ponderosa Dr., Unit 12, Camarillo, CA 93010; County of Ventura
Jesus Pinedo, 2600 E. Ponderosa Dr., Unit 12, Camarillo, CA 93010
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/ Jesus Pinedo
This statement was filed with the County Clerk of Ventura on May 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/21, 5/28, 6/4, 6/11/20
CNS-3364121#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200511-10006718-0
The following person(s) is (are) doing business as:
River Supply, River Supply Co., 2535 Conejo Spectrum Street, Building 4, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: California
Nicotine River, LLC, 2535 Conejo Spectrum Street, Building 4, Thousand Oaks, CA 91320
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/1/2019.
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/ Grant Boatman, Manager
Nicotine River, LLC
This statement was filed with the County Clerk of Ventura on May 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).
5/21, 5/28, 6/4, 6/11/20
CNS-3364164#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200512-10006780-0
The following person(s) is (are) doing business as:
RegenCore, 280 N. Westlake Blvd., Ste. 100, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
DIEHL MANAGEMENT LLC, 280 N. Westlake Blvd., Ste. 100, Westlake Village, CA 91362
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Diehl, Managing Member
DIEHL MANAGEMENT LLC
This statement was filed with the County Clerk of Ventura on May 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/21, 5/28, 6/4, 6/11/20
CNS-3364332#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200512-10006810-0
The following person(s) is (are) doing business as:
WAVES to RIDGES Realty 160 Highland Dr. Oxnard CA 93035; County of Ventura
State of incorporation: CA
RDSSK, INC. 160 Highland Dr. Oxnard CA 93035
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/ Debbi Wertenberger, President
RDSSK, Inc.
This statement was filed with the County Clerk of Ventura on May 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/21, 5/28, 6/4, 6/11/20
CNS-3364736#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200428-10006363-0
The following person(s) is (are) doing business as:
Gateway Plaza, 370 N. Ventura Ave, Ventura, CA 93022 County of VENTURA
Mailing Address:
370 N. Ventura Ave, Ventura, CA 93022
Ara Terminassian, 205 Wonderview Dr., Glendale, CA 91202
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Ara Terminassian,
This statement was filed with the County Clerk of Ventura County on 04/28/2020.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/21, 5/28, 6/4, 6/11/20
CNS-3365581#