06/25/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200616-10008092-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUSHI FRESH VENTURA
5920 TELEGRAPH ROAD, VENTURA, CA 93003 VENTURA. HAN & YU CORPORATION, 5920 TELEGRAPH ROAD, VENTURA, CA 93003. 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): NOVEMBER 2009. 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: HAN & YU CORPORATION, KIM PARK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008151-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE BUMPER REPAIR
433 MALLARD STREET, FILLMORE, CA 93015 VENTURA. ERIC E MORENO, 433 MALLARD STREET, 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: ERIC C MORENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008179-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENVIO$7
2141 E. CHANNEL ISL. BLVD., SUITE 5, OXNARD, CA 93033 VENTURA. GNT INVESTMENTS, INC., 1421 MARTIN LUTHER KING JR DR, 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: GNT INVESTMENTS, INC., M K GILL, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008169-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
N’AHAZE CATERING
LIEN CONSULTANTS
HBN PRODUCTIONS
2749 TEXAS AVE, SIMI VALLEY, CA 93063 VENTURA. BUSINESS RESOLUTIONS & CONSULTING LLC, 2749 TEXAS AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA 201919210415. 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: BUSINESS RESOLUTIONS & CONSULTING, LLC, DEDRICK HAYES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008433-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTH CARE CONSULTING AND MANAGEMENT GROUP
1450 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. KURT M. HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012, CATHERINE E. HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012. 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): 03/30/2005. 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: KURT M. HOEKENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. 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 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200619-10008371-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INCA CONSTRUCTION
ACF CO.
A C FLOOR COVERING COMPANY
1007 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360 VENTURA. ARMANDO CHAVEZ, 1007 E. AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 06/19/2020, 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: ARMANDO CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008190-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAWKER REAL ESTATE
HAWKER HOMES
HAWKER ESCROW
HAWKER PROPERTY MANAGEMENT
224E COUNTRY CLUB DRIVE, SIMI VALLEY, CA 93065 VENTURA. BRENT ANDREW HAWKER, 224E COUNTRY CLUB DRIVE, 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): 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: BRENT ANDREW HAWKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008274-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PATH YOGA COLLECTIVE
175 S VENTURA AVE STE 103 A &B, VENTURA, CA 93001 VENTURA COUNTY. PATH YOGA COLLECTIVE LLC, 175 S VENTURA AVE. SUITE 103 A & B, 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): 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: PATH YOGA COLLECTIVE LLC, KASEY A. KELLY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008213-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MISSION HOUSE
1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010 VENTURA. FOURTH DIMENSION LLC, 1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010. 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): 5/8/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FOURTH DIMENSION LLC, CHRISTOPHER WALTER RYAN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008118-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REVIVE
REV HRDR
151 SURREY WAY, FILLMORE, CA 93015 VENTURA. CHELSEA MARIE CHAPMAN, 151 SURREY WAY, 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: CHELSEA MARIE CHAPMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200610-10007866-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S AUTO SOURCE
10327 JAMESTOWN ST., VENTURA, CA 93004 VENTURA. JOSEPH AUSTIN LAYMAN, 10327 JAMESTOWN ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOSEPH AUSTIN LAYMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200605-10007677-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANACAPA ANIMAL AND HOME CARE
ANACAPA PET SITTERS
8828 N BANK DR, VENTURA, CA 93004 VENTURA. NICOLE SUZANNE WU, 8828 N BANK DR, 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): 1) 07/01/2005, 2) 01/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLE SUZANNE WU, NICOLE S. WU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200529-10007435-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STUCK SUCKS TUBE BENDING
S&S TUBE BENDING
1085 ROLDAN AVE, SIMI VALLEY, CA 93065 VENTURA COUNTY. DONALD FISHER, 1085 ROLDAN AVE, 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): 01/01/2009. 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: DONALD FISHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2020. 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, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200619-10008356-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIME PROTECH
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. JUSTIN CREAMER, 1261 CACHUMA AVE, 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): 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: JUSTIN CREAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 25, JULY 2, 9, 16, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200609-10007765-0
The following person(s) is (are) doing business as:
Casa Del Norte Mobile Home Park, 4388 E. Central Avenue, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Casa Del Norte Mobile Home Park, LLC, 23622 Calabasas Road, Suites 200, Calabasas, CA 91302
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 01/2004
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/ By: Cristina Agra-Hughes, Senior Vice President,
By: EMSE LLC, Manager, Casa Del Norte Mobile Home Park, LLC
This statement was filed with the County Clerk of Ventura on June 9, 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3354235#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200608-10007723-0
The following person(s) is (are) doing business as:
Iverson Consulting, 3298 Windridge Ave., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
IVERSON REAL ESTATE, INC., 3298 Windridge Ave., Thousand Oaks, CA 91362
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/ Merilee Iverson, President
IVERSON REAL ESTATE, INC.
This statement was filed with the County Clerk of Ventura on June 8, 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3368003#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200608-10007727-0
The following person(s) is (are) doing business as:
Grown Wearables, 3665 Paseo De Nublado, Thousand Oaks, CA 91360; County of Ventura
Tyler Rinaldi, 3665 Paseo De Nublado, Thousand Oaks, CA 91360
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/ Tyler Rinaldi
This statement was filed with the County Clerk of Ventura on June 8, 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3368005#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2020-0608-10007725-0
The following person(s) is (are) doing business as:
Peking Inn, 330 N. Lantana Street, Camarillo, CA 93010; County of Ventura
State of incorporation: California
V B Chu Inc, 330 N. Lantana Street, Camarillo, CA 93010
This business is conducted by Copartners
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2020
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/ Vinh Xuong Chu, CEO, V B Chu Inc
This statement was filed with the County Clerk of Ventura on June 8, 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).
6/25, 7/2, 7/9, 7/16/20
CNS-3368070#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200610-10007845-0
The following person(s) is (are) doing business as:
1000oaks Dental & Implants, 223 E. Thousand Oaks Blvd., #326, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
P Sooferi DDS, APC, 223 E. Thousand Oaks Blvd., #326, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020
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/ Pedram Sooferi, President
P SOOFERI DDS, APC
This statement was filed with the County Clerk of Ventura on June 10, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/25, 7/2, 7/9, 7/16/20
CNS-3370385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200610-10007861-0
The following person(s) is (are) doing business as:
Birch Baby, 1535 Meander Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
MY DEAR DOULAS LLC, 1535 Meander Dr., Simi Valley, CA 93065
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 12/03/2019
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/ Michelle Nava, Managing Member
MY DEAR DOULAS LLC
This statement was filed with the County Clerk of Ventura on June 10, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/25, 7/2, 7/9, 7/16/20
CNS-3370439#

LEGAL NOTICE – The business records of the following customers of ACCESS INFORMATION MANAGEMENT (or any affiliates of ACCESS) located at 5950-B Condor Drive, Moorpark, CA 93021 have been abandoned: IDENTITY MANAGEMENT SERVICES ORG aka WESTSIDE FAMILY PRACTICE. All records will be shredded 16 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.comTO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 25, 2020