07/26/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012552. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JEDIISM
PARTIDA WISKEY
TONKA TONY
JEDI MARKETS
THE GIGILO
THE MOTIVATIONAL SPEAKER
TONY & MARIO’S BIKE SHOP
1570 BITTERN CT, VENTURA, CA 93003 VENTURA. TONY PARTIDA, 1570 BITTERN CT, 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): 1-2) 7/9/2018, 3-7) 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: TONY PARTIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012064. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGENDS OF THE FALL
JEDI UNIVERSITY
THE JEDI PROMOTER
THE BAD BOY BANDIT & GANG
STARMAN OF THE CONSTELLATIONS
SEXY LADY CLEANING SERVICE
THE RED WARRIOR BAR & GRILL
MR 24 HR
THE LION OF RAGE
TONE MAN OF THE APES
METAL PIG 805
ART OF A WARRIOR
TONE MAN THE CONQUER CONSTRUCTION
GREEN MAN LANDSCAPING & TREE TRIMMING
TONE RANGER & COMPANY
TONE MAN THE TAZMANIAN
THE JEDI NURSING TUTOR
TONE MAN THE TYCOON & COMPANY
THE GOST RIDER OF YESTERDAYS PAST
TONE MAN, ARMY OF ONE
1570 BITTERN CT, VENTURA, CA 93003 VENTURA. TONY PARTIDA, 1570 BITTERN CT, VENTURA, CA 93003. PARTIDA REAL ESTATE. 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): 1-2) 7/2/2018, 3-20) 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: TONY PARTIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011713. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BAD ASS STREET TACOS & CATER LLC
BAD ASS TACOS
2951 E THOUAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. BAD ASS STREET TACOS CATERING, LLC, 851 IRVING DRIVE, THOUSAND OAKS, CA 91360. 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): APRIL 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: BAD ASS STREET TACOS CATERING, LLC, JULISSA LOPEZ, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012680. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROVISION ENTERTAINMENT DJS
3731 S J ST, OXNARD, CA 93033 VENTURA. JOSE CARLOS CASTANEDA, 3731 S J ST, OXNARD, CA 93033, ORLANDO GUTIERREZ, 1629 S G ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/10/2018. 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 CARLOS CASTANEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011947. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCURATE BURSINESS SYSTEMS,LLC
80 N., WOOD ROAD SUITE 304B, CAMARILLO, CA 93010 VENTURA. ACCURATE BUSINESS SYSTEMS,LLC, 80 N. WOOD ROAD SUITE 304B, CAMARILLO, CA 93010. 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): 06/29/2018. 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: ACCURATE BUSINESS SYSTEMS,LLC, CHRISTINE L. CARMODY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013068. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOGA CIRCA
5979 SERENA ST. UNIT B, SIMI VALLEY, CA 93063 VENTURA. ELIZABETH B. LAVALLEE, 5979 SERENA ST. UNIT B, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/04/2018. 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: ELIZABETH B. LAVALLEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012765. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LYSSAJON DESIGNS
2307 MINT WAY, OXNARD, CA 93036 VENTURA. LISA C KAYE, 2307 MINT WAY, 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: LISA C KAYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013089. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IGNITE
2129 CRESPI LN., WESTLAKE VILLAGE, CA 91361 VENTURA. BEN SUSSMAN AGENCY LLC, 2129 CRESPI LN., WESTLAKE VILLAGE, CA 91361. 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: BEN SUSSMAN AGENCY LLC, BENJAMIN SUSSMAN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013122. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIL GAINES MEDIA & MARKETING
4427 ANTIGUA WAY, OXNARD, CA 93035 VENTURA. WILLIAM GAINES, 4427 ANTIGUA WAY, OXNARD, CA 93035. 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: WILLIAM GAINES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011682. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SO CAL ELECTRIC BIKES
5015 CORBINA WAY, OXNARD, CA 93030 VENTURA. DARRYL A FONTES, 5015 CORBINA WAY, OXNARD, CA 93035. 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): 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: DARRYL A FONTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013274. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMA PIGIULIOS ITALIAN KITCHEN
2247 MICHAEL DR., NEWBURY PARK, CA 91320 VENTURA. DOMENICK MEDINA JR., 235 DRYDEN ST., 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): 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: DOMENICK MEDINA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012176. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIVEFIRST
6603 SMOKE TREE AVE., OAK PARK, CA 91377 VENTURA. INDIGO SOLAR, 6603 SMOKE TREE AVE, OAK PARK, CA 91377. 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: INDIGO SOLAR, JEFFREY C. YELLIN, BY VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013226. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INFINITY ELECTRIC SOLAR
6586 BEENE STREET, VENTURA, CA 93003 VENTURA. TAYLOR NEIL, INCORPORATED, 6586 BEENE ROAD, VENTURA, CA 93003. 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: TAYLOR NEIL INCORPORATED, MICHAEL ADAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013163. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEARCHWORDS
TOPADWORDPROS
275 E HILLCREST DR SUITE 160-169, THOUSAND OAKS, CA 91360 VENTURA. ONLINE BUSINESS GROUP INC., 275 E. HILLCREST DR SUITE 160-169, THOUSAND OAKS, CA 91360. 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): 07/18/2018. 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: ONLINE BUSINESS GROUP INC., ERIC JARETT, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/18/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013427. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHYSIQUE TECHNOLOGY
320 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. IVAN CHAVEZ, 421 FILLMORE ST., 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: IVAN CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011824. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN & CLEAN HOUSE SERVICES
GREEN & CLEAN LANDSCAPING
3683 SOMIS RD, SOMIS, CA 93066 VENTURA COUNTY. GREEN & CLEAN COMPANY, INC., 3683 SOMIS RD, SOMIS, CA 93066. 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): 6/01/18. 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: GREEN & CLEAN COMPANY, INC., JUANA ESPINOZA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2018. 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, JULY 26, AUGUST 2, 9, 16, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00514650 CU-PT-VTA. Petition of: KIE COLEEN DONLEY AKA KAI COLLEEN KUBOTA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KIE COLEEN DONLEY aka KAI COLLEEN KUBOTA filed a petition with this court for a decree changing names as follows: KIE COLEEN DONLEY AKA KAI COLLEEN KUBOTA to KAI COLLEEN CRUZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/07/2018, 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: 07/10/18. Filed: 07/10/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 26 AUGUST 2, 9, 16, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180705-10012311-0
The following person(s) is (are) doing business as:
MOM and DAD Home Care, 743 Sara Dr., Oxnard, CA 93030; County of Ventura
State of incorporation: California
AMLEN LLC, 743 Sara Dr., Oxnard, CA 93030
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/ Amelita Gagarin, Managing Member
AMLEN LLC
This statement was filed with the County Clerk of Ventura on July 5, 2018.
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).
7/26, 8/2, 8/9, 8/16/18 CNS-3150854#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180709-10012543-0
The following person(s) is (are) doing business as:
CN Electric, Inc., 1319 Rincon Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
CN Electric, Inc., 1319 Rincon Street, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 05/23/2018
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/ Carlos J. Nunez, CEO
CN Electric, Inc.
This statement was filed with the County Clerk of Ventura on July 9, 2018.
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).
7/26, 8/2, 8/9, 8/16/18 CNS-3155292#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180713-10012919-0
The following person(s) is (are) doing business as:
SBC Fitness, 390 Mooncrest Ct., Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Forrenner Consulting and Solutions LLC, 390 Mooncrest Ct., Newbury Park, 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 05/09/2018
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/ Casey Forrey, Managing Member
Forrenner Consulting and Solutions LLC
This statement was filed with the County Clerk of Ventura on July 13, 2018.
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).
7/26, 8/2, 8/9, 8/16/18 CNS-3153702#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180719-10013234-0
The following person(s) is (are) doing business as:
1. Rose Family Funeral Home & Cremation, 2. Aftercare Cremation & Burial Services, 4444 Cochran Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Compassionate Funeral Services Inc., 4444 Cochran Street, Simi Valley, CA 93063
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/ Douglas K. Schreiber, Secretary
Compassionate Funeral Services Inc.
This statement was filed with the County Clerk of Ventura on July 19, 2018.
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).
7/26, 8/2, 8/9, 8/16/18 CNS-3156259#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180713-10012923-0
The following person(s) is (are) doing business as:
1. North America Scholastic Esports Federation, 2. esportsfed, 3. California Scholastic Esports League, 2101 E. Coast Highway, Third Floor, Corona del Mar, CA 92656 County of ORANGE
Samueli Foundation, 2101 E. Coast Highway, Third Floor, Corona del Mar, CA 92656
This business is conducted by a Corporation
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).)
Samueli Foundation
S/ Michael Schulman, Chief Financial Officer,
This statement was filed with the County Clerk of Ventura County on 07/13/2018.
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).
7/26, 8/2, 8/9, 8/16/18 CNS-3137845#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180717-10013094-0
The following person(s) is (are) doing business as:
Turbine Solutions, Inc., 575 Aviation Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: Florida
Simcom International, Inc., 6989 Lee Vista Blvd, Orlando, FL 32822
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/25/2018
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/ Robert Crook, Secretary
Simcom International, Inc.
This statement was filed with the County Clerk of Ventura on July 17, 2018.
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).
7/26, 8/2, 8/9, 8/16/18 CNS-3157333#