11/15/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020259. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIDE CULTURE
2865 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360 VENTURA. ELIANE ZAVALA, 2865 CAMINO CALANDRIA, THOUSAND OAKS, 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): 09/05/2013. 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: ELIANE ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J J TRANSPORT
150 ANN AVE. APT #17, PORT HUENEME, CA 93041 VENTURA. OSCAR PEREZ, 150 ANN AVE. APT #17, PORT HUENEME, 93041. 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): 10/18/2013. 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: OSCAR PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020503. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
L H PASSION HOUSE CLEANING
5272 SHENANDOAH ST, VENTURA CA 93003 VENTURA. LAURA HERNANDEZ, 5272 SHENANDOAH ST, VENTURA, 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): 12/05/2013. 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: LAURA HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020541. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOP AROUND THE CORNER
4365 VALLEY FAIR ST, SIMI VALLEY, CA 93063 VENTURA. SHARON RUEDY, 10215 NEVADA AVE, CHATSWORTH, CA 93063, GARY RUEDY, 10215 NEVADA AVE, CHATSWORTH, CA 93063. 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): 09/10/2013. 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: SHARON RUEDY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020505. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA FINCA
2730 MARVELLA CT, CAMARILLO, CA 93012 VENTURA. OTTO BETANCOURT, 2730 MARVELLA CT, CAMARILLO, CA 93012, ALLISON BETANCOURT, 2730 MARVELLA CT, 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): 06/01/2013. 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: OTTO BETANCOURT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020539. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAUL’S CUSTOM CABINETS
31265 LA BAYA DR STE C, WESTLAKE VILLAGE, CA 91362 LOS ANGELES. ROBCOV ENTERPRISES, INC., 2656 MICHAEL DRIVE, NEWBURY PARK, 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): 09/23/2013. 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: ROBCOV ENTERPRISES, INC., ALFREDO ROBLES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020580. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REBE BELLE SALON DE COLOUR LLC
1412 E MAIN ST, VENTURA, CA 93001 VENTURA. REBE BELLE SALON DE COLOUR LLC, 1412 EAST MAIN STREET, VENTURA, 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): 12/19/2013. 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: REBE BELLE SALON DE COLOUR LLC, REBECCA EATON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019117. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEART PET CARE AND DOG TRAINING
604 VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. SUSAN E. LEWIS, 604 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. 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): 10/16/18. 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: SUSAN E. LEWIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019309. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WMJ CONSULTING
8055 AGATE STREET, VENTURA, CA 93004 VENTURA. WILLIAM MICHAEL JACOBS, 8055 AGATE STREET, 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): 1/2/2003. 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 MICHAEL JACOBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019980. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REDI REAL ESTATE 1
JOHNNY D. MITCHELL
1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036 VENTURA COUNTY. JOHNNY DEAN MITCHELL, 1035 SOUTH K STREET, OXNARD, CA 93030. 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): 10/30/2018. 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: JOHNNY DEAN MITCHELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020607. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ORGANIZING SHIFT
1541 LIVE OAK RD, NEWBURY PARK, CA 91320 VENTURA. RALEIGH WEST, 1541 LIVE OAK RD, 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: RALEIGH WEST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10029258. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EBK SERVICES
250 E. TELEGRAPH RD. SPC. 166, FILLMORE, CA 93015 VENTURA. EDWIN BOSCHEE JR., 250 E. TELEGRAPH RD. SPC. 166, FILLMORE, CA 93015, KRISTI L. BOSCHEE, 250 E. TELEGRAPH RD. SPC. 166, FILLMORE, CA 93015. 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): 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: KRISTI L. BOSCHEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020376. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPA SORELLA
73 N PALM ST. SUITE F-2, VENTRUA, CA 93001 VENTURA. DANITZA LEVASSEUR, 1964 POLI ST, VENTURA, CA 93001, VERONICA SMITH, 3118 THERESA DR, NEWBURY PARK, CA 91320, ERIKA ALVEAR, 808 E. SANTA CLARA STREET, VENTURA CA, 93001. 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): 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: DANITZA LEVASSEUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020394. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COHEN MEDICAL CENTER
THE COHEN MEDICAL CENTERS
COHEN CENTERS
SHARIAR COHEN MD CORP.
COHEN MEDICAL CENTER
566 SAINT CHARLES DR., THOUSAND OAKS CA 91360 VENTURA COUNTY. SHARIAR COHEN M.D., CORP., 4100 GREEN MEADOW CT, ENCINO, 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): 1-2) 05/08/2007, 3-5) 07/08/2007. 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: SHARIAR COHEN M.D. CORP., SHARIAR COHEN-GADOL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019450. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PLEASANT VALLEY LAVANDERIA
215 W. PLEASANT VALLEY RD., OXNARD, CA 93033 VENTURA. 215 PLEASANT VALLEY LLC, 29140 MEDEA LN, APT 1104, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: 201724810153 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): 09/21/2018. 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: 215 PLEASANT VALLEY LLC, BRANDON CHOI, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019436. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MUSIC MATTERZ
2509 E. THOUSAND OAKS BOULEVARD, THOUSAND OAKS, CA 91362 VENTURA. DEBORAH LEE KAZEL SIPOS, 1144 PAN COURT, THOUSAND OAKS, 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): 10/22/2018. 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: DEBORAH LEE KAZEL SIPOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020583. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARINA VP
6141 PASEO ENCANTADA, CAMARILLO, CA 93012 VENTURA. CHANTELLE MARINA LIMON, 6141 PASEO ENCANTADA, 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: CHANTELLE MARINA LIMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/18. 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, NOVEMBER 15, 22, 29, DECEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180927-10017951. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EXCLUSIVE SOCCER ACADEMY, 2179 ROYAL AVENUE, SIMI VALLEY, CA 93065, VENTURA COUNTY. BERTI FRANCISCO PARADA, 2179 ROYAL AVENUE, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: BERTI FRANCISCO PARADA. The statement was filed with the County Clerk of Ventura County on 09/27/2018. 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 (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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 11/15/2018 11/22/2018 11/29/2018 12/06/2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181107-10020492-0
The following person(s) is (are) doing business as:
805 Notary Service, 2205 Aspenpark Court, Thousand Oaks, CA 91362; County of Ventura
Rosanna Cammarata, 2205 Aspenpark Court, 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 09/01/2018
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/ Rosanna Cammarata
This statement was filed with the County Clerk of Ventura on November 7, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3191412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181107-10020490-0
The following person(s) is (are) doing business as:
Jensen Farms, 3435 E. Thousand Oaks Blvd., Suite 6433, Thousand Oaks, CA 91359; County of Ventura
Kristine Jensen, 3435 E. Thousand Oaks Blvd., Suite 6433, Thousand Oaks, CA 91359
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/ Kristine Jensen
This statement was filed with the County Clerk of Ventura on November 7, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3191348#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181106-10020397-0
The following person(s) is (are) doing business as:
Spirit Speaks, 37 Meadowlark Lane, Oak Park, CA 91377; County of Ventura
Cynthia Dee Levy, 37 Meadowlark Lane, Oak Park, CA 91377
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/ Cynthia Dee Levy
This statement was filed with the County Clerk of Ventura on November 6, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3191795#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181102-10020228-0
The following person(s) is (are) doing business as:
A & A Verchick Consulting, 2989 Texas Ave., Simi Valley, CA 93063; County of Ventura
Alan Verchick, 2989 Texas Ave., Simi Valley, CA 93063
Alyson Verchick, 2989 Texas Ave., Simi Valley, CA 93063
This business is conducted by Married Couple
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/ Alan Verchick
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3187595#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181102-10020241-0
The following person(s) is (are) doing business as:
Limpiar Lavar Lavanderia, 4206-08 Saviers Road, Oxnard, CA 93033; County of Ventura
State of incorporation: California
O & A, LLC, 3117 Voltaire Drive, Topanga, CA 90290
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/ Oren W. Siegel, Managing Member
O & A, LLC
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3187491#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181102-10020230-0
The following person(s) is (are) doing business as:
ACS, 79 E. Daily Dr. #516, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Accurate Current Services, 79 E. Daily Dr. #516, Camarillo, CA 93010
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/ David Navarro, Vice President
Accurate Current Services
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3187453#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181102-10020240-0
The following person(s) is (are) doing business as:
Artistic Partners, 2219 Highgate Road, Westlake Village, CA 91361; County of Ventura
Michael Bard, 2219 Highgate Road, Westlake Village, CA 91361
Donna Bard, 2219 Highgate Road, Westlake Village, CA 91361
This business is conducted by a general partnership
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/ Michael Bard
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3187381#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181102-10020238-0
The following person(s) is (are) doing business as:
Subham Events, 12500 Arbor Hill St., Moorpark, CA 93021; County of Ventura
Kavita Garikapaty, 12500 Arbor Hill St., Moorpark, CA 93021
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/ Kavita Garikapaty
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3187382#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181102-10020226-0
The following person(s) is (are) doing business as:
Pure Medical Institute, 4300 Tradewinds Drive, Ste. 101, Oxnard, CA 93035; County of Ventura
State of incorporation: California
Pure Sports Medical Institute, 4300 Tradewinds Drive, Ste. 101, 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/ Deborah Whitney, President
Pure Sports Medical Institute
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3187377#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181102-10020236-0
The following person(s) is (are) doing business as:
Sufi Meditation Center, 3893 Calle Alta Vista Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Hub E Rasul Incorporated, 3893 Calle Alta Vista Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
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/ Nojan Mirahmadi, President
Hub E Rasul Incorporated
This statement was filed with the County Clerk of Ventura on November 2, 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).
11/15, 11/22, 11/29, 12/6/18 CNS-3187273#

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
Notice is hereby given that under and pursuant to Sections 1988 and 1993 of the California Civil Code the Property listed below believed to be abandoned by Calen Meza, Cannabest Collective Inc, Alyssa Dunn, Roxana Barrios, Matt Vayo, Ashley Haber, Michelle Lombardo, Denlin Doty & Judson Birza whose last address was 13220 Boy Scout Camp Rd, Frazier Park, CA 93225 the undersigned will sell at public auction by competitive bidding at 13220 Boy Scout Camp Rd, Frazier Park, CA 93225 on November 28, 2018 at 1:30PM the abandoned goods, chattels, or personal property described below: Camper Shells, Jungle Gym, Clothing, Desk, Nightstands, Trash Cans, Rugs, Beds, Tables, Dressers, Racks, Bikes, Refrigerators, Buckets, Camera, Stools, Clocks, Fans, Printer, Cabinets, Chairs, Ottoman, TV’s, TV Stand, Baskets, Fireplace Set, Shelf, Plants, Plates, Pots/Pans, Knives, Utensils, Glassware, Housewares, Cleaning Supplies, Tools, Umbrella, Propane Stove, Guitars, Violin, Keyboard, Typewriter, Accordion, LP’s, Heaters, Air Mattresses, Computer, Monitor, Knick Knacks, Fire Exting, Barrels, Ballasts, Hoses, Carts, Tanks, Pumps, Ladders, Couches, Propane Tank, Dog House, Water Dispenser, Patio Furn, Mat, Sewing Machine, Weedwackers, Gardening Supplies/Tools, Sacks, Sealed Bags, Paint, Plastic Sheeting, Plastic Containers, Toys, Signs, Scale, Luggage, Benches, Pipes, Vacuum, Computer/Electrical Components, Recording Equip, Shoe Racks, Milk Crates, Light Fixtures, Books, Drum Set
Dated this 15th day of November, 2018
Allstates for The David and Heidi Aparicio Family Trust
TO BE PUBLSHED IN THE FILLMORE GAZETTE NOVEMBER 15 & 22, 2018