11/22/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020562. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIM’S POOL SERVICE
1390 WINDSOR DR, THOUSAND OAKS, CA 91360 VENTURA. TIMOTHY DAVID BRYAN, 1390 WINDSOR DR, 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): 09/04/2008. 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: TIMOTHY DAVID BRYAN, 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020560. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUCCESS HOME CARE
13942 BEAR FENCE CT, MOORPARK, CA 93021 VENTURA. SAMPAN BIENVENIDO, 13942 BEAR FENCE CT, MOORPARK, 93021. 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): 09/17/2013. 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: SAMPAN BIENVENIDO. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020928. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORO DEL MAR
1400 GRAND AVE, FILLMORE, CA 93015 VENTURA. CINDY D. JACKSON, 1400 GRAND AVE, 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: CINDY D. JACKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/18. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020286. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A PLUS PLUMBING.F.
1530 AGNEW ST., SIMI VALLEY, CA 93065 VENTURA. FRANCISCO LOPEZ, 1530 AGNEW ST., 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): 9-/8/18. 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: FRANCISCO LOPEZ. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020572. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUANTUM YOGA INTEGRATED
FIT BY TAE BOND
QUANTUM YOGA FOR KIDS
6110 DARLENE LANE, MOORPARK, CA 93021 VENTURA. TAMIKA BOND, 6110 DARLENE LANE, MOORPARK, CA 93021. 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) N/A, 2-3) 06/2016. 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: TAMIKA BOND. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020103. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGH SCHOOL NATION
HIGH SCHOOL NATION TOUR
FREEPROM.COM
715 W VENTURA BLVD, STE G, CAMARILLO, CA 93010 VENTURA. CANTILLON ENTERTAINMENT GROUP LLC, 715 W VENTURA BLVD, STE G, 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): 1) 09/2009, 2) 01/2017. 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: CANTILLON ENTERTAINMENT GROUP LLC, KEVIN CANTILLON, MANAGER/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/18. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020709. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAUI HAWAII BBQ
1408 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360 VENTURA COUNTY. D & F HAWAII BBQ INC., 409 S. NEW AVE. APT. A, MONTEREY PARK, CA 91755. 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: D & F HAWAII BBQ INC., ZHU QIANG LIN, PRESIDENT. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020992. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RESTORE ELECTRIC
5432 BREAKERS WAY, OXNARD, CA 93035 VENTURA. RESTORE ELECTRIC, INC., 5432 BREAKERS WAY, OXNARD, CA 93035. 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: RESTORE ELECTRIC, INC., TUNC JAKE YAZICI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/18. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020689. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIMLILIFE
789 CALLE AMAPOLA, THOUSAND OAKS, CA 91360 VENTURA. PB&J PRODUCTS, INC, 789 CALLE AMAPOLA, 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): 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: PB&J PRODUCTS, INC, ROBERT BLUME, PRESIDENT. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019700. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POSTAL JUNCTION
107 N. REINO RD, NEWBURY PARK, CA 91320 VENTURA. POLARIS LIGHTHOUSE, INC., 701 YALE PLACE, OXNARD, CA 93033. STATE OF INCORPORATION: 4177661 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): 10/18/2018. 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: POLARIS LIGHTHOUSE, INC., IRIS B. ILAO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/18. 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 22, 29, DECEMBER 6, 13, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181108-10020715-0
The following person(s) is (are) doing business as:
Quest Relocation, 2828 COCHRAN ST #357 , SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
2828 COCHRAN ST #357 , SIMI VALLEY, CA 93065
HAVEN EXPRESS, INC., 2828 COCHRAN ST #357 , SIMI VALLEY, CA 93065
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).)
HAVEN EXPRESS, INC.
S/ Alexandra Zehavi, Chief Operations Officer,
This statement was filed with the County Clerk of Ventura County on 11/08/2018.
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).
11/22, 11/29, 12/6, 12/13/18
CNS-3188759#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181108-10020717-0
The following person(s) is (are) doing business as:
Living Faith Christian Church, 4272 N. Cedarpine Ln., Moorpark, CA 93021; County of Ventura
Charlie Jordan, 4272 N. Cedarpine Ln., 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/ Charlie Jordan
This statement was filed with the County Clerk of Ventura on November 8, 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).
11/22, 11/29, 12/6, 12/13/18
CNS-3192816#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181108-10020719-0
The following person(s) is (are) doing business as:
Hermosa Beach Volleyball Club, 3975 Henway Court, Simi Valley, CA 93063; County of Ventura
Jesse Darold Webster, 3975 Henway Court, Simi Valley, CA 93063
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/ Jesse Darold Webster
This statement was filed with the County Clerk of Ventura on November 8, 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).
11/22, 11/29, 12/6, 12/13/18
CNS-3192819#

NOTICE TO CREDITORS OF RICHARD WILLIAM CARELLI
SUPERIOR COURT OF CALIFORNIA COUNTY OF VENTURA
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Superior Court, at Probate Court 4353 E. Vineyard Avenue, Oxnard, California 93036, and mail a copy to Richard Carelli Jr., as Special Administrator/ trustee of the estate dated September 28, 2018 wherein the decedent was the settlor, at 911 East Aliso Street, Ojai, California, 93023, within the later of four months after November 20, 2018 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 22, 29, 2018