11/28/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191118-10021168. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUMBLED APPAREL
2726 GOLDFIELD PLACE, SIMI VALLEY, CA 93063 VENTURA. FRED TORRES, 2726 GOLDFIELD PLACE, SIMI VALLEY, CA 93063. NIKOLAUS DUQUE, 5583 SENECA PLACE, SIMI VALLEY, CA 93063. 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): 11/18/2019. 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: FRED TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2019. 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 28, DECEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191121-10021388. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFICA CENTER FOR DERMATOLOGY
2460 PONDEROSA DRIVE, SUITE A-117, CAMARILLO, CA 93010 VENTURA. PACIFICA DERMATOLOGY, 2460 PONDEROSA DRIVE, SUITE A-117, CAMARILLO, CA 93010. 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): 9/13/2018. 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: PACIFICA DERMATOLOGY, DANIEL GENE KOLDER, M.D., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2019. 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 28, DECEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191122-10021438. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPANISH HILLS DENTAL CONSULTING
13656 LAURELHURST RD, MOORPARK CA 93021 VENTURA. LEOPOLD WEINSTEIN, 13656 LAURELHURST RD, 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): 11/20/2019. 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: LEOPOLD WEINSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2019. 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 28, DECEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191121-10021360. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUDI'S HAIR STUDIO #2
WIG FAIRIES
AUDI'S HAIR STUDIO 2
AUDI'S HAIR STUDIO
1934 THOUSAND OAKS BLVD #A, THOUSAND OAKS, CA 91362 VENTURA. MARTHA Y. NORTHCOTT, 1934 THOUSAND OAKS BLVD A, THOUSAND OAKS, 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): 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: MARTHA Y. NORTHCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2019. 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 28, DECEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191119-10021176. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST GRAPHIX
1412 GAZENIA COURT, OXNARD, CA 93030 VENTURA. RICK NUNO, 1412 GAZENIA COURT, 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): 11/19/2019. 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: RICK NUNO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2019. 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 28, DECEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191115-10020970. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUGHT AFTER SILVER
7039 WOLVERINE ST, VENTURA, CA 93003 VENTURA. NICOLAS LYONS, 7039 WOLVERINE ST, 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): 10/30/2019. 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: NICOLAS LYONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2019. 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 28, DECEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191120-10021324. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LITTLE LOLA'S PAPER DOLL COMPANY
456 QUAIL CT., FILLMORE, CA 93015 VENTURA. LOLITA WYCHE-BOWMAN, 456 QUAIL CT., 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): 11/20/19. 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: LOLITA WYCHE-BOWMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2019. 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 28, DECEMBER 5, 12, 19, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) is (are) doing business as:
AUDI’S HAIR STUDIO 2
WIG FAIRIES
A&M HAIR STUDIO
795 CAMARILLO SPRINGS RD. SUITE C, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 05/11/2018. The file number to the fictitious business name being abandoned: 20180511-10008769-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: A&M HAIR STUDIO LLC, 795 CAMARILLO SPRINGS RD. SUITE C, CAMARILLO, CA 93012. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 11/21/2019. Signed: A&M HAIR STUDIO LLC, MARTHA Y. NORTHCOTT, MANAGING MEMBER. File Number 20191121-10021357-0 1/2. Published in the Fillmore NOVEMBER 28, DECEMBER 5, 12, 19, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2019-00536475-CU-PT-VTA. Petition of BOBBY LEE STANSBURY AKA BOBBY LEE JOHNSON for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) BOBBY LEE STANSBURY AKA BOBBY LEE JOHNSON filed a petition with this court for a decree changing names as follows: a) BOBBY LEE STANSBURY AKA BOBBY LEE JOHNSON to BOBBY LEE JOHNSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/06/2020; 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: 11/25/2019. Filed: 11/25/2019. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 28, DECEMBER 5, 12, 19, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2019-00536249-CU-PT-VTA. Petition of MEGAN HAHN AND DOMINICK PETTI for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MEGAN HAHN AND DOMINICK PETTI filed a petition with this court for a decree changing names as follows: a) KIMBERLYN WAVE HAHN-PETTI to KIMBERLYN WAVE PETTI b) COOPER MYLES HAHN-PETTI to COOPER MYLES PETTI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/08/2020; Time: 8:20am, Department: 20, 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: 11/20/2019. Filed: 11/20/2010. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 28, DECEMBER 5, 12, 19, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2019-00536399-CU-PT-VTA. Petition of SOLOMON MICHAEL GARCIA AKA SOLOMAN MICHAEL GARCIA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SOLOMON MICHAEL GARCIA AKA SOLOMAN MICHAEL GARCIA filed a petition with this court for a decree changing names as follows: a) SOLOMON MICHAEL GARCIA AKA SOLOMAN MICHAEL GARCIA to MICHAEL SOLOMAN GARCIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/10/2020; 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: 11/22/2019. Filed: 11/22/2010. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 28, DECEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191105-10020319-0
The following person(s) is (are) doing business as:
Care Consolidated Medical Group, 1687 Erringer Road, Suite 215, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Valencia Medical Inc, 1526 Patricia Ave., Unit 159, 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 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/ Lovelle Christine C. Valencia, President
Valencia Medical Inc
This statement was filed with the County Clerk of Ventura on November 5, 2019.
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).
11/28, 12/5, 12/12, 12/19/19
CNS-3311378#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191113-10020816-0
The following person(s) is (are) doing business as:
Tooth Fairy Box, 235A N Moorpark Rd. #1241, Thousand Oaks, CA 91358; County of Ventura
State of incorporation: California
Memento Monthly Inc., 1533 Calle Yucca, Thousand Oaks, CA 91360
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Kara Buss, President
Memento Monthly Inc.
This statement was filed with the County Clerk of Ventura on November 13, 2019.
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).
11/28, 12/5, 12/12, 12/19/19
CNS-3314051#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191114-10020949-0
The following person(s) is (are) doing business as:
AAMS, 2064 Eastman Avenue #107, Ventura, CA 93003; County of Ventura
State of incorporation: California
Advanced Association Management Services, Inc., 2064 Eastman Avenue #107, Ventura, CA 93003
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/ Claire C. Farrell-Alapont, President
Advanced Association Management Services, Inc.
This statement was filed with the County Clerk of Ventura on November 14, 2019.
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).
11/28, 12/5, 12/12, 12/19/19
CNS-3314870#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191114-10020951-0
The following person(s) is (are) doing business as:
The Jet Experts, 3127 W. Adirondack Ct., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
MPS Capital Aviation, LLC, 3127 W. Adirondack Ct., Westlake Village, CA 91362
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mike P. Skelly, Managing Member
MPS Capital Aviation, LLC
This statement was filed with the County Clerk of Ventura on November 14, 2019.
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).
11/28, 12/5, 12/12, 12/19/19
CNS-3314881#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191113-10020876-0
The following person(s) is (are) doing business as:
1. El Dorado Mobile Estates, 2. El Dorado Mobile Home Estates, 250 E. Telegraph Road, Fillmore, CA 93015; County of Ventura
State of incorporation: CA
El Dorado Estates, a California Limited Partnership, 1400 E. 4th Street, Santa Ana, CA 92701
EDMH Enterprises, Inc. (sole General Partner of Registrant), 1400 E. 4th Street, Santa Ana, CA 92701
This business is conducted by a Limited Partnership.
The registrant commenced to transact business under the fictitious business name or names listed above on 1971.
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/ Nancy L. Watkins, President
El Dorado Estates, a California Limited Partnership
This statement was filed with the County Clerk of Ventura on November 13, 2019.
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).
11/28, 12/5, 12/12, 12/19/19
CNS-3317652#