12-01-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021670. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOCKETS ‘N MORE, 295 EL CIELO, NEWBURY PARK, CA 91320. VENTURA. FRANK GEORGE KECSKES, 295 EL CIELO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: FRANK GEORGE KECSKES. This statement was filed with the County Clerk of Ventura County on 11/15/2016. 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 DECEMBER 1, 8, 15, 22, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022152. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPLASH OF COLOR, 798 SUMMIT DR., VENTURA, CA 93001. VENTURA. DAVID CANNON, 798 SUMMIT DR, VENTURA, CA 93001. 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 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:. If Registrant is a CORPORATION or LLC, sign below: DAVID CANNON. This statement was filed with the County Clerk of Ventura County on 11/21/2016. 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 DECEMBER 1, 8, 15, 22, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022202. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EMERGENCY VETERINARY CARE, 4547 TELEPHONE ROAD, SUITE A, VENTURA, CA 93003. VENTURA COUNTY. HORIZON VETERINARY GROUP, INC., 530 ARCADE DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: HORIZON VETERINARY GROUP, INC., SARAH GRAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/22/2016. 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 DECEMBER 1, 8, 15, 22, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021332. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OJAI ADVERTISEMENT MATS 2) OAM, 1014 SUNSET PLACE, OJAI, CA 93023. VENTURA. CAMERON CORT SCHUBERT, 1014 SUNSET PLACE, OJAI, CA 93023. 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 11/09/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: CAMERON CORT SCHUBERT. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 DECEMBER 1, 8, 15, 22, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUNERGIA, 2681 CONEJO CANYON COURT #28, THOUSAND OAKS, CA 93021. VENTURA. SAMUEL TREIHAFT, 2681 CONEJO CANYON COURT #28, THOUSAND OAKS, 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 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:. If Registrant is a CORPORATION or LLC, sign below: SAMUEL TREIHAFT. This statement was filed with the County Clerk of Ventura County on 11/03/2016. 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 DECEMBER 1, 8, 15, 22, 2016.

NO. 2015-43525

IN THE INTEREST OF § IN THE DISTRICT COURT
§
MALAYAH FLOWER CORONADO,
AZALEA RAIN CORONADO AND
URIAH RYNE CORONADO §
§
§
308TH JUDICIAL DISTRICT
§
CHILDREN § HARRIS COUNTY, TEXAS

ORIGINAL PETITION FOR TERMINATION
AND ADOPTION OF STEPCHILDREN

1. Discovery Level
Discovery in this case is intended to be conducted under level 2 of rule 190 of the Texas Rules of Civil Procedure.
2. Petitioners
This suit is brought by Joe Louis DeLeon and Cynthia DeLeon, Petitioners, who are husband and wife.
Petitioner Joe Louis DeLeon is the stepfather of the children the subject of this suit.
The last three numbers of Joe Louis DeLeon’s driver's license number are 746. The last three numbers of Joe Louis DeLeon's Social Security number are 272.
Petitioner Cynthia DeLeon is the mother of the children the subject of this suit.
The last three numbers of Cynthia DeLeon’s driver's license number are 718. The last three numbers of Cynthia DeLeon's Social Security number are 095.
3. Jurisdiction
This Court has acquired and retains continuing, exclusive jurisdiction of this suit and of the children the subject of this suit as a result of prior proceedings.
Information required by section 152.209 of the Texas Family Code is provided in the affidavit attached as Exhibit A.
4. Interstate Placement Information
A verified allegation or statement complying with section 162.002 of the Texas Family Code is attached to this petition as Exhibit B and incorporated for all purposes.
5. Children
The following children are the subject of this suit:
Name: Malayah Flower Coronado
Sex: Female
Birth date: March 9, 2000

Name: Azalea Rain Coronado
Sex: Female
Birth date: October 2, 2005

Name: Uriah Ryne Coronado
Sex: Male
Birth date: February 5, 2008

6. Person Entitled to Citation
The presumed father of the children the subject of this suit is David Agundez Coronado.
Process should be served at wherever he may be found.
There are no court-ordered conservatorships, court-ordered guardianships, or other court-ordered relationships affecting the children the subject of this suit.
7. Property
No property of consequence is owned or possessed by the children the subject of this suit.
8. Termination Sought
A. Presumed Father
Termination of the parent-child relationship between David Agundez Coronado and the children the subject of this suit is in the best interest of the children, and such termination is requested.
As grounds for termination, Petitioners allege that this parent has
a. voluntarily left the children alone or in the possession of another without providing adequate support of the children and remained away for a period of at least six months.

b. failed to support the children in accordance with his ability during a period of one year ending within six months of the date of the filing of this petition.

9. Waiver Requested
Petitioners request the Court to find that the interests of the children the subject of this suit will be represented adequately by Petitioners, whose interests are not in conflict with the children's interests.
10. Adoption Sought
It is in the best interest of the children the subject of this suit to be adopted by Joe Louis DeLeon, and adoption of the children is sought.
11. Residence with Petitioners
The children the subject of this suit will have lived in the home of Petitioners for at least six months when this case is heard.
12. Consent
The child twelve years of age or older will appear in Court and acknowledge consent to the adoption.
13. Children's Names
Petitioners request that the name of the child Malayah Flower Coronado be changed to Malayah Flower DeLeon.
Petitioners request that the name of the child Azalea Rain Coronado be changed to Azalea Rain DeLeon.
Petitioners request that the name of the child Uriah Ryne Coronado be changed to Uriah Ryne DeLeon.
14. Social Studies
Petitioners request the Court to order the preparation of the preadoptive and postplacement social studies required by the Texas Family Code. Petitioners further request that a copy of the social studies be made available to Petitioners before a final order is entered.
15. Medical History Report
Petitioners request the Court to order David Agundez Coronado to provide information regarding the medical history of David Agundez Coronado and David Agundez Coronado's ancestors.
16. Sealing of Records
Petitioners request the Court to order the sealing of the file and the minutes of the Court.
17. Prayer
Petitioners pray that citation and notice issue as required by law. Petitioners pray that the Court enter its order in accordance with the allegations of this petition.
Petitioners pray for general relief.
Respectfully submitted,

______________________________
Terry W. Vanderpool
TX Bar No. 24048855
SIXTA & ASSOCIATES, P.C.
117 E. Edgewood Dr.
Friendswood, TX 77546
Tel: 281-317-8666
Fax: 281-317-8667
Attorney for Petitioners,
Joe Louis DeLeon and
Cynthia DeLeon