FICTITIOUS BUSINESS NAME STATEMENT File No. 10014928. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DRN SITE SERVICES
1885 N 7TH PLACE, PORT HUENEME, CA 93041 VENTURA. DOUGLAS RAY NELSON, 1885 N 7TH PLACE, PORT HUENEME, CA 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): 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: DOUGLAS RAY NELSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014647. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STELLAR ACOUSTICS
3625 VALENCIA AVE, SIMI VALLEY, CA 93063 VENTURA. RICHARD DAVID READ, 3625 VALENCIA AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RICHARD DAVID READ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014785. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLOSSOM TEA HOUSE
814 NORTH VENTURA RD, OXNARD, CA 93030 VENTURA. JOHN PAUL BLANCO, 630 NORTH G ST, 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): 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: JOHN PAUL BLANCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014313. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&J ENTERPRISES
426-A COUNTRY CLUB DR., SIMI VALLEY, CA 93065. JEFFREY STERNBERG, 426-A COUNTRY CLUB DR., 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): 6/1/18. 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: JEFFREY STERNBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014874. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORES PROPERTIES
ORES PROPERTY MANAGEMENT
688 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. BENJAMIN GERALD ORES, 688 MISSION DRIVE, CAMARILLO, CA 93010. 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): 9/25/12. 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: BENJAMIN GERALD ORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014989. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D&D ENGINEERING
1717 FISK CT., THOUSAND OAKS, CA 91362 VENTURA. DND TECHNOLOGIES, INC., 1717 FISK CT., THOUSAND OAKS, CA 91362. 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): JULY, 1993. 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: DND TECHNOLOGIES, INC., JEROME M. BECKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014936. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B&B ELECTRIC SALES
4054 TRANSPORT ST, VENTURA, CA 93003 VENTURA. ADAM CALDWELL INC, 969 OLYMPIA AVE, VENTURA, CA 93004. 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): 9/1/2004. 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: ADAM CALDWELL INC., JENNIFER CALDWELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014588. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BREW BUS
531 SISKIN PL, SIMI VALLEY, CA 93065 VENTURA. FOUR BROTHERS AAED INC., 531 SISKIN PL, SIMI VALLEY, CA 93065. 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: FOUR BROTHERS AAED INC., DAVID REYNOSO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015237. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARRIS MORTGAGE
8224 MEDFORD STREET, VENTURA, CA 93004 VENTURA. BRIAN HARRIS INC., 8224 MEDFORD STREET, VENTURA, CA 93004. 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: BRIAN HARRIS INC., BRIAN RICHARD HARRIS, PRESIDENT/CFO/SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014999. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE MONTESSORI
330 DEL VALLE DR., FILLMORE, CA 93015 VENTURA. FILLMORE MONTESSORI LLC, 330 DEL VALLE DR., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FILLMORE MONTESSORI LLC, MARK CARILLI, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014886. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KHAM INC BUSINESS ACQUISITIONS & SALES
K I BUSINESS ACQUISITIONS & SALES
7404 NIXON CT, VENTURA, CA 93003 VENTURA. KHAM INCORPORATED, 7404 NIXON CT, VENTURA, CA 93003. STATE OF INCORPORATION: C2071170 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: KHAM INCORPORATED, BONAVENTURE J. WAKAM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015358. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAREN DREAM ART
39 MARGARITA AVE, CAMARILLO, CA 93012 VENTURA. DAREN CRAIG EPSTEIN, 39 MARGARITA AVE, 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: DAREN CRAIG EPSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014275. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HELLO MAI DARLING
2855 JOHNSON DR, UNIT A, VENTURA, CA 03001 VENTURA. MAI TRUC PHAM, 2660 UPPER BAY DR, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAI TRUC PHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516360 CU-PT-VTA. Petition of: BLANCHE CAROLINE TUCKOSH aka B.C. TUCKOSH aka B. CAROLINE TUCKOSH for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BLANCHE CAROLINE TUCKOSH aka B.C. TUCKOSH aka B. CAROLINE TUCKOSH filed a petition with this court for a decree changing names as follows: BLANCHE CAROLINE TUCKOSH aka B.C. TUCKOSH aka B.CAROLINE TUCKOSH to CAROLINE B. TUCKOSH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/09/2018, Time: 8:30am, Department: 43, 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: 08/16/18. Filed: 08/16/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 23, 30 SEPTEMBER 6, 13, 2018
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014602-0
The following person(s) is (are) doing business as:
Conejo Valley Guide, 3280 Erinlea Ave., Newbury Park, CA 91320; County of Ventura
Dan Goldstein, 3280 Erinlea Ave., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 3/1/2008
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/ Dan Goldstein
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/23, 8/30, 9/6, 9/13/18 CNS-3159442#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014617-0
The following person(s) is (are) doing business as:
More Results Golf, 1948 Heywood St. Apt. G, Simi Valley, CA 93065; County of Ventura
Riley James Michaelis, 1948 Heywood St. Apt. G, Simi Valley, CA 93065
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/ Riley James Michaelis
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/23, 8/30, 9/6, 9/13/18 CNS-3160129#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014600-0
The following person(s) is (are) doing business as:
Premier Property Management, 1165 S. Victoria Ave., Oxnard, CA 93035; County of Ventura
State of incorporation: California
Coello & Associates, Inc. 1165 S. Victoria Ave., 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/ Laurie Coello, President
Coello & Associates, Inc.
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/23, 8/30, 9/6, 9/13/18 CNS-3160216#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014604-0
The following person(s) is (are) doing business as:
Just BBQ, 2950 Johnson Drive, Ste. 133, Ventura, CA 93003; County of Ventura
State of incorporation: California
Just Bar B Que, Inc., 2950 Johnson Drive, Ste 133, 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 08/01/2017
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/ Johnnetta R. Mustafa, Chief Financial Officer
Jus Bar B Que, Inc.
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/23, 8/30, 9/6, 9/13/18 CNS-3159445#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014619-0
The following person(s) is (are) doing business as:
Find1Cure, 4212 E. Los Angeles, Ave., #4627, Simi Valley, CA 93063; County of Ventura
Annette Leeds, 4212 E. Los Angeles Ave. #4627, 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 07/01/2018
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/ Annette Leeds
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/23, 8/30, 9/6, 9/13/18 CNS-3160572#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000007289028 Title Order No.: 180010529 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/04/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 11/22/2004 as Instrument No. 20041122-0310649 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: ADRIAN MENDEZ, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/25/2018 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 1021 WILEMAN STREET, FILLMORE, CALIFORNIA 93015 APN#: 052-0-124-155 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $406,666.17. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee's sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007289028. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/13/2018 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4667032 08/23/2018, 08/30/2018, 09/06/2018
T.S. No.: 2017-03229-CA
A.P.N.:130-0-102-705
Property Address: 8702 North Bank Drive, Ventura, CA 93004-3165
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/12/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: MARC S MAXWELL AND RENEE MARIE ETCHEVERRY, HUSBAND AND WIFE AS COMMUNITY PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 04/24/2007 as Instrument No. 20070424-00084346-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 09/20/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 505,567.13
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 8702 North Bank Drive, Ventura, CA 93004-3165
A.P.N.: 130-0-102-705
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 505,567.13.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2017-03229-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: August 6, 2018
Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 23, 30 & SEPTEMBER 06, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014458. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALEXANDER BUICK GMC OF SIMI VALLEY
2100 FIRST STREET, SIMI VALLEY, CA 93065 VENTURA. ALEXANDER BUICK GMC OF SIMI VALLEY, INC., 2100 FIRST STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 6833490 / DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/07/2018. 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: ALEXANDER BUICK GMC OF SIMI VALLEY, INC., GINA TOBEN, DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014609. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHIMERE
10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. SINE QUA NON, INC., 10801 SANTA ANA ROAD, VENTURA, CA 93001. 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): 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: SINE QUA NON, INC., ELAINE KRANKL, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014613. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE THIRD TWIN
MOLLY AIDA
TTT
10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. MOLLY AIDA, 10801 SANTA ANA ROAD, VENTURA, CA 93001. 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: MOLLY AIDA, ELAINE V. KRANKL, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014131. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEFTOVERS UPCYCLING
3242 BORDERO LANE, THOUSAND OAKS, CA 91362 VENTURA. REBECCA LYNN YOUHANAIE, 3242 BORDERO LANE, 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: REBECCA LYNN YOUHANAIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014496. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDDIES AIRCRAFT DETAILING
660 SOUTH F STREET, OXNARD, CA 93030 VENTURA. EDDIE LEE SALDANA, 660 SOUTH F 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): 1/1/2014. 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: EDDIE LEE SALDANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/2018. 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 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013800. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIDE & OUT NATURALLY
780 LAKEFIELD RD UNIT G, WESTLAKE VILLAGE, CA 91361 VENTURA. KIMBERLEY BENNETT KUCH, 5801 HICKORY DR. APT H, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/23/2018. 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: KIMBERLEY BENNETT KUCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014118. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GSK18
250 N. WESTLAKE BLVD. #205, WESTLAKE VILLAGE, CA 91362 VENTURA. GREGG KAUFMAN, 1079 BRADBURY CT., WESTLAKE VILLAGE, CA 91361, JEFF SEARGEANT, 452 VIA CRESTA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/2/18. 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: GREGG KAUFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014669. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OPERA BY THE GLASS
50 LOYOLA AVE, VENTURA, CA 93003 VENTURA. DIANNA BURDICK, 50 LOYOLA AVE, VENTURA, CA 93003, MARGARET TOLBERG, 6468 RIDGECREST LN, SOMIS, CA 93056. 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): 8/10/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANNA BURDICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014580. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDI MART
801 A ST, FILLMORE, CA 93015 VENTURA. ROUTE 99 LLC, 14862 RYAN ST, SYLMAR, CA 91342. 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): 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: ROUTE 99 LLC, MARLET MARTINEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013418. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DREAMQUEST
1471 THIRD STREET, SIMI VALLEY, CA 93065 VENTURA. JOSE FERNANDEZ, 1471 THIRD STREET, SIMI VALLEY, CA 93065, TIFFANY FERNANDEZ, 1471 THIRD STREET, SIMI VALLEY, CA 93065. 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: JOSE FERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014321. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A41 BASEBALL CLUB
12434 DENALI CT, MOORPARK, CA 93021 VENTURA. ADAM LEAVITT, 12434 DENALI CT., 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): 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: ADAM LEAVITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013078. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL FOOT & ANKLE
45 W GONZALES RD #260, OXNARD, CA 93036 VENTURA. VENTURA COUNTY PODIATRIC MEDICAL GROUP,INC., 451 W GONZALES RD #260, OXNARD, CA 93036. 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): 7/17/2018. 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: VENTURA COUNTY PODIATRIC MEDICAL GROUP INC, SCOT L. ROBERG DPM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013461. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERO REAL ESTATE SERVICES
INTERO
INTEGRITY 1ST ESCROW A NON-INDEPENDENT BROKER ESCROW
INTEGRITY 1ST NATURAL HAZARD DISCLOSURES
300 E ESPLANADE DRIVE #350, OXNARD, CA 93036 VENTURA COUNTY. AVANCE REAL ESTATE, INC., 10641 CHURCH STREET, RANCHO CUCAMONGA, CA 91730. 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: AVANCE REAL ESTATE, INC., JASON CRAWFORD, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014363. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHEARS MAGIC HAIR SALON AND BARBERING
2311 TAPO ST SUITE F., SIMI VALLEY, CA 93063 SIMI VALLEY. MA.GUADALUPE GONZALEZ, 311 S. MACLAY AVE, SAN FERNANDO, CA 91340. 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: MA. GUADALUPE GONZALEZ, MA. GUADALUPE G. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLISS PRESSURE WASHING
1263 EL MONTE DR., THOUSAND OAKS, CA 91362 VENTURA. TRAVIS SWATOSH, 1263 EL MONTE DR, 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: TRAVIS SWATOSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014317. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSAL IMAGING SYSTEMS
244 MAPLE RD, THOUSAND OAKS, CA 91320 VENTURA. CHRIS NUCIFORO, 244 MAPLE RD, 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): 8/6/2018. 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: CHRIS NUCIFORO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013066. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOOD FOR CELEBRATION
255 BURNHAM RD #A5, OAK VIEW, CA 93022 VENTURA COUNTY. ROBERTO C. GARCIA, 255 BURNHAM RD #A5, OAK VIEW, CA 93022. 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): 04/10/2012. 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: ROBERTO C. GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516146 CU-PT-VTA. Petition of: TIFFANY M MOORE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TIFFANY M MOORE filed a petition with this court for a decree changing names as follows: TIFFANY M MOORE to TIFFANY MARIE TACKETT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/25/2018, Time: 8:30am, Department: 21, 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: 08/13/18. Filed: 08/13/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516026 CU-PT-VTA. Petition of: LAURA ANN LAUFER aka KELLY LAUFER HEIM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LAURA ANN LAUFER aka KELLY LAUFER HEIM filed a petition with this court for a decree changing names as follows: LAURA ANN LAUFER aka KELLY LAUFER HEIM to KELLY LAUFER NELSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/24/2018, Time: 8:30am, Department: 40, 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: 08/09/18. Filed: 08/09/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00515670 CU-PT-VTA. Petition of: FLOR AGUILAR for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): FLOR AGUILAR filed a petition with this court for a decree changing names as follows: a) WENDY LUCIA ORTIZ to WENDY LUCIA ORTIZ-AGUILAR, b) KATHERINE ORTIZ to KATHERINE ORTIZ-AGUILAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/12/2018, Time: 8:30am, Department: 21, 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: 08/01/18. Filed: 08/01/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF SAMUEL BARUKH aka SAMUEL ISAAC BARUKH, CASE NO.: 56-2018-00515784-PR-PL-OXN.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SAMUEL BARUKH aka SAMUEL ISAAC BARUKH.
A PETITION FOR PROBATE has been filed by JENNIFER A. MILLER in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that JENNIFER A. MILLER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on September 13, 2018, at 9:00 A.M., in Dept J6, Superior Court of California, County of Ventura, 4353 E Vineyard Avenue, Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR, or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later or either four months from the first issuance of letters to a general personal representative as defined by Probate Code section 58(b) of the California Probate Code; or 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: MARISHA N. CHARBONNET, FAMILY SECURITY LAW GROUP APC, 223 E Thousand Oaks Blvd., Suite 320, Thousand Oaks, CA 91360 (805) 496-4681.
Publish: Fillmore Gazette - August 16, 23, 30, 2018
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180802-10014146-0
The following person(s) is (are) doing business as:
Perigo Designs, 785 E Port Hueneme Rd., Port Hueneme, CA 93041; County of Ventura
Matthew Perigo, 785 E Port Hueneme Rd., Port Hueneme, CA 93041
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/ Matthew Perigo
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3160176#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014331-0
The following person(s) is (are) doing business as:
Flying Embers, 910 East Aliso Street, Ojai, CA 93023; County of Ventura
State of incorporation: California
Fermented Sciences II, Inc., 910 East Aliso Street, Ojai, CA 93023
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/ Brett Jacobson, President
Fermented Sciences II, Inc.
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159262#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014329-0
The following person(s) is (are) doing business as:
Care Podz, 701 E Santa Clara, Suite 12, Ventura, CA 93001; County of Ventura
State of incorporation: California
Woodstot Modules, LLC, 701 E Santa Clara, Suite 12, Ventura, CA 93001
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/ George Ramirez Magana, Managing Member
Woodstot Modules, LLC
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159263#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014333-0
The following person(s) is (are) doing business as:
Fermented Sciences Brewing, 910 East Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Fermented Sciences II, Inc., 910 East Aliso St., Ojai, CA 93023
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/ Brett Jacobson, President
Fermented Sciences II, Inc.
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159238#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014335-0
The following person(s) is (are) doing business as:
Quality Landscape Care, 1938 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Enhanced Landscape Management LLC, 1080 Holland Ave., Clovis, CA 93612
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/ Timothy Myers, Sr., Managing Member
Enhanced Landscape Management LLC
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159234#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014553-0
The following person(s) is (are) doing business as:
secretpleasurechest.com, 941 Bethel Court, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
369 Solutions LLC, 941 Bethel Court, Simi Valley, CA 93065
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 03/01/2008
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/ Arsineh Khachatour, President
369 Solutions LLC
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/18 CNS-3154867#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014555-0
The following person(s) is (are) doing business as:
EVOL Kitegear, 1216 Kirkford Way, Westlake Village, CA 91361; County of Ventura
Brent Hanratty, 4607 Lakeview Canyon Road, 595, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Brent Hanratty
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/18 CNS-3162237#
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on August 24, 2018 at 9:30 a.m. and ending on August 30, 2018 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853
Padilla, Armando Unit # A-010, Reiss, Kimberly Unit # A-014, Rabinal, Edwin O. Unit # A-060, Martinez, Alejandra Unit # A-082, Forrest, Sharon Unit # B-090, Ciesniewski, Lisa Unit # G-18, Coley, Richard Unit # K-12, Lenart-Foster, Melissa Unit # N-218, Lenart-Foster, Melissa Unit # N-229, Casas, Sandra Unit # P-0201C, Saufley, Teodolinda Unit # P-0225B, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Bogardus, Parker Unit # Q-0307, Forrest, Sharon Unit # R-242, Eaggleston, Richard Unit # R-249, Seddiqui, Olia Unit # S1-006, Witt, Alyssa Unit # S2-081, Fife, Caitlyn Unit # S2-287, Brewer, Lesha Unit # S3-1100, Appleton, Philip Unit # S3-2031, Grind, Jonathan Unit # S3-2179, Torabian, Amy Unit # S4-054, Garcia, Susan Unit # S6-006, Johnson, Eva Unit # S6-208
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 16 & 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014458. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALEXANDER BUICK GMC OF SIMI VALLEY
2100 FIRST STREET, SIMI VALLEY, CA 93065 VENTURA. ALEXANDER BUICK GMC OF SIMI VALLEY, INC., 2100 FIRST STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 6833490 / DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/07/2018. 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: ALEXANDER BUICK GMC OF SIMI VALLEY, INC., GINA TOBEN, DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014609. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHIMERE
10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. SINE QUA NON, INC., 10801 SANTA ANA ROAD, VENTURA, CA 93001. 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): 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: SINE QUA NON, INC., ELAINE KRANKL, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014613. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE THIRD TWIN
MOLLY AIDA
TTT
10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. MOLLY AIDA, 10801 SANTA ANA ROAD, VENTURA, CA 93001. 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: MOLLY AIDA, ELAINE V. KRANKL, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014131. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEFTOVERS UPCYCLING
3242 BORDERO LANE, THOUSAND OAKS, CA 91362 VENTURA. REBECCA LYNN YOUHANAIE, 3242 BORDERO LANE, 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: REBECCA LYNN YOUHANAIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014496. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDDIES AIRCRAFT DETAILING
660 SOUTH F STREET, OXNARD, CA 93030 VENTURA. EDDIE LEE SALDANA, 660 SOUTH F 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): 1/1/2014. 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: EDDIE LEE SALDANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/2018. 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 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, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013800. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIDE & OUT NATURALLY
780 LAKEFIELD RD UNIT G, WESTLAKE VILLAGE, CA 91361 VENTURA. KIMBERLEY BENNETT KUCH, 5801 HICKORY DR. APT H, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/23/2018. 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: KIMBERLEY BENNETT KUCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014118. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GSK18
250 N. WESTLAKE BLVD. #205, WESTLAKE VILLAGE, CA 91362 VENTURA. GREGG KAUFMAN, 1079 BRADBURY CT., WESTLAKE VILLAGE, CA 91361, JEFF SEARGEANT, 452 VIA CRESTA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/2/18. 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: GREGG KAUFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014669. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OPERA BY THE GLASS
50 LOYOLA AVE, VENTURA, CA 93003 VENTURA. DIANNA BURDICK, 50 LOYOLA AVE, VENTURA, CA 93003, MARGARET TOLBERG, 6468 RIDGECREST LN, SOMIS, CA 93056. 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): 8/10/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANNA BURDICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014580. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDI MART
801 A ST, FILLMORE, CA 93015 VENTURA. ROUTE 99 LLC, 14862 RYAN ST, SYLMAR, CA 91342. 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): 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: ROUTE 99 LLC, MARLET MARTINEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013418. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DREAMQUEST
1471 THIRD STREET, SIMI VALLEY, CA 93065 VENTURA. JOSE FERNANDEZ, 1471 THIRD STREET, SIMI VALLEY, CA 93065, TIFFANY FERNANDEZ, 1471 THIRD STREET, SIMI VALLEY, CA 93065. 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: JOSE FERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014321. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A41 BASEBALL CLUB
12434 DENALI CT, MOORPARK, CA 93021 VENTURA. ADAM LEAVITT, 12434 DENALI CT., 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): 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: ADAM LEAVITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013078. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL FOOT & ANKLE
45 W GONZALES RD #260, OXNARD, CA 93036 VENTURA. VENTURA COUNTY PODIATRIC MEDICAL GROUP,INC., 451 W GONZALES RD #260, OXNARD, CA 93036. 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): 7/17/2018. 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: VENTURA COUNTY PODIATRIC MEDICAL GROUP INC, SCOT L. ROBERG DPM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013461. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERO REAL ESTATE SERVICES
INTERO
INTEGRITY 1ST ESCROW A NON-INDEPENDENT BROKER ESCROW
INTEGRITY 1ST NATURAL HAZARD DISCLOSURES
300 E ESPLANADE DRIVE #350, OXNARD, CA 93036 VENTURA COUNTY. AVANCE REAL ESTATE, INC., 10641 CHURCH STREET, RANCHO CUCAMONGA, CA 91730. 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: AVANCE REAL ESTATE, INC., JASON CRAWFORD, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014363. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHEARS MAGIC HAIR SALON AND BARBERING
2311 TAPO ST SUITE F., SIMI VALLEY, CA 93063 SIMI VALLEY. MA.GUADALUPE GONZALEZ, 311 S. MACLAY AVE, SAN FERNANDO, CA 91340. 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: MA. GUADALUPE GONZALEZ, MA. GUADALUPE G. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLISS PRESSURE WASHING
1263 EL MONTE DR., THOUSAND OAKS, CA 91362 VENTURA. TRAVIS SWATOSH, 1263 EL MONTE DR, 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: TRAVIS SWATOSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014317. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSAL IMAGING SYSTEMS
244 MAPLE RD, THOUSAND OAKS, CA 91320 VENTURA. CHRIS NUCIFORO, 244 MAPLE RD, 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): 8/6/2018. 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: CHRIS NUCIFORO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013066. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOOD FOR CELEBRATION
255 BURNHAM RD #A5, OAK VIEW, CA 93022 VENTURA COUNTY. ROBERTO C. GARCIA, 255 BURNHAM RD #A5, OAK VIEW, CA 93022. 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): 04/10/2012. 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: ROBERTO C. GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30, SEPTEMBER 6, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516146 CU-PT-VTA. Petition of: TIFFANY M MOORE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TIFFANY M MOORE filed a petition with this court for a decree changing names as follows: TIFFANY M MOORE to TIFFANY MARIE TACKETT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/25/2018, Time: 8:30am, Department: 21, 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: 08/13/18. Filed: 08/13/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516026 CU-PT-VTA. Petition of: LAURA ANN LAUFER aka KELLY LAUFER HEIM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LAURA ANN LAUFER aka KELLY LAUFER HEIM filed a petition with this court for a decree changing names as follows: LAURA ANN LAUFER aka KELLY LAUFER HEIM to KELLY LAUFER NELSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/24/2018, Time: 8:30am, Department: 40, 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: 08/09/18. Filed: 08/09/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00515670 CU-PT-VTA. Petition of: FLOR AGUILAR for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): FLOR AGUILAR filed a petition with this court for a decree changing names as follows: a) WENDY LUCIA ORTIZ to WENDY LUCIA ORTIZ-AGUILAR, b) KATHERINE ORTIZ to KATHERINE ORTIZ-AGUILAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/12/2018, Time: 8:30am, Department: 21, 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: 08/01/18. Filed: 08/01/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF SAMUEL BARUKH aka SAMUEL ISAAC BARUKH, CASE NO.: 56-2018-00515784-PR-PL-OXN.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SAMUEL BARUKH aka SAMUEL ISAAC BARUKH.
A PETITION FOR PROBATE has been filed by JENNIFER A. MILLER in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that JENNIFER A. MILLER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on September 13, 2018, at 9:00 A.M., in Dept J6, Superior Court of California, County of Ventura, 4353 E Vineyard Avenue, Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR, or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later or either four months from the first issuance of letters to a general personal representative as defined by Probate Code section 58(b) of the California Probate Code; or 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: MARISHA N. CHARBONNET, FAMILY SECURITY LAW GROUP APC, 223 E Thousand Oaks Blvd., Suite 320, Thousand Oaks, CA 91360 (805) 496-4681.
Publish: Fillmore Gazette - August 16, 23, 30, 2018
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180802-10014146-0
The following person(s) is (are) doing business as:
Perigo Designs, 785 E Port Hueneme Rd., Port Hueneme, CA 93041; County of Ventura
Matthew Perigo, 785 E Port Hueneme Rd., Port Hueneme, CA 93041
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/ Matthew Perigo
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3160176#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014331-0
The following person(s) is (are) doing business as:
Flying Embers, 910 East Aliso Street, Ojai, CA 93023; County of Ventura
State of incorporation: California
Fermented Sciences II, Inc., 910 East Aliso Street, Ojai, CA 93023
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/ Brett Jacobson, President
Fermented Sciences II, Inc.
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159262#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014329-0
The following person(s) is (are) doing business as:
Care Podz, 701 E Santa Clara, Suite 12, Ventura, CA 93001; County of Ventura
State of incorporation: California
Woodstot Modules, LLC, 701 E Santa Clara, Suite 12, Ventura, CA 93001
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/ George Ramirez Magana, Managing Member
Woodstot Modules, LLC
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159263#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014333-0
The following person(s) is (are) doing business as:
Fermented Sciences Brewing, 910 East Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Fermented Sciences II, Inc., 910 East Aliso St., Ojai, CA 93023
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/ Brett Jacobson, President
Fermented Sciences II, Inc.
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159238#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014335-0
The following person(s) is (are) doing business as:
Quality Landscape Care, 1938 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Enhanced Landscape Management LLC, 1080 Holland Ave., Clovis, CA 93612
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/ Timothy Myers, Sr., Managing Member
Enhanced Landscape Management LLC
This statement was filed with the County Clerk of Ventura on August 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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159234#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014553-0
The following person(s) is (are) doing business as:
secretpleasurechest.com, 941 Bethel Court, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
369 Solutions LLC, 941 Bethel Court, Simi Valley, CA 93065
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 03/01/2008
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/ Arsineh Khachatour, President
369 Solutions LLC
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/18 CNS-3154867#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014555-0
The following person(s) is (are) doing business as:
EVOL Kitegear, 1216 Kirkford Way, Westlake Village, CA 91361; County of Ventura
Brent Hanratty, 4607 Lakeview Canyon Road, 595, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Brent Hanratty
This statement was filed with the County Clerk of Ventura on August 9, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/16, 8/23, 8/30, 9/6/18 CNS-3162237#
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on August 24, 2018 at 9:30 a.m. and ending on August 30, 2018 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853
Padilla, Armando Unit # A-010, Reiss, Kimberly Unit # A-014, Rabinal, Edwin O. Unit # A-060, Martinez, Alejandra Unit # A-082, Forrest, Sharon Unit # B-090, Ciesniewski, Lisa Unit # G-18, Coley, Richard Unit # K-12, Lenart-Foster, Melissa Unit # N-218, Lenart-Foster, Melissa Unit # N-229, Casas, Sandra Unit # P-0201C, Saufley, Teodolinda Unit # P-0225B, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Bogardus, Parker Unit # Q-0307, Forrest, Sharon Unit # R-242, Eaggleston, Richard Unit # R-249, Seddiqui, Olia Unit # S1-006, Witt, Alyssa Unit # S2-081, Fife, Caitlyn Unit # S2-287, Brewer, Lesha Unit # S3-1100, Appleton, Philip Unit # S3-2031, Grind, Jonathan Unit # S3-2179, Torabian, Amy Unit # S4-054, Garcia, Susan Unit # S6-006, Johnson, Eva Unit # S6-208
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 16 & 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012534. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AVILA BROS. FARM LABOR
133 SURREY WAY, FILLMORE, CA 93015 VENTURA. ARMANDO AVILA JR., 133 SURREY WAY, 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: ARMANDO AVILA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014110. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ILASH HAVEN
73 PALM VENTURA, CA 93001 VENTURA COUNTY. VERONICA SMITH, 3118 THERESA DR, 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: VERONICA SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014020. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAWFUL LEGAL
2368 EASTMAN AVENUE, UNIT 13, VENTURA, CA 93003 VENTURA. ALEX NEWMAN, 2828 COCHRAN STREET, 503, 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): 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: ALEX NEWMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013964. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HMGRL CLOTHING COMPANY
HOMEGIRL CLOTHING COMPANY
571 BROSSARD DRIVE, THOUSAND OAKS, CA 91360 VENTURA. TIFFANY MARIE MACKNEY, 571 BROSSARD DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIFFANY MARIE MACKNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013236. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MY BOOKKEEPING RESOURCE
99 LONG COURT, STE. 200, THOUSAND OAKS, CA 91360 VENTURA. DAVISON AMORES CONSULTING GROUP, INC., 99 LONG COURT, STE. 200, 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: DAVISON AMORES CONSULTING GROUP INC., JAIME DAVISON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014018. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAKE MONKEY BAKERY
CAKE MONKEY
2805 AGOURA RD., WESTLAKE VILLAGE, CA 91361 VENTURA. CAKE MONKEY WESTLAKE, LLC, 2805 AGOURA RD., WESTLAKE VILLAGE, CA 91361. 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): 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: CAKE MONKEY WESTLAKE, LLC, LISA OLIN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013381. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY PROPERTY OWNERS SANTA MONICA MOUNTAINS
14991 YERBA BUENA RD., MALIBU, CA 90265 VENTURA. GAIL MORALES, 14991 YERBA BUENA RD., MALIBU, CA 90265, WALTER SHIRK, 9966 CHUMASH TRAIL, MALIBU, CA 90265. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. 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: GAIL MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013934. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED CONTROLS
399 N AVIADOR ST, CAMARILLO, CA 93010 VENTURA. UNITED SOLAR & ELECTRIC INC., 399 N AVIADOR ST, CAMARILLO, CA 93010. 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: UNITED SOLAR & ELECTRIC INC., KENNETH BLOOMFIELD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014278. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEGANT VISIONS
2352 ARCHWOOD LN UNIT 47, SIMI VALLEY, CA 93063 VENTURA. ANTONIA NICOLE SAFFELL, 2352 ARCHWOOD LN UNIT 47, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANTONIA NICOLE SAFFELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014217. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSE AND IVY BOUTIQUE
4631 PEPPER MILL STREET, MOORPARK, CA 93021 VENTURA. ASHLEY COSTELLO, 4631 PEPPER MILL STREET, 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): 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: ASHLEY COSTELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014289. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANFORD CHARLES CONSULTING
3335 BRONZE PLACE, SIMI VALLEY, CA 93063 VENTURA. SANFORD CHARLES ROZINSKY, 3335 BRONZE PLACE, SIMI VALLEY, CA 93063. 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 (Date): 8/6/18. 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: SANFORD CHARLES ROZINSKY, SANFORD ROZINSKY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014307. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARBOLES HAIR DESIGN
1016 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. JOSE LUIS HERNANDEZ, 1016 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE LUIS HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012811. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAJOR LEAGUE POOL SERVICE
3034 BARNES ST, SIMI VALLEY, CA 93065 VENTURA. ROBERT E ALCORN, 7518 AMIGO AVE, RESEDA, CA 91335. 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: ROBERT E ALCORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014207. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARE AT HOME STAFFING SERVICES
706 NORTH VENTURA ROAD, OXNARD, CA 93030 VENTURA. ASAP STAFFING SERVICES INC, 660 WEST RODERICK AVE, OXNARD, CA 93030. 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: ASAP STAFFING SERVICES INC, ONYX ONASIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014441. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TREASURE HILL REALTY
221 E. DAILY DRIVE SUITE 3, CAMARILLO, CA 93010 VENTURA COUNTY. KEVIN HARVEY, 4087 SAND CANYON RD., SOMIS, CA 93066. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/1/2015. 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: KEVIN HARVEY, BROKER/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014062. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KIDDIE COLLEGE
15 PETIT AVE., VENTURA, CA 93004 VENTURA. MARISA BOREL, 8223 QUINCY ST., 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): 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: MARISA BOREL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
THE RESERVE AT THOUSAND OAKS
3575 NORTH MOORPARK ROAD, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 01/25/2017. The file number to the fictitious business name being abandoned: 20170125-10001477-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY CLERK AND RECORDER. Full name of Registrant: WSL CASTLE HILL RETIREMENT, LLC, 5796 ARMADA DRIVE, SUITE 300, CARLSBAD, CA 92008. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 07/16/2018. Signed: WSL CASTLE HILL RETIREMENT, LLC, JOHN RIMBACK, MANAGER, MANAGER. File Number: 20180716-10012982-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180726-10013682-0
The following person(s) is (are) doing business as:
Mactech, 705 Lakefield Rd. Ste. I, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
705 Lakefield Rd. Ste. I, Westlake Village, CA 91361
Xplain Corporation, 705 Lakefield Rd. Ste. I, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/1/2004.
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).)
Xplain Corporation
S/ Andrea Sniderman, Treasurer,
This statement was filed with the County Clerk of Ventura County on 07/26/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/9, 8/16, 8/23, 8/30/18 CNS-3138063#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180727-10013782-0
The following person(s) is (are) doing business as:
Fluttering Through First Grade, 1703 Burning Tree Dr., Thousand Oaks, CA 91362; County of Ventura
Tammy Farhit, 1703 Burning Tree Dr., Thousand Oaks, CA 91362
Christy Button, 10849 Sunflower St., Ventura, CA 93004
This business is conducted by General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/ 2013
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/ Tammy Farhit
This statement was filed with the County Clerk of Ventura on July 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 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).
8/9, 8/16, 8/23, 8/30/18 CNS-3156991#
Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Aug.24.2018. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. Aug.24. 2018 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 247 Krapff Josh. Misc. box’s, household items. Unknown items.
# 510 Albertson Joseph. Misc. box’s, household items. Unknown items.
# 739 Jones Melinda Hostal. Misc. box’s, household items. Unknown items.
# 746 Larosa Robin. Misc. box’s, household items. Unknown items.
# 748 Mory Harold. Misc. box’s, household items. Unknown items.
# 7013 Erickson lisa. Misc. box’s, household items. Unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 9 & 16, 2018
Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on August 23, 2018 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Ralph Castro – CU209
Dan S. Lang and Stacey J. Lane – AG076
Susan P Navarro – CU101
J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 9 & 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012804. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REIKI HEALING WITH FAERY MOON HAVEN
ENERGY
2277 TOWNSGATE RD. SUITE 214, WESTLAKE VILLAGE, CA 91361 VENTURA. TAMARA J. SMITH, 15439 PEBBLE GATE, SAN ANTONIO, TX 78232-416. 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: TAMARA J. SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012672. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E.B. HAIR STYLES
3001 E. VENTURA BLVD, OXNARD, CA 93036 VENTURA. ERANDI BARAJAS, 191 PAMELA ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERANDI BARAJAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012844. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEFNER CONSTRUCTION
HEFNER WATERPROOFING AND DECK COATING
HEFNER CONSULTING
1365 E. JEFFERSON WAY #209, SIMI VALLEY, CA 93065 VENTURA. RICHARD L. HEFNER JR, 1365 E. JEFFERSON WAY #209, 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): 7/12/18. 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: RICHARD L. HEFNER JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013618. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUMINOUS CREATIONS
201 SMUGGLERS COVE, CAMARILLO, CA 93012 VENTURA. AMY SEGELIN, 201 SMUGGLERS COVE, 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): 1/1/1997. 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: AMY SEGELIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013675. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNGLASSES 805
SCOUT ESSENTIALS
SUNGLASSES805.COM
SCOUTESSENTIALS.NET
9803 CHAMBERLAIN ST, VENTURA, CA 93004 VENTURA. 6 PALMS LLC, 9803 CHAMBERLAIN ST., VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/25/18. 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: 6 PALMS LLC, THERESE PALMISANO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012763. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHEERS PARTY RENTALS
3597 ROYAL AVE, SIMI VALLEY, CA 93063 VENTURA. CARLOS MARCELO POULET, 3597 ROYAL AVE, SIMI VALLEY, CA 93063, HECTOR POULET, 1317 E. JEFFERSON WAY # 304, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/11/2018. 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: CARLOS MARCELO POULET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013673. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COBALT AUTOMOTIVE
1124 ACAPULCO AVE, SIMI VALLEY, CA 93065 VENTURA. COBALT AUTOMOTIVE, LLC, 1124 ACAPULCO AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 201819110433/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): 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: COBALT AUTOMOTIVE, LLC, MATT FITCH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012586. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&T SERVICE CENTER SUPPLY
84 GAY DRIVE, VENTURA, CA 93003 VENTURA. JOSE RUVALCABA, 84 GAY DRIVE, 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): 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: JOSE RUVALCABA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013646. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAUTY ON THE BLVD
1171 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. JESSICA TANNER, 1690 CAMINO OLMO UNIT J, 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): 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: JESSICA TANNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
SIGNATURE FILING:
FICTITIOUS BUSINESS NAME STATEMENT File No. 20180725-10013581. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FULLER SOCCER ACADEMY, 650 IVYWOOD LANE, UNIT "A", SIMI VALLEY, CA 93065, VENTURA COUNTY. RITCHARD D FULLER, 650 IVYWOOD LANE, UNIT "A", SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: RITCHARD D FULLER. The statement was filed with the County Clerk of Ventura County on 07/25/2018. 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, 08/02/2018 08/09/2018 08/16/2018 08/23/2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 20180725-10013583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GABRIEL LOPEZ SOCCER ACADEMY, 2124 BRENTWOOD STREET, SIMI VALLEY, CA 93063, VENTURA COUNTY. GABRIEL LOPEZ, 2124 BRENTWOOD STREET, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: GABRIEL LOPEZ. The statement was filed with the County Clerk of Ventura County on 07/25/2018. 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, 08/02/2018 08/09/2018 08/16/2018 08/23/2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 20180725-10013575. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOOTY 19 ACADEMY, 3800 MARTZ STREET, SIMI VALLEY, CA 93063, VENTURA COUNTY. JESSICA J ELLIS, 3800 MARTZ STREET, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: JESSICA J ELLIS. The statement was filed with the County Clerk of Ventura County on 07/25/2017. 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, 08/02/2018 08/09/2018 08/16/2018 08/23/2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2018183841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ZACHARY KHOURY SOCCER TRAINING, 17230 CITRONIA STREET, NORTHRIDGE, CA 93063, VENTURA COUNTY. JESSICA J ELLIS, 17230 CITRONIA STREET, NORTHRIDGE, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: JESSICA J ELLIS. The statement was filed with the County Clerk of Ventura County on 07/25/2018. 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, 08/02/2018 08/09/2018 08/16/2018 08/23/2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 20180725-10013579. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FOUR PILARS SOCCER COACHING, 891 ANSON STREET, SIMI VALLEY, CA 93065, VENTURA COUNTY. IGNACIO M SALDAIN, 891 ANSON STREET, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: IGNACIO M SALDAIN. The statement was filed with the County Clerk of Ventura County on 07/25/2018. 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, 08/02/2018 08/09/2018 08/16/2018 08/23/2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 20180725-10013571. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLEGRA SOCCER ACADEMY, 3090 JACINTO AVENUE, SIMI VALLEY, CA 93063, VENTURA COUNTY. VINCENT M ALLEGRA, 3090 JACINTO AVENUE, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/20/2018. 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: VINCENT M ALLEGRA. The statement was filed with the County Clerk of Ventura County on 07/25/2018. 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, 08/02/2018 08/09/2018 08/16/2018 08/23/2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00515263 CU-PT-VTA. Petition of: RICARDO ANGEL MORA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RICARDO ANGEL MORA filed a petition with this court for a decree changing names as follows: RICARDO ANGEL MORA to RICARDO ANGEL NEGRETE-LOPEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/04/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/23/18. Filed: 07/23/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 2, 9, 16, 23, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00514958 CU-PT-VTA. Petition of: AMY JENNIFER FAUNT for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): AMY JENNIFER FAUNT filed a petition with this court for a decree changing names as follows: GRAYCE MARIANA GONZALEZ to GRAYCE MARIANA FAUNT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/04/2018, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/16/18. Filed: 07/16/18. 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, AUGUST 2, 9, 16, 23, 2018
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-038 May 07, 2018 Ventura County Sheriff's Department officers seized $1,507 U.S. currency at 2850 Camino Dos Rios, Newbury Park CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,507.
FS#18-040 May 05, 2018 Ventura County Sheriff's Department officers seized $9,533 U.S. currency at 215 East Rose Street, Oxnard CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,533.
FS#18-041 May 10, 2018 Ventura County Sheriff’s Department officers seized $6,925 U.S. currency at 671 Halyard Street, Port Hueneme CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,925.
FS#18-043 May 12, 2018Ventura County Sheriff’s Department officers seized $1,780 U.S. currency at 6599 Collins, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,780.
FS#18-045 May 18, 2018 Ventura County Sheriff’s Department officers seized $1m373 U.S. currency at 315 Ramona Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,373.
FS#18-046 May 17, 2018 Simi Valley Police Department officers seized $400 U.S. currency at 3991 E. Cochran Street CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $400.
FS#18-047 May 22, 2018 Ventura County Sheriff’s Department officers seized $1500 U.S. currency at 125 N. Ventura Avenue, Oak View CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,500.
FS#18-049 June 01, 2018 Ventura County Sheriff’s Department officers seized $3,423.00 U.S. currency at 1810 Yosemite Avenue #103, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,423.00
FS#18-050 May 10, 2018 Ventura County Sheriff’s Department officers seized $4,018.00 U.S. currency at 6600 Ventura Avenue, Ojai CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,018.00
FS#18-051 May 09, 2018 Simi Valley Police Department officers seized $1,815.00 U.S. currency at Scofield and Walnut, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,815.00.
8/2, 8/9, 8/16/18 CNS-3157651#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180717-10013070-0
The following person(s) is (are) doing business as:
ACTONE EXECUTIVE SEARCH, 2801 TOWNSGATE ROAD, SUITE #106, WESTLAKE VILLAGE, CA 91361 County of VENTURA
Mailing Address:
PO BOX 29048, GLENDALE, CA 91209 - 9048
THE ACT 1 GROUP, INC., 1999 W. 190TH STREET, TORRANCE, CA 90504
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).)
THE ACT 1 GROUP, INC.
S/ Michael A. Hoyal, Chief Financial Officer
This statement was filed with the County Clerk of Ventura County on 07/17/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/2, 8/9, 8/16, 8/23/18 CNS-3157520#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180718-10013193-0
The following person(s) is (are) doing business as:
Hypnosis Rising, 680 Evergreen Ln., Apt. 29, Port Hueneme, CA 93041; County of Ventura
Brian Konrad Elliott Balke, 680 Evergreen Ln., Apt. 29, Port Hueneme, CA 93041
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/ Brian Konrad Elliott Balke
This statement was filed with the County Clerk of Ventura on July 18, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/2, 8/9, 8/16, 8/23/18 CNS-3154365#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180725-10013625-0
The following person(s) is (are) doing business as:
GMGS Risk Management & Insurance Services, 12 Truman, Irvine, CA 92620; County of Orange
State of incorporation: California
Garrett/Mosier Insurance Services, Inc., 12 Truman, Irvine, CA 92620
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/ Steven C. Mosier, President
Garrett/Mosier Insurance Services, Inc.
This statement was filed with the County Clerk of Ventura on July 25, 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).
8/2, 8/9, 8/16, 8/23/18 CNS-3158784#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180723-10013391-0
The following person(s) is (are) doing business as:
Halloween City, 742 New Los Angeles Avenue, Moorpark, CA 93021; County of Ventura
State of incorporation: Delaware
Party City Corporation, 25 Green Pond Road, Suite #1, Rockaway, NJ 07866
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/ Joseph J. Zepf, Secretary
Party City Corporation
This statement was filed with the County Clerk of Ventura on July 23, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/2, 8/9, 8/16, 8/23/18 CNS-3157412#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180725-10013616-0
The following person(s) is (are) doing business as:
CFSI Loan Management, 299 W. Hillcrest Drive, Ste. 117, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Condor Field Services, Inc. 299 W. Hillcrest Drive, Ste. 117, 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 August 8, 2013
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/ Brian Mingham, President
Condor Field Services, Inc.
This statement was filed with the County Clerk of Ventura on July 25, 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).
8/2, 8/9, 8/16, 8/23/18 CNS-3156411#
T.S. No.: 2018-00188-CA \
A.P.N.:800-0-092-125
Property Address: 6556 Joshua Street, Oak Park, CA 91377
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/25/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Arie Cohen and Mor Cohen, Husband and Wife
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 08/05/2003 as Instrument No. 20030805-0293170 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 08/28/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 293,786.92
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 6556 Joshua Street, Oak Park, CA 91377
A.P.N.: 800-0-092-125
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 293,786.92.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-00188-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: July 21, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 02, 08, 16, 2018
T.S. No.: 2015-04218-CA
A.P.N.:634-0-152-155
Property Address: 441 Appleton Road, Simi Valley, CA 93065-0000
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/01/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Maryann Vitkievicz, A Single Woman
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 06/03/2005 as Instrument No. 20050603-0134596 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 08/28/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 618,877.95
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 441 Appleton Road, Simi Valley, CA 93065-0000
A.P.N.: 634-0-152-155
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 618,877.95.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2015-04218-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: July 24, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 02, 08, 16, 2018
NOTICE TO CREDITORS OF BULK SALE
(Notice pursuant to UCC Sec. 6105)
Escrow No. 01401418-861-DF
NOTICE IS HEREBY GIVEN to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The name and business address of the seller is: IZZY AUTOMOTIVE LLC, AN ARIZONA LIMITED LIABILITY COMPANY, 2100 FIRST STREET, SIMI VALLEY, CA 93065
Doing business as SIMI VALLEY BUICK GMC
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), is/are: SIMI VALLEY PREOWNED, 2100 FIRST STREET, SIMI VALLEY, CA 93065
The location in California of the chief executive office of the seller is: 2100 FIRST STREET, SIMI VALLEY, CA 93065
The name(s) and address of the Buyer(s) are: ALEXANDER BUICK GMC OF SIMI VALLEY, INC., A DELAWARE CORPORATION, 1501 EAST VENTURA BOULEVARD, OXNARD CA 93036
The assets being sold are generally described as: NEW AND USED VEHICLES, PARTS AND ACCESSORIES, FIXED ASSETS, RECORDS, AND GOODWILL and are located at: 2100 FIRST STREET, SIMI VALLEY, CA 93065
The bulk sale is intended to consummated at the office of: CHICAGO TITLE COMPANY, 917 GLENNEYRE, STE 1, LAGUNA BEACH, CA 92651 and the anticipated sale date is: AUGUST 20, 2018
The bulk sale IS subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: CHICAGO TITLE COMPANY, 917 GLENNEYRE, STE 1, LAGUNA BEACH, CA 92651 and the last day for filing claims by a creditor shall be AUGUST 17, 2018, which is the business day before the sale date specified above.
Dated: JULY 25, 2018
Buyer(s)/Applicant(s): ALEXANDER BUICK GMC OF SIMI VALLEY, INC., A DELAWARE CORPORATION,
LA2073 FILLMORE GAZETTE 8/2/18