FICTITIOUS BUSINESS NAME STATEMENT File No. 10024111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MTA PRINTING, 5744 OAK BEND LANE STE 304, OAK PARK, CA 91377 VENTURA. MTA PRINTING INC., 5744 OAK BEND LANE STE 304, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/17/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MTA PRINTING INC., WILLIAM MITCHELL, OWNER-CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOURISH BY ANNA, 2628 LA PALAMA CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. ANNA CALE, 2628 LA PALAMA CIRCLE, THOUSAND OAKS, CA 91360. 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): 11/16/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNA CALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CONCEPT DESIGNS, 662 NORTHPORT, OXNARD, CA 93035 VENTURA. RYAN GOMEZ, 662 NORTHPORT, OXNARD, CA 93035. 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): 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYAN GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R&J RESIDENTIAL CARE HOME, 2160 HANCOCK PL., OXNARD, CA 93033 VENTURA. CHRISTIAN RYAN CARINO, 2160 HANCOCK PL., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTIAN RYAN CARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LETS CONCIERGE IT, 244 ODEBOLT DR, THOUSAND OAKS, CA 91360 VENTURA. LYNDA GRANGER, 244 ODEBOLT DR, 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): 11/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYNDA GRANGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RAGE STRENGTH 2) RAGE STRENGTH CONSULTING, 2612 CONEJO CENTER DR, THOUSAND OAKS, CA 91320 VENTURA. RAELYNN JEAN GAGLIARDI, 4976 VIA CAMINO, 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: RAELYNN J. GAGLIARDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TESCO FINANCIAL, 604 VIA NOVELLA, OAK PARK, CA 91377 VENTURA. DAVID COOPER, 604 VIA NOVELLA, 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): 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: DAVID COOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIPHANY CARE HOMES INC 2) EPIPHANY CARE, 1331 DORIS AVE, OXNARD, CA 93030 VENTURA. EPIPHANY CARE HOMES, INC., 1331 DORIS AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA C2137732. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/18/07. 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: EPIPHANY CARE HOMES, INC., MATTHEW STEINORTH, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COVE ADC INC 2) COVE, 2041 CABOT PLACE, SUITE A, OXNARD, CA 93030 VENTURA. COVE ADC, INC., 1331 DORIS AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA C3449185. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2013. 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: COVE ADC, INC., MATTHEW STEINORTH, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MERCY BOOKS 2) ST. JOSEPH’S INN, 1544 MORSE AVENUE, SUITE A, VENTURA, CA 93003 VENTURA. SERVANTS OF THE FATHER OF MERCY, INC., 1544 MORSE AVENUE, SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: CA 3173657. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/7/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERVANTS OF THE FATHER OF MERCY, INC., GARY JOSEPH GRAPPO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10024158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL NICHE SOLUTIONS, 6469-1 SUMMIT VILLAGE LANE, SIMI VALLEY, CA 93063 VENTURA. MARC MANORY, 6469-1 SUMMIT VILLAGE LANE, SIMI VALLEY, CA 93063, MIKE WARNICK, 3640 UTAH STREET, SAN DIEGO, CA 92104. 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: MARC MANORY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505527-CU-PT-VTA. Petition of REMAE VIOLA-LEE WILLIAMS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) REMAE VIOLA-LEE WILLIAMS filed a petition with this court for a decree changing names as follows: REMAE VIOLA-LEE WILLIAMS to REMI VIOLA-LEE WILLIAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/08/18; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/26/17. Filed: 12/26/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette DECEMBER 28, 2017, JANUARY 4, 11, 18, 2018
LIONSGATE SELF STORAGE
DATE: DEC. 23, 2017
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day of JAN. 2018, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT #9 SHERRY EUBANKS
UNIT #53 GUADALUPE LOPEZ
UNIT #248 GILLERMO SICAT
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette DEC. 28/2017 AND JAN. 4/2018.
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 12, 2018 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 12/28/17 and 01/04/18
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Monique Wallace B2116 Juan C Prado B4017
Bill Valenzuela B2205 Veronica Serrato B4120
Isabel Cornejo B2307 Marsha Holloway B4141
Justin Hueston B2308 Teri R Schaffer B4234
Erica Gilmore B2356 Ann Mccullough B4405
Yesenia Martinez B2503 Melissa Burkett B4602
Spencer Etchechoury B3014 Patricia Hawkins B4603
Angelita Leyvas B3310 Maria T Lopez B4606
Alan Monroe B3524 Monique Hernandez B4636
Diana Arevalo B3541
Kim Ingham B3626
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 01/12/18 by 6:00pm
Dated: 12/26/17 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #15852594
To be published in The Fillmore Gazette DECEMBER 28, 2017 and JANUARY 4, 2018
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023953-0
The following person(s) is (are) doing business as:
Dreambuilder Institute, 2894 Florentine Ct., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
New Wealth Solutions, LLC., 2894 Florentine Ct., Thousand Oaks, CA 91362
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bernd Michael Haupt, Managing Member
New Wealth Solutions, LLC.
This statement was filed with the County Clerk of Ventura on December 15, 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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3067924#
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 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 Maeve Fox 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#17-049 July 20, 2017 Ventura County Sheriff’s Department officers seized $17,950.00 U.S. currency at 7773 Colton Street, Ventura CA and $2,103.00 U.S. currency at PCH and Emma Wood State Beach, Ventura 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 $20,053.00.
FS#17-052 July 28, 2017 California Highway Patrol officers seized $2,600.00 U.S. currency at U.S. 101 southbound n/o Central, Oxnard 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 $2,600.00
FS#17-053 July 28, 2017 Ventura County Sheriff’s Department officers seized $5,297.00 U.S. currency at 3700 Market Street D988, Ventura 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 $5,297.00
FS#17-056 August 02, 2017 Ventura County Sheriff’s Department officers seized $4,020.00 U.S. currency at 3800 Anchorage Street, Oxnard CA and $531.00 U.S. currency at 101 Freeway and Rice Avenue, Oxnard 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 $4551.00.
FS#17-057 August 10, 2017 Ventura County Sheriff’s Department officers seized $3,476.00 U.S. currency at 1341 Azalea Street, Oxnard 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 $3,476.00
FS#17-060 September 02, 2017 Ventura County Sheriff’s Department officers seized $1,380.00 U.S. currency at Rancho Callegus and Adolfo, Camarillo CA and seized $1,380.00 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 $1,380.00
FS#17-063 October 10, 2017 Simi Valley Police Department officers seized $2,193.00 U.S. currency at 2095 Denny Street, 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 $2,193.00
FS#17-066 November 09, 2017 Simi Valley Police Department officers seized $625.00 U.S. currency at Royal and Erringer, 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 $625.00
FS#17-067 October 17, 2017 Simi Valley Police Department officers seized $734.00 U.S. currency at 2751 Tapo Canyon Road, 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 $734.00.
FS#17-068 November 8, 2017Ventura County Sheriff’s Department officers seized $10,000.00 U.S. currency at 91 Raemere Street, Camarillo CA and November 20, 2017 seized $2,534.00U.S. currency at Wells Fargo Bank, 487 Carmen Drive, Camarillo CA from bank account ending 8917 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 $12,534.00.
12/28/17, 1/4, 1/11/18 CNS-3083651#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171213-10023770-0
The following person(s) is (are) doing business as:
RSM TRADING, 892 EMPIRE AVENUE #13, Ventura, CA 93003 County of VENTURA
Mailing Address:
892 EMPIRE AVENUE #13, Ventura, CA 93003
REGINALD S MORRIS, 892 EMPIRE AVENUE #13, Ventura, CA 93003 - West
This business is conducted by an Individual
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).)
S/ REGINALD S MORRIS
This statement was filed with the County Clerk of Ventura County on 12/13/2017.
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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3074350#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171211-10023607-0
The following person(s) is (are) doing business as:
Vons Pharmacy #2692, 2938 Tapo Canyon Rd, Simi Valley, CA 93063; County of Ventura
State of incorporation: MI/Corporation
The Vons Companies, Inc., 11555 Dublin Canyon Road, Pleasanton, CA 94588
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/ Elena B. Dietrich, Vice President
The Vons Companies, Inc.
This statement was filed with the County Clerk of Ventura on December 11, 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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3079247#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023951-0
The following person(s) is (are) doing business as:
Winneker Coaching, 3022 Camino Graciosa, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Winneker Consulting Services, LLC, 3022 Camino Graciosa, Thousand Oaks, CA 91360
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/ Tristan Winneker, Managing Member
This statement was filed with the County Clerk of Ventura on December 15, 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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3081058#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171214-10023912-0
The following person(s) is (are) doing business as:
NRG Residential Solar Solutions, 804 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG Residential Solar Solutions LLC, 804 Carnegie Center, Princeton, NJ 08540
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 01/18/2013.
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/ Kevin Malcarney, Secretary
This statement was filed with the County Clerk of Ventura on December 14, 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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080744#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171214-10023909-0
The following person(s) is (are) doing business as:
Blue Suede Productions, 655 Crestiview Avenue, Camarillo, CA 93010; County of Ventura
Christopher David Rowland, 655 Crestiview Avenue, Camarillo, CA 93010
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/ Christopher David Rowland
This statement was filed with the County Clerk of Ventura on December 14, 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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080470#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023921-0
The following person(s) is (are) doing business as:
EOK Design Studio, 1839 Mott Court, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
Industrial Commercial Associates, Corp., 13475 Andalusia Drive, Santa Rosa Valley, CA 93012
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/ Elizabeth Ann O'Brien-Kern, Vice President
Industrial Commercial Associates, Corp.
This statement was filed with the County Clerk of Ventura on December 15, 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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080413#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023919-0
The following person(s) is (are) doing business as:
Magana Education Consulting, 6486 Westwood St., Moorpark, CA 93021; County of Ventura
Homero Magana Magana, 6486 Westwood St., Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Homero Magana Magana
This statement was filed with the County Clerk of Ventura on December 15, 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 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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080247#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAMBA SOCCER ACADEMY, 1915 SPYGLASS TRAIL WEST, OXNARD, CA 93036 VENTURA. STEPHEN BOREL, 1915 SPYGLASS TRAIL WEST, 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): 01/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN BOREL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANCED LIFE SOLUTIONS, 1111 ROWLAND AVE, CAMARILLO, CA 93010 VENTURA. MICHAEL JOSEPH LOVERME, 1111 ROWLAND AVE, 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): 11/27/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL JOSEPH LOVERME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEEBEE & JAY’S, 600 W. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VENTURA. PEEBEE AND JAYS PH, 600 W. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CA - 4003687. 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: PEEBEE AND JAYS PH, KORI SCOW, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL BUILDING SYSTEMS, 3327 BIG CLOUD CIR., THOUSAND OAKS, CA 91360 VENTURA. BEAU WILLIAM STASIEFSKI, 3327 BIG CLOUD CIR., 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: BEAU WILLIAM STASIEFSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS DRAIN SERVICE, 2941 WILLOW LANE, THOUSAND OAKS, CA 91361 VENTURA. THOUSAND OAKS PLUMBING, 2941 WILLOW LANE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: CALIFORNIA C3239325. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/1/17. 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: THOUSAND OAKS PLUMBING, DANIEL GUINEY, CEO & CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BALANCE IMPROVEMENT CENTERS CHIROPRACTIC 2) JOINT & PAIN CHIROPRACTIC TREATMENT CENTERS, 5725 RALSTON STREET #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 1632 PARTRIDGE PLACE, 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: MARK ROMEO ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022498. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 805 AUTO PARTS PLUS 2) COMPETITION MUFFLER 3) 805 BATTERIES PLUS, 801 MITCHELL RD # 108, NEWBURY, CA 91320 VENTURA. COMPETITION MUFFLER, LLC, 1149 COVENTRY DR, THOUSAND OAKS, CA 91360. 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: COMPETITION MUFFLER, LLC, BRAD RICE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021846. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HYATT REGENCY WESTLAKE, 880 SOUTH WESTLAKE BLVD, THOUSAND OAKS, CA 91361 VENTURA. SWVP WESTLAKE LLC, 12790 EL CAMINO REAL, SUITE 150, SAN DIEGO, CA 92130. STATE OF INCORPORATION: DE. 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): 08/29/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SWVP WESTLAKE LLC, MARK SCHLOSSBERG, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIZZOLA INSURANCE ASSOCIATES, 699 HAMPSHIRE ROAD, SUITE 101, WESTLAKE VILLAGE, CA 91361 VENTURA. PIZZOLA INSURANCE AGENCY, INC., 699 HAMPSHIRE ROAD, SUITE 101, WESTLAKE VILLAGE, CA 91361. 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): 11/08/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PIZZOLA INSURANCE AGENCY, INC., JUSTIN PIZZOLA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE’S HANDYMAN SERVICE, 101 W. AVENIDA DE LOS ARBOLES, THOUSAND OAK, CA 91360 VENTURA. JOE M. RANGEL, 101 W. AVENIDA DE LOS ARBOLES. 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): JUNE 8, 2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOE RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022402. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASTING BEAUTY WITH VALERIE, 75 SAN BERNARDINO AVENUE, VENTURA, CA 93004 VENTURA. VALERIE EYBSEN, 75 SAN BERNARDINO AVENUE, 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): 11/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALERIE EYBSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022781. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALON 81, 81 E DAILY DRIVE, CAMARILLO, CA 93010 VENTURA. SAMANTHA JENSEN, 4812 CALLE BRISA, CAMARILLO, CA 93012. 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): JANUARY 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: SAMANTHA JENSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022540. The following person (persons) is (are) doing business as: Fictitious Business Name(s): URBANE AESTHETICS, 2839 AGOURA RD., THOUSAND OAKS, CA 91361 VENTURA. LALENA NASH, 3232 MEADOW OAK DR., WESTLAKE VILLAGE, CA 91361. 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: LALENA NASH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023146. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MILK & HONEY EVENTS, 593 E. STROUBE, OXNARD, CA 93036 VENTURA. COURTNEY FORCE, 593 E. STROUBE 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: COURTNEY FORCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023114. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 416 SALES, 416 MOCKINGBIRD LN, FILLMORE, CA 93015 VENTURA. LAURA BURTON, 416 MOCKINGBIRD LN, 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: LAURA BURTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022867. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARE WRAPS, 2695 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA COUNTY. CATHERINE CARLA CASTELAZO, 1059 BARROW CT., WESTLAKE VILLG, CA 91361. 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: CATHERINE CARLA CASTELAZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023205. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ONE ANOTHER SERVICE, 3325 ARMADA DR. #28, VENTURA, CA 93003 VENTURA. SE-MI OH, 3325 ARMADA DR. #28, VENTURA, CA 93003. 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): 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: SE-MI OH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: OAKS DRAIN SERVICE, 275 W. PARK ROW AVE., VENTURA, CA 93001 The date on which the fictitious business name being abandoned was filed: 10/25/17. The file number to the fictitious business name being abandoned: 20171025-10020790-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ALEX CORTEZ, 275 W. PARK ROW AVE., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/29/17. Signed: ALEX CORTEZ. File Number: 20171129-10023042-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492487-CU-PT-VTA. Petition of: IN THE MATTER OF MCCARTNEY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JESSICA MCCARTNEY FKA JESSICA RIVERA filed a petition with this court for a decree changing names as follows: a. CLINTON EASTWOOD FROVARP MCCARTNEY II TO CLINTON EASTWOOD FROVARP MCCARTNEY II. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-2-18, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/21/17. Filed: 11/21/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By S. MCCARTHY, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171121100225530
The following person(s) is (are) doing business as:
1. AUTHENTICWATCHES.COM, 2. AUTHENTICWATCHES.COM INC., 530 E. LOS ANGELES AVE., MOORPARK, CA 93021 County of VENTURA
TRANIK ENTERPRISES INC., 530 E. LOS ANGELES AVE., MOORPARK, CA 93021
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2007.
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).)
TRANIK ENTERPRISES INC.
S/ BERJ KACHERIAN, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 11/21/2017.
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 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).
12/7, 12/14, 12/21, 12/28/17 CNS-3075324#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171124-10022784-0
The following person(s) is (are) doing business as:
Quality Machine Shop, 1676 N. Ventura Ave., Ventura, CA 93001; County of Ventura
David V. Gudino, 1676 N. Ventura Ave., Ventura, CA 93001
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/ David V. Gudino
This statement was filed with the County Clerk of Ventura on November 24, 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 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).
12/7, 12/14, 12/21, 12/28/17 CNS-3074230#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171120-10022492-0
The following person(s) is (are) doing business as:
Gold's Gym Simi Valley, 1357 E. Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Simi Valley Corporate Fitness, Inc. 19835 Nordhoff Street, Bldg 1A, Unit B, Northridge, CA 91324
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on September 2003
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/ Paul Becker, CFO
Simi Valley Corporate Fitness, Inc.
This statement was filed with the County Clerk of Ventura on November 20, 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 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).
12/7, 12/14, 12/21, 12/28/17 CNS-3075623#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171120-10022490-0
The following person(s) is (are) doing business as:
Gold's Gym Thousand Oaks, 197 N. Moorpark Road, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Thousand Oaks Corporate Fitness, Inc., 19835 Norhdoff Street, Northridge, CA 91324
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on September 2003
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/ Paul Becker, CFO
Thousand Oaks Corporate Fitness, Inc.
This statement was filed with the County Clerk of Ventura on November 20, 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 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).
12/7, 12/14, 12/21, 12/28/17 CNS-3075625#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171128-10022988
The following person(s) is (are) doing business as:
PacLantic Blue Sales, 6537 Joshua Street, Oak Park, CA 91377 County of VENTURA
Mailing Address:
6537 Joshua Street, Oak Park, CA 91377
Tindall Vision Laboratories, Inc., 6537 Joshua Street, Oak Park, CA 91377
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).)
Tindall Vision Laboratories, Inc.
S/ John Robert Tindall, President,
This statement was filed with the County Clerk of Ventura County on 11/28/2017.
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 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).
12/7, 12/14, 12/21, 12/28/17 CNS-3073080#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CCS, 1108 E. 17TH STREET, SANTA ANA, CA 92701, ORANGE. CONTINENTAL CURRENCY SERVICES, INC., 1108 E. 17TH STREET, SANTA ANA, CA 92701. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/21/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONTINENTAL CURRENCY SERVICES, INC., FRED KUNIK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022972. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CIH INSURANCE SOLUTIONS, 1108 E. 17TH STREET, SANTA ANA, CA 92701, ORANGE. CONTINENTAL CURRENCY SERVICES, INC., 1108 E. 17TH STREET, SANTA ANA, CA 92701. 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: CONTINENTAL CURRENCY SERVICES, INC., FRED KUNIK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023172. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BALANCE IMPROVEMENT CENTERS CHIROPRACTIC 2) JOINT & PAIN CHIROPRACTIC TREATMENT CENTERS, 5725 RALSTON STREET #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 1632 PARTRIDGE PLACE, 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: MARK ROMEO ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIM KUKLISH STORAGE, 136 EAST TELEGRAPH ROAD, FILLMORE, CA 93015 VENTURA. JIM KUKLISH, 220 SANTA CLARA STREET, 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: JIM KUKLISH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA AUTO LOCATORS, 2040 BUENA VISTA DRIVE, CAMARILLO, CA 93010 VENTURA. FARIBA MIZANI, 2040 BUENA VISTA 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): DEC. 2000. 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: FARIBA MIZANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023321. The following person (persons) is (are) doing business as: Fictitious Business Name(s): (1 FRANKDEPOT 2) LOVAL, 2519 CHANDLER AVE., UNIT 8, SIMI VALLEY, CA 93065 VENTURA. JUAN FRANCISCO OVALLE, 2519 CHANDLER AVE., UNIT 8, SIMI VALLEY, CA 93065, MARTA LORENA LUCERO, 2519 CHANDLER AVE., UNIT 8, 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: JUAN FRANCISCO OVALLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023326. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BAILEY KREW TRUCKING, 2233 PENLAN AVE., SIMI VALLEY, CA 93063 VENTURA COUNTY. BRANDON M. BAILEY, 2233 PENLAN 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: BRANDON M. BAILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022893. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRIPLE S MEDICAL, 3124 CAMINO GRACIOSA, THOUSAND OAKS, CA 91360 VENTURA. JOSEPH J. FOY, 3124 CAMINO GRACIOSA, 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: JOSEPH J. FOY, JOSEPH FOY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022536. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS MULTISERVICES, 401 NORTH VENTURA AVE, VENTURA, CA 93001 VENTURA. YOLANDA MANRIQUE GONZALEZ, 401 NORTH VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/21/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOLANDA MANRIQUE GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023466. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUICK PLATE, 699 OLD FARM ROAD, THOUSAND OAKS, CA 91360 VENTURA. CHRISTOPHER G. WILLIAMS, 699 OLD FARM ROAD, 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: CHRISTOPHER G. WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOX SPEECH SERVICES, 2660 TOWNSGATE RD. STE. 740A, WESTLAKE VILLAGE, CA 91361 VENTURA. FOX THERAPY SERVICES INC., 7106 OSWEGO CT., MOORPARK, CA 93021. 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): 11/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FOX THERAPY SERVICES INC., JESSICA BLOIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022221. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) IN GOOD HEALTH FITNESS 2) IN GOOD HEALTH FITNESS & MASSAGE, 2474 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065 VENTURA COUNTY. YVETTE IRONS-MCGUE, 2474 ORANGEWOOD PLACE, 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: YVETTE IRONS MCGUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023683. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCLUSIVE BUSINESS CONCIERGE, 31320 VIA COLINAS SUITE 117, WESTLAKE VILLAGE, CA 91362 VENTURA. CRYSTAL DE LA CRUZ-CASAS, 3630 SAN SIMEON AVE, OXNARD, CA 93033, MARISA GONZALEZ-PORTILLO, 541 STRAUSS DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL DE LA CRUZ-CASAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 10023672. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAPTAIN DOODY, 3850 S HARBOR BLVD. A DOCK SLIP #27, OXNARD, CA 93035 VENTURA. RANDY SCOTT GOLDBERG, 3850 S HARBOR BLVD A DOCK SLIP #27, OXNARD, CA 93035, ERIC PLOTTS, 138 N JEROME AVE., NEWBURY PARK, CA 91320. 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): 12/7/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDY SCOTT GOLDBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 14, 21, 28, 2017-JANUARY 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171117-10022363-01/1
The following person(s) is (are) doing business as:
CAMINO RUIZ SQUARE, 105 CAMINO RUIZ APT 21, CAMARILLO, CA 93012 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
EMC SPE, LLC, A DELAWARE LIMITED LIABILITY COMPANY, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/29/2006.
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/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF SOLE MEMBER OF EMC SPE, LLC
This statement was filed with the County Clerk of Ventura County on 11/17/2017.
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 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).
12/14, 12/21, 12/28/17, 1/4/18 CNS-3077880#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171205-10023309-0
The following person(s) is (are) doing business as:
Compoundia Pharmacy, 766 Lakefield Rd., Unit E, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Compoundia Rx, Inc., 1330 Daily Circle, Glendale, CA 91208
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/ Angelik Karapetian, President
Compoundia Rx, Inc.
This statement was filed with the County Clerk of Ventura on December 5, 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 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).
12/14, 12/21, 12/28/17, 1/4/18 CNS-3078342#
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 December 22, 2017 at 9:30 a.m. and ending on December 28, 2017 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
Johns, Brian Unit # A-036, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Medrano, Oscar S. Unit # C-03, Cardenas, Tori Unit # C-07, Valencia, Erick Unit # G-41, Weigand, Leeann Unit # J-28, Pulcinella, Augustine F. Unit # M-108, Danan, Kristin Unit P-0129, Halston, Yolanda Unit # Q-0112, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Chavarria, Manuel Unit # Q-0250, Karp, Orrin Unit # Q-0288, Rivera, Joshua Unit # R-233, De La Torre, Michelle Unit # S1-071, Gomez, Victor Unit # S1-319, Brewer, Lesha Unit # S3-1100, Hoffman, Amanda (Amy) Unit # S3-2140, Darden, Nicolaas Unit # S3-3103, Alvidrez, Tito Unit # S3-3137, Spatz, Casey Unit # S4-301, Angeles, Alegria Unit # S5-001, Danan, Kristin Unit # S5-115, Armstrong, Ian Unit # S5-276
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 14TH & 21ST 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPLORER POST 2910, 3901 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. FRIENDS OF THE SIMI VALLEY POLICE EXPLORERS 2910, 235 APPLETREE AVENUE, CAMARILLO, CA 93012. 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): 11/15/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRIENDS OF THE SIMI VALLEY POLICE EXPLORERS 2910, SEAN BAKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ORGANIZED DESIGNER, LLC, 2616 BROWER ST., SIMI VALLEY, CA 93065 VENTURA. THE ORGANIZED DESIGNER, LLC, 2616 BROWER ST., SIMI VALLEY, CA 93065. 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): 11/22/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE ORGANIZED DESIGNER, LLC, ASHLEY BENGE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIBRANT WELLNESS, 3439 TELEGERAPH RD, VENTURA, CA 93003 VENTURA. CASSANDRA NEWMAN, 2441 PIERPONT BLVD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CASSANDRA NEWMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022583. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HARD CARVED, 2343 JEFFREY ROAD, CAMARILLO, CA 93012 VENTURA. YVONNE LYNN CRISTANTIELLO, 2343 JEFFREY ROAD, 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: YVONNE LYNN CRISTANTIELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022637. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INSIDE OUT PEST CONTROL, 3119 ARMADA DR., VENTURA, CA 93003 VENTURA. JOSE LUIS NAVARRO, 3119 ARMADA DR., 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): 2005. 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 NAVARRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022003. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CG TECH, 160 ROYAL LONDON CT, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. TAYLOR HAMPSON, 160 ROYAL LONDON CT., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/13/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAYLOR HAMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022694. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EJB CONSTRUCTION, 14959 YERBA BUENA ROAD, MALIBU, CA 90265 VENTURA. ERIC JAMES BAUMGARDNER, 14959 YERBA BUENA ROAD, MALIBU, CA 90265. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/22/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC JAMES BAUMGARDNER, ERIC J. BAUMGARDNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021992. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ORIGINAL BACH FLOWER REMEDIES, 621 RUSHING CREEK PLACE, THOUSAND OAKS, CA 91360 VENTURA. DIRECTLY FROM NATURE LLC, 621 RUSHING CREEK PLACE, THOUSAND OAKS, 91360. 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): 01/28/2013. 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: DIRECTLY FROM NATURE LLC, B. RASMUSSEN, BETTINA RASMUSSEN, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JRC TRANSPORT, 203 SHEFFIELD LANE, FILLMORE, CA 93015 VENTURA. JOEL RODRIQUEZ CARDENAS, 203 SHEFFIELD LANE, 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: JOEL RODRIGUEZ CARDENAS, JOEL RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021999. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE FLYING YOLK, 2902 E. TAPO RD. SUITE B, SIMI VALLEY, CA 93063 VENTURA. DIMITRIOS KOULAKIS, 4151 SUNSET LANE, OXNARD, CA 93035. 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: DIMITRIOS KOULAKIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROUGH HOUSE, 535 N. MCKINLEY AVE, OXNARD, CA 93030 VENTURA. ABRAHAM LOPEZ, 535 N. MCKINLEY AVE, 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: ABRAHAM LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022585. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VB INSTALLATIONS, 724 GLEN OAKS RD., THOUSAND OAKS, CA 91360 VENTURA. VENTURA BUILDERS INC., 724 GLEN OAKS RD., THOUSAND OAKS, CA 91360. 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): 11/21/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA BUILDERS INC., IVAN STIPICEVIC, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VEROLUSCIOUS HAIR STUDIO, 1730 S. VICTORIA AVE STE. B, VENTURA, CA 93003 VENTURA. VERONICA LEE RUCOBO, 560 HOBSON WAY #66, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/13/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VERONICA LEE RUCOBO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00504422-CU-PT-VTA. Petition of: OSKAR MANUEL ESTRADA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): OSKAR MANUEL ESTRADA filed a petition with this court for a decree changing names as follows: a. OSKAR MANUEL ESTRADA to OSKAR MANUEL GOLDSTONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 1-9-18, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/28/17. Filed: 11/28/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 30, DECEMBER 7, 14, 21, 2017
NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
The Ventura County Sheriff's Department seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,667.23. The seized property is described as follows:
On April 22 2017 $25,667.23 in United States currency was from Rose Avenue and Ives Drives, Oxnard, CA .
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court , County of Ventura Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2017-00503511-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve Fox.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
11/30, 12/7, 12/14/17 CNS-3074700#
NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
FORFEITURE PURSUANT TO HEALTH AND SAFETY CODE SECTION 11488.4
On May 26, 2017 the Ventura County Sheriff's Department seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $80,205.82. The seized property is described as follows:
$6051.00 in United States currency from 132 E. Ramona Street, Ventura CA
$74,154.82 from Bank of America banks account ending 3878, 8894, 7256 and 7266.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court , County of Ventura Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2017-00497414-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve Fox.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
11/30, 12/7, 12/14/17 CNS-3074982#
NOTICE OF SEIZURE PURSUANT TO HEALTH AND SAFETY
CODE SECTIONS 11471/11488 AND NOTICE OF INTENDED
Forfeiture pursuant to health and Safety Code Section 11488.4
On March 28, 2017 Ventura County Sheriff's Department seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $42,753.22. The seized property is described as follows:
$3,660.00 in United States currency 201 Harding Avenue, Ventura CA
$32,167.94 in United States currency from Bank of America from accounts ending 6659 and 4974.
$6,925.28 in United States currency from Chase Bank accounts ending 6759 and 9803 .
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court , County of Ventura Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2017-00495713-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve Fox.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
11/30, 12/7, 12/14/17 CNS-3075262#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171124-10022786-0
The following person(s) is (are) doing business as:
California Low Voltage, 1970 Rory Ln., Unit 5, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Tech Junkies, 1970 Rory Ln., Unit 5, Simi Valley, CA 93063
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/ Fredrick J. Estrada, President
Tech Junkies
This statement was filed with the County Clerk of Ventura on November 24, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/30, 12/7, 12/14, 12/21/17
CNS-3074597#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171124-10022788-0
The following person(s) is (are) doing business as:
Bella Broidery, 11087 Vare Ct., Moorpark, CA 93021; County of Ventura
Mary Kathryn Buch, 11087 Vare Ct., Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017
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/ Mary Kathryn Buch
This statement was filed with the County Clerk of Ventura on November 24, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/30, 12/7, 12/14, 12/21/17
CNS-3074599#
NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on December 14th, 2017 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1424 Eric Erickson misc goods, A1302 Porfirio Gomez misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. 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 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 30th & DECEMBER 07, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022043. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUINOX CRE 2) EQUINOX PROPERTIES 3) EQUINOX COMMERCIAL REAL ESTATE 4) EQUINOX CRE STRATEGIC INVESTMENT PARTNERS 5) EQUINOX CRE PROPERTIES 6) EQUINOX ESTATES, 11045 PUESTA DEL SOL, OAK VIEW, CA 93022 VENTURA. EQUINOX STRATEGIC PARTNERS, INC, 11045 PUESTA DEL SOL, OAK VIEW, CA 93022. STATE OF INCORPORATION: 4015246/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: EQUINOX STRATEGIC PARTNERS, INC, ISAAC GUANAJUATO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A KLASSY PRODUCTION, 1324 EXETER AVE, VENTURA, CA 93004 VENTURA. KRISTAN COLLEEN ADAMS, 1324 EXETER AVE, VENTURA, CA 93004. 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): 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: KRISTAN COLLEEN ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DE-STRESS & PAIN REDUCTION CENTER 2) BALANCE IMPROVEMENT CENTERS, 5725 RALSTON STREET #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 1632 PARTRIDGE PLACE, 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): 11/8/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ROMEO ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022219. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CENTRIC FILMS 2) CENTRIC QIGONG, 601 SKYLINE RD, VENTURA, CA 93003 VENTURA. KAC YOUNG, 601 SKYLINE RD, 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): 11/15/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAC YOUNG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021420. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOMEFIXIR, 467 BLACKHAWK DR, NEWBURY PARK, CA 91320 VENTURA. FRANK MANFRED RICHTER, 467 BLACKHAWK 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): 10/09/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK MANFRED RICHTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022296. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HF FURNITURE & MATTRESS, 3200 SAVIERS RD, OXNARD, CA 93033 VENTURA. HACIENDA FURNITURE AND APPLIANCE CORP., 3200 SAVIERS RD, OXNARD, CA 93033. STATE OF INCORPORATION: CA 2993337. 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: HACIENDA FURNITURE AND APPLIANCE CORP., FRANCISCO RODRIGUEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021985. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONSIDER THIS TECHNOLOGY INC 2) LARRY ALERT 3) FROM THE PATH, 2866 SURFRIDER AVE., VENTURA, CA 93001 VENTURA. CONSIDER THIS TECHNOLOGY INC., 2866 SURFRIDER AVE., 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: CONSIDER THIS TECHNOLOGY, DEBORAH B. WOODEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PENGUIN TWINZ, 2600 E PONDEROSA DR APT 12, CAMARILLO, CA 93010 VENTURA. TOKI LEE KANITZ, 2600 E PONDEROSA DR APT 12, 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): 11/15/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOKI LEE KANITZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021687. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YES, I CAN VENTURA, 513 HIGH POINT DR, VENTURA, CA 93003 VENTURA. RIA SIM, 513 HIGH POINT DR, 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): 8/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RIA SIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021091. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA EMARKETING, 12413 WILLOW GROVE CT., MOORPARK, CA 93021 VENTURA. BRETT PREJEANT, 12413 WILLOW GROVE 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): 10/30/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRETT PREJEANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSTIC ROSE BOUTIQUE, 2025 STANFORD DR, SIMI VALLEY, CA 93065 VENTURA. NICHOLE M PINK, 2025 STANFORD 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): 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: NICHOLE M PINK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021624. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIGILANT DETAILING, 9452 TELEPHONE RD STE 208, VENTURA, CA 93004 VENTURA. JOHN FINERTY, 749 TOPEKA AVE, 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: JOHN FINERTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEEDS OF SUPPORT, 1280 DEL VERDE CT., NEWBURY PARK, CA 91320 VENTURA COUNTY. JANICE CHRISTINE ROODSARI, 1280 DEL VERDE CT., NEWBURY PARK, CA 91320. 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): 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: JANICE CHRISTINE ROODSARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLLYWOOD PATIO, 1653 E JEFFERSON WAY APT 204, SIMI VALLEY, CA 93065 VENTURA. ROMEO DELES PANGILINAN, 1653 E JEFFERSON WAY APT 204, 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: ROMEO DELES PANGILINAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10020769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VAN COTT PROPERTIES, 1815 COLLINGSWOOD CT, WESTLAKE VILLAGE, CA 91362 VENTURA. COURTNEY VAN COTT, 1815 COLLINGSWOOD CT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: COURTNEY VAN COTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BORN IN BROOKLYN, 758 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. BORN IN BROOKLYN, LLC, 758 CALLE PLANO, CAMARILLO, CA 93012. 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: BORN IN BROOKLYN, LLC, THOMAS CODY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022508. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIVERPARK REAL ESTATE, 1167 COSMOS AVE. #103, VENTURA, CA 93004 VENTURA. SAM SCHULZ, 1167 COSMOS AVE. #103, VENTURA, CA 93004. STATE OF INCORPORATION: VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/21/17. 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: SAM SCHULZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10020709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEEWARD BUSINESS CENTER, 2646 PALMA DRIVE, #155, VENTURA, CA 93003-7700 VENTURA. WILLIAM H. NAPIER, 179 SADDLEBOW RD., BELL CANYON, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM H. NAPIER, MANAGING OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ON TIME PROOFREADING 2) GO GET GRANDMA, 3265 BACCARAT ST, THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT ST, 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: LINDA TOMMELA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10022130. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHINE FITNESS, 5837 OAK BEND LANE #308, OAK PARK, CA 91377 VENTURA. ROSANNE QUEVEDO, 5837 OAK BEND LANE #308, OAK PARK, CA 91377. 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): 1/1/17. 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: ROSANNE QUEVEDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30, DECEMBER 7, 14, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: HEALTHY ESSENTIALS, 513 HIGH POINT DR., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 09/27/16. The file number to the fictitious business name being abandoned: 20160927-10018584-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RIA SIM, 513 HIGH POINT DR., VENTURA, CA 93003, DENISE HEDELUND, 302 VIA BRAVA, NEWBURY PARK, CA 93041. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 11/06/17. Signed: RIA SIM. File Number: 20171106-10021685-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 23, 30 DECEMBER 7, 14, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 20171114-10022166-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVENTS BY FRAN, 132 CINDY AVE, NEWBURY PARK, CA 91320, VENTURA COUNTY. FRANCES F STEINER, 132 CINDY AVE, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANCES F STEINER. The statement was filed with the County Clerk of Ventura County on 11/14/2017. 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, 11/23/2017 11/30/2017 12/07/2017 12/14/2017
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171017-10020365-0
The following person(s) is (are) doing business as:
1. ventura pacific automotive group inc, 2. pacific automotive group, 1858 east thompson blvd, ventura, CA 93001 County of VENTURA
ventura pacific automotive group inc, 1858 east thompson blvd, ventura, CA 93001
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/16/2010.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
ventura pacific automotive group inc
S/ JOSHUA COHEN, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 10/17/2017.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3048769#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171109-10021938-0
The following person(s) is (are) doing business as:
30West, 1663 18th Street, Santa Monica, CA 90404; County of Los Angeles
State of incorporation: Delaware
30West Group, LLC, 1663 18th Street, Santa Monica, CA 90404
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 09/05/2017
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/ Micah Green, Manager & CEO
30West Group, LLC
This statement was filed with the County Clerk of Ventura on November 9, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3067901#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171114-10022087-0
The following person(s) is (are) doing business as:
Montessori One, 620 Triunfo Canyon Road, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Golden View, Inc., 1417 Eastwind Circle, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2016
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 Mutnick, President
Golden View, Inc.
This statement was filed with the County Clerk of Ventura on November 14, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3070292#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171114-10022089-0
The following person(s) is (are) doing business as:
Koda Home, 1470 Vaquero Dr., Simi Valley, CA 93065; County of Ventura
Dakota Cooley, 1470 Vaquero Dr., 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/ Dakota Cooley
This statement was filed with the County Clerk of Ventura on November 14, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3070420#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171114-10022099-0
The following person(s) is (are) doing business as:
Streamline Specialties, 2517 Dockson Pl., Port Hueneme, CA 93041; County of Ventura
Nicholas Lesmeister, 2517 Dockson Pl., 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/ Nicholas Lesmeister
This statement was filed with the County Clerk of Ventura on November 14, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3070826#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171114-10022097-0
The following person(s) is (are) doing business as:
My Turn Woodworks, 3601 Schooner Walk, Oxnard, CA 93035; County of Ventura
Lorna D. May, 3601 Schooner Walk, Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2017
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/ Lorna D. May
This statement was filed with the County Clerk of Ventura on November 14, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3070824#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171114-10022095-0
The following person(s) is (are) doing business as:
Ryno Controls, 475 Kennerick Ln., Unit B, Simi Valley CA 93065; County of Ventura
Irene Carla Ryan, 475 Kennerick Ln., Unit B, 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 10/02/2017
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/ Irene Carla Ryan
This statement was filed with the County Clerk of Ventura on November 14, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3070840#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171114-10022085-0
The following person(s) is (are) doing business as:
Knight Software, 2530 Ashmore Cir., Apt. 11 Thousand Oaks CA 91362; County of Ventura
Jonathan Knight, 2530 Ashmore Cir., Apt. 11 Thousand Oaks CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Jonathan Knight
This statement was filed with the County Clerk of Ventura on November 14, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3071064#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171114-10022083
The following person(s) is (are) doing business as:
Anaconda Universal Products, 4932 Westwood St., Simi Valley, CA 93063; County of Ventura
Yimin Wang, 4932 Westwood St., 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 10/15/2016
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/ Yimin Wang
This statement was filed with the County Clerk of Ventura on November 14, 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/7, 12/14/17
CNS-3071096#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171025-10020787-0
The following person(s) is (are) doing business as:
Real Property Management Ventura County, 758 E Colorado Blvd #209, Pasadena, CA 91101; County of Los Angeles
State of incorporation: California
DWCU Management Inc., 758 E Colorado Blvd #209, Pasadena, CA 91101
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 9-19-2017
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/ David White, Secretary
DWCU Management Inc.
This statement was filed with the County Clerk of Ventura on October 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/23, 11/30, 12/07, 12/14/17
CNS-3067640#
TSG No.: 8712582 TS No.: CA1700281260 FHA/VA/PMI No.: 0159723824 APN: 649-0-108-790 Property Address: 270 THOMPSON AVENUE CHATSWORTH AREA, CA 91311 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/22/2007. 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. On 12/14/2017 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/30/2007, as Instrument No. 20070530-00108799-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: CRAIG MELONE, 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 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 649-0-108-790 The street address and other common designation, if any, of the real property described above is purported to be: 270 THOMPSON AVENUE, CHATSWORTH AREA, CA 91311 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 $771,411.80. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. 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 (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1700281260 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0320272 To: FILLMORE GAZETTE 11/23/2017, 11/30/2017, 12/07/2017