12/24/2020 Legal Notices

0FICTITIOUS BUSINESS NAME STATEMENT File No. 20201211-10016895-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COUNTY AUTO DETAILING
VENTURA COUNTY AUTO DETAILING
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. JUSTIN CREAMER, 1261 CACHUMA 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: JUSTIN CREAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016382-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FARMIVORE
1012 WEST VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. FARMIVORE INC, 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/23/2020. 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: FARMIVORE INC., MICHAEL ROBERTS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016668-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOBACCO & MORE #4
2760 TAPO CANYON RD #9, SIMI VALLEY, CA 93063 VENTURA. SIMI VALLEY SMOKE SHOP , INC, 2760 TAPO CANYON RD #9, SIMI VALLEY, CALIFORNIA, 93063. 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): 12/07/2020. 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: SIMI VALLEY SMOKE SHOP , INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016837-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOOD NEWS GARDENING SERVICES
1374 GARDENIA ST., OXNARD, CA 93036 VENTURA. OSCAR BARRON GARCIA, 1374 GARDENIA 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: OSCAR BARRON GARCIA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016832-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTEMIS CONSULTING SOLUTIONS
45 SABRA AVE, OAK PARK, CA 91377 VENTURA. GAURAV MATHUR, 45 SABRA AVE, 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: GAURAV MATHUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016628-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL AMERICAN REALTY
ALL AMERICAN FINANCIAL SERVICES
ALL AMERICAN CONSULTING SERVICES
ALL AMERICAN HOME LOANS
447 WEST FIFTH STREET, OXNARD, CA 93030 VENTURA. EVANGELINE WILKES, 145 REGAL AVENUE, NEWBURY PARK CA, 91320, JOHN VACCA, 145 REGAL AVENUE, NEWBURY PARK, CA 91320. 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): 1-2) 12/28/1988, 3-4) 12/30/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EVANGELINE WILKES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016309-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FANSTALGIA DESIGN
FANSTALGIA
FANFANCY LEATHER
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. DESERAY AMBER RADZIEWICZ, 1261 CACHUMA 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): 11/23/2020. 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: DESERAY AMBER RADZIEWICZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201211-10016923-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOERS TREE
213 GALWAY LN, SIMI VALLEY, CA 93065 VENTURA. TONY PHUCHANE, 213 GALWAY LN, 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: TONY PHUCHANE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016809-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUBWAY 10088
525 COUNTRY CLUB DR, SUITE E, SIMI VALLEY, CA 93065 VENTURA. HONEYED INC, 525 COUNTRY CLUB DR, SUITE E, SIMI VALLEY, CA 93065. 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): 12/18/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HONEYED INC, FNU HENDRY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 24, 31, 2020 JANUARY 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547725-CU-PT-VTA. Petition of TERMEH AKHU for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TERMEH AKHU filed a petition with this court for a decree changing names as follows: TERMEH AKHU TO TERMEH AZIM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/08/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/14/2020. Filed: 12/14/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547667-CU-PT-VTA. Petition of LURDES MARTIN A.K.A. LURDES ALVAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LURDES MARTIN A.K.A. LURDES ALVAREZ filed a petition with this court for a decree changing names as follows: LURDES MARTIN A.K.A. LURDES ALVAREZ TO LULI MARTIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/01/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/07/2020. Filed: 12/07/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021