FICTITIOUS BUSINESS NAME STATEMENT File No. 10005419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OFF ROAD PERFORMANCE PARTS 2) ORPP 3) XTERRA PERFORMANCE, 6836 SIMMONS WY, MOORPARK, CA 93021 VENTURA. DANIEL GROOTERS, 6836 SIMMONS WY, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL GROOTERS. This statement was filed with the County Clerk of Ventura County on 04/19/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAC FOOD USA INTERNATIONAL, 837 COUNTRY CLUB DR. APT 15, SIMI VALLEY, CA 93065 VENTURA. MERCEDES A. CORDOVA, 837 COUNTRY CLUB DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERCEDES A. CORDOVA. This statement was filed with the County Clerk of Ventura County on 04/19/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PUMP HOUSE PROPERTIES, 2245 PIERPONT BLVD, VENTURA, CA 93001 VENTURA. SIDNEY BRAND JOHNSON, 2245 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SIDNEY BRAND JOHNSON. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005140. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LITTLE SHOPPE OF HOARDERS, 297 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. TERRIE LYNN HIBBARD METZLER, 135 SANDALWOOD PLACE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIF. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TERRIE LYNN HIBBARD METZLER, OWNER. This statement was filed with the County Clerk of Ventura County on 04/15/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005125. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RIDGELINE TACTICAL, 6700 WORTH WAY, CAMARILLO, CA 93012 VENTURA. KARLTON HUSS, 4031 PARRON ST., CAMARILLO, CA 93010, KEITH HUSS, 6700 WORTH WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARLTON HUSS, GENERAL MANAGER. This statement was filed with the County Clerk of Ventura County on 04/15/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004168. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DURANGO TREE SERVICE, 4190 ADAM RD, SIMI VALLEY, CA 93063 VENTURA. ANGELA HUERTA, 4190 ADAM RD., SIMI VALLEY, CA 93063, SILVERIO HUERTA, 4190 ADAM RD., SIMI VALLEY, CA 93063. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGELA HUERTA. This statement was filed with the County Clerk of Ventura County on 03/29/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOAN B FOY CONSULTING SERVICE, 579 WILSHIRE PLACE, NEWBURY PARK, CA 91320 VENTURA. JOAN BARBARA FOY, 579 WILSHIRE PLACE, NEWBURY PARK, CA 91320, DAVID NORMAN FOY, 579 WILSHIRE PLACE, 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 07/31/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOAN BARBARA FOY. This statement was filed with the County Clerk of Ventura County on 04/15/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DORA'S DAY CARE, 700 W VILLANOVA RD SPC 14, OJAI, CA 93023-4826 VENTURA. TEODORA REYES, 700 W VILLANOVA RD SPC 14, OJAI, CA 93023-4826, MANUEL H REYES, 700 W VILLANOVA RD SPC 14, OJAI, CA 93023-4826. 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 04/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEODORA REYES. This statement was filed with the County Clerk of Ventura County on 04/15/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004833. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOO / HOUSKA LLP, 5700 RALSTON STREET, SUITE 311, VENTURA, CA 93003 VENTURA. CAROL A. WOO, 4685 FOOTHILL ROAD, VENTURA, CA 93003, MAUREEN M. HOUSKA, 4243 VARSITY STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAUREEN HOUSKA, PARTNER. This statement was filed with the County Clerk of Ventura County on 04/10/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMPLY ELEGANT, 2004 SEASONS ST., SIMI VALLEY, CA 93065 VENTURA. JOY WOELFEL, 2004 SEASONS ST., SIMI VALLEY, CA 93065, ANNA SCHLOBOHM, 2628 LA PALOMA CR., THOUSAND OAKS, CA 91360. 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 12/07/07. 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:. If Registrant is a CORPORATION or LLC, sign below: JOY WOELFEL. This statement was filed with the County Clerk of Ventura County on 04/15/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005227. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIDE SHORE CREATIVE, 11041 EAST LAS POSAS ROAD, CAMARILLO, CA 93012 VENTURA COUNTY. TREVOR THOMPSON, 11041 EAST LAS POSAS ROAD, CAMARILLO, CA 93012, ALEXANDER BLACKMON, 1009 9TH STREET APT. 1, SANTA MONICA, CA 90403. 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TREVOR THOMPSON. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SOUTHLAND INJURY MEDICAL CENTER 2) SOUTHLAND INJURY MEDICAL CENTER - OXNARD, 1901 NORTH SOLAR DRIVE, SUITE 185, OXNARD, CA 93036 VENTURA. ALGOS, INC., A MEDICAL CORPORATION, 224 N. FAIR OAKS AVE., PASADENA, CA 91103. 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 03/25/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALGOS, INC., A MEDICAL CORPORATION, CLAYTON A VARGA, MD, CEO. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANSOM RACING, 3529 KING PL., SIMI VALLEY, CA 93063 VENTURA COUNTY. WESTLEY MICHAEL RANSOM, 3529 KING PL., 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 03/27/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WESTLEY RANSOM. This statement was filed with the County Clerk of Ventura County on 03/27/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA POOL CARE PLUS, 120 VENTURA AVE., OXNARD, CA 93035 VENTURA. MELANIE SHEADE, 120 VENTURA AVE., 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 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELANIE SHEADE. This statement was filed with the County Clerk of Ventura County on 04/10/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005060. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KING PRODUCE, 5625 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. EVANGELINA MARMOLEJO, 837 VISTA COTO VERDE, 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 02/05/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVANGELINA MARMOLEJO. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005062. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LITTLE CRAFT HOUSE, 2994 FLORENTINE CT, THOUSAND OAKS, CA 91362 VENTURA. YUKI MICHELE WONG, 2994 FLORENTINE CT, 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 08/22/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YUKI MICHELE WONG. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005067. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEADE'S FLOOR INSTALLATION, 106 VALLEY RIDGE ST, OJAI, CA 93023-4041 VENTURA. MICHAEL WAYNE MEADE, 106 VALLEY RIDGE ST, OJAI, CA 93023-4041. 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 03/10/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL WAYNE MEADE. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SRS QUALITY APPRAISALS, 423 WINDTREE AVE, THOUSAND OAKS, CA 91320-4168 VENTURA. SUSAN R STROHBACH, 423 WINDTREE AVE, THOUSAND OAKS, CA 91320-4168. 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 05/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN R STROHBACH, SRS QUALITY APPRAISALS, SUSAN R. STROHBACH, OWNER. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005076. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIOLASH, 586 POLI STREET, VENTURA, CA 93001 VENTURA. DANIELLE ASHER, 1608 PARAKEET CT, 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 06/11/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIELLE ASHER. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004179. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTERN AUTOMOTIVE CONSULTANTS, 185 VIA BAJA, VENTURA, CA 93003 VENTURA. JOHN ALFRED MASTERSON, 185 VIA BAJA, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/03/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN A. MASTERSON. This statement was filed with the County Clerk of Ventura County on 03/29/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004636. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAGUIRE'S WELDING, 2186 KNOLL DR. UNIT H, VENTURA, CA 93003 VENTURA. WILLIAM JOHN MAGUIRE, 10287 JAMESTOWN ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 08/81. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM JOHN MAGUIRE. This statement was filed with the County Clerk of Ventura County on 04/05/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004232. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JC MANUFACTURING AND MARKETING CO., 1250 AVENIDA ACASO BUILDING 'A', CAMARILLO, CA 93012 VENTURA COUNTY. JACOB CHAKKO, 13248 NIGHTSKY DRIVE, 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACOB CHAKKO. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEAM EXPRESS CLEANING SERVICES, 830 STERN LN., OXNARD, CA 93035 VENTURA. DOMINGO MICHEL, 830 STERN LN., OXNARD, CA 93035, MONICA CASTRO, 830 STERN LN., OXNARD, C 93035. 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 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOMINGO MICHEL. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AT SENTINEL CONSULTING GROUP, 7204 LITTLER CT., MOORPARK, CA 93021 VENTURA. MICHAEL LIACKO, 7204 LITTLER 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 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL LIACKO. This statement was filed with the County Clerk of Ventura County on 04/18/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005500. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NIELSEN TRUCKING, 710 N. MONTGOMERY ST., OJAI, CA 93023 VENTURA. MICHAEL WALDEMAR NIELSEN, 710 N. MONTGOMERY ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/22/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL WALDEMAR NIELSEN. This statement was filed with the County Clerk of Ventura County on 04/22/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AS GOOD AS NEW, 661 FERNWOOD DR., OXNARD, CA 93030 VENTURA. ESTHER M. VARGAS, 661 FERNWOOD DR., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ESTHER M. VARGAS. This statement was filed with the County Clerk of Ventura County on 04/09/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004541. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DON'T GO MISSING, 2235 STACEY LANE, CAMARILLO, CA 93012 VENTURA. LAWRENCE NELSON DAVIS, 2235 STACEY LANE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE NELSON DAVIS. This statement was filed with the County Clerk of Ventura County on 04/04/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004759. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPIFFY BROS CAR CARE, 246 VANDERBILT DR., OXNARD, CA 93036 VENTURA. OMAR SALINAS, 246 VANDERBLIT DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OMAR SALINAS. This statement was filed with the County Clerk of Ventura County on 04/09/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005426. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAX GRIP BAT WAX, 621 VIA ALONDRA SUITE 608, CAMARILLO, CA 93012 VENTURA. KONTINEO GROUP LLC, 621 VIA ALONDRA SUITE 608, CAMARILLO, CA 93012, DOUG LOVERSKY, 325 HIGHLAND DRIVE, OXNARD, CA 93035. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUG LOVERSKY. This statement was filed with the County Clerk of Ventura County on 04/19/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005537. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE SCENTED PATH 2) THE PERFUMED DRAGON, 338 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. JANINE REES, 324 THIRD STREET, FILLMORE, CA 93015, BILL FAITH, 324 THIRD STREET, FILLMORE, CA 93015. 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 1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANINE REES. This statement was filed with the County Clerk of Ventura County on 04/22/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005463. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHWESTERN ENGINEERING GEOLOGY, 1717 MEANDER DRIVE, SIMI VALLEY, CA 93065 VENTURA. CHRISTOPHER SEXTON, 1717 MEANDER DRIVE, 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 01/01/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER SEXTON. This statement was filed with the County Clerk of Ventura County on 04/19/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005048. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BEE’S KNEES SPECIALTIES, 10220 ALEXANDRIA ST., VENTURA, CA 93004 VENTURA. JASON RUSSELL, 10220 ALEXANDRIA ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON ROY RUSSELL. This statement was filed with the County Clerk of Ventura County on 04/12/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPECTRUM ELECTRONICS, 2570 CIRO AVE., THOUSAND OAKS, CA 91360 VENTURA. CANDACE ELEANOR MCQUADE, 2570 CIRO AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/15/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CANDACE ELEANOR MCQUADE. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005648. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALCOTANA CONSTRUCTION, 300 EAST SHELL RD., VENTURA, CA 93001 VENTURA. THIERRY D’HUART, 3331 E. BARCA ST., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THIERRY D’HUART, OWNER. This statement was filed with the County Clerk of Ventura County on 04/23/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005469. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PAULA LYNN ENTERPRISES 2) D’VINE BEAUTY 3) DEVINE BEAUTY, 764 BENSON WAY, THOUSAND OAKS, CA 91360 VENTURA. PAULA LYNN SNEED, 764 BENSON WAY, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/19/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAULA LYNN SNEED. This statement was filed with the County Clerk of Ventura County on 04/19/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005649. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEE LOVED FLORIST, 228 S. MILL STREET, SANTA PAULA, CA 93060 VENTURA. ANNA WARD, 228 S. MILL STREET, SANTA PAULA, CA 93060, DEBORAH EASTMAN, 114 OJAI AVENUE, OXNARD, CA 93035. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH EASTMAN. This statement was filed with the County Clerk of Ventura County on 04/23/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005262. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE OAKS REALTY 2) VENTURA PROPERTY PRESERVATION AND STAGING, 4343 FOREST OAKS, THOUSAND OAKS, CA 91360 VENTURA. VIRGINIA BRYSON, 4343 FOREST OAKS, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIRGINIA BRYSON. This statement was filed with the County Clerk of Ventura County on 04/16/13. 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, APRIL 25, MAY 2, 9, 16, 2013
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130416-10005188-0
The following person(s) is (are) doing business as:
German Motors Autohaus Mercedes Service & Repair, 4505 Telephone Road, Unit D, Ventura, CA 93003, County of VENTURA
German Motors Autohouse, Inc., 4505 Telephone Road, Unit D, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/15/2013.
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.)
German Motors Autohouse, Inc.
S/ Sorin Popescu, President
This statement was filed with the County Clerk of Ventura County on 04/16/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
4/25, 5/2, 5/9, 5/16/13 CNS-2475467#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130418-10005353-0
The following person(s) is (are) doing business as:
DroneFly, 5289 Lakeview Cyn. Rd., Westlake Village, CA 91362
State of incorporation: Ventura
Taylor Chien, 5289 Lakeview Cyn. Rd., Westlake Village, 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 02/25/2013
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.)
S/ Taylor Chien
This statement was filed with the County Clerk of Ventura on April 18, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/25, 5/2, 5/9, 5/16/13 CNS-2474666#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004300. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA SCALE COMPANY 2) VENTURA ANALYTICS, 2535 HALL CANYON RD., VENTURA, CA 93001 VENTURA. GENWEIGH, LLC., 2535 HALL CANYON RD., VENTURA, CA 93001. 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AUSTIN HELTON, GENWEIGH, LLC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/02/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004795. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CCJ SPORTING GOODS, 1755 SKYRIDGE CT., NEWBURY PARK, CA 91320 VENTURA. DARIN P. WHITE, 1755 SKYRIDGE CT., NEWBURY PARK, CA 91320, CATHY L. WHITE, 1755 SKYRIDGE CT., 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 12/07/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DARIN P. WHITE. This statement was filed with the County Clerk of Ventura County on 04/10/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004194. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACKSOURCE SYSTEMS, 2158 UNION PLACE, SIMI VALLEY, CA 93065 VENTURA. FERRATO ENTERPRISES, INC., 337 GLEN EAGLES WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA #1468273. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/01/1989. 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:. If Registrant is a CORPORATION or LLC, sign below: FERRATO ENTERPRISES, INC., STEPHEN J. FERRATO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/29/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003698. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BOSTROM & ASSOCIATES INC., 509 DROWN AVENUE, OJAI, CA 93023 VENTURA. BOSTROM & ASSOCIATES INC., 509 DROWN AVENUE, OJAI, CA 93023. 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 04/10/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BOSTROM & ASSOCIATES INC., THOMAS D. BOSTROM, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003966. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COPPER MILL METALS, 2223 DERBY ST., CAMARILLO, CA 93010 VENTURA. CHAD THEO MUELLER, 2223 DERBY ST., 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 03/03/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHAD THEO MUELLER. This statement was filed with the County Clerk of Ventura County on 03/26/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PENNY LANE DESIGN, 9452 TELEPHONE RD. #205, VENTURA, CA 93004 VENTURA. RACHEL CATHERINE LANEY, 2173 ANTHONY 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RACHEL LANEY. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004887. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IN 4 LIFE CLOTHING, 345 CENTRAL AVE # B, FILLMORE, CA 93015 VENTURA. TAMMY SAWYER, 436 MAIN STREET # B, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMMY SAWYER. This statement was filed with the County Clerk of Ventura County on 04/10/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004537. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLICED TOMATO'S, 1072 CAMPANULA AVE., VENTURA, CA 93004 VENTURA COUNTY. ULISES MAGANA, 1072 CAMPANULA 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ULISES MAGANA. This statement was filed with the County Clerk of Ventura County on 04/04/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VERTICAL FITNESS, 300 S LEWIS RD., CAMARILLO, CA 93010 VENTURA. TREVOR NARE, 2593 TEMPLE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TREVOR NARE. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROVA HOME CARE OF CAMARILLO, 208 BROOK ROAD, THOUSAND OAKS, CA 91320 VENTURA. CONEJO VALLEY LIFE COACH, LLC, 208 BROOK ROAD, THOUSAND OAKS, CA 91320. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO VALLEY LIFE COACH, LLC, NATALIE SULLAWAY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 18, 25 MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PRACTICE PERFECT ONLINE 2) BYNDER GROUP, 26 CASTILLIAN COURT, NEWBURY PARK, CA 91320, VENTURA. ROBERT BYNDER DESIGN, INC. 26 CASTILLIAN COURT, NEWBURY PARK, CA 91320. 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 04/01/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: ROBERT BYNDER DESIGN, INC. ROBERT BYNDER PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/10/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE FINISHING TOUCH, 350 CONTRA COSTA AVENUE, VENTURA, CA 93004, VENTURA. SHERRI LYNN SILVA, 350 CONTRA COSTA 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERRI L. SILVA. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNITED4LOANS.COM 2) UMCA, 3369 ESSEX JUNCTION COURT, THOUSAND OAKS, CA 91362, VENTURA. UNITED MORTGAGE CORPORATION OF AMERICA, 3369 ESSEX JUNCTION COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: WA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UNITED MORTGAGE CORPORATION OF AMERICA, MICHAEL A. HARRIS, CEO. This statement was filed with the County Clerk of Ventura County on 04/11/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VETERAN POOL SERVICE, 7029 QUITO COURT, CAMARILLO, CA 93012. VENTURA. PATRICK MICHAEL YERGER, 7029 QUITO COURT, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICK MICHAEL YERGER. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SO CAL FORKLIFT, 522 MONTGOMERY AVE #145, CAMARILLO, CA 93010. VENTURA. RIGHT EQUIPMENT INC., 522 MONTGOMERY AVE, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 03/05/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RIGHT EQUIPMENT INC. OSCAR FLORES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JMC INVESTMENT GROUP, 718 RUNNING CREEK COURT, SIMI VALLEY, CA 93065, VENTURA. JENNIFER MARIE CASANO, 718 RUNNING CREEK COURT, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER CASANO. This statement was filed with the County Clerk of Ventura County on 04/11/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003593. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPH ARCHITECTS 2) JANAMI CREATIONS 3) SOMETHING NEW STUDIO, 347 DUNSMUIR AVE, VENTURA, CA, 93004. VENTURA. SPH DESIGN ARCHITECTURE INC, 347 DUNSMUIR AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SPH DESIGN ARCHECTURE INC., STEVEN PENN HSU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE AWESOME BOOTH, 240 BRENTWOOD AVE, VENTURA, CA 93003, VENTURA. KRIS KARRAS, 2847 FIRENZE COURT, YUBA CITY, CA 95993, JOSHUA JONES 240 BRENTWOOD AVE, VENTURA, CA 93003. 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 04/05/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSHUA JONES. This statement was filed with the County Clerk of Ventura County on 04/05/13. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130408-10004649-0
The following person(s) is (are) doing business as:
Creating 4A Cause, 5519 Little Fawn Ct., Westlake Village, CA 91362; County of Ventura
Robin L Fischette, 5519 Little Fawn Ct., Westlake Village, 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 01/01/2010
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.)
S/ Robin L Fischette
This statement was filed with the County Clerk of Ventura on April 8, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2469283#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130408-10004647-0
The following person(s) is (are) doing business as:
For Butter Or Wurst Photography, 1346 E. Hillcrest Drive, Unit 46, Thousand Oaks, CA 91362; County of Ventura.
Sarah Naele, 1346 E. Hillcrest Drive, Unit 46, 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 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sarah Naele
This statement was filed with the County Clerk of Ventura on April 8, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2469318#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130408-10004648-0
The following person(s) is (are) doing business as:
Community SchoolHouse, 2060-D E. Avenida De Los Arboles, Suite 119, Thousand Oaks, CA 91362; County of Ventura.
State of incorporation: CA
Women Work Smart, Inc., 1232 Calle Castano, Thousand Oaks, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Women Work Smart, Inc.
S/ Meredith Cornelius, CEO
This statement was filed with the County Clerk of Ventura on April 8, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2469315#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130409-10004712-0
The following person(s) is (are) doing business as:
Dwayne Brady Landscape Construction, 861 Country Club Dr. #8, Simi Valley, CA 93065.
Isaac Wilson, 861 Country Club Dr. #8, 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 03/18/2013.
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.)
S/ Isaac Wilson, Owner
This statement was filed with the County Clerk of Ventura on April 9, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2470259#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130404-10004494-0
The following person(s) is (are) doing business as:
Vantage Investments, 11972 Hertz Avenue, Moorpark, CA 93021, County of Ventura
State of incorporation: California
Vantage Tire, Inc., 11972 Hertz Avenue, Moorpark, CA 93021
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/27/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vantage Tire, Inc.
S/ Edward Mangola, President
This statement was filed with the County Clerk of Ventura on April 04, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2471646#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130408-10004648-0
The following person(s) is (are) doing business as:
Community SchoolHouse, 2060-D E. Avenida De Los Arboles, Suite 119, Thousand Oaks, CA 91362; County of Ventura.
State of incorporation: CA
Women Work Smart, Inc., 1232 Calle Castano, Thousand Oaks, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Women Work Smart, Inc.
S/ Meredith Cornelius, CEO
This statement was filed with the County Clerk of Ventura on April 8, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2469315#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130408-10004647-0
The following person(s) is (are) doing business as:
For Butter Or Wurst Photography, 1346 E. Hillcrest Drive, Unit 46, Thousand Oaks, CA 91362; County of Ventura.
Sarah Naele, 1346 E. Hillcrest Drive, Unit 46, 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 01/01/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Sarah Naele
This statement was filed with the County Clerk of Ventura on April 8, 2013.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2469318#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130404-10004534-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOMENTUM COLLAB, 432 VENTURA AVE, STE 100, VENTURA, CA 93001, VENTURA COUNTY. URIEL LEON, 432 VENTURA AVE, STE 100, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: URIEL LEON. The statement was filed with the County Clerk of Ventura County on 04/04/2013. 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, 04/18/2013 04/25/2013 05/02/2013 05/09/2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130404-1004533-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VIRTULEND, 2) VIRTULOAN, 2754 YOKUTS CT, SIMI VALLEY, CA 93063, VENTURA COUNTY. LS FUNDING, LLC, A/I# 200831810071, 2754 YOKUTS CT, SIMI VALLEY, CA 93063. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: LS FUNDING, LLC, WALTER F AGIUS, Managing Member. The statement was filed with the County Clerk of Ventura County on 04/04/2013. 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, 04/18/2013 04/25/2013 05/02/2013 05/09/2013
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130408-10004646-0
The following person(s) is (are) doing business as:
About Face and Body, 77 Roling Oaks Dr. #204, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
Laser II, Inc., 227 W. Janss Rd. #200, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11-1-12
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Laser II, Inc.
S/ Christine Saffeli, President
This statement was filed with the County Clerk of Ventura on April 8, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2467117#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130404-10004513-0
The following person(s) is (are) doing business as:
Education = Mobile California Classroom, 1806 Rory Lane, Unit 4, Simi Valley, CA 93063; County of Ventura
Lori Williams, 1806 Rory Lane #4, Simi Valley, CA 93063
Behdad Parsa, 1806 Rory Lane #4, Simi Valley, CA 93063
This business is conducted by Married Couple
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 information which he or she knows to be false is guilty of a crime.)
S/ Lori Williams
This statement was filed with the County Clerk of Ventura on April 4, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/18, 4/25, 5/2, 5/9/13 CNS-2468208#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10005226. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA HONEY HARVEST FESTIVAL 560 SANTA CLARA FILLMORE, CA 93015. VENTURA. DAVID ROGER CAMPBELL 250 E. TELEGRAPH #249 FILLMORE CA 93015. STATE OF INCORPORATION: This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID ROGER CAMPBELL. This statement was filed with the County Clerk of Ventura County on 04/16/2013. 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, APRIL 18, 25, MAY 2, 9, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004881. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANURSEINGCAREER.COM 3256 CASINO DRIVE THOUSAND OAKS, CA 91362. VENTURA. CHARLES PIERSON 3256 CASINO DRIVE THOUSAND OAKS, CA 91362, YEVETTE PIERSON 3256 CASINO DRIVE, THOUSAND OAKS CA. 91362. STATE OF INCORPORATION: This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES PIERSON. This statement was filed with the County Clerk of Ventura County on 04/10/2013. 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, APRIL 18, 25, MAY 2, 9, 2013
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 Stephen J. Slyker 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 with out further notice or hearing.
FS#13-021 March 1, 2013Ventura Police Department officers seized $248.00 U.S. currency at Stanley Avenue and Olive Street, Ventura CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $248.00.
FS#13-022 February 16, 2013Ventura County Sheriff's Department officers seized $950.00 U.S. currency at Rose Avenue and Lockwood Street, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $950.00.
FS#13-027 March 1, 2013Ventura County Sheriff's Department officers seized $9,980.00 U.S. currency at 1910 El Cajon Court, Oxnard CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $9,980.00.
FS#13-031 December 28, 2012Oxnard Police Department officers seized $1,831.00 U.S. currency at 1960 Camino Del Sol #5, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,831.00.
FS#13-033 March 28, 2013 Ventura Police Department officers seized $432.00 U.S. currency at 1725 Ocean Avenue, Ventura CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $432.00.
FS#13-034 March 28, 2013 Ventura Police Department officers seized $817.00 U.S. currency at 1725 Ocean Avenue, Ventura CA in connection with a controlled substance violation of section 11359of the Health and Safety Code. The seized property has an estimated or appraised value of $817.00.
4/18, 4/25, 5/2/13 CNS-2472275#
NOTICE CALLING FOR BIDS
Revised
District: Fillmore Unified School District
Bid Deadline: Ten o’clock a.m. (10:00 a.m.), of the 14th day of May 2013.
Place of Bid Receipt: FILLMORE UNIFIED SCHOOL DISTRICT
Facilities Office
707 First Street
Fillmore, CA 93015
Project: Installation of new roofing materials at:
FILLMORE MIDDLE SCHOOL CLASSROOMS,
ADMINISTRATION AND TOILET BUILDINGS
543 “A” Street
Fillmore, CA. 93015
NOTICE IS HEREBY GIVEN that the FILLMORE UNIFIED SCHOOL DISTRICT (DISTRICT) of VENTURA COUNTY, California will accept up to, but not later than, the above-stated time, bids for the award of a contract for the above project.
Project Specifications and Drawings are available at the FUSD Facilities Office, 707 First Street, Fillmore, CA.
Bids shall include current Contractor State License, Proof of Current Insurances, Bid Bond, Non-Collusion Affidavit, Designation of Sub-Contractors, Proof of Roofing Manufacturers Training Certification and at least five references from completed similar past school projects.
A mandatory walk of the site will occur on Friday May 3, 2013 at 10:00am. Bids will not be accepted from contractors not signed in at the walk.
It shall be mandatory upon the successful bidder to whom the contract is awarded, to provide certified payroll information and back-up as required when submitting payment applications.
The DISTRICT reserves the right to reject any or all bids or to waive any irregularities or informalities in any bids or in the bidding process.
All work must be complete by August 9, 2013.
Advertise dates, April 18, 2013 and May 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAUT LINE INDUSTRIAL, 201 GRANDVIEW CIRCLE, CAMARILLO, CA 93010 VENTURA. JAMES GRANT, 201 GRANDVIEW CIRCLE, CAMARILLO, CA 93010, LORI GRANT, 201 GRANDVIEW CIRCLE, CAMARILLO, CA 93010. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES GRANT. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRESH PINEAPPLE INTERIORS, 5618 CALLE SENCILLO, CAMARILLO, CA 93012 VENTURA. DEBORAH LEE PATTERSON, 5618 CALLE SENCILLO, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEBORAH LEE PATTERSON. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLOSSOM, 2389 TAPO ST., SIMI VALLEY, CA 93063 VENTURA. GRISELDA E. CASTANEDA, 2093 REBECCA ST., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GRISELDA E. CASTANEDA. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRUISE PLANNERS, 1415 OAK TRAIL ST., THOUSAND OAKS, CA 91320 VENTURA. JORDAN A. CHALLGREN, 1415 OAK TRAIL ST., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORDAN CHALLGREN. This statement was filed with the County Clerk of Ventura County on 04/03/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) NATIONAL CLEANING & HANDY MAN SERVICES 2) N.C.H. SERVICES, 3125 PORTER LN., VENTURA, CA 93003 CESAREO GUTIERREZ CONTRERAS, 3125 PORTER LN., 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 03/25/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CESAREO GUTIERREZ CONTRERAS. This statement was filed with the County Clerk of Ventura County on 03/25/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004257. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA NAILS, 937 E. FRONT ST., VENTURA, CA 93001 VENTURA. IRENE VAGI, 2730 DAWSON AVE., 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 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: IRENE VAGI. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WICKED SCREEN PRINTING & EMBROIDERY 2) STUDIO QOQOL, 2889 BUNSEN AVE. UNIT A, VENTURA, CA 93003 VENTURA. EDWARD S. KOCOL, 1131 ALAMOS DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD S. KOCOL. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003494. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INTEGRATED CONTROL SOLUTIONS, 3367 MONTAGNE WAY, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL POND, 3367 MONTAGNE WAY, 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL POND. This statement was filed with the County Clerk of Ventura County on 03/18/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HINZ PAINTING, 28274 SAN MARTINEZ GRANDE CANYON RD., CASTAIC, CA 91384 LOS ANGELES. JEFFREY S. HINZ, 28274 SAN MARTINEZ GRANDE CYN RD., CASTAIC, CA 91384. 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 07/07/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY S. HINZ. This statement was filed with the County Clerk of Ventura County on 03/27/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004262. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAWK N HOBEN, 494 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. KAREN BARTH, 494 CAMINO MANZANAS, 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 03/13/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAREN BARTH. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALLURE MASSAGE AND SKIN CARE STUDIO, 484 MOBIL AVENUE #18, CAMARILLO, CA 93010 VENTURA. TAMARA Y SPANGLER, 86 VIA GABILAN, 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 03/27/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMARA Y SPANGLER. This statement was filed with the County Clerk of Ventura County on 03/27/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003508. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AD TAXI, 2362 N. OXNARD BLVD. SUITE 203, OXNARD, CA 93036 VENTURA. ESTELA G. ESPARZA, 283 PRINCETON AVE., CLAREMONT, CA 91711. 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 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ESTELA G. ESPARZA. This statement was filed with the County Clerk of Ventura County on 03/18/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 101 GOPHER & PEST CONTROL, 2111 SHADOW CREEK DR., OXNARD, CA 93036 VENTURA. MARK LENARD MORALES, 2111 SHADOW CREEK DR., OXNARD, CA 93036, JESSI DEE MORALES, 2111 SHADOW CREEK DR., OXNARD, CA 93036. 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 03/28/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK L. MORALES. This statement was filed with the County Clerk of Ventura County on 03/25/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003699. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLA LEONE DESIGN, 4590 FORT WORTH DR., SIMI VALLEY, CA 93063 VENTURA. KEVIN JOHN O’CONNOR, 4590 FORT WORTH DR., SIMI VALLEY, CA 93063, ROSEANN LATRANGNA-O’CONNOR, 4590 FORT WORTH DR., SIMI VALLEY, CA 93063. 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEVIN JOHN O’CONNOR. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003722. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMPREZZING, 864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320 VENTURA. PREZISCHOOL LLC, 864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320. 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 01/2013. 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:. If Registrant is a CORPORATION or LLC, sign below: PREZISCHOOL LLC, CHARLOTTE OLSSON, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004668. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HK AUTOHAUS, 156 SANTA MONICA AVE., OXNARD, CA 93035 VENTURA. THOMAS DAVID HILGENBERG, 156 SANTA MONICA AVE., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS DAVID HILGENBERG. This statement was filed with the County Clerk of Ventura County on 04/08/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004255. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KETTERING ARCHITECTURAL METAL FABRICATORS 2) KAMFAB, 11060 AZAHAR STREET, VENTURA, CA 93004 VENTURA. NANETTE M. KETTERING, 2100 OUTSAIL 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 03/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NANETTE M. KETTERING. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004577. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TGI SOURCE, 453 CANYON CREST DR., SIMI VALLEY, CA 93065 VENTURA. TGI, INC., 453 CANYON CREST DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/14/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TGI, INC., LYNN ROBISON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/05/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003441. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) M&M EVENT PLANNING, CATERING, AND RENTALS 2) M&M CATERING 3) LOS HABANEROS, 254 CALLE ORO VISTA, CAMARILLO, CA 93012 VENTURA. MARIE MONTOYA, 254 CALLE ORO VISTA, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIE MONTOYA. This statement was filed with the County Clerk of Ventura County on 03/15/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003261. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M&G TRUCKING, 18227 E. TELEGRAPH RD., SANTA PAULA, CA 93060 VENTURA. JORGE MENDEZ, 18227 E. TELEGRAPH RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/12/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORGE MENDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 03/12/13. 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, APRIL 11, 18, 25, MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003235. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SMARTTAXI DISPATCH SERVICE 2) SMARTTAXI, 888 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. O’MOONIE, INC., 888 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: O’MOONIE, INC., CHRIS MOONEY, CFO. This statement was filed with the County Clerk of Ventura County on 03/12/13. 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, APRIL 11, 18, 25, MAY 2, 2013
STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: AD TAXI, 2362 N. OXNARD BLVD., SUITE 203, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 09/27/06. The file number to the fictitious business name being abandoned: 20060927-10016805-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ESTELA G. ESPARZA, 283 PRINCETON AVE., CLAREMONT, CA 91711. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 03/18/13. Signed: ESTELA G. ESPARZA. File Number: 20130318-10003507-0 1/1. Published in the Fillmore Gazette APRIL 11, 18, 25 MAY 2, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130327-10004053-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIAN BAI CLINIC, 331 SOUTH C STREET STE A, OXNARD, CA 93030, VENTURA COUNTY. BRIAN BAI CLINIC INC, A/I# 3345547, 331 SOUTH C STREET STE A, OXNARD, CA 93030. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN BAI CLINIC INC, BRIAN BAI, President. The statement was filed with the County Clerk of Ventura County on 03/27/2013. 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, 04/11/2013 04/18/2013 04/25/2013 05/02/2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130327-10004054-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VIP MASSAGE CAMAMILLO, 2273 LOS POSAS RD EAST, CAMARILLO, CA 93010, VENTURA COUNTY. DEJAUN KOU, 175 CALLE ESCORIAL, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: DEJAUN KOU. The statement was filed with the County Clerk of Ventura County on 03/27/2013. 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, 04/11/2013 04/18/2013 04/25/2013 05/02/2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130327-10004055-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NANCIIS CLOSET, 275 ALMON DR, THOUSAND OAKS, CA 91362, VENTURA COUNTY. NANCY SAMANIEGO, 275 ALMON DR, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: NANCY SAMANIEGO. The statement was filed with the County Clerk of Ventura County on 03/27/2013. 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, 04/11/2013 04/18/2013 04/25/2013 05/02/2013
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130403-10004418-0
The following person(s) is (are) doing business as:
Oxnard Cardio Vascular And Medical Group, 921 W. 7th Street, Oxnard, CA 93030; County of Ventura
State of incorporation: Californa (Corporation)
Karandeep Singh M.D., P.C., 921 W. 7th Street, Oxnard, CA 93030
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 information which he or she knows to be false is guilty of a crime.)
Karandeep Singh M.D., P.C.
S/ Karandeep Singh, CEO
This statement was filed with the County Clerk of Ventura on April 3, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/11, 4/18, 4/25, 5/2/13 CNS-2467691#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130320-10003654-0
The following person(s) is (are) doing business as:
Ciggys, 2735 E. Main St., Ventura, CA 93003; County of Ventura.
State of incorporation: CA
MZBOZ LLC, 26827 Lugar de Oro, Valencia, CA 91354.
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 information which he or she knows to be false is guilty of a crime.)
S/ Shannon Smith-Bozman, Manager
MZBOZ LLC
This statement was filed with the County Clerk of Ventura on March 20, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/11, 4/18, 4/25, 5/2/13 CNS-2460741#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS #4327, 3111 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CSK AUTO, INC., 233 S. PATTERSON AVE., SPRINGFIELD, MO 65802. STATE OF INCORPORATION: ARIZONA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/19/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CSK AUTO, INC., TOM MCFALL, CFO/TREASURER. This statement was filed with the County Clerk of Ventura County on 03/15/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003607. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHANTOM AVIATION, 575 AVIATION DRIVE, CAMARILLO, CA 93010 VENTURA. PHANTOM AVIATION, 575 AVIATION DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHANTOM AVIATION, MARGARET TRACY JOHNSON, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/19/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004049. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STRAPPED IN PRODUCTS, 265 ST. THOMAS DR., OAK PARK, CA 91377 VENTURA. JAMES MCLOUD, 265 ST. THOMAS DR., 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 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES MCLOUD. This statement was filed with the County Clerk of Ventura County on 03/27/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004157. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DRT BLADES, 1092 DREYEL CIR., THOUSAND OAKS, CA 91360 VENTURA. DAVID TIEDJE, 1092 DREYEL 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 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVE TIEDJE. This statement was filed with the County Clerk of Ventura County on 03/29/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004143. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREENLAUGHS, 7259 UNIVERSITY DR., MOORPARK, CA 93021 VENTURA. THOMAS GLUCKMAN, 7259 UNIVERSITY DR., 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 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS GLUCKMAN. This statement was filed with the County Clerk of Ventura County on 03/28/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004119. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TITAN TEAR OFF 2) TITAN ROOF & CONCRETE CLEANING, 5150 GOLDMAN AVE. STE G, MOORPARK, CA 93021 VENTURA. TBM SERVICES LLC, 5150 GOLDMAN AVE. STE G, MOORPARK, CA 93021. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TBM SERVICES LLC, DEBRA HEASLIP, MANAGER. This statement was filed with the County Clerk of Ventura County on 03/28/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENOR GOMEZ COURTYARD, INC., 2916 COCHRAN ST., SIMI VALLEY, CA 93065 VENTURA. SENOR GOMEZ COURTYARD, INC., 2916 COCHRAN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SENOR GOMEZ COURTYARD, INC., ROBERT GOMEZ, CEO. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003576. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TEDDY BARE LINGERIE 2) MENTAL WARD DESIGN 3) TEEN MYSTERY PRESS, 1656 HAWKSWAY CT., WESTLAKE VILLAGE, CA 91361 VENTURA. WARD DESIGN LLC, 1656 HAWKSWAY CT., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: NEVADA. 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 03/19/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WARD DESIGN, LLC, EDWIN J. WARD, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 03/19/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HEAVENLY GIFTS: MASSAGE, BREATHWORK, & AROMATHERAPY 2) FILLMORE MASSAGE, 427 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. NORMA MERCADO, 337 C 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 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:. If Registrant is a CORPORATION or LLC, sign below: NORMA MERCADO, OWNER. This statement was filed with the County Clerk of Ventura County on 03/27/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEAK-WISE, 3086 SPRINGFIELD ST., SIMI VALLEY, CA 93063 VENTURA. CONOR REISS, 3086 SPRINGFIELD ST., 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONOR REISS. This statement was filed with the County Clerk of Ventura County on 03/22/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10004245. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RANDOM 1, 10700 BROADWAY ROAD, MOORPARK, CA 93021 VENTURA. CHESTER FILMS, INC., 10700 BROADWAY ROAD, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHESTER FILMS INC., JOHN CHESTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/01/13. 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, APRIL 4, 11, 18, 25, 2013
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130321-10003692-0
The following person(s) is (are) doing business as:
VARGAS BROTHERS, 3329 CLINTON ST, OXNARD, CA 93033, County of VENTURA
JUAN MANUEL VARGAS NINO, 3329 CLINTON ST, OXNARD, CA 93033
ARTURO VARGAS NINO, 3329 CLINTON ST, OXNARD, CA 93033
This business is conducted by a General Partnership
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 information which he or she knows to be false is guilty of a crime.)
S/ JUAN MANUEL VARGAS NINO, ARTURO VARGAS NIN
This statement was filed with the County Clerk of Ventura County on 03/21/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
4/4, 4/11, 4/18, 4/25/13 CNS-2449267#
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 October January 3, 2013 officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $27,500.00. The seized property is described as follows:
DatePropertyLocationValue
1/3/2013U.S. Currency3473 Calle Quebracho, Thousand Oaks, CA $27,500.00
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court of California, County of Ventura are underway.
If someone 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 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2013-00433818-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 Stephen Slyker.
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.
4/4, 4/11, 4/18/13 CNS-2465284#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20130320-10003654-0
The following person(s) is (are) doing business as:
Ciggys, 2735 E. Main St., Ventura, CA 93003; County of Ventura.
State of incorporation: CA
MZBOZ LLC, 26827 Lugar de Oro, Valencia, CA 91354.
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 information which he or she knows to be false is guilty of a crime.)
S/ Shannon Smith-Bozman, Manager
MZBOZ LLC
This statement was filed with the County Clerk of Ventura on March 20, 2013
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
4/11, 4/18, 4/25, 5/2/13 CNS-2460741#
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 SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday April 18, 2013, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Medrano, Susan E. Unit # A-013, Klein, Gabor A. Unit # B-091, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Yannacakis, John Unit # C-66, Hall, Rob Unit # D-24, Gillespie, Donna Unit # E-213, Biernacki, Jr, Robert A. Unit # E-234, Tummarello, Andrew R. Unit # G-49, Rhodes, Dale Unit # K-39, Carpenter, Scott Unit # P-0104, Sands, Betsy Unit # P-0123, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Sarte, Jarrett Unit # R-253, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Miller, Raymond Unit # S1-059, Huege, Rodney E. Unit # S4-026, Afshar, Lala Unit # S4-060, Principe, Linda Unit # S4-126, Aguirre, Lucero Unit # S4-127, Milstead, Lindsay Unit # S4-130, Griffin, David Unit # S5-265, Cantu, Anna Unit # S5-286
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette APRIL 4, 11, 2013
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.storagebattles.com sale by competitive bidding beginning on April 18, 2013 at 9:30 a.m. and ending on April 25, 2013 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 Storagebattles.com, Phone: 855-722-8853
Ramirez (Roark), Betty Unit # G-11, Preston, Jessica Unit # Q-0235, Goldfield, Bryan (Kathryn) Unit # S4-226,
To be published in The Fillmore Gazette APRIL 4, 11, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 20130318-10003503-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GROTIQUE, 5300 SOUTH J ST. #125, OXNARD, CA 93033, VENTURA COUNTY. JACOB D THOMPSON, 5300 SOUTH J ST. #125, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: JACOB D THOMPSON. The statement was filed with the County Clerk of Ventura County on 03/18/2013. 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, 04/04/2013 04/11/2013 04/18/2013 04/25/2013
NOTICE OF ADOPTED ORDINANCE
NOTICE IS HEREBY GIVEN that the City Council of the City of Fillmore, State of California, on Tuesday, March 26, 2013 at 6:30 p.m., adopted the ordinance summarized below, followed by the vote:
Ordinance No. 836 Clarifying the City Manager’s Authority
AYES: GONZALEZ, MINJARES, NEAL, TUCKER, SIPES
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
The complete text of the ordinances is available for review in the City Clerk’s Office in City Hall, 250 Central Avenue, Fillmore, California. Please contact the City Clerk’s Department at lauras@ci.fillmore.ca.us or 805-524-1500 ext 211 if you have any questions regarding these ordinances.
______________________________
Diana Impeartrice, Deputy City Clerk
Please send proof of publication.
Publish 1X in Legal Notices Section
April 4, 2013
To be published in The Fillmore Gazette APRIL 4, 2013
NOTICE OF PUBLIC HEARING
A hearing will be conducted before the Fillmore Planning Commission on Wednesday, April 17, 2013 at 6:30 p.m. and before the City Council May 14, 2013 at 6:30 p.m. in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California, to consider the following;
Request: Modification of approved Tentative Tract Map (TTR) Conditions of Approval and Mitigation Measures T-1(e) and T-2(a) to clarify that Common Area Infrastructure Fees are to be calculated and paid based upon the land area for each phase of development for which building permits are issued and Development Impact Fees are to be paid at time of Building Permit issuance as each building is proposed for construction rather than submit fees for future undetermined buildings at Building Permit issuance.
Project Title: Modification to TTR 5784, 5785, and 5803
Project Location: Bounded on the north by Highway 126/Ventura Street, west by Sespe Creek, east by “D” Street, and along the south generally by the Santa Clara River
Assessor Parcel Number: 046-0-060-010, 110, 160; 046-0-050-160, 170,190
General Plan Designation: Business Park Master Plan
Zoning Ordinance Designation: Business Park-1
Applicant: Fillmore Industrial Park, LLC; 660 Newport Center Drive, Suite 930, Newport Beach, CA 92660; Fillmore Riverview, LLC 660 Newport Center Drive, Suite 930, Newport Beach, CA 92660; and Sespe Creek Properties, LLC, 1163 Summit Rd., Santa Barbara, CA 93108
Environmental Determination:
Pursuant to the California Environmental Quality Act, the Community Development Director determined that the modification request regarding timing of when fees are calculated and collected will be amending mitigation measures T-1(e) and T-2(a) which would required an Addendum to the Business Park EIR and SR 126/A Street Intersection Level Service Standard & Mitigation Amendment Negative Declaration. A third Addendum has been prepared (February 2013).
The proposed modification request conforms to the City Council adopted Final Environmental Impact Report (March 2008) and Addendum (July 2008) in that Transportation DIF will still be paid as projects develop. The Final Environmental Impact Report is available at City Hall in the Planning Department.
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission or City Council. Further information on this matter can be obtained by calling Ann McLaughlin at (805) 524-1500 ext. 116 or emailing at amclaughlin@ci.fillmore.ca.us or by visiting City Hall during normal business hours. Community Development Department is open Monday – Thursday 8:00 a.m. to noon.
Please note that the Planning Commission or City Council may choose to continue this and/or other items on the agenda. Contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published on April 4, 2013, in the Fillmore Gazette.
Steve Stuart, Community Development Director
j:\planning\public notices\tentative tracts\business park notice pc 4-17-13.docx
To be published in The Fillmore Gazette APRIL 4, 2013
FOR SALE
Apartment Items left in An Eviction Apt. Sale Date Monday April 15,2013 at 9600 Telephone Road #36 Ventura, CA Sale time 10:00 am to 2:00 pm Linda 805-647-2454
To be published in The Fillmore Gazette 4/4/13 & 4/11/13
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECISION CNC MACHINING, 1605 PACIFIC AVE UNIT #53, OXNARD, CA 93033 VENTURA. MARIA G CORTES, 1320 JUNEBERRY PL, OXNARD, CA 93030, EDEL CORTES, 519 GRANDE ST., OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 07/25/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA G. CORTES. This statement was filed with the County Clerk of Ventura County on 03/13/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003346. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GUTIERREZ FARM CARE, 4132 N VENTURA AVE SP 41, VENTURA, CA 93001 VENTURA. RAMON GUTIERREZ, 4132 N VENTURA AVE SP 41, 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 03/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMON L. GUTIERREZ. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002631. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISTOPHERPOOLS, 6666 N. BERKELY CIR., MOORPARK, CA 93021 VENTURA. CHRIS ALLEN, 6666 N. BERKELY CIR., 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER ALLEN. This statement was filed with the County Clerk of Ventura County on 02/27/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HB & ASSOCIATES, 2850 SHERWIN AVENUE, UNIT E, VENTURA, CA 93003 VENTURA. NICOLE MENARD, 1151 BADGER CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/21/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICOLE MENARD, OWNER. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CRM CELLARS 2) XAB 3) BALMASEDA VINEYARD 4) FROG HAIR VINEYARDS, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI, CA 93056. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN E. DAUM, 3-8-13. This statement was filed with the County Clerk of Ventura County on 03/14/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PETZ GAZETTE.COM, 41 QUINTA VISTA DRIVE, THOUSAND OAKS, CA 91362 VENTURA COUNTY. ELEANOR DIXIE, 41 QUINTA VISTA DRIVE, 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 01/01/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELEANOR DIXIE, OWNER/INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/21/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003628. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NINA AND THE MEAT, 1656 PYRAMID AVENUE, VENTURA, CA 93004 VENTURA. CAROLINA GUERRA, 1656 PYRAMID 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROLINA GUERRA. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002792. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMART ONLINE SOLUTIONS, 501 MOBIL AVE. SUITE A, CAMARILLO, CA 93010 VENTURA. MARVIN NORTON, 79 E. AVENIDA DE LAS FLORES, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARVIN NORTON. This statement was filed with the County Clerk of Ventura County on 03/04/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003644. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED WINGS, 250 LUCADA STREET, SANTA PAULA, CA 93060 VENTURA. BRADLY EMERSON TEETZ, 250 LUCADA STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRADLY E. TEETZ. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CATWALK IN MOTION, 7017 FLICKER CT., VENTURA, CA 93003 VENTURA. TEZRA GOODING, 7017 FLICKER CT., VENTURA, CA 93003, DANIEL GOODING, 7017 FLICKER CT., VENTURA, CA 93003. 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEZRA GOODING. This statement was filed with the County Clerk of Ventura County on 03/04/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER RV & BOAT STORAGE, 131 W. EASY ST. #B, SIMI VALLEY, CA 93065 VENTURA. S.S.C. & ASSOC. INC, 131 W. EASY ST. #B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: S.S.C. & ASSOC. INC., SCOTT SLINGER, CFO. This statement was filed with the County Clerk of Ventura County on 03/22/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003427. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY VETERINARY HOSPITAL, 1850 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CONEJO VALLEY VETERINARY CLINIC, 1850 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/08/99. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO VALLEY VETERINARY CLINIC, TODD HUGHES, D.V.M., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 03/15/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASAS DE ARTS, 557 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. SERGIO CASAS, 301 RHODES CT., FILLMORE, CA 93015, DAVIN BANKS, 301 RHODES CT., FILLMORE, CA 93015. 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 03/04/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SERGIO CASAS. This statement was filed with the County Clerk of Ventura County on 03/04/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002735. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) M & L PARTNERSHIP 2) ACCU-PRINTS 3) ENGLANDER INVESTIGATIONS 4) ENGLANDER INVESTIGATIONS & PROTECTION SERVICES, 301 SCIENCE DR. SUITE 132, MOORPARK, CA 93021 VENTURA. MARK ENGLANDER, 301 SCIENCE DR. SUITE 132, MOORPARK, CA 93021, LORI ENGLANDER, 301 SCIENCE DR. SUITE 132, MOORPARK, CA 93021. 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 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ENGLANDER AS GENERAL PARTNER, M & L PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 03/01/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHASING SUNSHINE, 315 E. MAIN ST., VENTURA, CA 93001 VENTURA. CHENEY CALDWELL, 1075 LOMA DR. #60, OJAI, CA 93024. 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 03/20/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHENEY CALDWELL. This statement was filed with the County Clerk of Ventura County on 03/20/13. 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, MARCH 28, APRIL 4, 11, 18, 2013
NOTICE OF TRUSTEE'S SALE TSG No.: 120303806 TS No.: 2068.00703 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED January 18, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 18,2013, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges 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 undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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 BELOW MENTIONED DEED OF TRUST Executed by: Sonny B. Sanchez and Nora L. Sanchez, Husband and Wife as joint tenants Recorded on January 25,2005, as Instrument No. 20050125-0018277, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: April 18,2013 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 The street address and other common designation, if any, of the real property described above is purported to be: 1125 Oriole Circle, Fillmore, CA 93015 APN# 046-0-287-135 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 this Notice of Sale is $639,260.02. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. 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 (866) 684-2727 or visit this Internet Web site www.lpsasap.com, using the file number assigned to this case 2068.00703. 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. Date: March 19, 2013 Sage Point Lender Services, LLC 34 Executive Park, Suite 100 Irvine CA 92614 949-265-9940 Hector Solorzano FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (866) 684-2727 or visit www.lpsasap.com SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. A-4371819 03/28/2013, 04/04/2013, 04/11/2013
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130315-10003397-0
The following person(s) is (are) doing business as:
DOS Insurance Services, 4276 Goldstone Ln, Simi Valley, CA 93065, County of VENTURA
DOS, Inc, 4276 Goldstone Ln, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/11/1998.
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.)
DOS, Inc
S/ Danny Samiri, President,
This statement was filed with the County Clerk of Ventura County on 03/15/2013.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
3/28, 4/4, 4/11, 4/18/13 CNS-2457673#