FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001292. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FATIMA’S CLEANING SERVICE
461 KOHALA ST, OXNARD, CA 93030 VENTURA. FATIMA J BUENFIL, 461 KOHALA ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FATIMA J BUENFIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001232. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARAZ TAX SERVICES
2829 TOWNSGATE RD SUITE 100, WESTLAKE VILLAGE, CA 91361 VENTURA. BARAZ & ASSOCIATES, INC., 2829 TOWNSGATE RD SUITE 100, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARAZ & ASSOCIATES, INC., OLGA BARAZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000846. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPOTTED HORSE VINYARDS
MALIBU MOUNTAIN VINES
CALAROSA VINEYARDS
RANCHO BELLA SANTE
LIVING SOIL WINES
SADDLE MOUNTAIN CELLARS
SAN BLAS VINYARDS
THREE SISTERS VINEYARD
NINETY ONE RESERVE
300 S. LEWIS UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001208. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIAM MASSAGE
484 MOBIL AVE, SUITE 16, CAMARILLO, CA 93010 VENTURA. CHOPAKA K CAMPERE, 484 MOBIL AVE, SUITE 16, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/25. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHOPAKA K COMPERE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001431. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ELITE TRANSPORTATION SERVICES
1048 OLIVER STREET, FILLMORE, CA 93015 VENTURA. ETS ELITE TRANSPORTATION SERVICES, LLC, 1048 OLIVER STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ETS ELITE TRANSPORTATION SERVICES, LLC, JOSE JESUS GARCIA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001204. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARCHERS PLUMERIA
1214 CIMARRON AVE, VENTURA, CA 93004 VENTURA. MARK D ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004, MELANIE ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK D ARCHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000657. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASTRO’S HANDYMAN
2205 JACKSON ST, OXNARD, CA 93033 VENTURA. ROMAN CASTRO, 2205 JACKSON ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROMAN CASTRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001360. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROPERTY PIPELINE
1112 RICHARDSON AVE, SIMI VALLEY, CA 93065 VENTURA. SCHUURMANS HOLDINGS LLC, 1112 RICHARDSON AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SCHUURMANS HOLDINGS LLC, CHRISTIAN SCHUURMANS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001215. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS SPORTFISHING
4151 VICTORIA AVE, OXNARD, CA 93035 VENTURA. CISCO’S SPORTFISHING INC., 378 CRUZERO ST, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CISCO’S SPORTFISHING INC., RYAN VERNAND, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001406. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMPED ELECTRICAL COMPANY
1560 NEWBURY RD STE. 1-227, NEWBURY PARK, CA 91320 VENTURA. AMPED ENERGY SYSTEMS INC., 1560 NEWBURY RD STE. 1-227, 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 (Date): 02/06/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMPED ENERGY SYSTEMS INC., SHAWN MCDOUGALL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001468. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JPD MULTI-SERVICE
JPD PAINTING & DRYWALL
1388 CALLE AVELLANO, THOUSAND OAKS, CA 91360 VENTURA. JESUS AGUILAR FLORES, 1388 CALLE AVELLANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS AGUILAR FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001291. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.W. POOL SERVICE
2465 ANGELA ST, SIMI VALLEY, CA 93065 VENTURA. KRISTEN WILLIAMS, 2465 ANGELA ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTEN WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001471. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROACTIVE ACCOUNTING SERVICES
942 N BETHEL CT, SIMI VALLEY, CA 93065 VENTURA. NATALIA VILLALTA, 19300 RINALDI ST PO BOX 7146, PORTER RANCH, CA 91327. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATALIA VILLALTA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001463. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARSNETPRO
3275 E. THOUSAND OAKS BLVD 201A, THOUSAND OAKS, CA 91362 VENTURA. WEST COAST ENTERPRISES, INC., 1136 ACAPULCO AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/13/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WEST COAST ENTERPRISES, INC., EDUARDO PEREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001433. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONABU
448 ARBORWOOD ST, FILLMORE, CA 93015 VENTURA. BRYAN TRUJILLO TORRES, 448 ARBORWOOD ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN TRUJILLO TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
J AND J PLUMERIAS
1214 CIMARRON AVE, VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 11/01/2022. The file number to the fictitious business name being abandoned: 2022100017134. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARK D ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004, MELANIE ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 02/03/2025. Signed: MARK D ARCHER. File Number: 2025100001205. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
COMMUNITY TECHNICAL SERVICES
942 N BETHEL CT, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 12/06/2022. The file number to the fictitious business name being abandoned: 2022100019065. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NATALIA VILLALTA, 19300 RINALDI ST PO BOX 7146, PORTER RANCH, CA 91327-. This business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of Ventura County on 02/07/2025. Signed: NATALIA VILLALTA, OWNER. File Number: 2025100001474. TO BE PUBLISHED IN THE FILLMORE GAZETTE FERUARY 13, 20, 27, MARCH 6, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT037855. Petition of ISAIAH JACOB CERVANTES for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ISAIAH JACOB CERVANTES for a decree changing names as follows: ISAIAH JACOB CERVANTES TO ISAIAH JACOB QUIROZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/2025: Time: 8:20am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/06/2025. Filed: 02/06/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By M SOTO, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 13, 20, 27, MARCH 6, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT037970. Petition of RICARDO VILLA RODRIGUEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RICARDO VILLA RODRIGUEZ for a decree changing names as follows: RICARDO VILLA RODRIGUEZ TO RICARDO VILLA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/10/2025. Filed: 02/10/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 13, 20, 27, MARCH 6, 2025
SUMMON (CITACION JUDICIAL)
CASE NUMBER (Numero del Caso)
2024CUBC026599
NOTICE TO DEFENDANT: (AV/SO AL DEMANDADO) LEE F. MAREK, an individual; MARSHALL LEWIS, an individual; VIPIN TANDON, an individual; KWANHO CHONG, an individual; VIKRAM SINGH, an individual; GLENN WALDMAN, an individual; ALAN RASHKIN, an individual; MUNI REDDY, an individual; SHASHI REDDY, an individual; MAHENDRA PATEL, an individual; MOE AMADPOUR, an individual; GANESH "DAVE" DEVENDRA, an individual; DAN NIKU, an individual; JEROLD LITOFF, an individual; WILLIAM KWAN, an individual; and DOES 1 through 50, inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): MATTHEW 02 INVESTMENT, LLC, a California limited liability company
CASE NUMBER: (Numero de/ Caso): 2024CUBC026599
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information
below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on lime, you may lose the case by default, and your wages, money, and property may
be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
jA VISO! Lo han demandado. Si no responde dentro de 30 dias, la carte puede decidir en su contra sin escuchar su version. Lea la informaci6n a continuaci6n.
Tiene 30 DIAS DE CALENDAR/O despues de que le entreguen esta citaci6n y papeles legales para presentar una respuesta por escrito en esta carte y hacer que se entregue una copia al demandante. Una carta o una 1/amada telef6nica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la carte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la carte y mas informaci6n en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de /eyes de su condado o en la carte que le quede mas cerca. Si no puede pagar la cuota de presentaci6n, pida al secretario de la carte que le de un formulario de exenci6n de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la carte le podra quitar su sue/do, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que /lame a un abogado inmediatamente. Si no conoce a un abogado, puede 1/amar a un servicio de remisi6n a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de Califomia, (www.sucorte.ca.gov) o poniendose en contacto con la carte o el colegio de abogados locales. A VISO: Por ley, la carte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sabre cualquier recuperaci6n de $10,000 6 mas de valor recibida mediante un acuerdo o una concesi6n de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la carte antes de que la carte pueda desechar el caso.
The name and address of the court is: (El nombre_y direcci6n de la carte es):
Ventura - Hall of Justice
800 South Victoria Avenue
Ventura CA 93009
The name, address, and telephone number of plaintiffs attorney, or plaintiff without an attorney, is: /El nomb,:e, la direcci6n v el numero (le te./efono c[el abogado d