FICTITIOUS BUSINESS NAME STATEMENT File No. 20210615-10008364-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUM OF ALL MUSIC
1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 1916 PARK STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH METCALFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210615-10008319-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TATOWORKS
1200 NORTH VENTURA RD. SUITE D1, OXNARD, CA 93030 VENTURA. GUILLERMO ABNER GUTIERREZ, 2610 IVANHOE AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUILLERMO ABNER GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008247-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATTRESS BY APPOINTMENT VENTURA
2220 EASTMAN AVE STE 106, VENTURA, CA 93003 VENTURA. SAMUEL HOWARD, 8699 HENDERSON RD, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMUEL WESLEY HOWARD, SAMUEL HOWARD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007921-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MB HAY SERVICE
536 SPRING RD, #97, MOORPARK, CA 93021 VENTURA. MANUEL BAUTISTA, 4739 MOORPARK AVE #27, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANUEL BAUTISTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007915-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MALENA’S BEAUTY SALON
1814 SAVIERS RD, OXNARD, CA 93033 VENTURA. MAGDALENA GARCIA, 2451 TULARE PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAGDALENA GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007893-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRASSROOTS YOGA LLC
2280 E MAIN ST SUITE B, VENTURA, CA 93001 VENTURA. GRASSROOTS YOGA, LLC, 2280 E MAIN ST SUITE B, 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 (Date): 07/22/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRASSROOTS YOGA, LLC, SARAH INGRAM, OWNER/MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007942-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILVER & GOLD LLC
1555 SIMI TOWN CENTER WAY STE 150, SIMI VALLEY, CA 93065 VENTURA. SILVER & GOLD LLC, 1555 SIMI TOWN CENTER WAY STORE 150, 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): 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SILVER & GOLD LLC, MARK ARAKELYAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007950-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ROCK CHURCH OF SIMI VALLEY
27 W EASY ST STE 401, SIMI VALLEY, CA 93065 VENTURA. THE ROCK CHURCH OF THE HIGH DESERT, 9875 SEVENTH AVE, HESPERIA, CA 92345. 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): 01/28/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE ROCK CHURCH OF THE HIGH DESERT, BRYAN AXTELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008103-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LITTLE KOYOTE SALON
104 E. EL ROBLAR STE. 100, OJAI, CA 93023. EMILY ANN STOLTZ, 12246 SISAR ROAD, 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 (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: EMILY ANN STOLTZ If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008105-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLIVE BRANCH THERAPY
3078 FITZGERALD RD, SIMI VALLEY, CA 93065 VENTURA COUNTY. NOE RIVERA, 3078 FITZGERALD RD, 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): 06/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOE RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210617-10008471-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MP PLAZA
550 ST. CHARLES DRIVE, STE 100, THOUSAND OAKS, CA 91360 VENTURA. ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, 550 ST. CHARLES DRIVE, STE 100, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, DERRICK T. ISA, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008257-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANACAPA VENDING
1221 AVENIDA ACASO UNIT A & B, CAMARILLO, CA 93012 VENTURA. CLINTON MCCARTNEY, 3622 CAMBRIA CT., 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): 06/01/2012. 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.) Type or Print Name: CLINTON MCCARTNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210617-10008516-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STYLES BY ELIMI
206 E. CEDAR ST, OXNARD, CA 93033 VENTURA. CHARLENE L. LEONYI-FLORES, 206 E. CEDAR 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): 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: CHARLENE L. LEONYI-FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20210617-10008465-0 1/1. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name:
KIDS OF THE CANYON, 212 EAST OJAI AVENUE, OJAI, CA 93023. The date on which the fictitious business name being withdrawn was filed: 11/12/2020. The File number to the fictitious business name being withdrawn: 20201112-10015448-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: JILL C. SNOWDEN, OJAI, CA 93023, 312 LION STREET, OJAI, CA 93023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): JILL C. SNOWDEN. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555494-CU-PT-VTA. Petition of MICHELLE ZENA WILLIAMSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHELLE ZENA WILLIAMSON filed a petition with this court for a decree changing names as follows: MICHELLE ZENA WILLIAMSON TO MICHELLE ZENA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/02/2021: Time: 8:20am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/21/2021. Filed: 06/21/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 24, JULY 1, 8, 15, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007970-0
The following person(s) is (are) doing business as:
Polyscape Designs, 4637 North Street, Somis, CA 93066; County of Ventura
Jeffrey Bricker, 4637 North Street, Somis, CA 93066
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Bricker
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3471023#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007967-0
The following person(s) is (are) doing business as:
FALCK, 1517 West Braden Court, Orange, CA 92868; County of Orange
State of incorporation: California
FALCK MOBILE HEALTH CORP, 1517 West Braden Court, Orange, CA 92868
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brian M. Richmond, Secretary
FALCK MOBILE HEALTH CORP.
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3476382#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007972-0
The following person(s) is (are) doing business as:
A Flying Eagle Home Health, 2775 Tapo St, Suite 101, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
CARE PROVIDER HOME HEALTH, INC., 2775 Tapo St, Suite 101, Simi Valley, CA 93063; CA
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Beberlina O. Perrine, President
CARE PROVIDER HOME HEALTH, INC.
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3477349#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007974-0
The following person(s) is (are) doing business as:
KCM Sales, 2679 Rudolph Drive, Simi Valley, CA 93065; County of Ventura
Michael Astrosky, 2679 Rudolph Drive, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Astrosky
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3477353#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007961-0
The following person(s) is (are) doing business as:
Nena's Creations Studio, 171 West Stroube St, Apt H, Oxnard, CA 93036; County of Ventura
Lorena Cedillos, 171 West Stroube St, Apt H, Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/08/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lorena Cedillos
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3478356#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007963-0
The following person(s) is (are) doing business as:
Club Pilates Simi Valley, 2955 Cochran Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
RBF Three LLC, 2955 Cochran Street, B201, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 04/16/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Bereny, Managing Member
RBF Three LLC
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3479618#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210614-10008229-0
The following person(s) is (are) doing business as:
Middler, 1658 Bushgrove Court, Lake Sherwood, CA 91361 County of VENTURA
Mailing Address:
PO Box 6421, Thousand Oaks, CA 91359
SCHOOLHOUSE 6, LLC, 1658 Bushgrove Court, Lake Sherwood, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SCHOOLHOUSE 6, LLC
S/ Christopher S. Kaali-Nagy, Manager
This statement was filed with the County Clerk of Ventura County on 06/14/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3484108#
Notice of Lien Sale. Notice is hereby given that the following individuals are indebted to Highline Self Storage for past due rent. Auction will be conducted at 1343 East Main Street, Santa Paula, CA 93060 on Monday, July 5, 2021 at NOON. Terms: Cash due at time of auction.
805-432-2000.
Miguel Gonzalez-Galan: 10’x10’ storage unit containing clothes, furniture and boxes.
Anne Stuart: 10’x12’ storage unit containing bags and boxes of personal items.
TO BE PUBISHED IN THE FILLMORE GAZETTE JUNE 24TH & JULY 1ST 2021
Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after JULY 12, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on JULY 12, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 1057 CLIFFORD WAYNE SMITH- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
#415- RAY ALPERN MISC ITEMS BOXES
#219- RAY ALPERN MISC ITEMS BOXES
# 527 SUSAN LINDSAY MISC BOXES
#412- RAY ALPERN MISC ITEMS BOXES
# 807 ANDREWS/ NEWTON , JOHNNIE & DAVID – MISC BOXES
# 2023- JOSEPH DAVID WALLHAUSEN MISC BOXES
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 24TH & JULY 1ST, 2021