FICTITIOUS BUSINESS NAME STATEMENT File No. 10016341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRISTAL CLEAN JANITORIAL SERVICES, 3268 CANOPY DR., CAMARILLO, CA 93012. VENTURA COUNTY. MARIA C. MONTANO, 3268 CANOPY DR., 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: MARIA C. MONTANO. This statement was filed with the County Clerk of Ventura County on 08/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016018. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CC CAPITAL, 4530 E. THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91362. VENTURA. CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC, 4530 E. THOUSAND OAKS BLVD., SUITE 100, WESTLAKE VILLAGE, CA 91362, 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 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: CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC, LOU MELLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INTEGRITY ATTORNEY SERVICES 2) IT’S CANINE TIME, 9921 BIG HORN ST, VENTURA, CA 93004. VENTURA. INTERACTIVE MARKETING GROUP, 9921 BIG HORN ST, VENTURA, CA 93004, 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 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: INTERACTIVE MARKETING GROUP, DARREN RANCK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISABILITY RIGHTS COUNSEL, 5700 RALSTON ST. SUITE 309, VENTURA, CA 93003. VENTURA. ROSLYNN M. WILFERT, 314 ROWLAND AVE., CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/17/15. 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: ROSLYNN M. WILFERT. This statement was filed with the County Clerk of Ventura County on 08/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016034. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRECT CONNECT VENTURES 2) DCV, 468 PENNSFIELD PLACE SUITE # 203, THOUSAND OAKS, CA 91360. VENTURA. REGINALD BYRD, 3206 MEDICINE BOW COURT, WESTLAKE VILLAGE, CA 91362, 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 6/1/2009. 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: REGINALD BYRD. This statement was filed with the County Clerk of Ventura County on 08/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016205. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTERN SPORTS DISTRIBUTION, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065. VENTURA. NATIONAL SPORT SALES, INC, 2266 LANSDALE CT, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: NATIONAL SPORT SALES, INC, MICHAEL T CLARK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015849. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) B REAL FITNESS 2) B BRONZE, 621 VIA ALONDRA, 611A, CAMARILLO, CA 93012. CA. SHARP BOOKKEEPERS INC, 621 VIA ALONDRA, 611A, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/11/2015. 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: SHARP BOOKKEEPERS INC, ARLA DI SABATINO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATRICK QUEZADA PHOTOGRAPHY, 411 W 2ND ST, OXNARD, CA 93030. VENTURA. PATRICK QUEZADA, 411 W 2ND 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 1/1/2014. 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 QUEZADA. This statement was filed with the County Clerk of Ventura County on 08/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA CHIROPRACTIC BY DR. MARK ALGEE, 5725 RALSTON #219, VENTURA, CA 93003. VENTURA. MARK ROMEO ALGEE, 49 MAGNOLIA DRIVE, 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 AUG 1 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK R ALGEE. This statement was filed with the County Clerk of Ventura County on 08/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016141. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RAG BAGS, 1676 BLUE CANYON STREET, THOUSAND OAKS, CA 91320. VENTURA. CATERINA GENNARO, 1676 BLUE CANYON STREET, 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: CATERINA GENNARO. This statement was filed with the County Clerk of Ventura County on 08/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016113. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBURY VILLAGE II, 935 BROADBECK DRIVE, THOUSAND OAKS, CA 91320. VENTURA. SPHEAR INVESTMENTS, LLC, 200 E. CARILLO ST., SUITE 200, SANTA BARBARA, CA 93101, 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: SPHEAR INVESTMENTS, LLC, KENNETH P. SLAUGHT, CEO. This statement was filed with the County Clerk of Ventura County on 08/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016778. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLAWLESS SKIN & BODY CARE, 1527 HONEY CREEK CT., NEWBURY PARK, CA 91320. VENTURA. DONNA RENEE PIPER, 1527 HONEY CREEK CT., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DONNA RENEE PIPER. This statement was filed with the County Clerk of Ventura County on 08/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 27, SEPTEMBER 3, 10, 17, 2015
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Propertywas seized pursuant to Health and Safety Code section 11470 in the followingcase and the District Attorney of Ventura County has instituted proceeding toforfeit this property pursuant to Health and Safety Code section 11488.4. Thecase number and property description for each case is set forth below.
You are instructed that, if you desire tocontest the forfeiture of the property, pursuant to Health and Safety Codesection 11488.5, you must file a verified claim stating your interest in theproperty. You must file this claim with the Court Clerk in the Superior Courtof 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 receivedpersonal or mailed notice, thirty (30) days from the date on which yourreceived personal or mailed notice, whichever is earlier. Identify the claimwith the applicable case number as stated below. You must serve an endorsedcopy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of DeputyDistrict Attorney Stephen J. Slyker within thirty- (30) days of filing yourclaim in Superior Court.
The failure to timely file a verified claimstating an interest in the property in the Superior Court and timely serving anendorsed copy thereof on the District Attorney will result in the propertybeing declared forfeited to the State of California and distributed pursuant tothe provision of Health and Safety Code section 11489 with out further noticeor hearing.
FS#15-049 July07, 2015 Simi ValleyPolice Department officers seized $1,577.00 U.S. currency at 2500 block ofErringer Road, Simi Valley CA and seized $10,000 U.S. currency at 1886 SuntreeLane, Simi Valley CA in connection with a controlled substance violation ofsection 11378 of the Health and Safety Code. The seized property has anestimated or appraised value of $11,577.00
FS#15-050 July09, 2015 Simi ValleyPolice Department officers seized $5,549.00 U.S. currency at 2295 Tapo Street, SimiValley CA in connection with a controlled substance violation of section 11378 ofthe Health and Safety Code. The seized property has an estimated or appraisedvalue of $5,549.00
FS#15-051 July22, 2015 Ventura CountySheriff's Department officers seized $18,500.00 U.S. currency at 1645 DewayneStreet, Camarillo CA in connection with a controlled substance violation ofsection 11358of the Health and Safety Code. The seized property has anestimated or appraised value of $18,500.00
FS#15-052 June19, 2015 Ventura Police Departmentofficers seized $390.00 U.S. currency at 870 E. Front Street, Ventura CA inconnection with a controlled substance violation of section 11378of the Health and Safety Code. Theseized property has an estimated or appraised value of $390.00.
FS#15-053 July14, 2015 Ventura Police Departmentofficers seized $420.00 U.S. currency at N/B 101 Freeway and Main Street,Ventura CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. Theseized property has an estimated or appraised value of $420.00.
8/27, 9/3, 9/10/15 CNS-2786652#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150819-10016455-0
The following person(s) is (are) doing business as:
1. Beanscene Coffee House & Wine Bar, 2. Beanscene Espresso, 1860 Bridgegate Street, Suite 100, Westlake Village, CA 91361 County of VENTURA
Beanscene Cafe & Wine Bar, LLC, 1860 Bridgegate Street, Suite 100, Westlake Village, 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 08/12/2015.
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).)
Beanscene Cafe & Wine Bar, LLC
S/ Denise M. Arsht, Manager
This statement was filed with the County Clerk of Ventura County on 08/19/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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).
First Filing
8/27, 9/3, 9/10, 9/17/15 CNS-2787366#
Notice is hereby given pursuant to Section 3071 and 3072 of the Civil
Code of the State of California, the undersigned, DMC Transmissions Inc.
2325 E. Thompson Blvd. Ventura, Ca. 93003, will sell at a public sale on: 9-8-15
at 10:00AM the following property: 2006 Ford F150 Series Pickup Truck.
VIN# 1FTPX12536KC21002 License Plate: 8E85738 State: CA
The Lienholder has the right to bid at the sale
To be published in The Fillmore Gazette 08/27/15
FICTITIOUS BUSINESS NAME STATEMENT File No. 20150811-10015923-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LA VENTANA TREATMENT PROGRAMS, 3625 E. THOUSAND OAKS BLVD SUITE 102, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. RYLIST, INC., A/I# 2842685, 275 E. HILLCREST DRIVE SUITE 120, THOUSAND OAKS, CA 91360. 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: RYLIST, INC., STEVE ZAMARRIPA, President. The statement was filed with the County Clerk of Ventura County on 08/11/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 08/27/2015 09/03/2015 09/10/2015 09/17/2015
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150814-10016145-0 1/1
The following person(s) is (are) doing business as:
Alexander Luxury Marketing, 1630 Gallatin Pl., Oxnard, CA 93030; County of Ventura
Nicholas Gomez, 1630 Gallatin Pl., Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas Gomez
This statement was filed with the County Clerk of Ventura on August 14, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/27, 9/3, 9/10, 9/17/15 CNS-2784997#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150814-10016143-0 1/1
The following person(s) is (are) doing business as:
MCS Precision Welding, 2351 Archwood Lane, Unit 157, Simi Valley, CA 93063; County of Ventura
Mike Sagerman, 2351 Archwood Lane, Unit 157, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Mike Sagerman
This statement was filed with the County Clerk of Ventura on August 14, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/27, 9/3, 9/10, 9/17/15 CNS-2784994#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150814-10016178-0 1/1
The following person(s) is (are) doing business as:
Jacobson Holmes Group, 3027 Townsgate Road, Suite 200, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Ameriprise Financial Services, Inc., 2465 Ameriprise Financial Services, Inc., Minneapolis, MN 55474
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on NA
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/ Kari Padayachee, Asst. Secretary
Ameriprise Financial Services, Inc.,
This statement was filed with the County Clerk of Ventura on August 14, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/27, 9/3, 9/10, 9/17/15 CNS-2784554#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WABA GRILL, 2941 COCHRAN ST, SIMI VALLEY, CA 93003. VENTURA. PRR FOODS, INC, 102 KENNEDY AVE, VENTURA, CA 93003, STATE OF INCORPORATION: CA 3777738. 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: PRR FOODS, INC, RAJPAL BEHNIWAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015200. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DESIGN & CUSTOM 2) OZZIE & PATRICIA, 31121 VIA COLINAS SUITE 1003, THOUSAND OAKS, CA 91362. VENTURA. VALERIA PAOLA AMORETTI HERRERA, 31121 VIA COLINAS SUITE 1003, 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 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: VALERIA PAOLA AMORETTI HERRERA. This statement was filed with the County Clerk of Ventura County on 07/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015174. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BIG HEART STORAGE 2) TWO SWEET GALS CLEANING, 2296 AGATE COURT UNIT A, SIMI VALLEY, CA 93065. VENTURA. LANCE CLAUSON, 3180 TECOPA SPRINGS LANE, 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: LANCE CLAUSON. This statement was filed with the County Clerk of Ventura County on 07/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014796. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOUD NINE BUILDERS, 395 CONEJO RIDGE AVE., THOUSAND OAKS, CA 91362. VENTURA. YEHUDA ELMAKIAS, 3307 LAKE CREST, WESTALAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/24/2015. 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: YEHUDA ELMAKIAS. This statement was filed with the County Clerk of Ventura County on 07/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COLORMESIMI, 4435 HEMPSTEAD ST., SIMI VALLEY, CA 93063. VENTURA. STEVEN RINGGOLD, 4435 HEMPSTEAD ST, SIMI VALLEY, CA 93063, SAVANNA PANETTA, 2194 GUERNE AVE, SIMI VALLEY, CA 93063. 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: STEVEN RINGGOLD. This statement was filed with the County Clerk of Ventura County on 08/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRUNOTES, 608 OPAL AVENUE, VENTURA, CA 93004. VENTURA. TERRY ALLAN GORKA, 608 OPAL AVENUE, VENTURA, CA 93004, VALERIE GORKA, 608 OPAL AVENUE, 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 08/12/2015. 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: TERRY ALLAN GORKA. This statement was filed with the County Clerk of Ventura County on 08/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015181. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARCTURUS AEROSPACE MACHINE 2) ARCAERO MACHINE, 4082 SOUTHBANK RD #H, OXNARD, CA 93030. VENTURA. ARCTURUS INC., 4082 SOUTHBANK RD UNIT H, OXNARD, CA 93030, 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 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: ARCTURUS INC., MARK S. GREENWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016101. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIXELUV, 4082 SOUTHBANK RD #H, OXNARD, CA 93036. VENTURA. ARCTURUS INC., 4082 SOUTHBANK RD UNIT H, OXNARD, CA 93036, 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 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: ARCTURUS INC., MARK S. GREENWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HY BRASIL, 496 CEDAR STREET, VENTURA, CA 93001. VENTURA. WYATT HULL, 496 CEDAR STREET, VENTURA, CA 93001, ANDREW JONES, 496 CEDAR STREET, VENTURA, CA 93001. 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: WYATT HULL. This statement was filed with the County Clerk of Ventura County on 08/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE 805 POUR HOUSE, 2135 E. VENTURA BLVD, CAMARILLO, CA 93010. VENTURA. THE TWISTED CORK, INC., 1938 ROSEWOOD CT, T.O., CA 91362, 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: THE TWISTED CORK, INC., DANIEL BOWEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015631. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AERIONET SOLUTIONS 2) AERIONET NETWORKS, 244 VIA MONTEREY, NEWBURY PARK, CA 91320. VENTURA. WAYNE CHEN, 244 VIA MONTEREY, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WAYNE CHEN, WAYNE W CHEN. This statement was filed with the County Clerk of Ventura County on 08/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JINGLI ELECTRIC COMPANY, 2711 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360. VENTURA. JINGLI YU, 2711 CALLE QUEBRACHO, 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 08/01/2015. 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: JINGLI YU. This statement was filed with the County Clerk of Ventura County on 08/12/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015910. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEABREEZE WINDOW COVERINGS, 867 MILLER COURT, VENTURA, CA 93003. VENTURA. DANIEL E. GARCIA, 867 MILLER COURT, 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 01/01/2015. 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 E. GARCIA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 100116020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RINCON CONSULTANTS, INC., 180 N. ASHWOOD AVENUE, VENTURA, CA 93003. VENTURA. RINCON CONSULTANTS, INC., 180 N. ASHWOOD AVENUE, VENTURA, CA 93003, 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 12/12/1994. 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: RINCON CONSULTANTS, INC., WALT HAMANN, RINCON CONSULTANTS, INC., VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016073. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHILOSOPHY TRAVEL COMPANY, 3148 CRAZY HORSE DRIVE, SIMI VALLEY, CA 93063. VENTURA. JULIE KURIAN, 3148 CRAZY HORSE DRIVE, 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: JULIE KURIAN. This statement was filed with the County Clerk of Ventura County on 08/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014855. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHEF ROSE ON THE GO!!! 2) RM NANNY TRAINING SERVICES, 26 HEATHER WAY, VENTURA, CA 93004. VENTURA. ROSEMARY MACKAY, 26 HEATHER WAY, 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: ROSEMARY MACKAY. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016333. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESERT VALLEY BLOOMS, 2332 MARIE ST, SIMI VALLEY, CA 93065-2320. VENTURA. NAOMI R. WILSON, 2332 MARIE 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 08/18/2015. 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: NAOMI R. WILSON. This statement was filed with the County Clerk of Ventura County on 08/18/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have BROOKS INSTITUTE, 231 N. MARTINGALE ROAD, SCHAUMBURG, IL 60173. The date on which the fictitious business name being abandoned was filed: 6/14/2012. The file number to the fictitious business name being abandoned: 20120614-10008350-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BROOKS INSTITUTE OF PHOTOGRAPHY, L.L.C., 231 N. MARTINGALE ROAD, SCHAUMBURG, IL 60173. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 08/04/15. Signed: BROOKS INSTITUTE OF PHOTOGRAPHY, L.L.C., GAIL B. RAGO, SECRETARY. File Number: 20150804-10015385-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00470907-CU-PT-VTA. Petition of IN THE MATTER OF COLAR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: JAZMYNE COLAR to JAZMYNE JOHNSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10-2-15; Time: 8:30am, 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: 08/17/15. Filed: 08/17/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA HEBERT, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 20, 27, SEPTEMBER 3, 10, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014225. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE SURGEONS BARBERSHOP, 111 POINDEXTER AVE UNIT C, MOORPARK, CA 93021. VENTURA. TROY MATTHEW AGUON, 396 CHARLES ST APT 109, MOORPARK, CA 93021, KATRINA GUTIERREZ, 396 CHARLES ST APT 109, 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 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: KATRINA GUTIERREZ. This statement was filed with the County Clerk of Ventura County on 07/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015545. The following person (persons) is (are) doing business as: Fictitious Business Name(s) # 1 EL TACO INN, 812 N VENTURA RD, OXNARD, CA 93015. VENTURA. JOSE ARTURO RUBIO SANCHEZ, 545 CLAY 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 5-1-15. 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: JOSE ARTURO RUBIO SANCHEZ. This statement was filed with the County Clerk of Ventura County on 08/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014895. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THOUSAND OAKS ACORN 2) THOUSAND OAKS ACORN NEWSPAPER 3) THE THOUSAND OAKS ACORN NEWSPAPER, 30423 CANWOOD STREET, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, AGOURA HILLS, CA 91301, 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 05/01/1998. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014897. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMARILLO ACORN 2) THE CAMARILLO ACORN NEWSPAPER 3) CAMARILLO ACORN 4) CAMARILLO ACORN NEWSPAPER, 30423 CANWOOD STREET, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, AGOURA HILLS, CA 91301, 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 08/01/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014899. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE ACORN NEWSPAPERS 2) THE ACORN 3) ACORN 4) ACORN NEWSPAPERS, 30423 CANWOOD STREET, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, AGOURA HILLS, CA 91301, 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 04/16/1996. 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: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015560. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZRAVEN, 694 SPRING OAK RD. APT # 533, CAMARILLO, CA 93010. VENTURA. DILLON JAMES VARGAS NEVAREZ, 694 SPRING OAK RD. APT #533, 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: DILLON JAMES NEVAREZ. This statement was filed with the County Clerk of Ventura County on 08/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURPLE MOOSE BOUTIQUE, 745 WESTFIELD COURT, VENTURA, CA 93004. VENTURA. KATHLEEN JOHNSTON, 745 WESTFIELD COURT, 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: KATHLEEN JOHNSTON. This statement was filed with the County Clerk of Ventura County on 08/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014893. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRICE DEBT NETWORK, 792 ALVERSTONE, VENTURA, CA 93003. VENTURA. JEREMY JACOBUS, 792 ALVERSTONE, 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 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: JEREMY JACOBUS. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014549. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PREMIER LANDSCAPE DESIGNS, 1305 ALEXANDER ST, SIMI VALLEY, CA 93065. VENTURA. JAMES ZILER, 1305 ALEXANDER ST, 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 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 ZILER. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 3D MY LISTING, 4570 TAM OSHANTER DR, WESTLAKE VILLAGE, CA 91362. VENTURA. GARY JACOBS, INC, 4570 TAM OSHANTER DR, WESTLAKE VILLAGE, 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 7-14-15. 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: GARY JACOBS, INC, GARY JACOBS, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHOWBIZ FINANCIAL SERVICES, 2059 N. AVENIDA VISTA DELMONTE #3, SIMI VALLEY, CA 93063. VENTURA. SUSAN DIANE BARNEY, 2059 N. AVENIDA VISTA DELMONTE #3, 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: SUSAN DIANE BARNEY. This statement was filed with the County Clerk of Ventura County on 08/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015547. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOOL TIME PROPERTY MAINTENANCE, 198 N. SKYLINE DR # 75, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL LAWSON, 198 N. SKYLINE DR #75, 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 JULY 1, 2015. 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 LAWSON. This statement was filed with the County Clerk of Ventura County on 08/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015470. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BB TODAY, 145 W AVENIDA DE LOS ARBOLES #224, THOUSAND OAKS, CA 91360. VENTURA. JAEYOUNG KIM, 145 W AVENIDA DE LOS ARBOLES #224, 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: JAEYOUNG KIM. This statement was filed with the County Clerk of Ventura County on 08/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NOBLE FINANCIAL & INSURANCE SERVICES, 310 N. WESTLAKE BLVD., SUITE 240, WESTLAKE VILLAGE, CA 91362. VENTURA. BEN NORMAN LEVINE, 1782 BROOKSFALL COURT, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/17/2015. 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: BEN NORMAN LEVINE. This statement was filed with the County Clerk of Ventura County on 07/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOAN OAK ESTATE, 741 WAKEFIELD SUITE B, WESTLAKE VILLAGE, CA 91301. VENTURA. RONALD A. WATERS, 28025 BALKINS DR., AGOURA HILLS, CA 91301, DANIELLE C. WATERS, 28025 BALKINS DR., AGOURA HILLS, CA 91301 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: RONALD A. WATERS. This statement was filed with the County Clerk of Ventura County on 08/11/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have FAMILY AND INDIVIDUAL COUNSELING SERVICES, 57 SOUTH VICTORIA AVE SUITE 201, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 05/18/15. The file number to the fictitious business name being abandoned: 20150518-10009612-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ROSA ISELA GARCIA, 2843 WHEELER CYN RD SPC #5, STA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/11/15. Signed: ROSA ISELA GARCIA. File Number: 20150811-10015902-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 13, 20, 27, SEPTEMBER 3, 2015
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150804-10015429-0
The following person(s) is (are) doing business as:
Custom Air Systems, 3248 Township Avenue, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Fraye's Custom Air Corporation, 3248 Township Avenue, Simi Valley, CA 93063
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Annette Marie Fraye, Vice President
Fraye's Custom Air Corporation
This statement was filed with the County Clerk of Ventura on August 4, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2780758#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150731-10015239-0
The following person(s) is (are) doing business as:
Simple Fab Fitness, 3355 Ketch Ave., Oxnard, CA 93035; County of Ventura
Mirley Graf, 3355 Ketch Ave., Oxnard, CA 93035
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Mirley Graf
This statement was filed with the County Clerk of Ventura on July 31, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2780100#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150730-10015202-0
The following person(s) is (are) doing business as:
T&C Framing, 618 Comet Avenue, Simi Valley, CA 93065; County of Ventura
Ryan Diehl, 618 Comet Avenue, Simi Valley, CA 93065
Christopher Cyre, 4331 Eve Rd., Simi Valley, CA 93063
This business is conducted by a General Partnership.
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/ Ryan Diehl
This statement was filed with the County Clerk of Ventura on July 30, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2779570#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150730-10015204-0
The following person(s) is (are) doing business as:
Melon Boba Tea, 1052 Calle Rey, Thousand Oaks, CA 91360; County of Ventura
Kristin Saori Yamane, 1052 Calle Rey, Thousand Oaks, CA 91360
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/ Kristin Saori Yamane
This statement was filed with the County Clerk of Ventura on July 30, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2779565#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150728-10014987-0
The following person(s) is (are) doing business as:
Capital Commercial Real Estate Services, 300 Esplanade Dr., Suite 1660, Oxnard, CA 93036; County of Ventura
State of incorporation: California
NAI Capital, Inc., 16001 Ventura Blvd., Suite 200, Encino, CA 91346
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/14/2005.
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/ Rachel Howitt, President
NAI Capital, Inc.
This statement was filed with the County Clerk of Ventura on July 28, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2777995#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150728-10014985-0
The following person(s) is (are) doing business as:
Optimera Group, 4929 Santo Dr., Oak Park, CA 91377; County of Ventura
State of incorporation: California
Jentech Business Solutions LLC, 4929 Santo Dr., Oak Park, CA 91377
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Renee Skarie, Managing Member
Jentech Business Solutions LLC
This statement was filed with the County Clerk of Ventura on July 28, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/13, 8/20, 8/27, 9/3/15 CNS-2777987#
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 August 21, 2015 at 9:30 a.m. and ending on August 27, 2015 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
Conway, Yvonne Unit # A-018, Conway, Yvonne Unit # E-239, Stolper, Nicholas Unit # G-04, Underwood, Esterlina B. Unit # G-61, Cavannagh, Kevin Unit # P-0211B, Walker-Lewis, Cristina Unit # P-0215A, Moore, Garry Unit # P-0233C, Davis, Susan Unit # Q-0215A, Hansen, Christina Unit # R-126, Davis, Susan Unit # S0-128, Armstrong, Chris Unit # S1-082, Parkinson, Jennifer Unit # S2-255, Palmer, Sandy Unit # S2-296, Jamshidi, Jalie Unit # S2-297, Canizalez, Herodia Unit # S4-283, Mosher, Jennifer Unit # S5-022, Lydick, Tyece Unit # S5-152. To be published in The Fillmore Gazette AUGUST 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE H.O.P 2) THE H.O.P CIRCUIT, 2354 SIRIUS ST., THOUSAND OAKS, CA 91360. VENTURA. MARCUS LEIGH MCKINNON, 2354 SIRIUS ST., THOUSAND OAKS, CA 91360, STACEY LYNN MCKINNON, 2354 SIRIUS ST., THOUSAND OAKS, CA 91360. 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 7/1/2015. 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: MARCUS LEIGH MCKINNON. This statement was filed with the County Clerk of Ventura County on 07/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAVANAH MEDIA, 1125 WATERWHEEL PLACE, WESTLAKE VILLAGE, CA 91361. VENTURA. JACOB DONOVAN CAVANAH, 1125 WATERWHEEL PLACE, WESTLAKE VILLAGE, CA 91361, 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 JULY 22, 2015. 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 DONOVAN CAVANAH. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MDFS ENTERPRISES 2) SBN ENTERPRISES, 1690 EAGLE PEAK AVE, SIMI VALLEY, CA 93063. VENTURA. STEVEN B NINI, 1690 EAGLE PEAK AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/13/15. 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: STEVEN B NINI. This statement was filed with the County Clerk of Ventura County on 07/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C.B. INTERIORS, 1255 S WELLS RD STE C, VENTURA, CA 93004. VENTURA. DANELL WOOD, 9333 NEATH ST, VENTURA, CA 93004, SANTIAGO MONTANEZ, 2025 AVALA PLACE, OXNARD, CA 93030, HOWARD GOSLIN, 1400 S VICTORIA AVE #217, OXNARD, CA 93004. 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 10/27/2010. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANELL WOOD, ADMINISTRATIVE ASSISTANT. This statement was filed with the County Clerk of Ventura County on 07/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014315. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BABBLE AND COMPANY, 411 4TH PLACE, PORT HUENEME, CA 93041. VENTURA. SAMANTHA BUDY, 411 4TH PLACE, PORT HUENEME, CA 93041, 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: SAMANTHA BUDY. This statement was filed with the County Clerk of Ventura County on 07/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014447. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRAILERSPLUS, 502 W. VENTURA ST, FILLMORE, CA 93015. VENTURA. INTERSTATE GROUP, LLC, 3800 AIRPORT RD, NAMPA, ID 83687, STATE OF INCORPORATION: DELAWARE. 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 2/1/11. 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: INTERSTATE GROUP, LLC, MICHAEL SNOW, CEO AND MANAGER. This statement was filed with the County Clerk of Ventura County on 07/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015241. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OAKRIDGE INSURANCE 2) OAKBRIDGE INSURANCE, 699 OLD FARM ROAD, THOUSAND OAKS, CA 91360. VENTURA. KYMICHERAE MALONE, 699 OLD FARM ROAD, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KYMICHERAE MALONE. This statement was filed with the County Clerk of Ventura County on 07/31/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014209. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PURE DROPS, 478 ALGONQUIN DR, SIMI VALLEY, CA 93065. VENTURA. RYA LYNN KRUEGER, 478 ALGONQUIN DR, SIMI VALLEY, CA 93065, 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 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: RYA LYNN KRUEGER. This statement was filed with the County Clerk of Ventura County on 07/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEY LADY! MOBILE NOTARY SERVICE, 145 PARK HILL ROAD, SIMI VALLEY, CA 93065. VENTURA. STACY FOXALL HABERMAN, 145 PARK HILL ROAD, 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: STACY FOXALL HABERMAN. This statement was filed with the County Clerk of Ventura County on 07/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015287 following person (persons) is (are) doing business as: Fictitious Business Name(s) CR OUTDOOR CREATIONS, 2345 RUTLAND PLACE, THOUSAND OAKS, CA 91362. VENTURA. GEORGE T. KROGER CONSULTING CORPORATION, 2345 RUTLAND PLACE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: 2017527/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/2015. 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: GEORGE T KROGER CONSULTING CORPORATION, GEORGE KROGER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013682. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAMARILLO CUSTOM CRUSH 2) CONSENSIO CELLARS, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012. VENTURA. JOHN E DAUME, 2344 LUPIN, SIMI, 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 4/25/2008. 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 DAUME. This statement was filed with the County Clerk of Ventura County on 07/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014187. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OWEN & ASSOCIATES, 3550 S HARBOR BLVD., SUITE 207, OXNARD, CA 93035. VENTURA COUNTY. MICHAEL J. OWEN, CPA, 5541 SOUTH RIM STREET, WESTLAKE VILLAGE, CA 91362, 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 JULY 1, 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL J. OWEN, CPA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LYRICAL HEART, 731 S B ST, #331, OXNARD, CA 93030. VENTURA. CARINA CAMAMILE, 731 S B ST, #331, 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 JULY 16, 2015. 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: CARINA CAMAMILE, C. CAMAMILE, OWNER / DESIGNER. This statement was filed with the County Clerk of Ventura County on 07/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MARTINIS WEEKEND MAGAZINE 2) MARTINIS CAR WASH & DETAIL, 1417 E MAIN ST, SANTA PAULA, CA 93060. VENTURA. HIGHLINE EMPIRE INC, 461 W. VENTURA ST, FILLMORE, CA 93015, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HIGHLINE EMPIRE INC, MARTINI A ROBLES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REGAL CARE, 3316 GREENVILLE AVE., SIMI VALLEY, CA 93063. VENTURA. ZEPHANIAH, LLC, 3316 GREENVILLE AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: 201517710206 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: ZEPHANIAH, LLC, DON BRODT, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ECHO MAGIC, 1014 W. OJAI AVE, OJAI, CA 93023. VENTURA. SCOTT EVAN HIRSCH, 1207 DROWN AVE, 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 1/1/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCOTT EVAN HIRSCH. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015115. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WILDWOOD HERITAGE PROVISIONS, 494 CAMINO MANZANAS, THOUSAND OAKS, CA 91360. VENTURA. SONIC 7 SOUND, INC., 494 CAMINO MANZANAS, 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 7/28/2015. 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: SONIC 7 SOUND, INC., CHARLES T. BARTH, CEO. This statement was filed with the County Clerk of Ventura County on 07/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013890. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPEED PARTS OUTLET 2) EXHAUST EXCHANGE, 5285 KAZUKO COURT SUITE G, MOORPARK, CA 93021. VENTURA. JEREMY THOMAS FOLSE, 2819 BIRCHCREEK PLACE, 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: JEREMY THOMAS FOLSE. This statement was filed with the County Clerk of Ventura County on 07/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PACIFIC TIME A NON-INDEPENDENT BROKER ESCROW 2) WESTERN HOME FINANCE, 3275 E. THOUSAND OAKS BLVD. SU 212, THOUSAND OAKS, CA 91362. VENTURA. HENRY W. HARDISON III, 1949 LOS FELIZ DR. #146, 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 6-1-2010. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HENRY W. HARDISON III. This statement was filed with the County Clerk of Ventura County on 08/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FAMOUS TACO BAR, 2081 STATHAM BLVD, OXNARD, CA 93033. VENTURA. LILIBETH GONZALEZ, 3285 SYCAMORE ST, OXNARD, CA 93033, AURELIO GONZALEZ, 3285 SYCAMORE ST, OXNARD, CA 93033. 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: LILIBETH GONZALEZ. This statement was filed with the County Clerk of Ventura County on 07/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, AUGUST 6, 13, 20, 27, 2015
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00457395-CU-PT-VTA. Petition of KRISTINA ANDREA JONSSON-MIKELATOS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KRISTINA ANDREA JONSSON-MIKELATOS filed a petition with this court for a decree changing names as follows: KRISTINA ANDREA JONSSON-MIKELATOS to KRISTINA ANDREA MIKELATOS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9-15-15; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/17/15. Filed: 07/17/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2015
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00470113-CU-PT-VTA. Petition of DANIELLE MARIE SCHWALBACH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: DANIELLE MARIE SCHWALBACH to DANIELLE MARIE YARBROUGH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9-29-15; Time: 8:30am, 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: 07/17/15. Filed: 07/17/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By BEN URIAS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 6, 13, 20, 27, 2015
PROPERTY NOTICE OF SEIZURE AND NOTICE OFINTENDED FORFEITURE
Propertywas seized pursuant to Health and Safety Code section 11470 in the followingcase and the District Attorney of Ventura County has instituted proceeding toforfeit this property pursuant to Health and Safety Code section 11488.4. Thecase number and property description for each case is set forth below.
You are instructed that, if you desire tocontest the forfeiture of the property, pursuant to Health and Safety Codesection 11488.5, you must file a verified claim stating your interest in theproperty. You must file this claim with the Court Clerk in the Superior Courtof 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 receivedpersonal or mailed notice, thirty (30) days from the date on which yourreceived personal or mailed notice, whichever is earlier. Identify the claimwith the applicable case number as stated below. You must serve an endorsedcopy of your claim on the District Attorney of Ventura County, 5720 RalstonStreet, Suite 300, Ventura, California 93003 to the attention of DeputyDistrict Attorney Maeve J. Fox within thirty- (30) days of filing your claim inSuperior Court.
The failure to timely file a verified claimstating an interest in the property in the Superior Court and timely serving anendorsed copy thereof on the District Attorney will result in the propertybeing declared forfeited to the State of California and distributed pursuant tothe provision of Health and Safety Code section 11489 with out further noticeor hearing.
FS#15-032April 30, 2015, VenturaCounty Sheriff's Department officers seized $2,811.00 U.S. currency 671Delphinium Place, Oxnard CA in connection with a controlled substance violationof section 11378of the Health andSafety Code. The seized property has an estimated or appraised value of$2,811.00.
FS#15-037 June05, 2015, Ventura CountySheriff's Department officers seized $2093.00.00 U.S. currency 161 EastGonzales Road, Oxnard CA in connection with a controlled substance violation ofsection 11378of the Health andSafety Code. The seized property has an estimated or appraised value of$2093.00.
FS#15-040 May29, 2015, Ventura CountySheriff's Department officers seized $3848.00 U.S. currency 516 Pomona Street,Port Hueneme CA in connection with a controlled substance violation of section11351of the Health and Safety Code.The seized property has an estimated or appraised value of $3848.00.
FS#15-041 June04, 2015, Ventura CountySheriff's Department officers seized $23,152.00 U.S. currency 1439 West FirAvenue, Oxnard CA in connection with a controlled substance violation ofsection 11351of the Health andSafety Code. The seized property has an estimated or appraised value of $23,152.00
FS#15-042 June14, 2015, Ventura CountySheriff's Department officers seized $2,163.00 U.S. currency 721 Aster Street#124, Oxnard CA in connection with a controlled substance violation of section11378of the Health and Safety Code.The seized property has an estimated or appraised value of $2,163.00.
FS#15-043 June05, 2015, Ventura CountySheriff's Department officers seized $248.18 U.S. currency 999 Kenney Street,Oxnard CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. Theseized property has an estimated or appraised value of $248.18.
FS#15-044 June11, 2015, Ventura CountySheriff's Department officers seized $1040.00 U.S. currency 775 Halyard Street,Port Hueneme, CA in connection with a controlled substance violation of section11378of the Health and Safety Code.The seized property has an estimated or appraised value of $1040.00.
FS#15-046 June24, 2015, Ventura CountySheriff's Department officers seized $6468.00 U.S. currency 31573 LinderoCanyon, Westlake CA in connection with a controlled substance violation ofsection 11378of the Health andSafety Code. The seized property has an estimated or appraised value of $6468.00
FS#15-047 June24, 2015,Ventura CountySheriff's Department officers seized $1108.00 U.S. currency 833 Mitchell Road#306, Thousand Oaks CA in connection with a controlled substance violation ofsection 11358 of the Health and Safety Code. The seized property has anestimated or appraised value of $1108.00.
FS#15-048 July02, 2015, Ventura CountySheriff's Department officers seized $2920.00 U.S. currency 2561 East Ventura Boulevard,Camarillo CA in connection with a controlled substance violation of section11359of the Health and Safety Code.The seized property has an estimated or appraised value of $2920.00.
8/6, 8/13, 8/20/15 CNS-2779855#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150721-10014479-0
The following person(s) is (are) doing business as:
1. California Pools, 2. California Pools & Spas, 34 Waterworks Way,, Irvine, CA 92618 County of VENTURA
California Pools, Inc., 34 Waterworks Way,, Irvine, CA 92618
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/24/1958.
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).)
California Pools, Inc.
S/ Ryder W Steimle, CEO/President,
This statement was filed with the County Clerk of Ventura County on 07/21/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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).
First Filing
8/6, 8/13, 8/20, 8/27/15 CNS-2755509#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150722-10014572-0
The following person(s) is (are) doing business as:
Desert Sands Charter Concept Schools, 42455 10th Street West, #105, Lancaster, CA 93534 County of LOS ANGELES
DESERT SANDS PUBLIC CHARTER, INC., 42455 10th Street West, #105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/01/2009.
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).)
DESERT SANDS PUBLIC CHARTER, INC.
S/ Dante R Simi, CEO/President,
This statement was filed with the County Clerk of Ventura County on 07/22/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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).
First Filing
8/6, 8/13, 8/20, 8/27/15 CNS-2738098#
NOTICE OF DEFAULT sent July 1, 2015, NOTICE TO CEASE AND DESIST sent June 22, 2015, NOTICE OF REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY sent June 09, 2015 Grantor(s)Stephen F. Lutzke and Marcie Lutzke revoke and any and all authority, rights and powers previously granted to:WELLS FARGO BANK P.O. BOX 5137, DES MOINES, IA 50306-5137,FIDELITY NATIONAL TITLE, 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204. MERSCORP HOLDINGS INC. 1818 LIBRARY ST., STE 300 RESTON, VA 20190. CTC REAL ESTATE SERVICES, 400 NATIONAL WAY SIMI VALLEY, CA 93065. AMERICA’S WHOLESALE LENDER P.O. BOX 10212 VAN NUYS, CA 91410-0212. This termination took place on July 1, 2015 thereby removing Power of Sale previously granted in Deed of Trust No: 20040608-0160249, dated: May 28, 2004, recorded on: June 08, 2004, and Deed of Trust No:20040825002338970, recorded on: August 25, 2004 778 Bennett Avenue,Ventura, CA 93003. APN no 120-0-142-035, Lot 134, Tract 4982-00,(143 MR 22) Map Ref: MR143 PG22-31
To be published in The Fillmore Gazette JULY 9, 16, 23, 30 AUGUST 6, 2015
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150728-10014980-0
The following person(s) is (are) doing business as:
Worldwide Express, 850 Hamphire Road, Suite S, Westlake Village, CA 91361 County of VENTURA
Stryker Logistics, Inc., 850 Hamphire Road, Suite S, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/05/2004.
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).)
Stryker Logistics, Inc.
S/ Kimberly Hames, CEO,
This statement was filed with the County Clerk of Ventura County on 07/28/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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).
First Filing
8/6, 8/13, 8/20, 8/27/15 CNS-2767973#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150723-10014671-0
The following person(s) is (are) doing business as:
Anytime Fitness, 5221 Mission Oaks Blvd., Camarillo, CA 93012; County of Ventura
State of incorporation: California
Camarillo AF, LLC, 5221 Mission Oaks Blvd., Camarillo, CA 93012
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on n/a
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Randy Pitluck, CEO
Camarillo AF, LLC
This statement was filed with the County Clerk of Ventura on July 23, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2776707#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150728-10014982-0
The following person(s) is (are) doing business as:
Ventura Emergency Training, 6702 College Heights Dr., Moorpark, CA 93021; County of Ventura
Shawn Lenske, 7525 Sedgewick Ct., West Hills, CA 91304
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
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/ Shawn Lenske
This statement was filed with the County Clerk of Ventura on July 28, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2778656#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150724-10014767-0
The following person(s) is (are) doing business as:
Vink Investments, 1909 Camino Vera Cruz, Camarillo, CA 93010; County of Ventura
David Martinez, 1909 Camino Vera Cruz, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Martinez
This statement was filed with the County Clerk of Ventura on July 24, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2777647#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150724-10014765-0
The following person(s) is (are) doing business as:
Promised Land Games, 638 Lindero Canyon Road, Suite 262, Oak Park, CA 91377; County of Ventura
Paige Lemieux, 638 Lindero Canyon Road, Suite 262, Oak Park, CA 91377
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/ Paige Lemieux
This statement was filed with the County Clerk of Ventura on July 24, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2777645#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150723-10014669-0
The following person(s) is (are) doing business as:
Anytime Fitness, 144 W. Los Angeles Ave., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Moorpark AF, LLC, 144 W. Los Angeles Ave., Moorpark, CA 93021
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/a
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Randy Pitluck, CEO
Moorpark AF, LLC
This statement was filed with the County Clerk of Ventura on July 23, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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.)
8/6, 8/13, 8/20, 8/27/15 CNS-2776711#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20150720-10014297-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIREBELLY, 281 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361, VENTURA COUNTY. ENA STIMSON, 281 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 08/01/2010. 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.) Type or Print Name: ENA STIMSON. The statement was filed with the County Clerk of Ventura County on 07/20/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 08/06/2015 08/13/2015 08/20/2015 08/27/2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 20150720-10014299-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MODERN ORGANIK, 122 EUGENIA DRIVE, VENTURA, CA 93003, VENTURA COUNTY. ELAINE GODINEZ, 122 EUGENIA DRIVE, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2015. 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: ELAINE GODINEZ. The statement was filed with the County Clerk of Ventura County on 07/20/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 08/06/2015 08/13/2015 08/20/2015 08/27/2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 20150724-10014760-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE SIMPLE LIFE, 2) A SIMPLE LIFE, 281 GREEN HEATH PL, THOUSAND OAKS, CA 91361, VENTURA COUNTY. ENA A STIMSON, 281 GREEN HEATH PL, THOUSAND OAKS, CA 91361. 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: ENA A STIMSON. The statement was filed with the County Clerk of Ventura County on 07/24/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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, 08/06/2015 08/13/2015 08/20/2015 08/27/2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLUMAGE JEWELRY, 246 BAKER AVE, VENTURA, CA 93004. VENTURA. KATHERINE HOLDORF, 246 BAKER 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 8/17/2010. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE HOLDORF. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014507. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEONA, 771 E. DAILY DR, STE 130, CAMARILLO, CA 93010. VENTURA. LEO A. SCHULTZ, 4015 HARBOUR ISLAND 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 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: LEO A. SCHULTZ. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014352. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANACAPA TEST PREP, 1500 PALMA DR., VENTURA, CA 93003. VENTURA. ANACAPA LEARNING, INC., 1500 PALMA DR., VENTURA, CA 93003, STATE OF INCORPORATION: C3804135. 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: ANACAPA LEARNING, INC., BRYAN EUGENE ROWE, DIRECTOR / PRES. This statement was filed with the County Clerk of Ventura County on 07/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014484. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DORAY’S, 800 CALLE HIGUERA, CAMARILLO, CA 93010. VENTURA. DOREEN ANN AVILA, 800 CALLE HIGUERA, 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 1-24-15. 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: DOREEN ANN AVILA. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014338. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BEST WESTERN POSADA ROYALE HOTEL & SUITES 2) POSADA ROYALE HOTEL AND SUITES 3) POSADA ROYALE HOTEL & SUITES, 1775 MADERA ROAD, SIMI VALLEY, CA 93065. VENTURA. KABIR BLUESTAR, LLC, 12644 S LAKEWOOD BLVD SUITE 100, DOWNEY CA 90242, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 05/27/2015. 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: KABIR BLUESTAR, LLC, DEVANG PATEL, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOTO-MENTOR.COM, 3918 E MAIN STREET, VENTURA, CA 93003. VENTURA. CAMERON J MARSHALL, 245 XAVIER 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 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: CAMERON J MARSHALL. This statement was filed with the County Clerk of Ventura County on 07/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013481. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VERBATIM RESPONSE, 2375 MEDINA AVE, SIMI VALLEY, CA 93063. VENTURA. MARGIE BUFFINGTON, 2375 MEDINA AVE, SIMI VALLEY, CA 93063, 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 12/11/91. 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: MARGIE BUFFINGTON. This statement was filed with the County Clerk of Ventura County on 07/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014445. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUTEBOL BRAND, 1290 BRYSON AVE, SIMI VALLEY, CA 93065. VENTURA. ADRIANA MARTINEZ, 1290 BRYSON AVE, 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: ADRIANA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 07/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014063. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC RIM REALTORS, 2509 ROOSEVELT BLVD, OXNARD, CA 93035. VENTURA. PACIFIC RIM OPPORTUNITIES, INC, 2509 ROOSEVELT BLVD, OXNARD, CA 93035, 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 MAY 1988. 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: PACIFIC RIM REALTORS, GLENDA FERRARRI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOMAD, 2125 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. VINCENT ROACH, 11689 BLOSSOMWOOD CT, MOORPARK, CA 91362, CHARLES RISKIN, 2905 PTARMIGAN DR, #2, WALNUT CREEK, CA 94549. 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 9/13/2010. 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VINCENT ROACH. This statement was filed with the County Clerk of Ventura County on 07/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014036. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRUCE CORNETT MASONRY, 1274 WINDSOR DR, THOUSAND OAKS, CA 91360. VENTURA. BRUCE CORNETT, 1274 WINDSOR DR, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/27/2009. 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: BRUCE CORNETT. This statement was filed with the County Clerk of Ventura County on 07/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013774. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEA’S HOUSE CLEANING, 159 EVERETT ST, MOORPARK, CA 93021. VENTURA. ANA ROSA MERCADO ARIAS, 159 EVERETT ST, MOORPARK, CA 93021, RAMIRO PADILLA VELAZQUEZ, 159 EVERETT ST, MOORPARK, CA 93021. 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 6/4/2014. 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: ANA ROSA MERCADO ARIAS. This statement was filed with the County Clerk of Ventura County on 07/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014700. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BENCHMARK COFFEE, 8262 ONYX STREET, VENTURA, CA 93004. VENTURA. BENCHMARK COFFEE ROASTERS LLC, 8262 ONYX STREET, VENTURA, CA 93004, 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: BENCHMARK COFFEE ROASTERS LLC, MATTHEW POWERS, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUSTIC WOOD ACCENTS, 2363 TELLER RD STE. 126, NEWBURY PARK, CA 91320. VENTURA. ENDLESS HORSEPOWER, LLC, 2960 COTTONWOOD CT, 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 7/19/15. 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: ENDLESS HORSEPOWER LLC, DENISE BENIC, MEMBER. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014575. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VALLEY INCOME TAX AND PAYROLL, 5017 ALTA ST, SIMI VALLEY, CA 93063. VENTURA. JAISHRI JOSHI, 13907 VANOWEN ST #215, VAN NUYS, CA 91405, PRAKASH JOSHI, 13907 VANOWEN ST #215, VAN NUYS, CA 91405. 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 7/2/2015. 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: JAISHRI JOSHI. This statement was filed with the County Clerk of Ventura County on 07/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013229. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAS POSAS AUTO PERFORMANCE, 2145 LAS POSAS RD, CAMARILLO, CA 93010. VENTURA. JESUS PORTILLO, 2241 AVE DE LAS PLANTAS, 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: JESUS PORTILLO. This statement was filed with the County Clerk of Ventura County on 07/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014770. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEGENDARY WELLNESS, 963 FAIRVIEW RD., OJAI, CA 93023. VENTURA. JUSTIN HUHN, 1129 MARICOPA HWY #167, 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 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: JUSTIN HUHN. This statement was filed with the County Clerk of Ventura County on 07/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A NICE MAKEUP ARTIST, 3402 HIGHWOOD CT #167, SIMI VALLEY, CA 93063. VENTURA. ALYSSA NICE, 3402 HIGHWOOD CT #167, 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 7-2-15. 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: ALYSSA NICE. This statement was filed with the County Clerk of Ventura County on 07/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10014822. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JC ACCOUNTING & TAX SERVICES, 2709 GOLDFIELD PLACE, SIMI VALLEY, CA 93063 VENTURA. JOY CONNELL, 2709 GOLDFIELD PLACE, 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: JOY CONNELL. This statement was filed with the County Clerk of Ventura County on 07/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHOOSE SOLAR 2) SPECIALIZED SEO SERVICES 3) 855 GO 4 SOLAR, 159 BLUEFIELD AVE., NEWBURY PARK, CA 91320 VENTURA. MMCB, INC., 159 BLUEFIELD AVE., NEWBURY PARK, CA 91320. 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 1-2) 7-1-2015, 3) 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: MMCB, INC., LOREN BRANTON, CEO. This statement was filed with the County Clerk of Ventura County on 07/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT File No. 10013782. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EXECUTIVE LIMOUSINE SERVICE, 2550 EASTMAN AVE. #6, VENTURA, CA 93003 VENTURA. JMR TRANSPORTATION, INC., 2550 EASTMAN AVE. #6, VENTURA, CA 93003. 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 7-1-1992. 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: JMR TRANSPORTATION INC., JOHN M. RAFTERY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JULY 30, AUGUST 6, 13, 20, 2015
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2015179774
The following person(s) is (are) doing business as:
FutureVision Development Group, 638 Lindero Canyon Road, # 361, Oak Park, CA 91377 County of VENTURA
Future In-Site Realty Associates, Inc., 638 Lindero Canyon Road, # 361, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Future In-Site Realty Associates, Inc.
S/ Alan Stahl, President
This statement was filed with the County Clerk of Ventura County on 07/09/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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).
Renewal Filing
7/30, 8/6, 8/13, 8/20/15 CNS-2775802#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150716-10014128-0
The following person(s) is (are) doing business as:
BMW Motorcycles of Ventura County, 830 Tourmaline Drive, Newbury Park, CA 91320 County of VENTURA
Central Coast Powersports LLC, 830 Tourmaline Drive, Newbury Park, CA 91320
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).)
Central Coast Powersports LLC
S/ Michael Bell, Dealer Principal,
This statement was filed with the County Clerk of Ventura County on 07/16/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision 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).
First Filing
7/30, 8/6, 8/13, 8/20/15 CNS-2704950#
NOTICE OF TRUSTEE’S SALE TS No. CA-15-661048-JP Order No.: 15-0004437 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/16/2011. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): FIDENCIO A. ALAMILLO A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/28/2011 as Instrument No. 20110228-00034533-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/27/2015 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $362,057.79 The purported property address is: 91 READING STREET, FILLMORE, CA 93015 Assessor’s Parcel No.: 052-0-206-105 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 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-661048-JP . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-661048-JP IDSPub #0087440 7/30/2015 8/6/2015 8/13/2015
Land Patent Update, Homestead Declaration, Acceptance of the Deed, Affidavit of Property Interest regarding the property commonly known as : 778 Bennett Avenue, Ventura, California, 93003, Lot 134, Tract 4982-00, Map Ref: MR143 PG22-31, Longitude 34.267474, Latitude -119.221667, Land Parcel No:120-0-142-035, Rancho: Santa Paula Y Saticoy (A MR 290), Section: S T2N R22W, Township:T2N R22W, Meridien: San Bernardino, Patent/PLC Docket No. 395 Accession No. CACAAA 076835, Owned by Marcie Lynn Allen-Lutzke Can be viewed here: http://marcieallen75.wix.com/marcielynnallentrust AND http://www.nationalpublicrecordregistry.info/
Should any questions arise please contact me at the above address in writing.
JUNE 4, 11, 18, 25 JULY 2, 9, 16, 23, 30, 201
REVOCATION OF DEED OF TRUST AND POWER OF ATTORNEY, AND REMOVAL OF TRUSTEE AND BENEFICIARY WHEREAS Grantor(s)Stephen F. Lutzke and Marcie Lutzke hereby revoke, rescind, cancel and terminate Deed of Trust, and Power-of -Attorney and any and all authority, rights and powers granted to:WELLS FARGO BANK P.O. BOX 5137, DES MOINES, IA 50306-5137,FIDELITY NATIONAL TITLE, 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204. MERSCORP HOLDINGS INC. 1818 LIBRARY ST., STE 300 RESTON, VA 20190. CTC REAL ESTATE SERVICES, 400 NATIONAL WAY SIMI VALLEY, CA 93065. AMERICA’S WHOLESALE LENDER P.O. BOX 10212 VAN NUYS, CA 91410-0212. This termination shall take place immediately upon the publication of this notice thereby removing Power of Sale previously granted in Deed of Trust No: 20040608-0160249, dated: May 28, 2004, recorded on: June 08, 2004, and Deed of Trust No:20040825002338970, recorded on: August 25, 2004 All listed shall cease acting as Power of Attorney, In-Fact, or otherwise, as related to the property legally described as:778 Bennett Avenue,Ventura, CA 93003. APN no 120-0-142-035, Lot 134, Tract 4982-00,(143 MR 22) Map Ref: MR143 PG22-31 herein, effectively immediately.
To be published in The Fillmore Gazette JUNE 25, JULY 2, 9, 16, 23, 30, 2015
LIEN SALE
This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Thursday the 13th day of August, 2015 at 12:15pm., on the premises where said property including: Furniture, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market St. Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Number
Raymond A. Velasco B42
Vince Clift C30
Vanessa Deharo C80
Robert E. Anacker C85
Grant H. Carson D51
Wendy Abbruscato D63
Grant H. Carson D77
Samantha R. Hale D83
Debby Rowan D86
Angela Kennedy E2
Sean M. Brennan E21
Monica Sanchez E47
Yamaguchi Enterprises E69
Yamagushi Enterprises, Inc. F12
Keith MacIntyre G35
Andrew E. Taylor G53
Paul G. Bagu G114
Troy Brown Plumbing G146
All purchases items sold as is where is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage staff reserves the right to bid at sale and/or refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). For more information please contact Freeway Mini Storage (805) 658-1094
PUBLISHED: 07/30/15 and 08/06/15