FICTITIOUS BUSINESS NAME STATEMENT File No. 10012022. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DRUNK LOVE HEART, 229 E. VILLANOVA RD, OJAI CA 93023 VENTURA. KATHLEEN BRIANA CORNELIUS, 229 E. VILLANOVA RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN BRIANA CORNELIUS. This statement was filed with the County Clerk of Ventura County on 08/16/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WWW.FORKEDELIC.COM, FORK & SPOON JEWELRY, 220 ENSENADA AVE., THOUSAND OAKS, CA 91320 VENTURA. ONSUPA AMPUTH, 220 ENSENADA AVE., 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 (Date): 08/10/11. 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: ONSUPA AMPUTH, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011513. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAILY RESCUE, 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361 VENTURA. HUMMINGBIRD HILL PRODUCTS, LLC., 1971 TAMARACK ST., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HUMMINGBIRD HILL PRODUCTS, LLC., LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THRIFT ASYLUM, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063 VTA. MICHAEL DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063, WENDY DAGER, 3039 COUNTRY LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WENDY DAGER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011343. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MULTISOURCE PRINT SOLUTIONS 2) DESIGN FOR PRINT, 849 CONGRESSIONAL ROAD, SIMI VALLEY, CA 93065 VENTURA. SANDRA LEE STEVENS-KEHR, 849 CONGRESSIONAL 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANDRA LEE STEVENS-KEHR. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011881. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COVERED 6, 780 CHAMBERS LANE UNIT 210, SIMI VALLEY, CA 93065 VTA. COVERED 6 L.L.C., 6259 VAN NUYS BLVD, VAN NUYS, CA 91401. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/11. 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: COVERED 6 L.L.C., ROBERT ARABIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/15/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011778. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VINTAGE CREST SENIOR APARTMENTS, 4700 PARK LANE, MOORPARK, CA 93021 VENTURA. USA VINTAGE CREST, INC GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 2440 PROFESSIONAL DRIVE, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION GP FOR VINTAGE CREST SENIOR APARTMENTS, LP, 3803 EAST CASSELLE AVENUE, ORANGE, CA 92869. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDWARD R. HERZOG, CFO FOR USA VINTAGE CREST, INC. GP FOR VINTAGE CREST SENIOR APARTMENTS, LP. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RF BRIGHT & ACCESSORIES LLC 2) RF BRIGHT, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015 VENTURA. RF BRIGHT & ACCESSORIES LLC, 423 CENTRAL AVE. SUITE B, FILLMORE, CA 93015. 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 (Date): 08/10/11. 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: RF BRIGHT & ACCESSORIES LLC, FRANCISCO ZAMORA, MEMBER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012049. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOE’S GAS AND SMOG, 1720 S. OXNARD BLVD., OXNARD, CA 93030 VENTURA. 4M GROUP INC., 1720 S. OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION: CAL. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1998. 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: 4M GROUP INC, SECRETARY, TREASUR. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012048. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 5 POINTS SMOG, 1369 SAVIERS RD., OXNARD, CA 93033 VENTURA. MOSTAFA GHAREBAGHI INC, 1369 SAVIERS RD., OXNARD, CA 93033. STATE OF INCORPORATION: CAL. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/00. 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: MOSTAFA GHAREBAGHI INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAZION INTERNATIONAL, 13990 BEAR FENCE CT, MOORPARK, CA 93021 VENTURA. JOYCE HARRIMAN, 13990 BEAR FENCE CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/03/11. 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: JOYCE HARRIMAN. This statement was filed with the County Clerk of Ventura County on 08/03/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011793. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) K.O. KAKES 2) KOKAKES.COM, 153 MCMILLAN AVE., OXNARD, CA 93033 VENTURA. ROBERT BRIAN CLARK JR., 153 MCMILLAN AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT BRIAN CLARK JR. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EQUALS 2) EQUALS APPAREL, 333 N. KALORAMA ST., UNIT 604B, VENTURA, CA 93001 VENTURA. ELISHA SUZANNE MISTRETTA, 333 N. KALORAMA ST., UNIT 604B, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISHA MISTRETTA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INNOVATIVE SERVICES, 1226 WETHERBY ST., SIMI VALLEY, CA 93065 VENTURA. DEEPA PATEL, 1226 WETHERBY ST., SIMI VALLEY, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEEPA PATEL This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012094. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PASEO BUSINESS CENTER, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. 3717, LLC, 3717 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: 201120610172 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 3717, LLC, JASON SCHWETZ, MANAGER. This statement was filed with the County Clerk of Ventura County on 08/18/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011485. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY RESTORATION AND WATER DAMAGE, 3172 BUNSEN AVE. STE. D, VENTURA, CA 93003 VENTURA. CA QUALITY RESTORATION AND WATER DAMAGE, INC., 3172 BUNSEN AVE. STE. D, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CA QUALITY RESTORATION AND WATER DAMAGE INC. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BEHIND THE SCENES CATERING 2) MARCHE GOURMET DELI, 133 E. OJAI AVE., OJAI, CA 93023 VTA. MARCHEY INC., 1335 ROCKING W DR STE 278, BISHOP, CA 93514. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARCHEY INC, VP, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA RENTAL CENTER 2) VENTURA RENTAL PARTY CENTER, 160 W STANLEY AVE, VENTURA, CA 93012 VENTURA. VENTURA RENTAL, INC., 160 W STANLEY AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/1983. 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: VENTURA RENTAL INC, SUZETTE COOK, CORP. SEC. This statement was filed with the County Clerk of Ventura County on 08/19/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011435. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ISLAND HYDROPONICS, 3109 RENEE CT, SIMI VALLEY, CA 93065 VENTURA. JEFF BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311, ELISHA BOOKMAN, 10426 INDEPENDENCE AVE, CHATSWORTH, CA 91311. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFF BOOKMAN, PARTNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA WORKOUT, 192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA. EAST WEST MANAGEMENT, LLC, 732 STERLING HILLS DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/11. 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: EAST WEST MGMT, LLC, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEWBURY 76, 848 N WENDY DRIVE, NEWBURY PARK CA 91320 VENTURA. 4JR ENTERPRISES INC., 21550 OXNARD STREET #845, WOODLAND HILLS, CA 91367. STATE OF INCORPORATION: CALIFORNIA #2484445. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/06. 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: 4JR ENTERPRISES INC., PRESIDENT, AHED RABADI. This statement was filed with the County Clerk of Ventura County on 08/17/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10012183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CTL DESIGNS, 687 HAMPSHIRE RD. #88, WESTLAKE VILLAGE, CA 91361 VENTURA. CHRISTOPHER THOMPSON, 687 HAMPSHIRE RD. #88, 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 (Date): 07/01/11. 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: CHRISTOPHER THOMPSON. This statement was filed with the County Clerk of Ventura County on 08/19/11. Notice—in accordance with subdivision (a) 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 25, SEPTEMBER 1, 8, 15, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00402172-CU-PT-SIM. Petition of LISSA WILLEY, GENE FEIN, JACKSON FEIN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: JACKSON STANHOPE TICE-FEIN to JACKSON STANHOPE FINE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/04/11; Time: 8:30am, Department: S5, 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: 08/15/11. Filed: 08/15/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 25, SEPTEMBER 1, 8. 15, 2011
NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 844 OLIVER STREET, FILLMORE, CA, 930151816. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $505,503.10. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/20/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4061592 08/25/2011, 09/01/2011, 09/08/2011
NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $643,647.05. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the 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 Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11
NOTICE OF TRUSTEE'S SALE TSG No.: 5448525 TS No.: CA1100229482 FHA/VA/PMI No.: APN:689 0 160 265 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/07/04. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/15/04, as Instru¬ment No. 20041215 0331978, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: SCOTT ELSTEIN AND CHANDRA L. ELSTEIN, HUS¬BAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGH¬EST BIDDER FOR CASH, CASH¬IER'S CHECK/CASH EQUIVA¬LENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situ¬ated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 689 0 160 265. The street address and other common desig¬nation, if any, of the real property described above is purported to be: 166 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encum¬brances, to pay the remaining principal sum of the note(s) se¬cured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $363,417.52. The beneficiary under said Deed of Trust hereto¬fore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the 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 Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/20/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Origi¬nal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187871 08/25/11, 09/01/11, 09/08/11
NOTICE OF TRUSTEE'S SALE TSG No.: 5433690 TS No.: CA1100229370 FHA/VA/PMI No.: APN:054 0 020 315 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 14, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/01/07, as Instru¬ment No. 20070201 00022016 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: JOSE CARRERA AND FRANCINE K. CARRERA, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 054 0 020 315. The street address and other common designation, if any, of the real property described above is purported to be: 320 BRIDLEWOOD LANE, FILL¬MORE, CA 93015. The under¬signed Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, posses¬sion, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, ex¬penses and advances at the time of the initial publication of the Notice of Sale is $643,647.05. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the 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 Mort¬gagee or the Mortgagee's Trustee. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of ex¬emption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 08/16/11, First American Title Insurance Company First Amer¬ican Trustee Servicing Solu¬tions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0187661 08/25/11, 09/01/11, 09/08/11
NOTICE OF TRUSTEE'S SALE TS No. 11-0041765 Title Order No. 11-0033091 Investor/Insurer No. 115498149 APN No. 052-0-135-035 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RICARDO PEREZ, AND SILVIA PEREZ, HUSBAND AND WIFE AS JOINT TENANTS, dated 10/14/2005 and recorded 10/26/05, as Instrument No. 20051026-0263868, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/15/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 844 OLIVER STREET, FILLMORE, CA, 930151816. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $505,503.10. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 08/20/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By:-- Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4061592 08/25/2011, 09/01/2011, 09/08/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110810-10011641-0
The following person(s) is (are) doing business as:
Chosen Payments, 293 Siesta Ave., Thousand Oaks, CA 91360, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3172712
State of incorporation: CA
The Chosen Group Inc., 293 Siesta Ave., Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
The Chosen Group Inc.
S/ Jeffrey Brodsly, President
This statement was filed with the County Clerk of Ventura on August 10, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2154873#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012042-0
The following person(s) is (are) doing business as:
Absolem's Hookah and Smoke Shop, 434 E. Main St., Ventura, California 93003; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3396569
State of incorporation: CA.
Wonderland Concepts Inc., 911 Mancini Ct., Ventura, California 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Wonderland Concepts Inc.
S/ Ashley Anne James, Secretary
This statement was filed with the County Clerk of Ventura on August 17, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2159040#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110812-10011821-0
The following person(s) is (are) doing business as:
Ventura Veterinary Imaging Specialists, 4221-A E. Main St., Ventura, CA 93003, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200908610088
State of incorporation: CA
Vetroc LLC, 6319 Goldeneye St., Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Vetroc LLC
S/ Jason Francis, President
This statement was filed with the County Clerk of Ventura on August 12, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2156620#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110816-10011924-0
The following person(s) is (are) doing business as:
Valkyrie Yacht Sales, 2461 Jamestown Ct., Oxnard, CA 93035; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3299328
State of incorporation: CA
Lucky Starfish, Inc., 2461 Jamestown Ct., Oxnard, CA 93035
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lucky Starfish, Inc.
S/ Thomas R. Petersen, President
This statement was filed with the County Clerk of Ventura on August 16, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2158188#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110817-10012043-0
The following person(s) is (are) doing business as:
J. P. Realty, 5320 Whitecap Street, Oxnard, CA 93035, County of Ventura
Joe P. Gallegos, 5320 Whitecap Street, 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 08/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joe P. Gallegos
This statement was filed with the County Clerk of Ventura on August 17, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2159043#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110815-10011873-0
The following person(s) is (are) doing business as:
OGO Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C2849003
State of incorporation: CA
Cloudworks, 100 E. Thousand Oaks Blvd. #258, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Cloudworks
S/ Mike Eaton, President
This statement was filed with the County Clerk of Ventura on August 15, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/11 CNS-2157460#
NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 33634-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: HAROLD WURTZEL, 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
Doing business as: MEDSMART CONSULTING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: MATHEW ABRAHAM, 357 E. BALFOUR AVE, FRESNO, CA 93720
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 350 FOX HILLS DR, THOUSAND OAKS, CA 91361
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is SEPTEMBER 13, 2011
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be SEPTEMBER 12, 2011 which is the business day before the anticipated sale date specified above.
MATHEW ABRAHAM, Buyer(s)
LA1041688 FILLMORE GAZETTE 8/25/11
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACOSTA GENERAL EXCAVATING & GRADING, 2972 HILLDALE AVE., SIMI VALLEY, CA 93063 VENTURA. OSCAR ACOSTA, 2972 HILLDALE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR ACOSTA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011549. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHELTER HOME LOANS 2) SHELTER HOME FUNDING, 11353 BROADVIEW DRIVE, MOORPARK, CA 93021 VENTURA. GREGORY LYNN RUDEBUSCH, 11353 BROADVIEW DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GREG RUDEBUSCH. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011391. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MERCHANT MAN, 5743 CORSA AVE. #217, WESTLAKE VILLAGE, CA 91362 VENTURA. JEFFREY WINEGARDNER, 1662 STRANDWAY CT., 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 (Date): 08/05/11. 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: JEFFREY WINEGARDNER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011250. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIKING INDUSTRIAL SUPPLY CO., 996 LAWRENCE DR. #208, NEWBURY PARK, CA 91320 VENTURA. MOHAMMAD KHAN, 307 HOUSTON DR., THOUSAND OAKS, CA 9131360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/03. 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: MOHAMMAD KHAN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/03/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAREFREE POOLS, 3853 MERRILL CT, SIMI VALLEY, CA 93063 VENTURA. JAMES RUBINO, 3853 MERRILL CT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/1991. 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 RUBINO. This statement was filed with the County Clerk of Ventura County on 08/09/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011330. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNVEILED, 163 ARMSTRONG AVE., VENTURA, CA 93003 VENTURA. REBECCA ZAVALA, 163 ARMSTRONG AVE., VENTURA, CA 93003, JENNY HOPWOOD, 2047 MOUNTAIN AVE., SANTA BARBARA, CA 93101. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/11. 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: REBECCA ZAVALA, OWNER/PARTNER. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010973. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFFRON BUSINESS SERVICES, LLC, 102 PUESTA DEL SOL, OAK VIEW, CA 93022 VENTURA. SAFFRON BUSINESS SERVICES, LLC, 102 PUESTA DEL SOL, OAK VIEW, CA 93022. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAFFRON BUSINESS SERVICES, LLC, ANNELIE MESSINA, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/28/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010706. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAVILLE & ASSOCIATES, 280 N. WESTLAKE BLVD., SUITE 120, WESTLAKE VILLAGE, CA 91362 – VENTURA. RONALD DALE FILLEY, SR., 11465 FOXHOLLOW LAND, PACOIMA, CA 91331. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/06. 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 D. FILLEY, BROKER. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA NAILS, CITY OF VENTURA 2) VENTURA NAIL SALON, 2828 E. MAIN ST., VENTURA, CA 93003 VENTURA. IRENE SUSAN VAGI, 2730 DAWSON AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/09/11. 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: IRENE SUSAN VAGI This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011746. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUTTERFLY JUNE 2) MARBLRY, 241 WINDROSE CT., NEWBURY PARK, CA 91320 VENTURA. CARINNE CAROLYN BALTZER, 241 WINDROSE 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARINNE BALTZER. This statement was filed with the County Clerk of Ventura County on 08/11/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APARTMENT INVESTMENT SPECIALISTS, 2 W. MISSION STREET, SANTA BARBARA, CA 93101 SANTA BARBARA. T.A.S. COMMERCIAL, INC., 731 LAS CANOAS PLACE, SANTA BARBARA, CA 93105. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: T.A.S. COMMERCIAL, INC., CRAIG LIEBERMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOUTHLAND PROCESSING SERVICES 2) SOUTHLAND REALTY 3) SOUTHLAND MORTGAGE, 2220 N MOORPARK RD. SUITE 109, THOUSAND OAKS, CA 91360 VTA. SOUTHLAND REAL ESTATE SOLUTIONS CORP, 2220 N MOORPARK RD. SUITE 109, 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 (Date): 1&3) N/A 2) 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTHLAND REAL ESTATE SOLUTIONS CORP, VICTORIA L. LYNCH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/11/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010704. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VC SPORTS RAG 2) RAGS N TAGS 3) CARCHI SANDAL’S, 1731 LARKSBERRY LANE, SIMI VALLEY, CA 93065 VTA. OTTO ISSAC CARCHI, 236 SPURWOOD LANE, SIMI VALLEY, CA 93065 VTA, ROBERT NOESKE, 1731 LARKSBERRY LANE, SIMI VALLEY, CA 93065. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OTTO CARCHI. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEYERS LASER PRINTER SERVICE, 245 EL MONTE AVE, VENTURA, CA 93004-1752 VENTURA. CHARLES TERRY MEYERS, 245 EL MONTE AVE, VENTURA, CA 93004-1752. STATE OF INCORPORATION: N/A. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES TERRY MEYERS, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011788. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENEGAS FARMING, 9015 VISTA ANACAPA RD, MOORPARK, CA 93021-9757 VENTURA. VENEGAS FARMING, LLC, 9015 VISTA ANACAPA RD, MOORPARK, CA 93021-9757. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/08/06. 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: VENEGAS FARMING, LLC, MEMBER/PARTNER. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HIGHWAY LUXURY BOARDING FOR DOGS, 4692 N VENTURA AVE, VENTURA, CA 93001-1128 VENTURA. VENTURA HIGHWAY ENTERPRISES, INC., 4692 N VENTURA AVE, VENTURA, CA 93001-1128. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/17/06. 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: VENTURA HIGHWAY ENTERPRISES, INC., DAVID BENEZRA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAITOON AM PM, 605 S MILLS RD, VENTURA, CA 93003-5021 VENTURA. NASHAT ZAITOON, 2889 AVE DE AUTTAN, CAMARILLO, 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 (Date): 11/06/06. 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: NASHAT ZAITOON. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST TREE CO, 2008 ALAMEDA AVE, VENTURA, CA 93003 VENTURA. JOSEPH DENNIS CHRISTMAN, 2008 ALAMEDA 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 (Date): 09/13/06. 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: JOE CHRISTMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST ELECTRIC MOTORS, 811 MERCANTILE ST, OXNARD, CA 93030-7598 VENTURA. PEDRO NAPOLES, 1553 LORENA DRIVE OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/19/06. 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: PEDRO NAPOLES, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011604. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEXICUTS, 4325 AVENIDA SIMI, SIMI VALLEY, CA 93063-1717 VENTURA. DORA LANGDON, 4325 AVENIDA SIMI, SIMI VALLEY, CA 93063-1717. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/22/06. 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: DORA LANGDON. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JIMMY OPASKIT POOL SERVICE, 1721 LYDIA CIRCLE, SIMI VALLEY, CA 93065-3512 VENTURA. JIMMY OPASKIT CHANARONG, 1721 LYDIA CIRCLE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/11/06. 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: JIMMY CHANARONG OPASKIT 07/15/11. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREX AND TRAVEL SERVICE, 3711 SAVIERS RD STE B, OXNARD, CA 93033-6403 VENTURA. RICHARD T. ALCANTARA, 1326 N 7TH 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 (Date): 11/08/06. 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: RICHARD T. ALCANTARA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011598. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CUSTOM CLASSIC PAINTING 2) RAYMOND L. MORALES, 400 MARA AVE, VENTURA, CA 93004-1507 VENTURA. RAYMOND L. MORALES, 400 MARA AVE, VENTURA, CA 93004-1507. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/21/06. 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: RAYMOND L. MORALES. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA DE CAMBIO CALLE QUINTA, 100 EAST H 5TH STREET, OXNARD, CA 93030- VENTURA. MARIA LUNA, 2400 E PLESANT VALLEY RD #128, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/06. 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 LUNA, OWNER. This statement was filed with the County Clerk of Ventura County on 08/10/11. Notice—in accordance with subdivision (a) 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 18, 25, SEPTEMBER 1, 8, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00401969-CU-PT-VTA. Petition of (NOT NAMED) MILLER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) (NOT NAMED) MILLER filed a petition with this court for a decree changing names as follows: (NOT NAMED) MILLER to JENIFER SCARLETT MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/30/11; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/10/11. Filed: 08/10/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 18, 25 SEPTEMBER 1, 8, 2011
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-050 June 16, 2011 Ventura County Sheriff's officers seized $2,150.00 U.S. currency at Hillcrest Drive and Artisan Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,150.00
FS#11-051 June 8, 2011 Ventura County Sheriff's officers seized $7,247.00 U.S. currency at 2700 Magnolia Street, Camarillo, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,247.00
FS#11-056 May 23, 2011 Ventura County Sheriff's officers seized $424.00 U.S. currency at Las Posas and US 101, Camarillo, CA and seized $1,800.00 at 1419 Arabian Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,224.00
FS#11-059 June 30, 2011 Ventura Police Department officers seized $950.00 U.S. currency at 6350 Leland, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $950.00
FS#11-061 July 7, 2011 Ventura Police Department officers seized $500.00 U.S. currency at 1703 N. Ventura Ave, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00
FS#11-063 July 20, 2011 Simi Valley Police Department officers seized $1,276.00 U.S. currency at Alta Vista Road, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,276.00
FS#11-070 July 28, 2011 Ventura Police Department officers seized $1,720.00 U.S. currency at 3194 Trinity Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,720.00
FS#11-071 August 3, 2011 Oxnard Police Department officers seized $1,160.00 U.S. currency at 1845 Lincoln Court, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,160.00
FS#11-072 August 5, 2011 Oxnard Police Department officers seized $14,320.00 U.S. currency at 1830 Lockwood Street #107, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $14,320.00
8/18, 8/25, 9/1/11 CNS-2156749#
PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#11-050 June 16, 2011 Ventura County Sheriff's officers seized $2,150.00 U.S. currency at Hillcrest Drive and Artisan Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,150.00
FS#11-051 June 8, 2011 Ventura County Sheriff's officers seized $7,247.00 U.S. currency at 2700 Magnolia Street, Camarillo, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,247.00
FS#11-056 May 23, 2011 Ventura County Sheriff's officers seized $424.00 U.S. currency at Las Posas and US 101, Camarillo, CA and seized $1,800.00 at 1419 Arabian Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,224.00
FS#11-059 June 30, 2011 Ventura Police Department officers seized $950.00 U.S. currency at 6350 Leland, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $950.00
FS#11-061 July 7, 2011 Ventura Police Department officers seized $500.00 U.S. currency at 1703 N. Ventura Ave, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $500.00
FS#11-063 July 20, 2011 Simi Valley Police Department officers seized $1,276.00 U.S. currency at Alta Vista Road, Simi Valley, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,276.00
FS#11-070 July 28, 2011 Ventura Police Department officers seized $1,720.00 U.S. currency at 3194 Trinity Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,720.00
FS#11-071 August 3, 2011 Oxnard Police Department officers seized $1,160.00 U.S. currency at 1845 Lincoln Court, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,160.00
FS#11-072 August 5, 2011 Oxnard Police Department officers seized $14,320.00 U.S. currency at 1830 Lockwood Street #107, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $14,320.00
8/18, 8/25, 9/1/11 CNS-2156749#
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110805-10011398-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GLOBALGREEN INSURANCE AGENCY OF CALIFORNIA, 255 VIA MIRABELLA #303, NEWBURY PARK, CA 91320, VENTURA COUNTY. HLK INC, A/I# C1986066, 255 VIA MIRABELLA #303, NEWBURY PARK, CA 91320. 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: HLK INC, SHEILA TAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 08/05/2011. NOTICE: In accordance with subdivision (a) 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, 08/18/2011 08/25/2011 09/01/2011 09/08/2011
NOTICE OF TRUSTEE'S SALE TS No. 11-0036137 Title Order No. 11-0028648 Investor/Insurer No. 1697577123 APN No. 050-0-192-040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/09/2004. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by ALEJANDRO F. NIETO, AN UNMARRIED MAN, dated 09/09/2004 and recorded 09/17/04, as Instrument No. 20040917-0253400, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 09/08/2011 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort 1050 Schooner Drive, Ventura, CA 93001 Grand Ballroom at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 639 SARATOGA STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $359,001.14. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 07/30/2011 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.ASAP# FNMA4040151 08/18/2011, 08/25/2011, 09/01/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALERT COMMUNICATIONS, 2437 GRAND AVE., VENTURA, CA 93003 VENTURA. AFFILIATED COMMUNICATIONS LLC, 2437 GRAND AVE., VENTURA, CA 93003. 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 (Date): 07/01/11. 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: AFFILIATED COMMUNICATIONS LLC, SECRETARY/TREASURER. This statement was filed with the County Clerk of Ventura County on 07/21/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011039. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PRESIDENT RONALD REAGAN DETACHMENT 597 2) PRESIDENT RONALD REAGAN DET. 597 3) MARINE CORPS LEAGUE DETACHMENT 597 4) MARINE CORPS LEAGUE DET 597 5) MCL DET 597 6) VENTURA COUNTY, MARINE CORPS LEAGUE 7) VENTURA COUNTY, MCL, 3469 QUINCY AVENUE, SIMI VALLEY, CA 93063 VENTURA. PRESIDENT RONALD REAGAN DETACHMENT #597, MARINE CORPS LEAGUE, 3469 QUINCY AVENUE, SIMI VALLEY, CA 93063, VENTURA. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 03/01/11, #3,4,5,6,7) 06/2003. 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: PRESIDENT RONALD REAGAN DETACHMENT #597, MARINE CORPS LEAGUE, GLENN F. FIERY, JR., SECRETARY/TRESURER. This statement was filed with the County Clerk of Ventura County on 07/29/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE WALKING ZONE 2) ALL ABOUT BOOKKEEPING, 547 DANVILLE AVENUE, NEWBURY PARK, CA 91320 VENTURA. ALISON LOUISE MARTINEZ, 547 DANVILLE AVENUE, 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 (Date): #1) N/A, #2) 10/2009. 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: ALISON LOUISE MARTINEZ. This statement was filed with the County Clerk of Ventura County on 07/12/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LETTIERI WEB DESIGN, 10680 MODOC ST., VENTURA, CA 93004 VENTURA. ANTONIO L. LETTIERI, 10680 MODOC ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/10. 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: ANTONIO. L LETTIERI. This statement was filed with the County Clerk of Ventura County on 07/26/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010648. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TSA RETIREMENT SOLUTIONS, 1111 ALMENDRA PL., OXNARD, CA 93036 VENTURA. TIMOTHY R. MAYS, 1111 ALMENDRA PL., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/09. 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: TIMOTHY R. MAYS. This statement was filed with the County Clerk of Ventura County on 07/22/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011119. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIX GOUT PAIN.COM, 874 WEAVER ST., SIMI VALLEY, CA 93065 VENTURA. DAVID MUSCHAWECK, 874 WEAVER ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVE MUSCHAWECK. This statement was filed with the County Clerk of Ventura County on 08/01/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE BARKET, 4805 SOUTH J. STREET, OXNARD, CA 93033 VENTURA. LIZBETH GUTIERREZ, 4805 SOUTH ‘J’ STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LIZBETH GUTIERREZ. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011171. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TKM ENGINEERING, 1244 POLI STREET, VENTURA, CA 93001 VENTURA. THOMAS MERICLE, 1244 POLI STREET, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS MERICLE, OWNER. This statement was filed with the County Clerk of Ventura County on 08/01/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011336. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACACIA STREET PARTNERS, 623 ACACIA ROAD, SANTA PAULA, CA 93060 VENTURA. S. BLAKE WADE, 459 LINCOLN DR., VENTURA, CA 93001, CHARLES WADE, 459 LINCOLN DR., VENTURA, CA 93001, RICHARD REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010, LORI K. REISMAN, 1216 CRESTVIEW AVE., CAMARILLO, CA 93010, ERIC J. STERLING, 4212 WOODLANE CT., WESTLAKE VILLAGE, CA 91361, JANIS E. STERLING, 4212 WOODLANE CT., WESTLAKE VILLAGE, CA 91361, JOHN G. GUSTAFSON, TRUSTEE_OBGYN MED GROUP PROFIT SHARING PLAN OF VENTURA COUNTY, 811 SADDLE LANE, OJAI, CA 93023. 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 (Date): 12/11/95. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: S BLAKE WADE. This statement was filed with the County Clerk of Ventura County on 08/04/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011217. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRANDTACULAR, 621 VIA ALONDRA #607, CAMARILLO, CA 93012 VENTURA. DUSTIN MCKIM, 820 TRINIDAD WAY, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/11. 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: DUSTIN MCKIM. This statement was filed with the County Clerk of Ventura County on 08/02/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JUST FOR YOU PERSONAL CHEF, 2193 SHERBORNE, CAMARILLO, CA 93010 VTA. RENEE THEOBALD-SWET, 2193 SHERBORNE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/11. 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: RENEE SWET. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRIDAL BLISS 2) ESTHETIC ARTIST 3) SACRED VOW, 1881 RUTGERS DR., THOUSAND OAKS, CA 91360 VENTURA. LISA KUHLHOFF, 1881 RUTGERS 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 (Date): 07/26/11. 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: LISA KUHLHOFF, OWNER. This statement was filed with the County Clerk of Ventura County on 07/26/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011376. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THIRST H20, 64 FIR ST., CAMARILLO, CA 93010 VENTURA. JAMIE JASON SCHLOTTMANN, 64 FIR ST., CAMARILLO, CA 93010, KELLY SCHLOTTMANN, 64 FIR ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMIE JASON SCHLOTTMANN, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KACELLE ENTERPRISES, 15266H CAMPUS PARK DRIVE, MOORPARK, CA 93021 VENTURA. KACELLE TORTORICI, 15266H CAMPUS PARK DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KACELLE TORTORICI. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010842. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST DRIVE-THRU AND SOUND, 424 KRENWINKLE CT., SIMI VALLEY, CA 93065 VENTURA. WILLIAM R. BROWN, 424 KRENWINKLE CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM R. BROWN. This statement was filed with the County Clerk of Ventura County on 07/26/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010776. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RESONIC RESEARCH, 1161 CALLE SUERTE SUITE G, CAMARILLO, CA 93012 VENTURA. ACOUSTIC MEASUREMENT INNOVATIONS L.L.C., 1161 CALLE SUERTE SUITE G, CAMARILLO, CA 93012. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ACOUSTIC MEASUREMENT INNOVATION, LLC, FRANK PASSARELLI, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011392. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J & S TAX SERVICE, 2210 PICKWICK DR., CAMARILLO, CA 93010 VENTURA. JOHN KITCHENS, 5218 GOLDENRIDGE CT., CAMARILLO, CA 93012, SUZANNE KITCHENS, 5218 GOLDENRIDGE CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUZANNE KITCHENS. This statement was filed with the County Clerk of Ventura County on 08/05/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HU’I HU’I SHAVE ICE, 223 E. THOUSAND OAKS BLVD STE 301C, THOUSAND OAKS, CA 91360 VENTURA. TARYN FOSTER, 2591 TENNYSON COURT, THOUSAND OAKS, CA 91360, OLWYN EILEEN KINGERY, 1902 RIVENDELL CIRCLE, NEWBURY PARK, CA 91320. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLWYN EILEEN KINGERY, PARTNER. This statement was filed with the County Clerk of Ventura County on 08/02/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010652. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOL LUNA CONCEPTS, 1736 ERRINGER RD STE 206, SIMI VALLEY, CA 93065 VENTURA. SIMI COMPONENTS, INC, 1736 ERRINGER RD STE 206, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KATHERINE HILLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/22/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN PACIFIC MORTGAGE, 125 FILLMORE AVENUE, OXNARD, CA 93035 VENTURA. AMERICAN PACIFIC MORTGAGE CORPORATION, 3000 LAVA RIDGE CT, STE 200, ROSEVILLE, CA 95661. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATHEW BRINITZER, CFO, AMERICAN PACIFIC MORTGAGE CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011503. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MY SISTER’S CLOSET & ATTIC, 535 SOUTH “A” ST., OXNARD, CA 93030 VENTURA. ROSEMARY PACE, 535 SOUTH “A” ST., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/08/11. 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: ROSEMARY PACE. This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010632. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AIRPORT SELF STORAGE 2) AIRPORT MARINA PROPERTIES, 1294 E. MAIN STREET, VENTURA, CA 93001 VENTURA. CAMP INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001, RANCHO OXNARD COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA 200307210005. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/03. 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: CAMP INVESTMENT COMPANY, LLC, ALLEN F. CAMP, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 07/22/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC COAST CONCIERGE, 6535 CROWLEY AVE., VENTURA, CA 93003 VENTURA. RUTH SMITH, 6535 CROWLEY 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUTH SMITH. This statement was filed with the County Clerk of Ventura County on 08/08/11. Notice—in accordance with subdivision (a) 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 11, 18, 25, SEPTEMBER 1, 2011
ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00400966-CU-PT-SIM. PETITION OF: ALEXIS THOMPSON. TO ALL INTERESTED PERSONS:. Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: ALEXIS LEEANN THOMPSON to ALEXIS LEEANN REYNOLDS. THE COURT ORDERS that all people interested in this matter appear before this court on 09/14/11 at 8:30 a.m., Department S5, ROOM N/A. The address of the court is located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, 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: 07/26/11. Filed: 07/26/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND S. MCCARTHY, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 11, 18, 25, SEPTEMBER 1, 2011
NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 8/26/11 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
76 JAM HS A047256S1932 026RDZ CA
STORQUEST 2585 W. 5TH ST OXNARD CA
95 BLU VE BWY1E112D595 4901NR CA 22’00
95 TRAI CA 1T0BS16D7SS127369 1FJ2568 CA
MOORPARK RV 4875 SPRING RD MOORPARK CA
To be published in The Fillmore Gazette AUGUST 11, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110802-10011209-0
The following person(s) is (are) doing business as:
Del Norte Regional Recycling &Transfer Station, 111 S. Del Norte Blvd., Oxnard, CA 93030; County of Ventura.
State of incorporation: CA
BLT Enterprises of Oxnard, Inc., 18500 North Allied Way, Phoenix, AZ 85054.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/10/1995.
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.)
BLT Enterprises of Oxnard, Inc.
S/ Eileen B. Schuler, Secretary
This statement was filed with the County Clerk of Ventura on August 2, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/11, 8/18, 8/25, 9/1/11 CNS-2148230#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 749062CA Loan No. 0688783216 Title Order No. 110245734-CA-MAI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03-06-2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09-01-2011 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 03-20-2006, Book NA, Page NA, Instrument 20060320-0057874, of official records in the Office of the Recorder of VENTURA County, California, executed by: CURTIS ABISH AND CARMELLA ABISH, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WASHINGTON MUTUAL BANK, FA, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a cashier's check drawn by a state or federal credit union, or a cashier's check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: LOT 700 IN TRACT NO. 2008-5, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 51, PAGES 66 TO 75 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, CALIFORNIA Amount of unpaid balance and other charges: $1,532,694.79 (estimated) Street address and other common designation of the real property: 9 ZANJA LANE BELL CANYON, CA 91307 APN Number: 850-0-042-075 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". In compliance with California Civil Code 2923.5(c) the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one of the following methods: by telephone; by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting. DATE: 08-11-2011 CALIFORNIA RECONVEYANCE COMPANY, as Trustee RIKKI JACOBS, ASSISTANT SECRETARY CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. California Reconveyance Company 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 800-892-6902 For Sales Information: (714) 730-2727 or www.lpsasap.com (714) 573-1965 or www.priorityposting.com ASAP# 4056565 08/11/2011, 08/18/2011, 08/25/2011
NOTICE OF TRUSTEE'S SALE T.S. No GM-279490-C Loan No 0589837905 Insurer No. 1700265208 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/01/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank check drawn by a 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 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made; but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: *JUAN CARLOS LOMELI*, A SINGLE MAN AND *RUBEN LOMELI*, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS Recorded 12/08/2005 as Instrument No. 20051208-0301526 in Book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 09/06/2011 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Property Address is purported to be: 340 4TH ST FILLMORE, CA 93015 APN#: 050-0-153-050 The total amount secured by said instrument as of the time of initial publication of this notice is $133,555.03, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Date: 08/08/2011 Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 lleanna Petersen, TRUSTEE SALE OFFICER ASAP# 4056987 08/11/2011, 08/18/2011, 08/25
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): N & S AUTOMOTIVE CARE, 1314 COMMERCIAL AVE., OXNARD, CA 93033 VENTURA. NICHOLAS REYNA, 200 E. YUCCA ST. APT. 47, OXNARD, CA 93033, JOSE REYES, 2715 BOLLXER WAY, PORT HUENEME, CA 93041. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS REYNA, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/20/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010547. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENUE, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA. VNU RETAIL GROUP, LLC, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MALINA, VNU RETAIL GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010548. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMPORIUM, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361 VENTURA. EMPORIUM RETAIL GROUP, LLC, 2945 TOWNSGATE RD. #200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MALINA, EMPORIUM RETAIL GROUP, LLC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/20/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009926. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OASIS WELLNESS 2) HEAL WITH HEAT 3) OASIS WELLNESS CENTER, 3625 E. THOUSAND OAKS BLVD. #221, WESTLAKE VILLAGE, CA 91362 VENTURA. BACK TO HEALTH INC., 3625 E. THOUSAND OAKS BLVD. #221, WESTLAKE VILLAGE, 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 (Date): 01/15/09. 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: BACK TO HEALTH INC., JACQUELINE DAMMERS, CEO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/08/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEHFIL ENTERTAINMENT, 760 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. AMIT CHAWLA, 5679 WHITE CLOUD CIRCLE, WESTLAKE VILL., CA 91362, MANTOSH CHAWLA, 5679 WHITE CLOUD CIRCLE, WESTLAKE VILL., CA 91362, TONY FERNANDES, 5893 INDIAN TERRACE DR., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMIT CHAWLA. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PEACE LUV TAN, 129 N. 7TH ST. APT. 6, SANTA PAULA, CA 93060 VENTURA. BRITTANY CASEY, 129 N. 7TH. ST. APT. 6, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRITTANY CASEY. This statement was filed with the County Clerk of Ventura County on 07/08/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010176. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) XCLUSIVE LOCATIONS 2) SPONSOR A VINE, 12453 BEECHGROVE CT., MOORPARK, CA 93021 VENTURA. RYAN DAVID ANDERSON, 12453 BEECHGROVE CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN ANDERSON, OWNER. This statement was filed with the County Clerk of Ventura County on 07/14/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AT YOUR SERVICE VC, 3265 BACCARAT ST., THOUSAND OAKS, CA 91362 VENTURA. LINDA TOMMELA, 3265 BACCARAT ST., 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA TOMMELA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010117. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WELLCRAFT CUSTOM CABINETRY 2) WELLCRAFT CUSTOM CONSTRUCTION, 4813 CALLE ALTO, CAMARILLO, CA 93012 VENTURA. DAVID BURKE BODWELL, 3010 CANOPY DRIVE, CAMARILLO CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1) 07/01/11 #2) 08/16/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID BURKE BODWELL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010097. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ANDREA ARLINGTON 2) TATA TULA – JEWELRY FOR JOY AND BALANCE 3) TATA TULA, 5460 WESTVIEW CT., WESTLAKE VILLAGE, CA 91362 VENTURA. ANDREA NEIERS, 5460 WESTVIEW CT., WESTLAKE VILLAGE, 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 (Date): #1&2) 07/07/11 #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: ANDREA NEIERS. This statement was filed with the County Clerk of Ventura County on 07/13/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FABRICATED STONE DESIGN, 140 E. CALLE LA SOMBRA, CAMARILLO, CA 93010 VENTURA. MICHAEL LISKA, 140 E. CALLE LA SOMBRA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/11. 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: MICHAEL LISKA, OWNER. This statement was filed with the County Clerk of Ventura County on 07/15/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010572. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G G’S WINDOW TREATMENT & INSTALLS, 1328 CORDOVA CT., CAMARILLO, CA 93010 VENTURA. GILLES R. GUENETTE, 1328 CORDOVA CT., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/08/11. 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: GIL GUENETTE, OWNER. This statement was filed with the County Clerk of Ventura County on 07/21/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010833. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COOL CUSTOMS, 916 CHERRYWOOD PL., OXNARD, CA 93030 VENTURA. KAYAH CADDELL, 1600 JEANETTE WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAYAH CADDELL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/26/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SURFAIR TRUCKING, 1653 FORDHAM AVE., THOUSAND OAKS, CA 91360 VENTURA. KAYLENE M. JACOBSON, 391 TEASDALE STREET, THOUSAND OAKS. CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KAYLENE M. JACOBSON. This statement was filed with the County Clerk of Ventura County on 08/01/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KNIGHTSWAY 2) NIGHTSWAY, 1542 AHART ST., SIMI VALLEY, CA 93065 VENTURA. ANTHONY HARPER, 1542 AHART ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANTHONY HARPER. This statement was filed with the County Clerk of Ventura County on 07/22/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10011141. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL HAIR & NAILS, 412 CENTRAL AVE., FILLMORE, CA VENTURA. MELISSA MYLINH HOANG, 9353 BOLSA AVE. #D12, WESTMINSTER, CA 92683. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA MYLINH HOANG. This statement was filed with the County Clerk of Ventura County on 08/01/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENTLE JOYOUS INDUSTRIES, 3333 SAN LUIS STREET, VENTURA, CA 93003 VENTURA. CAROLYN TRIFFET, 3333 SAN LUIS STREET, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CAROLYN H TRIFFET. This statement was filed with the County Clerk of Ventura County on 07/28/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RANCHO TEMESCAL, 3700 PIRU CANYON ROAD, PIRU, CA 93040 VENTURA. RANCHO TEMESCAL, LLC, 3700 PIRU CANYON ROAD, PIRU, CA 93040. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/21/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANCHO TEMESCAL, LLC, TIM COHEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/27/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010374. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO GREEN LANDSCAPE MAINTENANCE, 3339 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. ERIK BRILL, 3339 MICHAEL DRIVE, 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 (Date): 04/01/91. 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: ERIK BRILL, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COZY COMFORT SHOES, 2220 N. MOORPARK ROAD #103, THOUSAND OAKS, CA 91360 VENTUR. A.A.E INC, 2220 N. MOORPARK RD. SUITE 103, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: A.A.E INC., EWART CHIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/28/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DEANNA’S BEAUTY BAR 2) BEAUTY BAR BY DEANNA, 1732 EAST LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. DEANNA R. STIKKELMAN, 3378 SHENANDOAH 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 (Date): 07/05/11. 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: DEANNA R. STIKKELMAN. This statement was filed with the County Clerk of Ventura County on 07/05/11. Notice—in accordance with subdivision (a) 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 4, 11, 18, 25, 2011
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00399167-CU-PT-SIM. PETITION OF: SONJA GANNFORS. TO ALL INTERESTED PERSONS:. Petitioner(s): SONJA GANNFORS filed a petition with this court for a decree changing names as follows: a. STEPHEN JOHN HERNANDEZ to STEPHEN JOHN GANNFORS HERNANDEZ, b. BRANDEN JOSEPH HERNANDEZ to BRANDEN JOSEPH GANNFORS HERNANDEZ. THE COURT ORDERS that all people interested in this matter appear before this court on 09/09/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, 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: 07/25/11. Filed: 07/25/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette AUGUST 4, 11, 18, 25, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110718-10010361-0
The following person(s) is (are) doing business as:
1. Aces Circle, 2. Aces List, 3. Aces Rentals, 3625 Thousand Oaks Blvd., Suite 122, Westlake Village, CA 91362; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3355263
State of incorporation: California
Ochs Realty Inc., 3625 Thousand Oaks Blvd., Suite 122, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/21/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Ochs Realty Inc.
S/ David Woodruff, Vice President
This statement was filed with the County Clerk of Ventura on July 18, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/11 CNS-2145517#
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 33609-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: 4SERVICE, INC, A CALIFORNIA CORPORATION, P.O. BOX 2850, AGOURA HILLS, CA 91376
Doing business as: 4SERVICE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: 4607 LAKEVIEW CANYON #888, WESTLAKE VILLAGE, CA 91361
The name(s) and business address of the buyer(s) is/are: LANDMARK PROPERTIES MANAGEMENT GROUP LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 5805 SEPULVEDA BLVD #700, VAN NUYS, CA 91411
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE AND WORK IN PROCESS ON HAND and is located at: 3250 WILSHIRE BLVD #301, LOS ANGELES, CA 90010
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is AUGUST 22, 2011
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be AUGUST 19, 2011 which is the business day before the anticipated sale date specified above.
Dated: 7/29/11
LANDMARK PROPERTIES MANAGEMENT GROUP LLC, Buyer(s)
LA1034613 FILLMORE GAZETTE 8/4/11
NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday August 18, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Kimmons, Michael Unit # B-121, Harris, Evan Unit # B-226, Dilworth, Karyn Ann Unit # C-23, Koschitzki, Joseph Unit # C-56, Robinson, Peter Unit # C-85, Harris, Evan Unit # D-15, Ziebell, Jeff Unit # G-42, Pobuta, Ronald Unit # P-0204B, Davis, Susan Unit # Q-0215A, Fernandez, Rick Unit # Q-0219B, Robinson, Kara Unit # Q-0221, Chavarria, Manuel Unit # Q-0250, Euceda Bautista, Nelson Unit # Q-0294, Vega, Ramiro Unit # R-102, Hunter, Michele Unit # R-276, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Ghirardelli, Leslie Unit # S1-233, Payne, Natalie Unit # S1-242, O’Hara, Colleen Unit # S2-050, Layman, Irene Unit # S2-100, Warren, Jack Unit # S2-231, Palmer, Sandy Unit # S2-296, Peterson, Daniel Unit # S4-045, Layman, Irene Unit # S4-094, Grace, Ava Unit # S4-266, Mosher, Jennifer Unit # S5-022, El Senoussi, Amir Unit # S5-042, Schaller, Jane A. Unit # S5-070, Reynolds, Craig Unit # S5-107, Garcia, Yolanda E. Unit # S5-324, Memmott, Brian Unit # S6-015, Everett, Jill Unit # S6-247,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette AUGUST 4, 11, 2011
NOTICE OF PUBLIC LIEN SALE
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held pursuant to Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after Friday, the 12th day of August 2011 at 1:30 PM at Oak View Self Storage, 65 Portal St., Oak View, CA 93022, County of Ventura, and will be sold by James O’Brien, Auctioneer, CA Bond # 14663730099, phone 951-681-4113. The property to be sold is stored at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022.
UNIT #, TENANT NAME:
244 – DAVID BEAVER
313-- JED and/or HEIDI MALMQUIST
516-- RAJNI B. KAREER
608-- PEGGY SHELTON
610-- PEGGY SHELTON
711-- ROBERTO P. ROBLES
Purchases must be paid for at the time of purchase. All purchased items sold "as is". Sale is subject to cancellation in the event of settlement between owner and obligated party.
The owner reserves the right to bid at the sale. The owner reserves the right to cancel a bid at the time of Auction. Terms, rules, and regulations available at sale. This notice is given in accordance with the provisions of Section 21700 et seq. of the uniform Commercial Code of the State of California.
To be published in The Fillmore Gazette AUGUST 4, 11, 2011
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110722-10010635-0
The following person(s) is (are) doing business as:
Urology Specialists of Southern California, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505, County of LOS ANGELES
Alec S. Koo, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Royal S. Park, M.D., A Medical Corp., 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Fredrick N. Wolk, M.D., A Medical Corporation, 3445 Pacific Coast Highway, Suite 310, Torrance, CA 90505 - 6658
Daniel J. Cosgrove, M.D., Inc, 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2124
Malcolm D. Cosgrove, M.D., Inc, 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2121
Richard D. David, M.D., A Prof. Corp., 16311 Ventura Blvd, Suite 800, Encino, CA 91436 - 2121
South Bay Urology Medical Group, Inc, 20911 Earl Street, Suite 140, Torrance, CA 90503 - 4353
Kambiz Dardashti, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
James S. Mollenkamp, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Gene A. Naftulin, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Marc J. Stratton, M.D., 23600 Telo Ave, Suite 220, Torrance, CA 90505 - 4035
Phillip Weintraub, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Martin Gelbard, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Michael Hyman, M.D., 2601 W. Alameda Ave, Suite 416, Burbank, CA 91505 - 4800
Brian Norouzi, M.D., A Medical Corporation, 1140 W. La Veta Ave, Suite 750, Orange, CA 92868
Luis Kobashi, M.D. Inc, 1140 W. La Veta Ave, Suite 750, Orange, CA 92868
Lamia Gabal Shehab, M.D., 720 N. Tustin Ave, Suite 101, Santa Ana, CA 92705 - 3606
Jeffrey E. Kaufman, M.D., 720 N. Tustin Ave, Suite 101, Santa Ana, CA 92705 - 3606
Ashok J. Kar, M.D., 1310 W. Stewart Dr., Suite 402, Orange, CA 92868 - 3855
Ganesh L. Devendra, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Soheil D. Niku, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Shashi K. Reddy, M.D., 2925 N. Sycamore Dr., Suite 103, Simi Valley, CA 90365 - 1205
Junghwan Choi, M.D., 12582 Garden Grove Blvd, Garden Grove, CA 92843
Alfred A. Sidhom, M.D., P.C., 1211 W. La Palma Ave, Suite 502, Anaheim, CA 92801
Elise Perer, M.D., 18350 Roscoe Blvd, #701, Northridge, CA 91325
Robert B. Klein, M.D., Inc, 18350 Roscoe Blvd, #701, Northridge, CA 91325
Ben B. Shenassa, M.D., Inc, 2750 W. Broadway, Eagle Rock, CA 90041
Joseph D. Navon, M.D., Inc, 18370 Burbank Blvd, #514, Tarzana, CA 91356
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1900.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Alec S. Koo, M.D., A Medical Corp., , , , , , , , , , , , , , , , , , , , , , , , , ,
This statement was filed with the County Clerk of Ventura County on 07/22/2011.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
8/4, 8/11, 8/18, 8/25/11 CNS-2087464#
NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10-515322 INC Title Order No. 100573964-CA-BFI APN 043-0-130-085 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/08/05. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 08/24/11 at 11:00 a.m., Aztec Foreclosure Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/18/05 in Instrument No. 20050718-0174673 of official records in the Office of the Recorder of VENTURA County, California, executed by: Christopher M Isordia and Angel Isordia, Husband and Wife as Joint Tenants, as Trustor, Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust 2005-AR21, Mortgage Pass-Through Certificates, Series 2005-AR21 under the Pooling and Servicing Agreement dated August 1, 2005, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), at the main entrance to the Government Center Hall of Justice, 800 South Victoria Drive, Ventura, CA, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described as: 1021 B STREET, FILLMORE, CA 93015 The property heretofore described is being sold "as is". The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $417,473.32 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. DATE: 7/26/11 Elaine Malone Assistant Secretary & Assistant Vice President Aztec Foreclosure Corporation c/o 4665 MacArthur Court, Suite 250 Newport Beach, CA 92660 Phone: (800) 731-0850 or (602) 222-5711 Fax: (847)627-8803 www.aztectrustee.com For Trustee's Sale Information Call 714-730-2727 http://www.lpsasap.com ASAP# 4057069 08/04/2011, 08/11/2011, 08/18/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110727-10010885-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ELLCAST, INC., 2470 STERN STREET, #180, SIMI VALLEY, CA 93063, VENTURA COUNTY. CIRRI, INC., A/I# , 2470 STEARNS STREET, #180, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CIRRI, INC., RAUL URIBE, Treasurer. The statement was filed with the County Clerk of Ventura County on 07/27/2011. NOTICE: In accordance with subdivision (a) 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, 08/04/2011 08/11/2011 08/18/2011 08/25/2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110727-10010886-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOWAGA, INC., 2060 E AVE DE LOS ARBOLES, #D 335, THOUSAND OAKS, CA 91362, VENTURA COUNTY. STANOU, INC., A/I# , 2060 E AVE DE LOS ARBOLES, #D 335, THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 04/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STANOU, INC., RAUL URIBE, Treasurer. The statement was filed with the County Clerk of Ventura County on 07/27/2011. NOTICE: In accordance with subdivision (a) 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, 08/04/2011 08/11/2011 08/18/2011 08/25/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110726-10010843-0
The following person(s) is (are) doing business as:
TZApps, 955 Seamist Pl. #207, Ventura, CA 93003; County of Ventura
Thaer Zori, 955 Seamist Pl. #207, Ventura, CA 93003
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 information which he or she knows to be false is guilty of a crime.)
S/ Thaer Zori
This statement was filed with the County Clerk of Ventura on July 26, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/11 CNS-2145193#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110725-10010735-0
The following person(s) is (are) doing business as:
UXB Music, 204 Smugglers Cove, Camarillo, CA 93012; County of Ventura
Rene Guajardo, 204 Smugglers Cove, Camarillo, CA 93012
Isaiah Venegas, 518 Grande St., Oxnard, CA 93036
Andrew Gonzalez, 48 Bahia Cir., Santa Paula, CA 93060
Angel Hernandez, 1525 Gloriosa Ct., Oxnard, CA 93030
Mark O. Spencer, 204 Smuggler Cove, Camarillo, CA 93012
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 information which he or she knows to be false is guilty of a crime.)
S/ Mark O. Spencer
This statement was filed with the County Clerk of Ventura on July 25, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/11 CNS-2124075#
THE ORDINANCE LISTED BELOW WILL BE PRESENTED TO THE VOTERS OF THE CITY OF FILLMORE ON NOVEMBER 8, 2011.
CITY COUNCIL OF THE CITY OF FILLMORE
ORDINANCE NO. 11-831_____
AN UNCODIFIED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE ADOPTING THE “CITY OF FILLMORE VITAL SERVICES THREE-QUARTER CENT TRANSACTIONS (SALES) AND USE TAX,” TO SUNSET IN A MAXIMUM OF FIVE YEARS, TO BE ADMINISTERED BY THE STATE BOARD OF EQUALIZATION
WHEREAS, the City Council of the City of Fillmore desires to avoid further severe cuts to vital community services including police, fire and emergency response, street paving and sidewalk/pothole repair to improve traffic flow, youth recreation, after-school and anti-gang prevention programs, the maintenance of parks/open space preservation, upgraded storm water drains, senior services, building code compliance, and other general City services; and
WHEREAS, the City Council has maintained balanced budgets with healthy general fund reserves for over 10 years despite losing millions of dollars in State budget takeaways over that same time period; and
WHEREAS, the City Council desires to avoid further severe cuts to City services; and
WHEREAS, new sources of revenues will be required in order for the City Council to meet the expectations of Fillmore residents for City services, and also to restore losses in funding from State takeaways; and
WHEREAS, a sales tax adopted by the electorate is an appropriate way of adding new funds; a sales tax increase is broad-based and does not single out any one type of consumer, business or industry; and basic commodities and services like housing, food and prescription drugs are exempt from sales taxes; and
WHEREAS, according to the terms mandated by Proposition 218 (the “Right to Vote on Taxes Initiative”), as adopted by the People of the State of California in 1996 and codified as Article XIIIC of the California Constitution, a governing body of a local entity may, by unanimous vote, call a special election in cases of emergency to approve a general tax (Cal. Const., art. XIIIC, §2(b)); and
WHEREAS, on June 28, 2011, a Resolution of the City Council called for a special election for the approval and adoption of a three-quarter cent sales tax (“City of Fillmore Vital Services Three-Quarter Cent Transactions (Sales) and Use Tax”); and
WHEREAS, on November 8, 2011, a majority of the electorate of Fillmore, and two-thirds of the City Council of Fillmore, voted to approved the adoption of the City of Fillmore Vital Services Three-Quarter Cent Transactions (Sales) and Use Tax.
NOW, THEREFORE, the People of the City of Fillmore do ordain as follows:
Part 1. TITLE. This Ordinance shall be known as the “City of Fillmore Vital Services Transactions (Sales) and Use Tax Ordinance” and shall be applicable in the incorporated territory of the City of Fillmore (“City”).
Part 2. OPERATIVE DATE. The “Operative Date” of this Ordinance shall be the first day of the first calendar quarter commencing more than 110 days after the adoption date of this Ordinance. (Rev. & Tax Code §7286.35.)
Part 3. PURPOSE. This Ordinance is adopted to achieve the following purposes, among others, and directs that the provisions hereof be interpreted in order to accomplish those purposes:
A. To protect, maintain, and enhance vital city services by imposing a general purpose retail transactions and use tax of three-quarter cent in accordance with the provisions of Proposition 218, Part 1.6 (commencing with Section 7251) of Division 2 of the Revenue and Taxation Code (“Tax Code”) and Section 7285.9 of Part 1.7 of Division 2 of the Tax Code, which authorize the City Council to adopt this Ordinance upon the approval of two-thirds of the City Council and a majority of the electorate at a special election called by a unanimous vote of the City Council for that purpose.
B. To adopt a retail transactions and use tax ordinance that incorporates provisions identical to those of the Sales and Use Tax Law of the State of California insofar as those provisions are not inconsistent with the requirements and limitations contained in Part 1.6 of Division 2 of the Tax Code.
C. To adopt a retail transactions and use tax ordinance that imposes a tax and provides a mechanism by which that tax can be administered and collected by the State Board of Equalization in a manner that adapts itself as fully as practicable to, and requires the least possible deviation from, the existing statutory and administrative procedures followed by the State Board of Equalization in administering and collecting the State sales and use tax.
D. To adopt a retail transactions and use tax ordinance that can be administered in a manner that will be, to the greatest degree possible, consistent with the provisions of Part 1.6 of Division 2 of the Tax Code, that can minimize the cost of collecting the retail transactions and use taxes, and at the same time, minimize the burden of record keeping upon persons subject to taxation under the provisions of this ordinance.
Part 4. FIVE-YEAR SUNSET. The authority to levy the tax imposed by this Ordinance shall expire five years from the Operative Date, unless extended by the voters. Notwithstanding the foregoing, the tax imposed by this Ordinance shall expire prior to the expiration of five years in the event both of the following matters are resolved favorably to the City: (i) the litigation identified as Case No. BC411865, Los Angeles Superior Court, City of Industry and City of Livermore v. City of Fillmore, MTS Consulting, LLC, Owens & Minor, Inc. and Inspired Development, LLC; and (ii) that certain proceeding before the State Board of Equalization identified as In the Matter of the Petitions for Reallocation of Local Sales Tax Revenue Under the Uniform Local Sales and Use Tax Law, California State Board of Equalization Appeals Division, Case ID 468939).
Part 5. FISCAL ACCOUNTABILITY PROVISIONS: INDEPENDENT ANNUAL FINANCIAL AUDITS. Consistent with the City's ongoing commitment to fiscal accountability provisions regarding the revenues collected as a result of the adoption of this ordinance are hereby established as follows:
A. Independent Annual Financial Audit. The amount generated by this new general purpose revenue source and the purposes for which the revenue has been used shall be included in the annual audit of the City's financial operations by an independent certified public accountant.
B. Integration of the Use of Funds into the City's Budget and Strategic Planning Process. The estimated revenue and proposed use of funds generated by this Ordinance shall be an integral part of the City's budget and strategic planning process, and significant opportunities for meaningful participation by citizens in determining priority use of these funds shall be provided.
C. Annual Community Report. A written report detailing the amount of revenue generated by the Ordinance and the purposes for which the revenue has been used shall be provided annually to every household in the City.
Part 6. CONTRACT WITH STATE. Prior to the Operative Date, the City shall contract with the State Board of Equalization to perform all functions incident to the administration and operation of this Ordinance; if the City has contracted with the State Board of Equalization prior to the Operative Date, the modified Operative Date shall be the first day of the first calendar quarter following the execution of such a contract.
Part 7. TRANSACTIONS TAX RATE. A transactions tax is hereby imposed upon all retailers selling tangible personal property in the incorporated territory of the City at a rate of 0.75% of the gross receipts of any such retailer on and after the Operative Date.
Part 8. PLACE OF SALE. For the purposes of this Ordinance, all retail sales are consummated at the place of business of the retailer unless the tangible personal property sold is delivered by the retailer or his/her agent to an out-of-state destination, or to a common carrier for delivery to an out-of-state destination. The gross receipts from such sales shall include delivery charges if such charges are subject to the State sales and use tax, regardless of the place to which delivery is made. In the event a retailer has no permanent place of business in the State or has more than one place of business, the place or places at which the retail sales are consummated shall be determined under rules and regulations to be prescribed and adopted by the State Board of Equalization.
Part 9. USE TAX RATE. An excise tax is hereby imposed on any storage, use or other consumption in the City of tangible personal property purchased from any retailer on and after the Operative Date at a rate of 0.75% of the sales price of the property. The sales price shall include delivery charges when such charges are subject to State sales or use tax, regardless of the place to which delivery is made.
Part 10. ADOPTION OF PROVISIONS OF STATE LAW. Except as otherwise provided in this Ordinance and except insofar as they are inconsistent with the provisions of Part 1.6 of Division 2 of the Tax Code, all provisions of Part I (commencing with Section 6001) of Division 2 of the Tax Code are hereby adopted and made a part of this Ordinance as though fully set forth herein.
Part 11. LIMITATIONS ON ADOPTION OF STATE LAW AND COLLECTION OF USE TAXES. In adopting the provisions of Part I of Division 2 of the Tax Code, the following rules shall be in full force and effect:
A. Wherever the State of California is named or referred to as the taxing agency, the name of this City shall be substituted therefore; however, such substitution shall not be made when:
(1) The word “State” is used as a part of the title of the State Controller, State Treasurer, State Board of Control, State Board of Equalization, State Treasury, or the Constitution of the State of California;
(2) The result of that substitution would require action to be taken by or against this City or any agency, officer, or employee thereof, rather than by or against the State Board of Equalization, in performing the functions incident to the administration or operation of this ordinance; or
(3) In those sections including, but not necessarily limited to, sections referring to the exterior boundaries of the State where the result of the substitution would be to:
a. Provide an exemption from this Ordinance with respect to certain sales, storage, use or other consumption of tangible personal property which would not otherwise be exempt from this tax and which would remain subject to tax by the State under the provisions of Part I of Division 2 of the Tax Code; or
b. Impose this tax with respect to certain sales, storage, use or other consumption of tangible personal property which would not be subject to tax by the State under the provisions of Part I of Division 2 of the Tax Code.
(4) In Sections 6701, 6702 (except in the last sentence thereof), 6711, 6715, 6737, 6797 or 6828 of the Tax Code.
B. The word “City” shall be substituted for the word “State” in the phrase “retailer engaged in business in this State” in Section 6203 of the Tax Code.
Part 12. PERMIT NOT REOUIRED. If a seller’s permit has been issued to a retailer under Section 6067 of the Tax Code, an additional transactor’s permit shall not be required by this Ordinance.
Part 13. EXEMPTIONS AND EXCLUSIONS.
A. The amount of any sales tax or use tax imposed by the State or by any city, city and county, or county pursuant to the Bradley-Burns Uniform Local Sales and Use Tax Law or the amount of any State-administered transactions or use tax shall be excluded from the Ordinance.
B. The gross receipts from the following sources shall be excluded from computation of the amount of retail transactions tax:
(1) Sales of tangible personal property, other than fuel or petroleum products, to operators of aircraft to be used or consumed principally outside the county in which the sale is made and directly and exclusively in the use of such aircraft as common carriers of persons or property under the authority of the laws of this State, the United States, or any foreign government.
(2) Sales of property to be used outside the City and which is shipped to a point outside the City, pursuant to the contract of sale, by delivery to such point by the retailer or his/her agent, or by delivery by the retailer to a common carrier for shipment to a consignee at such point. For the purposes of this subpart, delivery to a point outside the City shall be satisfied:
a. With respect to vehicles (other than commercial vehicles) subject to registration pursuant to Chapter I (commencing with Section 4000) of Division 3 of the Vehicle Code, aircraft licensed in compliance with Section 21411 of the Public Utilities Code, and undocumented vessels registered under Division 3.5 (commencing with Section 9840) of the Vehicle Code by registration to an out-of-City address and by a declaration under penalty of perjury, signed by the buyer, stating that such address is, in fact, his/her principal place of residence; and
b. With respect to commercial vehicles registered to a place of business outside of the City with a declaration, signed by the buyer under penalty of perjury, that the vehicle will be operated from that place of business.
(3) The sale of tangible personal property if the seller is obligated to furnish the property for a fixed price pursuant to a contract entered into prior to the Operative Date of this Ordinance.
(4) A lease of tangible personal property which qualifies as a continuing sale of such property for the period of time for which the lessor is obligated to lease the property for an amount fixed by the lease prior to the Operative Date of this Ordinance.
(5) For the purposes of subparts (3) and (4) of this Part 138, the seller or lessee of tangible personal property shall be deemed not to be obligated pursuant to a contract or lease for any period of time for which any party to the contract or lease has the unconditional right to terminate the contract or lease upon notice, whether or not such right is exercised.
C. The following shall be exempted from the tax imposed by this Ordinance on the storage, use or other consumption in this City of tangible personal property:
(1) The gross receipts from the sale of which have been subject to a transactions tax under any State-administered transactions and use tax ordinance;
(2) Other than fuel or petroleum products purchased by operators of aircraft and used or consumed by such operators directly and exclusively in the use of such aircraft as common carriers of persons or property for hire or compensation under a certificate of public convenience and necessity issued pursuant to the laws of this State, the United States, or any foreign government. This exemption is in addition to the exemptions provided in Sections 6366 and 6366.1 of the Tax Code of the State of California;
(3) Sales in which the purchaser is obligated to purchase the property for a fixed price pursuant to a contract executed prior to the Operative Date;
(4) Situations in which the possession of, or the exercise of any right or power over, the tangible personal property arises under a lease which is a continuing purchase of such property for any period of time for which the lessee is obligated to lease the property for an amount fixed by a lease executed prior to the Operative Date;
(5) For the purposes of subparts (3) and (4) of this Part 13C, storage, use, or other consumption, or possession of, or exercise of any right or power over tangible personal property shall be deemed not to be obligated pursuant to a contract or lease for any period of time for which any party to the contract or lease has the unconditional right to terminate the contract or lease upon notice, whether or not such right is exercised.
(6) Except as provided in subpart (7) of this Part 13C, a retailer engaged in business in the City shall not be required to collect use tax from the purchaser of tangible personal property, unless the retailer ships or delivers the property into the City or participates within the City in making the sale of the property, including, but not limited to, soliciting or receiving the order, either directly or indirectly, at a place of business of the retailer in the City or through any representative, agent, canvasser, solicitor, subsidiary, or person in the City under the authority of the retailer.
(7) "A retailer engaged in business in the City" shall also include a retailer of any of the following: vehicles subject to registration pursuant to Chapter I (commencing with Section 4000) of Division 3 of the Vehicle Code, aircraft licensed in compliance with Section 21411 of the Public Utilities Code, or undocumented vessels registered under Division 3.5 (commencing with Section 9840) of the Vehicle Code. Retailers subject to this Subsection shall be required to collect use tax from any purchaser who registers or licenses the vehicle, vessel, or aircraft at an address in the City.
D. Any person subject to use tax under this Ordinance may credit against that tax any transactions tax or reimbursement for transactions tax paid to a district imposing, or retailer liable for a transactions tax pursuant to Part 1.6 of Division 2 of the Tax Code with respect to the sale to the person of the property the storage, use or other consumption of which is subject to the use tax.
Part 14. AMENDMENTS. All amendments subsequent to the effective date of this Ordinance to Part I of Division 2 of the Tax Code relating to sales and use taxes and which are not inconsistent with Part 1.6 and Part 1.7 of Division 2 of the Tax Code, and all amendments to Part 1.6 and Part 1.7 of Division 2 of the Tax Code, shall automatically become a part of this Ordinance, provided however, that no such amendment shall operate so as to affect the rate of tax imposed by this Ordinance.
Part 15. ENJOINING COLLECTION FORBIDDEN. No injunction or writ of mandate or other legal or equitable process shall issue in any suit, action or proceeding in any court against the State or the City, or against any officer of the State or the City, to prevent or enjoin the collection under this ordinance, or Part 1.6 of Division 2 of the Tax Code, of any tax or any amount of tax required to be collected.
Part 16. SEVERABILITY. If any provision of this Ordinance or the application thereof to any person or circumstance is held invalid, the remainder of the Ordinance and the application of such provision to other persons or circumstances shall not be affected thereby.
Part 17. EFFECTIVE DATE. This Ordinance relates to the levying and collecting by the City of retail transactions and sales use taxes and is hereby adopted and effective immediately upon approval by the voters of Fillmore.
INTRODUCED on the 28th of June, 2011, and adopted this 12th day of July, 2011, by the following vote:
AYES: Sipes, Conaway, Walker, Washburn
NOES: Brooks
ABSENT:
PASSED and ADOPTED by the voters of the City of Fillmore on the 8th of November, 2011 by the following votes.
Ayes
Noes
__________________________
Gayle Washburn, Mayor
ATTEST:
____________________________
Clay Westling, City Clerk
APPROVED AS TO FORM:
Theodore J. Schneider, City Attorney
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009913. The following person (persons) is (are) doing business as: Fictitious Business Name(s): Z LIVING SYSTEMS, 681 ASPEN CIRCLE, OXNARD, CA 93030 VENTURA. ROBERT AARON ZACKS, 681 ASPEN CIRCLE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT AARON ZACKS. This statement was filed with the County Clerk of Ventura County on 07/08/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010640. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLF BALL MASSAGE 2) AHHHMMM MASSAGE THERAPY, 3717 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VTA. HEATHER KARR, 300 ROLLING OAKS DRIVE, #303, THOUSAND OAKS, 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 (Date): NOV 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: HEATHER KARR. This statement was filed with the County Clerk of Ventura County on 07/22/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010107. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FINANCIAL FITNESS CONSULTANTS, 1491 N. VIEW DR., WESTLAKE VILLAGE, CA 91362 VENTURA. STEVEN GARY BOROVAY, 1491 N. VIEW DR., WESTLAKE VILLAGE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN GARY BOROVAY, OWNER. This statement was filed with the County Clerk of Ventura County on 07/13/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010013. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXPRESS GLASS & SCREEN., 17988 FERRIS DR., SANTA PAULA, CA 93060 VENTURA. JOHN GODINEZ, 17988 FERRIS DR., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN GODINEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 07/12/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010341. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SERENE LIVING SPACES, 1101 DALY ROAD, OJAI, CA 93023 VENTURA. BAILEY GADDIS, 1101 DALY RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BAILEY GADDIS. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010327. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRIENDSHIP NAIL HAIR SALON, HILLCREST GARDEN CENTER, 2804 CAMINO DOS RIOS, #210, NEWBURY PARK, CA 91320 VENTURA. MAGGIE BANH, 501 STRAUSS DRIVE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAGGIE BANH, OWNER. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010354. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABBOTSBURY REALTY, 2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. DIANE DUMBAULD, 109 VIA ALDEA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE DUMBAULD. This statement was filed with the County Clerk of Ventura County on 07/18/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010689. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROAMPAYCELLPHONECASES.COM, 1274 WILLOWGREEN CT., THOUSAND OAKS, CA 91361 VENTURA. JAMES PATRICK DURHAM, 1274 WILLOWGREEN CT., THOUSAND OAKS, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES PATRICK DURHAM, OWNER. This statement was filed with the County Clerk of Ventura County on 07/25/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010260. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUDDLE BEAR DAYCARE, 425 B STREET, FILLMORE, CA 93015 VENTURA. JAIME MORALES, 425 B STREET, FILLMORE, CA 93015, EDUARDO MORALES, 425 B STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAIME MORALES. This statement was filed with the County Clerk of Ventura County on 07/15/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10010559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DAY IN SIMI VALLEY . COM 2) SIMI VALLEY NIGHT OUT . COM, 4428 ALPINE ST., SIMI VALLEY, CA 93063 VENTURA. EMILY E. LEON, 4428 ALPINE ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMILY E. LEON, OWNER. This statement was filed with the County Clerk of Ventura County on 07/21/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009562. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RECYCLE FREE 2) GOURMET CHOCOLATE FOUNTAINS, 1576 APPLEFIELD STREET, THOUSAND OAKS, CA 91320 VEN. PAUL RYCUS, 1576 APPLEFIELD 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 (Date): 07/01/11. 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: PAUL RYCUS. This statement was filed with the County Clerk of Ventura County on 07/01/11. Notice—in accordance with subdivision (a) 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 28 AUGUST 4, 11, 18, 2011
STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: THE TENDER CASE, 812 ALOHA ST., CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 07/11/08. The file number to the fictitious business name being abandoned: 20080711-10010685-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BEVERLY SUE SNYDER, 812 ALOHA ST., CAMARILLO, CA 93010, RICHARD TERRY SNYDER, 812 ALOHA ST., CAMARILLO, CA 93010. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 07/21/11. Signed: BEVERLY SUE SNYDER. File Number : 20110721-10010582-0 1/1. Published in the Fillmore Gazette JULY 28, AUGUST 4, 11, 18, 2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110715-10010238-0
The following person(s) is (are) doing business as:
Laurel Fraser, LMFT, 1720 E. Los Angeles Ave., Suite 236, Simi Valley, CA 93065, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3300479
State of incorporation: CA
Green Street Productions, Inc., 3086 Anderson Dr., Simi Valley, CA 93065
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Green Street Productions, Inc.
S/ Thomas Fraser, President
This statement was filed with the County Clerk of Ventura on July 15, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/28, 8/4, 8/11, 8/18/11 CNS-2139215#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110715-10010258-0
The following person(s) is (are) doing business as:
Republic Services of Oxnard, 111 S. Del Norte Blvd., Oxnard, CA 93030, County of Ventura
State of incorporation: CA
BLT Enterprises of Oxnard, Inc., 18500 North Allied Way, Phoenix, AZ 85054
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
BLT Enterprises of Oxnard, Inc.
S/ Eileen B. Schuler, Secretary
This statement was filed with the County Clerk of Ventura on July 15, 2011.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/28, 8/4, 8/11, 8/18/11 CNS-2138891#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110721-10010566-0
The following person(s) is (are) doing business as:
Databay B, 4940 Tulsa Dr., Oxnard, CA 93033; County of Ventura
Anthony Gordon Moore, 4940 Tulsa Dr., Oxnard, CA 93033
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 7/6/11
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.)
S/ Anthony Gordon Moore
This statement was filed with the County Clerk of Ventura on July 21, 2011
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
7/28, 8/4, 8/11, 8/18/11 CNS-2142527#
NOTICE OF TRUSTEE'S SALE TSG No.: 4792121 TS No.: CA1000221191 FHA/VA/PMI No.: APN:050 0 071 240 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/11/07. UN¬LESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLA¬NATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 17, 2011 at 11:00 AM, First American Trustee Servicing Solutions, LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/19/07, as Instru¬ment No. 20070419 00081288 0, in book , page , of Official Records in the Office of the County Re¬corder of VENTURA County, State of California. Executed by: PAT¬RICK S. KIRKWOOD AND GAY KIRKWOOD, HUSBAND AND WIFE,. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main entrance to the Government Center Hall of Justice, 800 South Victoria Ave¬nue, Ventura, CA.. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 050 0 071 240. The street address and other common designation, if any, of the real property described above is purported to be: 348 FOOTHILL DRIVE, FILLMORE, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encum¬brances, to pay the remaining principal sum of the note(s) se¬cured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the prop¬erty to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $435,810.42. The beneficiary under said Deed of Trust hereto¬fore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. If the 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 Trustee. The beneficiary or servic¬ing agent declares that it has ob¬tained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or The timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. Date: 07/21/11, First American Title Insurance Company First American Trustee Servicing Solutions, LLC 3 First American Way, Santa Ana, CA 92707 Orig¬inal document signed by Autho¬rized Agent, Chet Sconyers -- FOR TRUSTEE'S SALE INFOR¬MATION PLEASE CALL (916) 939-0772. First American Trustee Servicing Solutions, LLC May be Acting as a Debt Collector At¬tempting to Collect a Debt. Any Information obtained may be used for that purpose. NPP0186227 07/28/11, 08/04/11, 08/11/11
FICTITIOUS BUSINESS NAME STATEMENT File No. 20110713-10010092-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANDLOT BASEBALL ACADEMY, 508 TIMBERWOOD AVE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. JOSEPH FERRARA, 508 TIMBERWOOD AVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/20/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH FERRARA. The statement was filed with the County Clerk of Ventura County on 07/13/2011. NOTICE: In accordance with subdivision (a) 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, 07/28/2011 08/04/2011 08/11/2011 08/18/2011