FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAGNIFICENT MOMENTS
370 TOWNSITE PROMENADE, CAMARILLO, CA 93010 VENTURA. MAXINE P GALINDO, 370 TOWNSITE PROMENADE, 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): 04/18/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAXINE P GALINDO, MAXINE GALINDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008827
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANTZ SECURITY
910 HAMPSHIRE RD, SUITE Q, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. CLASSIC SECURITY SYSTEMS, INC, 43440 SAHUAYO ST, LANCASTER, CA 93535. 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): 06/23/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLASSIC SECURITY SYSTEMS, INC, DAMON LANTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/08/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008497
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LARRYS FOREIGN CAR REPAIR
BUGRUNNER VW REPAIR
1645 CALLENS ROAD SUITE E, VENTURA, CA 93003 VENTURA. LNS,INCORPORATED, 1351 SO PETIT AVE, VENTURA, CA 93004. 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): 12/01/1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LNS,INCORPORATED, LAWRENCE STILES, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008745
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOT SHADE
483 OAKHAMPTON STREET, THOUSAND OAKS, CA 91361 VENTURA. COURTYARD CONSTRUCTION INC., 483 OAKHAMPTON STREET, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COURTYARD CONSTRUCTION INC., DEREK MICHAEL WARNER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008897
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FEROS FERIO WINERY
310 EAST OJAI AVE, OJAI, CA 93023 VENTURA. OJAI LLC, 601 N FULTON ST, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OJAI LLC, NIGEL CHISHOLM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/09/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008912
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLEAN FREAKS CLEANING SERVICES
JUNK FREAKS JUNK REMOVAL
1640 YOSEMITE AVE APT 203, SIMI VALLEY, CA 93063 VENTURA. JOSE REMIGIO ORDONEZ RODRIGUEZ, 1640 YOSEMITE AVE APT 203, SIMI VALLEY, CA 93063, JESSICA TORREZ ESLAVA, 1640 YOSEMITE AVE APT 203, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/19/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE REMIGIO ORDONEZ RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/09/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008797
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EPOXY FLOOR SO CAL
1445 E LOS ANGELES AVE STE 301Q, SIMI VALLEY, CA 93065 VENTURA. GARAGE FLOOR CONCRETE COATINGS, 1445 E LOS ANGELES AVE STE 301Q, SIMI VALLEY, CA 93065. 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: GARAGE FLOOR CONCRETE COATINGS, GUY L. IRVIN JR., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/08/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008333
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 TRUCKING INC.
1484 E. HARVARD BLVD., SANTA PAULA, CA 93060 VENTURA. 805 TRUCKING INC., 1310 KUMQUAT PL, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/2007. 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: 805 TRUCKING INC., BLANCA HERNANDEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/31/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008570
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALCHEMY PHARMACY CONSULTING
552 SESPE AVE., FILLMORE, CA 93015 VENTURA. RAZI APOTHECARY, INC., 552 SESPE AVE., FILLMORE, CA 93015. 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: RAZI APOTHECARY, INC., JASMINE Y RAZEGHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/02/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008067
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JTD CONSULTING
1597 SANTA PAULA ST., FILLMORE, CA 93015 VENTURA. PHIL413, LLC, 1597 SANTA PAULA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/24/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHIL413, LLC, TERESA COERT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008688
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIELES SALES
101 CHISHOLM TRAIL, NEWBURY PARK, CA 91320 VENTURA. RYGEL INC, 101 CHISHOLM TRAIL, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYGEL INC, KIM DIZON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008875
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LB BUSINESS SERVICES
1000 TOWN CENTER DR #300, OXNARD, CA 93036 VENTURA. LETICIA BAUTISTA, 1000 TOWN CENTER DR #300, 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): 05/31/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LETICIA BAUTISTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/09/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009011
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRAZY ADVENTURE ARTS
718 JASPER AVE, VENTURA, CA 93004 VENTURA. THIS CRAZY ADVENTURE LLC, 718 JASPER AVE, VENTURA, CA 93004. 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: THIS CRAZY ADVENTURE LLC, BARBARA J MCQUILLAN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009073
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KELLYJEAN SLP
5372 ANNAPOLIS CT, VENTURA, CA 93003 VENTURA. KELLY J PERRY, 5372 ANNAPOLIS CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: KELLY J PERRY, KELLY PERRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009075
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AURA SALON
SALON AURA
AURA SPA
AURA HAIR
AURA RAINBOW HAIR
AURA RAINBOW
7178 RALSTON ST, VENTURA, CA 93003 VENTURA. AURA R SANCHEZ, 7178 RALSTON ST, 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): 05/26/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AURA R SANCHEZ, AURA RAINBOW SANCHEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 16, 23, 30, JULY 7, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00566319-CU-PT-VTA. Petition of KIMBERLY ANN MCKENZIE (AKA KYMBERLY ANN LIBERTO) for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KIMBERLY ANN MCKENZIE (AKA KYMBERLY ANN LIBERTO) filed a petition with this court for a decree changing names as follows: KIMBERLY ANN MCKENZIE (AKA KYMBERLY ANN LIBERTO) TO KYMBERLY ANN LIBERTO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/25/22: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/03/2022. Filed: 06/03/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By VANESSA CISNEROS, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 16, 23, 30, JULY 7, 2022
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008558
The following person(s) is (are) doing business as:
Raccoon Wraps, 8 Skyflower Ln., Simi Valley, CA 93065; County of Ventura
State of incorporation:
David James Keathley, 8 Skyflower Ln., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David James Keathley
This statement was filed with the County Clerk of Ventura on 06/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/22
CNS-3590600#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008556
The following person(s) is (are) doing business as:
Larry A. Rothstein, Attorney at Law, 2945 Townsgate Road, Suite 200, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Larlaw, A Professional Law Corporation, 2945 Townsgate Road, Suite 200, Westlake, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/15/1982
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Larry A. Rothstein, President
Larlaw, a Professional Law Corporation
This statement was filed with the County Clerk of Ventura on 06/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/22
CNS-3590745#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008560
The following person(s) is (are) doing business as:
DPX Media, 477 Aristotle St., Simi Valley, CA 93065; County of Ventura
Dustin Pineda, 477 Aristotle St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dustin Pineda
This statement was filed with the County Clerk of Ventura on 06/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/22
CNS-3591017#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008728
The following person(s) is (are) doing business as:
Little Guy Racing Parts, 987 Westranch Pl, Simi Valley, CA, 93065; County of Ventura
State of incorporation: CA
Prostar Business Group LLC, 987 Westranch Pl, Simi Valley, CA, 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anthony David Fiori, Managing Member
Prostar Business Group LLC
This statement was filed with the County Clerk of Ventura on 06/06/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/22
CNS-3591913#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008731
The following person(s) is (are) doing business as:
Midtown Wines, 675 E Santa Clara St. #1195; County of Ventura
State of incorporation: CA
Summer Ventures LLC, 675 E Santa Clara ST. #1195, Ventura, CA, 93002
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Summer Staeb, Managing Member
Summer Ventures LLC
This statement was filed with the County Clerk of Ventura on 06/06/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/22
CNS-3592036#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100008047
The following person(s) is (are) doing business as:
O'REILLY AUTO PARTS #4962, 400 S. VENTURA RD., OXNARD, CA 9303 County of VENTURA
Mailing Address:
PO BOX 1156 ATTN: TAX DEPT, SPRINGFIELD, MO 65801
O'REILLY AUTO ENTERPRISES LLC, 233 S. PATTERSON AVE.,, SPRINGFIELD, MO 65802
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 8/26/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
O'REILLY AUTO ENTERPRISES LLC
S/ JEREMY FLETCHER, CFO
This statement was filed with the County Clerk of Ventura County on 05/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/22
CNS-3594817#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20222100008653
The following person(s) is (are) doing business as:
Vendcopia, 4250 Adam Rd, APT 8, Simi Valley, CA 93063; County of Ventura
Amanda Rose Sanchez, 4250 Adam Rd, APT 8, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Amanda Rose Sanchez
This statement was filed with the County Clerk of Ventura on 06/03/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/16, 6/23, 6/30, 7/7/22
CNS-3594896#
NOTICE OF TRUSTEE'S SALE TS No. CA-22-897923-NJ Order No.: 220025612-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/31/2019. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ROLAND K. ROBERTS AND BRENDA S. ROBERTS, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 9/11/2019 as Instrument No. 20190911-00107212-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 8/2/2022 at 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of accrued balance and other charges: $289,853.05 The purported property address is: 1705 CHERRY HILL RD, SANTA PAULA, CA 93060 Assessor's Parcel No. : 038-0-121-115 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-22-897923-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-22-897923-NJ to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee's attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-22-897923-NJ IDSPub #0178885 6/16/2022 6/23/2022 6/30/2022
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 14310L
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: S & S AUTO PARTS, INC., A CALIFORNIA CORPORATION, 518 E. SEPULVEDA BLVD, CARSON, CA 90745
Whose chief executive office is: 631 CORRIENTE CT, CAMARILLO, CA 93010
Doing Business as: CARSON AUTO PARTS & INDUSTRIAL SUPPLY (Type – AUTO PARTS & SUPPLY)
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 name(s) and address of the buyer(s) is/are: GENUINE PARTS COMPANY, A GEORGIA CORPORATION, 2191 BURGUNDY PLACE ONTARIO, CA 91761
The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 518 E. SEPULVEDA BLVD, CARSON, CA 90745
The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the anticipated sale date is JULY 5, 2022
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the last date for filing claims by any creditor shall be JULY 1, 2022, which is the business day before the sale date specified above.
Dated: JUNE 2, 2022
GENUINE PARTS COMPANY, A GEORGIA CORPORATION, Buyer(s)
1007523-C-PP FILLMORE GAZETTE 6/16/22
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 36695-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: CTR LANDSCAPE SERVICES, INC., A CALIFORNIA CORPORATION, 9372 STOCKTON ROAD, MOORPARK, CA 93021
Doing business as: CTR LANDSCAPE SERVICES AKA GREEN LANDSCAPE
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: P.O. BOX 2159, MOORPARK, CA 93020
The location in California of the chief executive office of the Seller is: 4138 STERLINGVIEW DRIVE, MOORPARK, CA 93021
The name(s) and business address of the buyer(s) are: CTR LANDSCAPE SERVICES, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 9372 STOCKTON ROAD, MOORPARK, CA 93021
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 are located at: 9372 STOCKTON ROAD, MOORPARK, CA 93021
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 date of the sale is JULY 5, 2022
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 1, 2022 which is the business day before the anticipated sale date specified above.
Dated: JUNE 3, 2022
CTR LANDSCAPE SERVICES, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
1007107-PP FILLMORE GAZETTE 6/16/22
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008356
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
pilates plus wv
2845 e thousand oaks, thousand oaks, ca 91362 ventura. balanced pilates inc, 2845 e thousand oaks, thousand oaks, ca 91359. 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): 11/15/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: balanced pilates inc, carron meltz, president. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/31/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008193
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
digital light sources llc
2768 santa ynez ave, simi valley, ca 93063 ventura. digital light sources llc, 2768 santa ynez ave, simi valley, ca 93063. 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): 07/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIGITAL LIGHT SOURCES LLC, SAMI J HADDAD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008313
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHWEST CLEAN ‘N’ SEAL
1230 MADERA ROAD, SIMI VALLEY, CA 93065 VENTURA. JEREMEY G NODINE-SMITH, 1230 MADERA ROAD 5-327, 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: JEREMEY G NODINE-SMITH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/31/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008452
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRIPLE SEVEN JIU JITSU
5495 NORTHWIND COURT, 201, VENTURA, CA 93003 VENTURA. MATTHEW R POLLINO, 5495 NORTHWIND COURT, 201, 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: MATTHEW R POLLINO, MATTHEW POLLINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008297
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIXIE ORGANICS
100 SOUTH F STREET, OXNARD, CA 93030 VENTURA. MELISSA M SCHWARZ, 100 SOUTH F STREET, 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: MELISSA M SCHWARZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008282
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EARTHY ORACLE
561 BROSSARD DR., THOUSAND OAKS, CA 91360 VENTURA. LISA R CHIARELLA, 561 BROSSARD 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): 05/18/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA R CHIARELLA, LISA CHIARELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008406
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LADIES FIRST LINGERIE
5150 E. LOS ANGELES AVE #41, SIMI VALEY, CA 93063 VENTURA. ANGELA VERONICA RAMIREZ, 5150 E. LOS ANGELES AVE #41, 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): 06/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGELA VERONICA RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007498
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANCED PLUMBING
ADVANCED LEAK DETECTION
586 DOYLE LN, VENTURA, CA 93003 VENTURA. WHITNEY PLUMBING, 586 DOYLE LN, 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): 05/15/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WHITNEY PLUMBING, JASON WHITNEY, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008642
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRAD NITE LIVE
1004 HINCKLEY LANE, FILLMORE, CA 93015 VENTURA. FILLMORE DISTRICT SAFE GRADUATION, 1004 HINCKLEY LANE, FILLMORE, CA 93015. 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: FILLMORE DISTRICT SAFE GRADUATION, ALICIA HICKS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/02/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007409
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTHY FIT BASICS
1000 TOWN CENTER DRIVE, SUITE 300 #1005, OXNARD, CA 93036 VENTURA. EDWARD A GONZALES, JR, 1073 N. 5TH ST., 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): 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: EDWARD A GONZALES, JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/12/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
CARIBU COLLECTION
275 E HILLCREST DR STE 160 113, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 09/21/2021. The file number to the fictitious business name being abandoned: 20210921100135100. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ENZA BAGLIO, 740 CALLE AMAPOLA, THOUSAND OAKS, CA 91360. GIOIA G. WURTH, 16807 ADDISON ST, ENCINO, CA 91436. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 05/27/2022. Signed: ENZA BAGLIO. File Number: 2022100008288. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00566242-CU-PT-VTA. Petition of KELLY CAMPODONICO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KELLY CAMPODONICO filed a petition with this court for a decree changing names as follows: KELLY MARIE CAMPODONICO to KELLY MARIE REEVES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/18/22: 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: 06/02/2022. Filed: 06/02/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By VANESSA CISNEROS, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 9, 16, 23, 30, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00566427-CU-PT-VTA. Petition of RAYMOND RICHARD MEDRANO JR AKA RAYMOND R. MEDRANO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RAYMOND RICHARD MEDRANO JR AKA RAYMOND R. MEDRANO filed a petition with this court for a decree changing names as follows: RAYMOND RICHARD MEDRANO JR AKA RAYMOND R. MEDRANO to RAYMOND RICHARD MEDRANO III. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/26/22: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/07/2022. Filed: 06/07/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 9, 16, 23, 30, 2022
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008234
The following person(s) is (are) doing business as:
Midas Property Management Group, 6725 Tapley Street, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Madera Real Estate Investment LLC, 6725 Tapley St, Simi Valley, CA 93063
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Andre Liberal Alves De Almeida, Member
Madera Real Estate Investment LLC
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3583445#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008242
The following person(s) is (are) doing business as:
Total Restoration and Construction, 5298 Harvard St., Ventura, CA 93003; County of Ventura
State of incorporation: CA
Total Restoration LLC, 5298 Harvard St. Ventura, CA 93003; DE
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chris Prouse, Managing Member
Total Restoration LLC
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3585991#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008236
The following person(s) is (are) doing business as:
The Analytical Brain, 14010 Hargrove Ct., Moorpark, CA 93021; County of Ventura
Manuel F. Torres, 14010 Hargrove Ct., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Manuel F. Torres
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3586594#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008168
The following person(s) is (are) doing business as:
Chief Peak Carpentry & Framing, 1108 Del Nido Ct, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Chief Peak Builders Inc., 1108 Del Nido Ct, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bradley J. Halverson, President
Chief Peak Builders Inc.
This statement was filed with the County Clerk of Ventura on 05/25/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3588399#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008164
The following person(s) is (are) doing business as:
Heritage Welding Company, 636 Mission Dr., Camarillo, CA 93010; County of Ventura
Jonathan Barbey, 636 Mission Dr., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jonathan Barbey
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3588721#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008172
The following person(s) is (are) doing business as:
Good Man VO, 10428 Boulder Ct, Ventura, CA 93004; County of Ventura
Joshua Goodman, 10428 Boulder Ct, Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joshua Goodman
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3588817#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008174
The following person(s) is (are) doing business as:
The Quintessential Home, 9003 Halifax St., Ventura, CA 93004; County of Ventura
State of incorporation: CA
Q2 Enterprises LLC, 9003 Halifax St, Ventura, CA 93004
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael G. Quintana, Managing Member
Q2 Enterprises LLC
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3588830#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008176
The following person(s) is (are) doing business as:
Kanebell Songs, 37 Alto Drive, Oak View, CA 93022; County of Ventura
State of incorporation: California
Kanebell Enterprises, Inc., 37 Alto Drive, Oak View, CA 93022
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Pauline Frechette Campbell, Vice President
Kanebell Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3589670#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008028
The following person(s) is (are) doing business as:
ELEVATE EL RIO, 2731 E VINEYARD AVE, SUITE C, OXNARD, CA, 93036; County of VENTURA
BLOOMING ORANGICS LLC, 156 S A ST, OXNARD, CA, 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ KEVIN KRIVITSKY, MANAGER
This statement was filed with the County Clerk of Ventura on 05/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3592488#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008402
The following person(s) is (are) doing business as:
1. Sinai Akiba Academy 2. Mt Sinai Memorial Parks and Mortuaries, 6150 Mount Sinai Drive, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Sinai Temple, 10400 Wilshire Blvd, Los Angeles, CA 90024
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/14/1996
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jimmy C. Taus, Secretary
Sinai Temple
This statement was filed with the County Clerk of Ventura on 06/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3593078#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100007633
The following person(s) is (are) doing business as:
BDForklifts, 1230 Madera Road. Suite 5-369, Simi Valley, CA 93065 County of VENTURA
Shauvon Quin, 1230 Madera Road. Suite 5-369, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shauvon Quin,
This statement was filed with the County Clerk of Ventura County on 05/18/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3593289#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100008166
The following person(s) is (are) doing business as:
Mission Oaks Properties, 5800 Santa Rosa Rd. Ste 146, Camarillo, CA 93012; County of Ventura
State of incorporation: CA
AI Fox Realty, 5800 Santa Rosa Rd. Ste 146, Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott L Urquhart, President
AI Fox Realty
This statement was filed with the County Clerk of Ventura on 05/26/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/9, 6/16, 6/23, 6/30/22
CNS-3581513#
Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on June 24th, 2022, at
12:00 PM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Lance W Anderson – AU019
Guy Jacob Shamis – BG019
Stephen P. Flaherty – CU092
Albert Carlos Bonilla – CU032
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 9 & 16, 2022
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on June 17, 2022 at 9:30 a.m. and ending on June 23, 2022 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Faerber, Victoria Unit # G-06, Duran, Teodulo Unit # M-207, Toth, Andrew Unit # P-0124, Nehoray, Siamak Unit # Q-0230, Schrillo, Skeet Unit # R-259, Schrillo, Skeet Unit # R-263, Schrillo, Skeet Unit # R-264, Stevens, Craig Unit # S3-3129.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 9 & 16, 2022
NOTICE OF TRUSTEE'S SALE T.S. No.: 22-0047 Loan No.: *******150 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/25/2015 AND MORE FULLY DESCRIBED BELOW. 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 payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) 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 a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CHRISTOPHER J WILSON Trustee: ATTORNEY LENDER SERVICES, INC. Recorded 07/02/2015 as Instrument No. 2015-101118 in book ---, at Page -- of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale: 06/30/2022 at 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Estimated amount of unpaid balance and other charges: $289,985.19 estimated - as of date of first publication of this Notice of Sale The purported property address is: 2266 SWIFT FOX CT SIMI VALLEY, CA 93065-0245 A.P.N.: 619-0-232-045 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 wherein the real property is located and more than three (3) months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Trustee's Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. If the sale occurs after 1/1/2021, the sale may not be final until either 15 or 45 days after the sale date - see Notice to Tenant. Further, no TDUS can be issued until the sale is final. Your bid is subject to being over bid by the Tenant or "eligible bidder" after the sale and if your bid is over bid, your only remedy is to the refund of your actual bid amount without interest or payment of any other costs, expenses or funds of any kind or nature incurred by the initial successor bidder. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 for information regarding the trustee's sale or visit this Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, 22-0047. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 22-0047 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 05/25/2022 ATTORNEY LENDER SERVICES, INC. KAREN TALAFUS, ASSISTANT SECRETARY 5120 E. La Palma Avenue, #209 Anaheim, CA 92807 Phone: 714-695-6637 This office is attempting to collect a debt and any information obtained will be used for that purpose. NPP0412580 To: FILLMORE GAZETTE 06/09/2022, 06/16/2022, 06/23/2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007628
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIRAYA PHARMACY
1200 NORTH VENTURA ROAD UNIT G, OXNARD, CA 93030 VENTURA. MANGLANI INC., 5626 AURORA DRIVE, 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: MANGLANI INC., UMESH R. MANGLANI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/18/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007855
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NICHOLAS TORRES
2275 HILLSBURY ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. NICHOLAS TORRES, INC., 2275 HILLSBURY ROAD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS TORRES, INC., NICHOLAS TORRES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/20/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008132
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUSH NAILS & SPA
1941 NORTH ROSE AVENUE SUITE # 760, OXNARD, CA 93036 VENTURA. JOHN X LE, 11190 CITRUS DRIVE APT #106, 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): 05/18/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN X LE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/25/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007824
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BC WEST CREEK
BIG C INDUSTRIES
8672 N. VENTURA AVENUE, VENTURA, CA 93001 VENTURA. BIG C INDUSTRIES, INC., 8672 N. VENTURA AVENUE, 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): 05/16/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BIG C INDUSTRIES, INC., BRETT CUNNINGHAM, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/20/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008223
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEA SHELL EMPORIUM
SEA SHELL SHOPPE
SEA SHELL MART
SEA SHELL SUPPLY
UNDER THE SEA SHELL
SEA SHELL SHOP
2390-C193 LAS POSAS ROAD, CAMARILLO, CA 93010 VENTURA. EDWARD S FLANAGAN, 170 DAWSON DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: NA. 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: EDWARD S FLANAGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007526
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COR BUILDERS
COR
112 E HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. COR BUILDERS, 112 E HARVARD BLVD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: 3970000 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COR BUILDERS, RAFAEL CORTEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008226
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FUNKI MUSHROOM
454 E MAIN STREET, VENTURA, CA 93001 VENTURA. SOCALZONES LLC, 3061 FOOTHILL RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOCALZONES LLC, JARA BREWER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008229
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE ECOMMERCE SOLUTIONS
2164 GODDARD AVE, SIMI VALLEY, CA 93063 VENTURA. SEAN FILLMORE, 2164 GODDARD 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): 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: SEAN FILLMORE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008209
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DI’IMAGE DIGITAL IMAGE CORPORATION
133 HOPE ROAD, NEWBURY PARK, CA 91320 VENTURA. DI’IMAGE DIGITAL IMAGE CORPORATION, 133 HOPE ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/17/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DI’IMAGE DIGITAL IMAGE CORPORATION, SHAYNA NAULIN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100008211
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M.T.S.D. DESIGN
133 HOPE ROAD, NEWBURY PARK, CA 91320 VENTURA. SHAYNA NAULIN, 133 HOPE ROAD, NEWBURY PARK, CA 91320, JOHN A. NAULIN, 133 HOPE ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/1977. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAYNA NAULIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 2, 9, 16, 23, 2022
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007378
The following person(s) is (are) doing business as:
Peru Auto Detail, 4486 Runway St., Simi Valley, CA 93063; County of Ventura
Jorge Limber Rojas Cespedes, 1135 Lundy Dr., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jorge Limber Rojas Cespedes
This statement was filed with the County Clerk of Ventura on 05/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/2, 6/9, 6/16, 6/23/22
CNS-3570776#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007680
The following person(s) is (are) doing business as:
CSDK Business Solutions, 241 Stonegate Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Oriental Pearl PH LLC, 241 Stonegate Rd., Camarillo, CA 93010
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Catherine Larda Jose, Managing Member
Oriental Pearl PH LLC
This statement was filed with the County Clerk of Ventura on 05/18/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/2, 6/9, 6/16, 6/23/22
CNS-3586062#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007684
The following person(s) is (are) doing business as:
Spanish Hills Real Estate Group, 300 E. Esplanade Dr., Suite 450, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Smart Services Inc., 300 E. Esplanade Dr., Suite 105, Oxnard, CA 93036
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Larry Reyes, President
Smart Services Inc.
This statement was filed with the County Clerk of Ventura on 05/18/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/2, 6/9, 6/16, 6/23/22
CNS-3586761#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007798
The following person(s) is (are) doing business as:
Mustang Sports Camps, 3315 Breezy Dr., Camarillo, CA 93012; County of Ventura
Joy Garcia, 3315 Breezy Dr., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/05/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joy Garcia
This statement was filed with the County Clerk of Ventura on 05/19/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/2, 6/9, 6/16, 6/23/22
CNS-3587816#
Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On September 8, 2021, the Oxnard police Department seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $129,620.00. The seized property is described as follows:
$83,266.00 U.S. Currency
Found in a Gucci bag behind the bedroom door to bedroom number 2 associated to ARROYO at the 261 East Ash Street residence in Oxnard, California on September 8, 2021.
$86.00 U.S. Currency
Found in a black bag on top of the bed in bedroom number 2 associated to ARROYO at the 261 East Ash Street residence in Oxnard, California on September 8, 2021.
$6,450.00 U.S. Currency
Found on the bed between clothing on the top bunk of the bunk bed located in bedroom number 2 associated to ARROYO at the 261 East Ash Street residence in Oxnard, California on September 8, 2021.
$6,891.00 U.S. Currency
Found inside a locked safe inside bedroom number 2 associated to ARROYO at the 261 East Ash Street residence in Oxnard, California on September 8, 2021.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00565310-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
6/2, 6/9, 6/16/22
CNS-3591184#
TS No: CA08000029-12-5 APN: 505-0-181-165 TO No: 191029125-CA-VOO NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 12, 2003. 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 June 30, 2022 at 11:00 AM, to the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on July 1, 2003 as Instrument No. 20030701-0250026, of official records in the Office of the Recorder of Ventura County, California, executed by BARRY A. PETERS AND BARBARA C. PETERS, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for BROOKSAMERICA MORTGAGE CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 4162 STERLINGVIEW DRIVE, MOORPARK, CA 93021 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 without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $936,460.14 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000029-12-5. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000029-12-5 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: May 25, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000029-12-5 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 By: Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0412377 To: FILLMORE GAZETTE 06/02/2022, 06/09/2022, 06/16/2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007592
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SOFTWARE GROUP
207 W. LOS ANGELES AVENUE SUITE 327, MOORPARK, CA 93021 VENUTRA. GLENN L. BENNETT, 11988 SILVER CREST ST, 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): 01/01/1995. 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.) Type or Print Name: GLENN L. BENNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007607
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INVOCURE
1082 EL SEGUNDO DR, THOUSAND OAKS, CA 91362 VENTURA. EVERMORE, INC., 1082 EL SEGUNDO DR, THOUSAND OAKS, 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): 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: EVERMORE, INC., BRIAN MALCHOW, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007636
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS ANGELES RESEARCH CENTER
128 AUBURN COURT # 206, THOUSAND OAKS, CA 91362 VENTURA. JOSEPH NICOLOSI, 128 AUBURN CT # 206, 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: JOSEPH NICOLOSI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/18/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007116
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRECIOUS PET TRANSPORT
3211 ROYAL OAKS DRIVE, THOUSAND OAKS, CA 91362 VENTURA. RENEE DYAN TOMEO, 3211 ROYAL OAKS, 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: RENEE DYAN TOMEO, RENEE TOMEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/09/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006991
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KYLOITA
767 DEER RUN LN APT 269, OAK PARK, CA 91377 VENTURA COUNTY. BROOKE NICOLE FLEMMING, 767 DEER RUN LN APT 269, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: BROOKE NICOLE FLEMMING, BROOKE FLEMMING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/05/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007064
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JPA GLOBAL
1000 KING ST, FILLMORE, CA 93015 VENTURA. JPA GLOBAL, LLC, 989 SANTA FE ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/13/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JPA GLOBAL, LLC, ALFONSO ROMERO, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007067
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONDA FINANCIAL SERVICES
1919 TORRANCE BLVD, TORRANCE, CA 90501 LOS ANGELES (FILE IT AS A SECONDARY). AMERICAN HONDA FINANCE CORPORATION, 1919 TORRANCE BLVD, TORRANCE, CA 90501. 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): 09/11/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN HONDA FINANCE CORPORATION, PAUL HONDA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007902
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WC GLOBAL ALLIANCE
5200 W WOOLEY RD, APT# 7, OXNARD, CA 93035 VENTURA. KIMBERLY SMITH, 5200 W WOOLEY RD, APT# 7, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/10/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/20/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007222
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REBEL ALCHEMY
4450 HOPE STREET, VENTURA, CA 93003 VENTURA. MELANIE CLOW, 4450 HOPE 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: MELANIE CLOW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007961
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNCHARTED SECURITY AND CONSULTING GROUP
5393 COCHRAN ST. APT 7, SIMI VALLEY, CA 93063 VENTURA. SHEKIB AHMADY, 5393 COCHRAN ST. APT 7, 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: SHEKIB AHMADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007491
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MJR ROOFING
646 LEMON WAY #15, FILLMORE, CA 93015 VENTURA. EMILIO J HERNANDEZ, 646 LEMON WAY #15, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILIO J HERNANDEZ, EMILIO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007980
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AFFORDABLE HEATING & COOLING
AFFORDABLE COOL HEAT
AFFORDABLE AIR REPAIR
1956 E. OJAI AVE., OJAI, CA 93023 VENTURA. MARK K HAHN, 1956 E. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/16/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK K HAHN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006394
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MELCHOR LANDSCAPING
670 ASH CIR., FILLMORE, CA 93015 VENTURA. EFRAIN DE JESUS MELCHOR, 670 ASH CIR., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/25/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EFRAIN DE JESUS MELCHOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007449
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SORA SKIN STUDIO
1720 W. LOS ANGELES AVE. UNIT M, SIMI VALLEY, CA 93065 VENTURA. SKYLER M MURTAZA, 2042 CALLE LA SOMBRA UNIT 4, 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): 05/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SKYLER M MURTAZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2022
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100007440
The following person(s) is (are) doing business as:
1. ACP Management, 2. American California Property Management, 600 Ventura Blvd, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Geovest Corporation, 3720 S. Susan Street, Ste 100, Santa Ana, CA 92704
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/19/2007
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ George J Kallins, President
Geovest Corporation
This statement was filed with the County Clerk of Ventura on 05/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3580829#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007438
The following person(s) is (are) doing business as:
Celina's Notary etc, 216 Hermano Trail, Oxnard, CA 93036; County of Ventura
State of incorporation:
Celina Ramirez, 216 Hermano Trail, Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Celina Ramirez
This statement was filed with the County Clerk of Ventura on 05/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3582211#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007436
The following person(s) is (are) doing business as:
Hair By Brooke Cameron, 674 Lindero Canyon Rd., Oak Park, CA 91377; County of Ventura
Brooke Merritt, 1763 Wellesley Dr., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brooke Merritt
This statement was filed with the County Clerk of Ventura on 05/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3582245#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007382
The following person(s) is (are) doing business as:
Creative Gem 805, 850 Columbia Drive, Oxnard, CA 93033; County of Ventura
Janet Cervantes, 850 Columbia Drive, 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 01/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Janet Cervantes
This statement was filed with the County Clerk of Ventura on 05/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3582470#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007380
The following person(s) is (are) doing business as:
Nash, 1873 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Laurie Fisher, 1873 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Laurie Fisher
This statement was filed with the County Clerk of Ventura on 05/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3582473#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100007338
The following person(s) is (are) doing business as:
1. First Street Dental Group, 2. First Street Dental Group And Orthodontics, 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
Attention: Legal Dept., Raelea Apolito, 17000 Red Hill Avenue, Irvine, CA 92614
Dental Corporation of Karim Zaklama, D.D.S., 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/7/2022.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Dental Corporation of Karim Zaklama, D.D.S.
S/ Walter Jefferson, CFO,
This statement was filed with the County Clerk of Ventura County on 05/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3583145#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007184
The following person(s) is (are) doing business as:
Sterling Andrew Logistics, 1611 Swift Avenue, Ventura, CA 93003; County of Ventura
State of incorporation: California
Sterling Andrew LLC, 1611 Swift Avenue, Ventura, CA 93003
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anthony James Saldino, Manager
Sterling Andrew LLC
This statement was filed with the County Clerk of Ventura on 05/10/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3587808#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007405
The following person(s) is (are) doing business as:
ISR Wendy Kegley, 1008 Bart Circle, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
Malibu Valley Water Babies LLC, 1008 Bart Circle, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Wendy Kegley, Managing Member
Malibu Valley Water Babies LLC
This statement was filed with the County Clerk of Ventura on 05/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3573265#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100007250
The following person(s) is (are) doing business as:
Da Rod Shop, 1578 Venice St, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Exile Turbo Systems LLC, 1578 Venice St Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rick Head, Member
Exile Turbo Systems LLC
This statement was filed with the County Clerk of Ventura on 05/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3583962#
NOTICE OF TRUSTEE'S SALE Title No. 8768657 ALS No. 2021-4181 YOU ARE IN DEFAULT OF A LIEN, DATED 04/19/2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN THAT: On 06/23/2022, at 11:00AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on 04/22/2021, as instrument number 20210422-00081811-0, of the official records of VENTURA County, California. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS CHECK at: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. The street address and other common designations, if any, of the real property described above is purported to be: 1300 SARATOGA AVENUE, UNIT 115, VENTURA, CA 93003 Assessor's Parcel No. 137-0-120-035 The owner(s) of the real property is purported to be: RICHARD ALEX RUIZ. A SINGLE MAN The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designations, 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 a note, homeowner's assessment or other obligation secured by this lien, with interest and other sum as provided therein: plus advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $17,839.60. Payment must be in cash, a cashier's check drawn on a state or national bank, a check drawn by a state bank or federal credit union, or a check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of the resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 (Nationwide Posting and Publication) for information regarding the trustee's sale or visit this internet website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case TS# 2021-4181. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the schedule sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772 (Nationwide Posting and Publication), or visit this internet website www.nationwideposting.com, using the file number assigned to this case TS# 2021-4181 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than fifteen (15) days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than forty-five (45) days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The beneficiary of said Lien hereto 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 has been recorded. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 04/22/2022 Association Lien Services, as Trustee P.O. Box 64750, Los Angeles, CA 90064 (310) 207-2027 By: B. GLADOUS, TRUSTEE OFFICER NPP0402242 To: FILLMORE GAZETTE 05/26/2022, 06/02/2022, 06/09/2022NOTICE
NOTICE OF TRUSTEE'S SALE TS No. 21-2016MADDOX APN: 189-0-090-055 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 06/07/2021 AND RECORDED ON 06/23/2021 AS INSTRUMENT NUMBER 202110623-00121736-0 IN THE COUNTY OF VENTURA. 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 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 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 a Delinquent Assessment and Claim of Lien described below. 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 Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: CLIFFORD MADDOX Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 12/14/2021 as Instrument No. 202100198558 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, 07/07/2022 AT 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of 5/10/2022: $8,199.65 Street address or other common designation of real property: 165 W. BOWLING GREEN, PORT HUENEME, CA 93041 APN: 189-0-090-055 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 21-2016MADDOX. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 21-2016MADDOX to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 05/13/2022 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0412277 To: FILLMORE GAZETTE 05/26/2022, 06/02/2022, 06/09/2022
Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after June 13,2022. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on June 13, 2022. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#1025 Elida Ordonez- Misc boxes household items, furniture, unknown items
#2023 Joseph Wallhausen- Tools, misc. items, step stool, unknown items
#4006 Julie Heath- Furniture, suitcases, lamps,rug, Misc boxes household items
#753 Kerilyn Campbell- Misc. boxes, household items, unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 26 & JUNE 2, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007194
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OZAR
4331 DRAKE DRIVE, OXNARD, CA 93033 VENTURA. AURA WAREHOUSE LLC, 4331 DRAKE DRIVE, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AURA WAREHOUSE LLC, RAUL A ORNELAS JR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007267
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA POOLS
575 DAWSON AVE. #207, CAMARILLO, CA 93012 VENTURA. GOLDEN BEAR CONSTRUCTION & DEVELOPMENT CORP., 6111 SHASTA PL., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: GOLDEN BEAR CONSTRUCTION & DEVELOPMENT CORP., MYLES R STEIMLE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006388
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY MARKET
116 S. MILL STREET, SANTA PAULA, CA 93060 VENTURA. JARMN INC., 116 S. MILL STREET, SANTA PAULA, CA 93060. 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: JARMN INC., RYMON ATIAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/26/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006024
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAINKUSTOMS
4075 AURORA WAY, FILMORE, CA 93015 VENTURA. JAKE R GREENWOOD, 4075 AURORA WAY, FILMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAKE R. GREENWOOD, JAKE GREENWOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/19/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007255
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHU & DOHN ASSOCIATES
4808 VIA SECOYA, CAMARILLO, CA 93012 VENTURA. WILLIAM CHU, 4808 VIA SECOYA, 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): 05/11/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM CHU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006797
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LION’S DEN
1089 CURRIER AVE, SIMI VALLEY, CA 93065 VENTURA. IMANH ENTERPRISES, 1089 CURRIER AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IMANH ENTERPRISES, IMAN BAKHIT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007196
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL BRONZE
HR VENTS
PERIOD1
IRON VALLEY HARDWARE
SEASIDE SHUTTERS
HRV INDUSTRIES
HARDWARE INTERNATIONAL
WE R HARDWARE
1103 LAWRENCE DR., SUITE A, THOUSAND OAKS, CA 91320 VENTURA. CONCEPTUAL SERVICES, INC., 1103 LAWRENCE DR., SUITE A, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CONCEPTUAL SERVICES, INC., TIMOTHY JOHNSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006662
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABZ JUMPERS & PARTY RENTALS
1280 SEACLIFF CT, UNIT #6, VENTURA, CA 93003 VENTURA COUNTY. BRYAN ALARIC HERNANDEZ, 1280 SEACLIFF CT, UNIT #6, VENTURA, CA 93003, ASDRUBAL AARON HERNANDEZ, 1280 SECLIFF CT, UNIT #6, VENTURA, CA 93003. 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN HERNANDEZ / ASDRUBAL HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/29/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007188
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRYSTAL REIKI WITH SHAWN MCLEAN
4908 LEEDS ST, SIMI VALLEY, CA 93063 VENTURA. SHAWN RENEE MCLEAN, 4908 LEEDS 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: SHAWN RENEE MCLEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007400
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OOH LA LA GOODIES
271 BROOK RD, NEWBURY PARK, CA 91320 VENTURA. MELYNDA H ATKINS, 271 BROOK RD, NEWBURY PARK, CALIFO 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): 05/04/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MELYNDA H ATKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/12/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007446
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIANE V. LOPEZ REALTY
1298 COE STREET, CAMARILLO, CA 93010 VENTURA. DIANE V. LOPEZ, 1298 COE STREET, 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): 04/15/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANE V. LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007420
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AZR TECH STERILIZER
139 ½ EAST HIGH STREET, MOORPARK, CA 93021 VENTURA. AURELIO ZAVALA-REYES, 139 ½ EAST HIGH STREET, 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: AURELIO ZAVALA-REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/13/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006495
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI RETREAT CULTURAL CENTER
160 BESANT RD, OJAI, CA 93023 VENTURA. THE OJAI RETREAT CULTURAL CENTER, 160 BESANT ROAD, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/04/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE OJAI RETREAT CULTURAL CENTER, ULRICH BRUGGER, EXEC. DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006493
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLEAN PLANET SMOG CHECK AND AUTO REPAIRS
1050 E THOMPSON BLVD STE B, VENTURA, CA 93001 VENTURA. GREGORIA SANCHEZ, 530 RASPBERRY PL, OXNARD, CA 93036, RUBEN MENDOZA, 530 RASPBERRY PL, OXNARD, CA 93036, GLORIA SANCHEZ, 530 RASPBERRY PL, OXNARD, CA 93036. 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): 03/16/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GLORIA SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006438
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERFACE MANAGEMENT SERVICES
2561 NORTHSHORE LN, WESTLAKE VILLAGE, CA 91361 VENTURA. DOUGLAS NICKLES, 2561 NORTHSHORE LN, 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): 09/13/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUGLAS NICKLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006549
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAJESTIC EQUESTRIANS
SPIRIT GUIDED CREATIONS
MAJESTIC ACRES
525 AZALEA ST, THOUSAND OAKS, CA 91360 VENTURA. PAMELA HAWKINS, 525 AZALEA ST, 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): 02/09/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAMELA HAWKINS, OWNER/SOLE PROPRIETAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006505
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CANO TRANSPORT
1942 DEWAYNE AVE, CAMARILLO, CA 93010 VENTURA. FRANCISCO ARELLANO, 1942 DEWAYNE AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANCISCO ARELLANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006541
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH OAKS MARKET AND LIQUOR
1086 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. MOUSSA ASKAR, 20382 VIA BOTTICELLI, PORTER RANCH, CA 91326. 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): 02/14/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOUSSA ASKAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006503
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUICK PLUMBING CO OF CAMARILLO
1853 LAKEHURST AVE, CAMARILLO, CA 93010 VENTURA. RANDY TEUNIS, 1853 LAKEHURST AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/24/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDY TEUNIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006587
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIANT OAK AUTOMOTIVE
300 GIANT OAK AVE STE A, NEWBURY PARK, CA 91320 VENTURA. MICHAEL BOZE, 2706 CALLE OLIVO, 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): 03/21/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL BOZE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006516
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RB LANDSCAPING
3670 ORANGE DR, OXNARD, CA 93036 VENTURA. BLAS DIAZ, 3670 ORANGE DR, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLAS DIAZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006580
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JET PROPERTY MANAGEMENT
4211 ROMANY DR, OXNARD, CA 93035 VENTURA. JANE TOTTEN, 4211 ROMANY DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/26/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JANE TOTTEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006558
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STRICTLY WINDOWS
442 LISBON PL, SANTA PAULA, CA 93060 VENTURA. ARRO YOUNG, 442 LISBON PL, 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): 09/12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARRO YOUNG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006563
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSAL TRANSPORTATION SOLUTIONS
4321 ANCHORAGE ST, OXNARD, CA 93033 VENTURA. GUSTAVO JAUREGUI, 5971 8TH ST, 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): 10/26/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUSTAVO JAUREGUI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence adder ss or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006554
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLORZANO AUTO REPAIR
1800 SUNKIST CIR # 1B, OXNARD, CA 93033 VENTURA. SALVADOR SOLORZANO, 1301 COMMERCIAL AVE 61, 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): 12/06/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALVADOR SOLORZANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SENIORS CRAFT SHOPPE
429 E MAIN ST, VENTURA, CA 93001 VENTURA. VENTURA SENIOR HANDICRAFTS PROJECT, 429 EAST MAIN STREET, 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): 01/24/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA SENIOR HANDICRAFTS PROJECT, CAROL. A. LUTHER, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006531
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A.R.T. CUSTOM WOODWORDS, INC.
3757 OLD CONEJO RD, NEWBURY PARK, CA 91320 VENTURA. A.R.T. CUSTOM WOODWORKS, INC., 3757 OLD CONEJO RD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/06/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A.R.T. CUSTOM WOODWORKS, INC., MICHAEL TUCKMANTEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006565
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LASER CREATIONS
1350 E LOS ANGELES AVE STE 3A, SIMI VALLEY, CA 93065 VENTURA. LASER NURSING MANAGEMENT INC., 1759 FISK CT., THOUSAND OAKS, 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): 02/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LASER NURSING MANAGEMENT INC., LISA NOACK, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006545
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NATIONAL STUDY ACADEMY
3107 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. JOHN KIM, 3107 N OXNARD, BLVD, OXNARD, CA 93036, IN KIM, 3107 N OXNARD BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/06/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN KIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006521
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROCKSTAR NAILS
2090 1ST ST STE D, SIMI VALLEY, CA 93065 VENTURA. TRUONG PHAM, 7920 ½ ARTSON ST, ROSEMEAD, CA 91770, NHUNG PHAM, 7920 ½ ARTSON ST, ROSEMEAD, CA 91770. 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): 01/17/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRUONG PHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007336
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS MARINE SAFARI ADVENTURES
3600 HARBOR BLVD, OXNARD, CALIFO 93035 VENTURA. DAVID J COLKER, 308 HOLLYWOOD BLVD, OXNARD, CALIFO 93035, ZENA M COLKER, 1708 VINE ST, SANTA MARIA, CA 93454. 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): 05/10/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID J COLKER, DAVE COLKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/12/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007056
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST PAINT RESTORATION
1121 DORIS AVENUE, OXNARD, CA 93030 VENTURA. LUCAS J PARTIDA, 1121 DORIS AVENUE, 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): 05/05/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUCAS J PARTIDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007109
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALANA BUSSE CONSTRUCTION
AB CONSTRUCTION
3680 VIA DE COSTA, THOUSAND OAKS, CA 91360 VENTURA. ALANA A BUSSE, 3680 VIA DE COSTA, 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: ALANA A BUSSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/09/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007300
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLD TOWN PRODUCE
132 ELM DRIVE, CAMARILLO, CA 93010 VENTURA. MACHELLA MILLER, 132 ELM DR, 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): 05/11/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MACHELLA MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007585
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO PREMIER DENTAL
400 MOBIL AVE STE A4, CAMARILLO, CA 93010 VENTURA. THOMAS M PHAM DMD INC, 400 MOBIL AVE STE A4, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: THOMAS M PHAM DMD INC, THOMAS PHAM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2022
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100006937
The following person(s) is (are) doing business as:
Lebow &Co LLC, 2829 Townsgate Road, Suite #105, Westlake Village, CA 91361-5005; County of Ventura
State of incorporation: Delaware
LA Venta Ventures LLC, 2829 Townsgate Road, Suite #105, Westlake Village, CA 91361-5005
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on February 23, 2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steven E. Lebow, Manager LA Venta Ventures LLC
This statement was filed with the County Clerk of Ventura on 05/05/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/19, 5/26, 6/2, 6/9/22
CNS-3582195#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100007338
The following person(s) is (are) doing business as:
1. First Street Dental Group, 2. First Street Dental Group And Orthodontics, 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
Attention: Legal Dept., Raelea Apolito, 17000 Red Hill Avenue, Irvine, CA 92614
Dental Corporation of Karim Zaklama, D.D.S., 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/7/2022.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Dental Corporation of Karim Zaklama, D.D.S.
S/ Walter Jefferson, CFO,
This statement was filed with the County Clerk of Ventura County on 05/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/26, 6/2, 6/9, 6/16/22
CNS-3583145#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100006827
The following person(s) is (are) doing business as:
LUAU GRILL HAWAIIAN BBQ & POKE, 587 N VENTU PARK RD, NEWBURY PARK, CA 91320; County of Ventura
State of incorporation: California
LUAU GRILL, 587 N VENTU PARK RD, NEWBURY PARK, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ HUA CHEN, CEO LUAU GRILL
This statement was filed with the County Clerk of Ventura on 05/04/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/19, 5/26, 6/2, 6/9/22
CNS-3584905#