FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002930-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
L & L QUALITY TRANSPORT
1138 FIRST STREET, FILLMORE, CA 93015 VENTURA. L & L QUALITY TRANSPORT, LLC, 1138 FIRST STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CA - 201719110309. 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): 7/12/2017. 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: L & L QUALITY TRANSPORT, LLC, LEONARDO S. VAZQUEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003964-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUPERIOR BOOKKEEPING LLC
490 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. SUPERIOR BOOKKEEPING LLC, 490 AVENIDA VALENCIA, CAMARILLO, CA 93012. STATE OF INCORPORATION: 202002910487 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: SUPERIOR BOOKKEEPING LLC, DENISE DONATI, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003189-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
APM
ALLIANCE PROPERTY
562 KNOLLVIEW LANE, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA A MONTGOMERY, 562 KNOLLVIEW LANE, 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: PATRICIA A MONTGOMERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002864-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STEADY PLODDERS
93 N SABRA AVE., OAK PARK, CA 91377 VENTURA. PATRICIA GUTH, 93 N SABRA AVE, 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: PATRICIA GUTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200228-10004006-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAWBREEZE LAW OFFICE
2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. VICKI FULLINGTON, 3150 AGOURA ROAD, UNIT 7, 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): 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: VICKI FULLINGTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200207-10002559-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAMIREZ PRO ROOFING AND CONSTRUCTION
159 EVERETT ST, MOORPARK, CA 93021 VENTURA COUNTY. MARGARITO ANTONIO RAMIREZ M., 159 EVERETT 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): 02/07/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARGARITO ANTONIO RAMIREZ M. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200226-10003799-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEL HEALTH CARE SERVICES
8345 KESTER AVE., PANORAMA, CA 91402 LOS ANGELES. METTUSELAH PORYO, 8345 KESTER AVE., PANORAMA, CA 91402. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: METTUSELAH PORYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003928-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESTRESS CHIROPRACTIC
5725 RALSTON STREET #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 1632 PARTRIDGE PLACE, 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: MARK ROMEO ALGEE, MARK ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003698-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
T.O.P. - THOUSAND OAKS PROCTOLOGY
341 S. MOORPARK RD, THOUSAND OAKS, CA 91361 VENTURA. DAVID B. ROSENFELD, M.D., INC., 341 S MOORPARK RD, 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): 04/02/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID B. ROSENFELD, M.D., INC., DAVID B. ROSENFELD, OWNER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003574-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEWBURY OAKS PRESCHOOL
NEWBURY OAKS
340 VIA LAS BRISAS STE 110, THOUSAND OAKS, CA 91320 VENTURA. EXCEPTIONALPRESCHOOLS INC., 535 IRVING DR, 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): 12/23/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EXCEPTIONALPRESCHOOLS INC., KRISTINA GOLEM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200220-10003378-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELDERLY CARE
478 QUEENSBURY ST, THOUSAND OAKS, CA 91360 VENTURA. REXCO FAMILY IN HOME CARE, INC., 478 QUEENSBURY ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/08/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REXCO FAMILY IN HOME CARE, INC., JANE REX, OWNER/PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003322-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BACKSTAGE CATERING
232 CHICKASAW ST, VENTURA, CA 93001 VENTURA. IRENE COLE, 232 CHICKASAW ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/21/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IRENE COLE, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200220-10003390-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JEN’S NAILS
5722 E LOS ANGELES AVE, SIMI VALLEY, CA 93063 VENTURA. LINH THUY LY, 1749 AGNEW ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINH THUY LY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003562-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIFE MADE EASIER A PERSONAL SHOPPING SERVICE
2179 BELHAVEN AVE, SIMI VALLEY, CA 93063 VENTURA. VERONICA SEYMOUR, 2179 BELHAVEN AVE, SIMI VALLEY 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): 10/21/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VERONICA SEYMOUR, VERONICA D. SEYMOUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200302-10004099-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RELIABILITY CLEANING SERVICES
4548 N. CAYONLANDS ST., MOORPARK, CA 93021 VENTURA. AZUCENA VEGA, 4548 N. CAYONLANDS, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2,011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AZUCENA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003974-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
R D V CLEANING SERVICES
80 2ND STREET, MOORPARK, CA 93021 VENTURA. ROSA DELIA VEGA, 80. 2ND. 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): 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROSA DELIA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200204-10002229-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANDINI COUNSELING SERVICES LICENSED MARRIAGE AND FAMILY THERAPIST
3012 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. KIRSTEN RENEE LANDINI, 3012 AVENIDA SIMI, 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): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRSTEN RENEE LANDINI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002888-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE RE UP TRUCK
14479 E RUTGER CIRCLE, MOORPARK, CA 93021 VENTURA. MATHEW GOMEZ, 14479 R RUTGER CIRCLE, 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: MATHEW GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003956-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIGHTOCEANSTUDIOS
ALICIA MACCRACKEN
ROBERT MACCRACKEN
MMNOTARY SERVICES
643 KENDALE LANE, THOUSAND OAKS, CA 91360 VENTURA. LIGHTOCEAN, INC. 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: LIGHTOCEAN, INC., ALICIA MACCRACKEN, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003771-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMBA SPORTS ACADEMY
1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. SPORTS ACADEMY, LLC, 1011 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320. 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): 12/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPORTS ACADEMY, LLC, CHAD FAULKNER, MANAGER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003773-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMBA SPORTS ACADEMY INTEGRATED SPORTS MEDICINE
1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. SPORTS ACADEMY INTEGRATED SPORTS MEDICINE MANAGEMENT, LLC, 1011 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320. 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): 12/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPORTS ACADEMY INTEGRATED SPORTS MEDICINE MANAGEMENT, LLC, CHAD FAULKNER, MANAGER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003775-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMBA SPORTS ACADEMY VENTURE LAB
1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. SPORTS ACADEMY VENTURE LAB, INC., 1011 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320. 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): 12/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPORTS ACADEMY VENTURE LAB, INC., CHAD FAULKNER, MANAGER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003049-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D&A CLEANING SERVICES
3070 LUFF CT, OXNARD, CA 93035 VENTURA. DANIEL GUILLEN MARTINEZ, 3070 LUFF CT, 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): 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: DANIEL GUILLEN MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003046-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIKE’S CLEANING SERVICE
3070 LUFF CT, OXNARD, CA 93035 VENTURA. MICHAEL ALEXANDER GUILLEN, 3070 LUFF CT, 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): 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: MICHAEL ALEXANDER GUILLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003044-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANNY’S CLEANING SERVICE
1830 UKIAH STEET, OXNARD, CA 93035 VENTURA. DANIEL GUILLEN, 1830 UKIAH STEET, 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): 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: DANIEL GUILLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003669-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRONUS FRESH PRODUCE
909 E VENTURA ST, APT C, SANTA PAULA, CA 93060 VENTURA. SERGIO LOPEZ GARCIA, 909 E VENTURA ST, SANTA PAULA, CA 93060, KARINA LUNA, 909 E VENTURA ST, APT C, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KARINA LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002817-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELECTRONICS PLUS
210 W 6TH ST, OXNARD, CA 93030 VENTURA. ILMO YOON, 2221 EASTRIDGE TRAIL, 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): 2/13/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ILMO YOON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002465-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ETS NATURALS LLC
9601 E. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. ETS NATURALS LLC, 9601 E. LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ETS NATURALS LLC, SEAN CUNNINGHAM, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002461-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUNNINGHAM SYNDICATE LLC
9601 E. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. CUNNINGHAM SYNDICATE LLC, 9601 E. LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CUNNINGHAM SYNDICATE LLC, SEAN CUNNINGHAM, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002463-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUINE THERAPEUTIC SUPPLY LLC
ETS LLC
9601 E. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. EQUINE THERAPEUTIC SUPPLY LLC, 9601 E. LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EQUINE THERAPEUTIC SUPPLY LLC, SEAN CUNNINGHAM, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200207-10002502-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CANINE CASTLE II
A DOGS WORLD
PUP TENT
678 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. ROBERT WARREN WIEMOKLY, 2455 RIDGEBROOK PLC, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/1/83. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT WARREN WIEMOKLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540480 CU-PT-VTA. Petition of: KARLA ISABEL YOBI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KARLA ISABEL YOBI filed a petition with this court for a decree changing names as follows: CEDRIC EMIR HERNANDEZ to CEDRIC EMIR YOBI. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/20/2020, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/26/2020. Filed: 02/26/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540662 CU-PT-VTA. Petition of: GUSTAVO ADOLFO NORENA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): GUSTAVO ADOLFO NORENA filed a petition with this court for a decree changing names as follows: GUSTAVO ADOLFO NORENA to GUS A NORENA. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 05/01/2020, 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, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/28/2020. Filed: 02/28/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200225-10003765-0
The following person(s) is (are) doing business as:
Golden Office Trailers, 26414 Murrieta Rd., Menfiee, CA 92585; County of Riverside
State of incorporation: Washington
Pacific Mobile Structures, Inc. 1554 Bishop Road, Chehalis, WA 98532
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 4/11/2019
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/ Casey Sullivan, Chief Financial Officer
Pacific Mobile Structures, Inc.
This statement was filed with the County Clerk of Ventura on February 25, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/5, 3/12, 3/19, 3/26/20
CNS-3336935#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200220-10003412-0
The following person(s) is (are) doing business as:
1. Oxnard Smiles Dentistry, 2. Oxnard Smiles Dentistry Dental Group, 1381 W. Channel Islands Blvd., Oxnard, CA 93033 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Yeaton and Mar Dental Corporation, 1381 W. Channel Islands Blvd., Oxnard, CA 93033
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 6/4/19.
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).)
Yeaton and Mar Dental Corporation
S/ Walter Jefferson, Secretary,
This statement was filed with the County Clerk of Ventura County on 02/20/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/5, 3/12, 3/19, 3/26/20
CNS-3339770#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200225-10003762-0
The following person(s) is (are) doing business as:
J.T.P. Sales, 4744 Elderberry Ave., Moorpark, CA 93021; County of Ventura
John Thomas Phillips, 4744 Elderberry Ave., Moorpark, CA 93021
Teri AnnPhillips, 4744 Elderberry Ave., Moorpark, CA 93021
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Thomas Phillips
This statement was filed with the County Clerk of Ventura on February 25, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/5, 3/12, 3/19, 3/26/20
CNS-3343833#
NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 18th day of March 2020 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
2529 Vensel, Lola
1141 Vensel, Lola
Date: March 2, 2020 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5TH & 12TH, 2020
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 35741-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: RX FITNESS EQUIPMENT, INC., A CALIFORNIA CORPORATION, 2388 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
Doing business as: RX FITNESS EQUIPMENT
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: 882 PATRIOT DRIVE #F, MOORPARK, CA 93021
The location in California of the chief executive office of the Seller is: 4056 BRINDISI PLACE, MOORPARK, CA 93021
The name(s) and business address of the buyer(s) is/are: WEST COAST EXERCISE EQUIPMENT, INC., A CALIFORNIA CORPORATION, 2388 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, 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: 2388 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 AND 882 PATRIOT DRIVE #F, 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 sale date is MARCH 23, 2020
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be MARCH 22, 2020 which is the business day before the anticipated sale date specified above.
Dated: 2/25/2020
WEST COAST EXERCISE EQUIPMENT, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA2480993 FILLMORE GAZETTE 3/5/2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200212-10002786-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSTAR LENDING
2629 TOWNSGATE RD. SUITE 145, WESTLAKE VLLLAGE, CA 91361 VENTURA. KBB CAPITAL INVESTMENTS LLC, 2629 TOWNSGATE RD SUITE 145, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KBB CAPITAL INVESTMENTS LLC, KATEY ZHANG BLOMQUIST, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003017-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 PC AND MAC
50 MAJESTIC CT. APT. 1009, MOORPARK, CA 93021 VENTURA. HECTOR WALLOT, 50 MAJESTIC CT APT. 1009, 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): 2/14/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HECTOR WALLOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003261-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
USEABLECASH.COM
USABLECASH.COM
3019 SAN ANGELO AVENUE, SIMI VALLEY, CA 93063 VENTURA. SELENA JOY JOHNSON, 3019 SAN ANGELO AVENUE, 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): 9/25/2019. 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: SELENA JOY JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200204-10002266-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING LOVE THAT LASTS FILM
2496 RUTLAND PLACE, THOUSAND OAKS, CA 91362 VENTURA. ROBERT STEVEN OGNER, 2496 RUTLAND PLACE, 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): 2/4/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT STEVEN OGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200129-10001841-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ATE05 GRUB SHACK
882 RIVER ST, FILLMORE, CA 93015 VENTURA. JOSEPH MAGANA, 882 RIVER ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/13/2019. 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: JOSEPH MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002845-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLU SKY
3877 SHELDON DR, VENTURA, CA 93003 VENTURA. DEVON CHARLES HOWARD, 3877 SHELDON DR., 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: DEVON CHARLES HOWARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200210-10002577-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGELA’S LINGERIE
309 CHARLES ST, MOORPARK, CA 93021 VENTURA. ANGELA JUAREZ, 309 CHARLES 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): 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: ANGELA JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003654-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DRAGON RYDERZ
4753 MOORPARK AVE., #27, MOORPARK, CA 93021 VENTURA. JOSEPH ZUCCOLILLO, 4753 MOORPARK, AVE., #27, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 ZUCCOLILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003652-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAD MOBILE
2421 FEATHERWOOD ST, THOUSAND OAKS, CA 91362 VENTURA. CHRIS RUSSO, 2421 FEATHERWOOD ST, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRIS RUSSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003313-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SALT RANCH
6923 FILLMORE AVE, VENTURA, CA 93001 VENTURA. LAURA MARIE FULLILOVE, 6923 FILLMORE AVE, VENUTRA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA MARIE FULLILOVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003315-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BUCKAROO BAR
6923 FILLMORE AVE, VENTURA, CA 93001 VENTURA. LAURA MARIE FULLILOVE, 6923 FILLMORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA MARIE FULLILOVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002442-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLKBRDCBD
BLKBRD
2660 TOWNSGATE RD SUITE 550, WESTLAKE VILLAGE, CA 91361 VENTURA. SAMSON & GOLIATH, LLC, 2660 TOWNSGATE RD SUITE 550, WESTLAKE VILLAGE, CA 91361. 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: SAMSON & GOLIATH, LLC, STEPHEN BUGBEE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200203-10002172-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOTHER’S MILK TRUCK
1943 RAMONA DR, CAMARILLO, CA 93010 VENTURA. MOTHERS MILK SOFT SERVICE LLC, 1943 RAMONA DR, CAMARILLO, CA 93010. 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): 05/2017. 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: MOTHERS MILK SOFT SERVICE LLC, DEVAN MARDYKS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003206-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE PLISKY GROUP
555 ST CHARLES DR #106, THOUSAND OAKS, CA 91360 VENTURA. THE PLISKY GROUP, INC, 555 ST CHARLES DR #106, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THE PLISKY GROUP, INC, KRISTEN PLISKY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003152-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUSTIN’S PAINTING
2550 EASTMAN AVENUE, SUITE 2, VENTURA, CA 93003 VENTURA. S. R. AUSTIN’S PAINTING, INC., 2550 EASTMAN AVENUE, SUITE 2, VENTURA, CA 93003, 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): 1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S. R. AUSTIN’S PAINTING, INC., STEPHEN R. AUSTIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002939-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOTARY DAD
107 N. REINO RD., NEWBURY PARK, CA 91320 VENTURA. POLARIS LIGHTHOUSE, INC., 701 YALE PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (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: POLARIS LIGHTHOUSE, INC., IRIS B. ILAO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200129-10001828-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA LAND CARE, INC.
453 QUAIL CT, FILLMORE, CA 93015 VENTURA. CALIFORNIA LAND CARE, INC., 453 QUAIL CT, FILLMORE, CA 93015. 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): 3/18/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALIFORNIA LAND CARE, INC., HECTOR G. QUINTERO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003180-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACE WINDOW CLEANING
ACE CLEANING SERVICES
ACE CARPET AND TILE CLEANING
1660 SEVILLA ST., CAMARILLO, CA 93010 VENTURA. TYLER EDWARD GREEN, 1660 SEVILLA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) FEB 1999, 2-3) 5/11/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TYLER EDWARD GREEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003037-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH RANCH CHIROPRACTIC
794 RAVENSBURY ST, LAKE SHERWOOD, CA 91361 VENTURA. SCHROEDER & SCHROEDER CHIROPRACTIC, INC., 30200 AGOURA ROAD SUITE 130, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/13/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCHROEDER & SCHROEDER CHIROPRACTIC, INC., TERRY SCHROEDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
805 PC AND MAC.
61 S. ASH STREET, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 02/14/2020. The file number to the fictitious business name being abandoned: 20160503-10008544. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: ROSA RIO WALLOT, 61 S. ASH STREET, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Signed: ROSARIO WALLOT. File Number: 20200214-10003016-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 27, MARCH 5, 12, 19, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540212 CU-PT-VTA. Petition of: PAULINE CHISCHILLY TOLEDO AKA PAULINE BOYD AKA PAULINE IZUMI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): PAULINE CHISCHILLY TOLEDO AKA PAULINE BOYD AKA PAULINE IZUMI filed a petition with this court for a decree changing names as follows: PAULINE CHISCHILLY TOLEDO AKA PAULINE BOYD AKA PAULINE IZUMI to PAULINE IZUMI. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/02/2020, Time: 8:20am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/20/2020. Filed: 02/20/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002835-0
The following person(s) is (are) doing business as:
Kachert Marketing, 2927 Calle Estepa, Thousand Oaks, CA 91360; County of Ventura
Jaki Bell Kackert, 2927 Calle Estepa, Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jaki Bell Kackert
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3340233#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002824-0
The following person(s) is (are) doing business as:
Equation1, 55 S. Glenn Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Dehart Consulting, LLC, 2390C Las Posas Road, #G462, 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 09/01/2019.
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/ Dale Dehart, Managing Member
Dehart Consulting, LLC
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3340363#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002791-0
The following person(s) is (are) doing business as:
Consultingfox.com, 1746 S. Victoria Ave. #F322, Ventura, CA 93004; County of Ventura
Oleg Evgrafov, 1746 S. Ventura Ave. #F322, 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 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/ Oleg Evgrafov
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3340716#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002795-0
The following person(s) is (are) doing business as:
MoondustBoutik.com, 1746 S. Victoria Ave. #F322, Ventura, CA 93003; County of Ventura
Oleg Evgrafov, 1746 S. Victoria Ave. #F322, Ventura, CA 93003
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true 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/ Oleg Evgrafov
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3340729#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002793-0
The following person(s) is (are) doing business as:
Threaded Coats, 7205 Littler Ct., Moorpark, CA 93021; County of Ventura
Daniel Mahler Landman, 7205 Littler 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 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/ Daniel Mahler Landman
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3340802#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002837-0
The following person(s) is (are) doing business as:
Costin Group, 3324 Breezy Drive, Camarillo, CA 93012; County of Ventura
Michael Costin, 3324 Breezy Drive, 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 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 Costin
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3340957#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002809-0
The following person(s) is (are) doing business as:
Wally Enterprises, 101 Giant Oak Ave., Newbury Park, CA 91320; County of Ventura
Sanford Yudovin, 101 Giant Oak Ave., Newbury Park, CA 91320
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/ Sanford Yudovin
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3341298#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002830-0
The following person(s) is (are) doing business as:
Veteran Cutlery, 2273 Jonesboro Ave., Simi Valley, CA 93063; County of Ventura
Elizabeth Wawak, 2273 Jonesboro Ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Wawak
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3342221#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002922-0
The following person(s) is (are) doing business as:
Oxnard Mobile Home Lodge, 1301 Comercial Avenue, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Vista Del Campo, 814 Oconnor Way, San Louis Obispo, CA 93405
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/1994.
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/ Karen Guriel, President
Vista Del Campo
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3342287#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002927-0
The following person(s) is (are) doing business as:
Diamond Security, 1853 E Avenida De Las Flores, Thousand Oaks, CA 91362; County of Ventura
Steve Torres-Morales, 1853 E Avenida De Las Flores, 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/ Steve Torres-Morales
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3342304#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200210-10002602-0
The following person(s) is (are) doing business as:
Amazona's Imports, Inc., 306 Southridge Dr., Oak Park, CA 91377 County of VENTURA
Amazona's Imports, Inc., 306 Southridge Dr., Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/04/1999.
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).)
Amazona's Imports, Inc.
S/ Lorna Veliz, Secretary
This statement was filed with the County Clerk of Ventura County on 02/10/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3345898#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200218-10003154-0
The following person(s) is (are) doing business as:
Vista at Simi Valley, 1236 Erringer Rd, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Urban Commons Royal, LLC 10250 Constellation Blvd, Suite 1750, Los Angeles, CA 90067
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/ Dan Zaharoni, Manager
Urban Commons Royal, LLC
This statement was filed with the County Clerk of Ventura on February 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/27, 3/5, 3/12, 3/19/20
CNS-3345448#
Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#19-070 August 07, 2019 Ventura County Sheriff’s Office officers seized $11,656 U.S. currency at 325 E. Poplar, Oxnard CA and seized $150 U.S. currency at Saviers and Channel Islands Road, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $11,806.
FS#19-101 December 30, 2019 Ventura County Sheriff’s Office officers seized $2,885 U.S. currency at 1332 N. Moorpark Road, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,885.
FS#20-001 January 8, 2020 Ventura County Sheriff’s Office officers seized $1,450 U.S. currency at 1300 Saratoga Avenue, Apt. 407 Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,450.
FS#20-002 January 03, 2020 Ventura Police Department officers seized $10,937 U.S. currency at 2028 Santa Lucia Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,937.
FS#20-003 January 15, 2020 Ventura County Sheriff’s Office officers seized $1,048 U.S. currency at 504 Rustic Hills Drive, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,048.
FS#20-011 January 30, 2020 Simi Valley Police Department officers seized $799. U.S. currency at 435 Jeremiah Drive Unit E, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $799.
2/27, 3/5, 3/12/20
CNS-3344974#
T.S. NO.: 2019-01176-CA A.P.N.:629-0-083-105
PROPERTY ADDRESS: 73 WRANGLER RD, SIMI VALLEY, CA 93065-5749
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(A) AND (D), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/05/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
TRUSTOR: MARK ALAN HAZLEWOOD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
DULY APPOINTED TRUSTEE: WESTERN PROGRESSIVE, LLC
DEED OF TRUST RECORDED 01/14/2005 AS INSTRUMENT NO. 20050114-0011388 IN BOOK ---, PAGE--- AND OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA,
DATE OF SALE: 04/16/2020 AT 09:00 AM
PLACE OF SALE: AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
ESTIMATED AMOUNT OF UNPAID BALANCE, REASONABLY ESTIMATED COSTS AND OTHER CHARGES: $ 377,456.95
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 AS:
MORE FULLY DESCRIBED IN SAID DEED OF TRUST.
STREET ADDRESS OR OTHER COMMON DESIGNATION OF REAL PROPERTY: 73 WRANGLER RD, SIMI VALLEY, CA 93065-5749
A.P.N.: 629-0-083-105
THE UNDERSIGNED TRUSTEE DISCLAIMS ANY LIABILITY FOR ANY INCORRECTNESS OF THE STREET ADDRESS OR OTHER COMMON DESIGNATION, IF ANY, SHOWN ABOVE.
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 THEREON, AS PROVIDED IN SAID NOTE(S), ADVANCES, UNDER THE TERMS OF SAID DEED OF TRUST, FEES, CHARGES AND EXPENSES OF THE TRUSTEE AND OF THE TRUSTS CREATED BY SAID DEED OF TRUST. THE TOTAL AMOUNT OF THE UNPAID BALANCE OF THE OBLIGATION SECURED BY THE PROPERTY TO BE SOLD AND REASONABLE ESTIMATED COSTS, EXPENSES AND ADVANCES AT THE TIME OF THE INITIAL PUBLICATION OF THE NOTICE OF SALE IS:
$ 377,456.95.
NOTE: BECAUSE THE BENEFICIARY RESERVES THE RIGHT TO BID LESS THAN THE TOTAL DEBT OWED, IT IS POSSIBLE THAT AT THE TIME OF THE SALE THE OPENING BID MAY BE LESS THAN THE TOTAL DEBT.
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.
THE BENEFICIARY OF THE DEED OF TRUST HAS EXECUTED AND DELIVERED TO THE UNDERSIGNED A WRITTEN REQUEST TO COMMENCE FORECLOSURE, AND THE UNDERSIGNED CAUSED A NOTICE OF DEFAULT AND ELECTION TO SELL TO BE RECORDED IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED.
NOTICE OF TRUSTEE'S 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 THESE RESOURCES, YOU SHOULD BE AWARE THAT THE SAME LENDER MAY HOLD MORE THAN ONE MORTGAGE OR DEED OF TRUST ON THIS 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 (866)-960-8299 OR VISIT THIS INTERNET WEB SITE HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV... USING THE FILE NUMBER ASSIGNED TO THIS CASE 2019-01176-CA. 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.
WESTERN PROGRESSIVE, LLC, AS TRUSTEE FOR BENEFICIARY
C/O 1500 PALMA DRIVE, SUITE 237
VENTURA, CA 93003
SALE INFORMATION LINE: (866) 960-8299 HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV...
___________________
DATE: FEBRUARY 21, 2020 TRUSTEE SALE ASSISTANT
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 27TH, MARCH 5TH & MARCH 12TH, 2020
ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 13th day of March, 2020 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
UNIT #58 - Frank Allen
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, February 27th, 2020 and March 5th, 2020.
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 March.9.2020. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. March.9. 2020 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 2091 BOB DAVIDOVICH. Misc. box’s, household items. Unknown items.
# 432 NINA ESTILL. Misc. box’s, 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 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
To be published in the Fillmore Gazette, February 27th, 2020 and March 5th, 2020.
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March,13, 2020 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 02/27/2020 and 03/05/2020
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Martin Cadena A123 Rayleen Martinez B3204
Janve Velasco A132 Adrian Miller B3301
Adam Wandy B1213 Jacqueline Hester B3327
Jubal Leftenant B1301 Verona Carpenter B3508
Margarita Duke B2117 Roy Sanchez B3535
Keith W Yelk B2136 Diana Arevalo B3541
Shauna R Munden B2140 Melissa Rodriguez B4104
Bill Valenzuela B2205 Mary Doris B4127
Luis San Bartolome B2206 Randy Slough B4239
Mary Faith B2410 Fernando Llamas B4404
Earnesto Mares Tamayo B2616 Gordon Girvan B4515
Wendy Zaragoza B2641 Esequiel M Vega B4637
Michele Barrios B2666 Melissa Burkett B4641
Joan Consorti B3043 Cher Lee B4654
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 03/13/2020 by 6:00pm
Dated: 02/25/2020 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #10067768
TO BE PUBLISHED IN THE FILLLMORE GAZETTE FEBRUARY 27TH & MARCH 5TH 2020.
NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 6160766
Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(1) The name and business addresses of the Seller(s) is: NAME: JOSEPH MEDAA; ADDRESS: 2717 N HUGHES AVE FRESNO, CA 93705
(2) The location of the chief executive office of the Seller(s) is: ADDRESS: 2717 N HUGHES AVE FRESNO, CA 93705
(3) The names and business address of the Buyer(s) is: NAME: YESLAM M HAIMED, ADDRESS: 1590 N COLLEGE AVE FRESNO, CA 93728
(4) The location and general description of the assets to be sold are: FIXTURES, EQUIPMENT, FURNITURE, LEASEHOLD IMPROVEMENTS, SIGNS AND ADVERTISING MATERIALS, PHONE AND FAX NUMBERS AND TRADE NAME of that certain business located at: ADDRESS: 2717 N HUGHES AVE FRESNO, CA 93705
(5) The business name used by the seller(s) at said location is: NAME: PRIMO'S FAMILY MARKET
(6) The anticipated date of the bulk sale is MARCH 16, 2020
(7) The name and address of the person with whom claims may be filed is: FIRST AMERICAN TITLE COMPANY, 7010 NORTH PALM FRESNO, CA. 93650, Escrow #: 6160766, Escrow Officer: REBA STARNES
(8) The last date for filing claims is: MARCH 13, 2020
(9) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code
(10) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
DATED: 2/22/2020
TRANSFEREES: YESLAM M HAIMED
LA2476026-S FILLMORE GAZETTE 2/27/2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200124-10001589-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STUNNING PHOTOGRAPHY805
435 HELSAM AVENUE, OXNARD, CA 93036 VENTURA. NOE NAPOLES, 435 HELSAM AVE., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOE NAPOLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200205-10002353-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RESET AND RESTART OT SERVICES
1211 DOMINGO PLACE, OXNARD, CA 93030 VENTURA. VIANEY T MEZA, 1211 DOMINGO PLACE, 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: VIANEY T MEZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200121-10001259-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAVER PROS
5235 MISSION OAKS BL. #900, CAMARILLO, CA 93012 VENTURA. OUTDOOR EVERYTHING, INC, 5255 MISSION OAKS BL. #900, 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: OUTDOOR EVERYTHING, INC, LEWIS HERMS, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002841-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GABRIEL & ASSOCIATES
177 N. VIA COLINAS, WESTLAKE VILLAGE, CA 91362 VENTURA. STAR COAST CONSTRUCTION, INC., 177 N. VIA COLINAS, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: C4092383/ 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: STAR COAST CONSTRUCTION, INC., SASSINE J. SHAHINE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200128-10001758-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DE LONG CONSTRUCTION
175 W. PROSPECT ST, VENTURA, CA 93001 VENTURA. JOEL RYAN DELONG, 175 W. PROSPECT ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEL RYAN DELONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200123-10001464-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WISE INTERPRETATIONS AND TRANSLATIONS
2400 PICKWICK DR. #112, CAMARILLO, CA 93010 VENTURA. ALEX ZAJDMAN, 2400 PICKWICK DR. #112, 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): 1/10/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEX ZAJDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002450-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REALTYTECH INC.
GOMARKETING INC.
STRATEGIC AGENT INC.
275 EAST HILLCREST DR. #170, THOUSAND OAKS, CA 91360 VENTURA. REALTYTECH INC., 2356 HOOD DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: 2409726 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 4/1/2002, 3) 06/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REALTYTECH INC., RICHARD UZELAC, C.E.O. REALTYTECH INC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002452-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHAUX PHYSICAL THERAPY
325 EAST HILLCREST DR. #190, THOUSAND OAKS, CA 91360 VENTURA. ALEXANDRA CHAUXUZELAC, 2356 HOOD DRIVE, 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: ALEXANDRA CHAUXUZELAC, ALEXANDRA CHAUX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200130-10001952-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL SPAS, SUPPLIES & REPAIR
CATALINA SPAS FACTORY OUTLET
3208 E LOS ANGELES AVE #35, SIMI VALLEY, CA 93065 VENTURA. H. B. SELF STORAGE, INC., 3208 E LOS ANGELES AVE #35, 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): 1) N/A, 2) 1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: H. B. SELF STORAGE, INC., ELANA GOLD, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200207-10002551-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONSTER PRINTING
646 GREEN RIVER ST, OXNARD, CA 93036 VENTURA. GEORGE THOMAS DUARTE, 646 GREEN RIVER ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEORGE THOMAS DUARTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002436-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUE’S HALLMARK & BOUTIQUE
6000 TELEGRAPH RD, VENTURA, CA 93003 VENTURA. GIFT MAXX, INC., 660 CORTE ELEGANTE, 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: GIFT MAXX, INC, SUSAN FRIEDRICH, CEO/PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002839-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INDRIYA
3435 E. THOUSAND OAKS BLVD., SUITE 3411, THOUSAND OAKS, CA 91359 VENTURA. COURTNEY MILLER, 3435 E. THOUSAND OAKS BLVD., SUITE 3411, THOUSAND OAKS, CA 91359. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COURTNEY MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002415-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TYYGR
31569 LINDERO CANYON ROAD #7, WESTLAKE VILLAGE, CA 91361 VENTURA. 8402 HOLDINGS, INC., 31569 LINDERO CANYON ROAD #7, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: C3620673 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: 8402 HOLDINGS, INC., LANCE OTT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002924-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUSTOM REFRIGERATION SERVICE
3489 OJAI RD, SANTA PAULA, CA 93060 VENTURA. GERARDO SANCHEZ, 3489 OJAI RD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GERARDO SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200212-10002899. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TW CONSTRUCTION, 1453 EAST JEFFERSON WAY, APT. 306, SIMI VALLEY, CA 93065, VENTURA COUNTY. TROY R WARN, 1453 EAST JEFFERSON WAY, APT. 306, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/20/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TROY R WARN. The statement was filed with the County Clerk of Ventura County on 02/13/2020. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 02/20/2020 02/27/2020 03/05/2020 03/12/2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540136 CU-PT-VTA. Petition of: LINDA ELIZABETH CAMERON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: LINDA ELIZABETH CAMERON to LINDA ELIZABETH LANGNER. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/01/2020, Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/18/2020. Filed: 02/18/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 20, 27, MARCH 5, 12, 2020
SUMMONS
(CITACION JUDICIAL)
CASE NUMBER (Numero def Caso):
19VECV00996
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): LOUIS J.G. ASSINK, as Trustee
of the John H. Honig Testamentary Trust; THE HEIRS OR DEVISEES OF ARTHUR LEWIS ANDERSON, DECEASED, WALTER EUGENE HINMAN, VIVIAN IRENE RUBINO, CHARLENE SNIDER, CHARLES STEIN, VALERIE TRUJILLO, ALL PERSONS CLAIMING ANY LEGAL OR EQUITABLE PROPERTY RIGHTS, ESTATE, LIEN, OR INTEREST IN THE PROPERTY, WHICH IS ADVERSE TO THE PLAINTIFF'S TITLE OR CREATES ANY CLOUD ON PLAINTIFF'S TITLE, AND DOES 1 THROUGH 20, INCLUSIVE
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
NICOLAS FAURE and SEVERINE FAURE
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
jAVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir
en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citación y papeles
legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago
de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corle tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 o mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is (El nombre y direccion de la corle es): Van Nuys Courthouse East, 6230 Sylmar Avenue, Van Nuys, CA 91401
The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el numero de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): A. George Glasco, 12121 Wilshire Blvd., Suite 800, Los Angeles, CA 90025; Phone (213) 279-2338
DATE (Fecha): 07/15/2019
Sherri R. Carter Executive Officer Clerk of the Court (Secretario), by Angelica Salcedo, Deputy (Adjunto)
(SEAL)
PROPERTY DESCRIPTION FOR QUIET TITLE ACTION
Lot known as Assessor's Parcel No. 4462-007-021. The real property is further descried as Lot 27 of Tract 7374, in the County of Los Angeles, State of California, as per Map recorded in Book 113 Pages 1 and 2 of Maps, in the Office of the County recorder of said County. Said real property situated at the street address of 29242 Circle Drive, Agoura Hills, California 91301.
To Be Published in The Fillmore Gazette, February 20, 27, March 5, 12, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200109-10000506-0
The following person(s) is (are) doing business as:
Prahar, 1314 White Dove Circle, Westlake Village, CA 91362; County of Ventura
Kaditam Reddy, 1314 White Drive Circle, Westlake Village, 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/ Kaditam Reddy
This statement was filed with the County Clerk of Ventura on January 9, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/20, 2/27, 3/5, 3/12/20
CNS-3327673#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200210-10002590-0
The following person(s) is (are) doing business as:
CC Stenography, 1795 Coronado Ct., Camarillo, CA 93010; County of Ventura
Christina M. P. Cornelius, 1795 Coronado Ct., 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/ Christina M. P. Cornelius
This statement was filed with the County Clerk of Ventura on February 10, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/20, 2/27, 3/5, 3/12/20
CNS-3336060#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200210-10002592-0
The following person(s) is (are) doing business as:
Bridget Molinar Physical Therapy, 274 Odebolt Dr., Thousand Oaks, CA 91360; County of Ventura
Bridget Molinar, 274 Odebolt 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 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/ Bridget Molinar
This statement was filed with the County Clerk of Ventura on February 10, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/20, 2/27, 3/5, 3/12/20
CNS-3339219#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200207-10002504-0
The following person(s) is (are) doing business as:
Rachel K Galen Consulting, 4668 Bella Vista Dr., Moorpark, CA 93021; County of Ventura
Rachel Galen, 4668 Bella Vista Dr., 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 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/ Rachel Galen
This statement was filed with the County Clerk of Ventura on February 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/20, 2/27, 3/5, 3/12/20
CNS-3339371#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200131-10002053-0
The following person(s) is (are) doing business as:
American Logistics And Supply, 5323 North Street, Somis, CA 93066; County of Ventura
State of incorporation: California
Cusick Electric, Inc. 46 Willden Drive, Camarillo, CA 93010
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/22/2020
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/ Monica Teverbaugh, President
Cusick Electric, Inc.
This statement was filed with the County Clerk of Ventura on January 31, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/20, 2/27, 3/5, 3/12/20
CNS-3343131#
FICTITIOUS BUSINESS
-NAME STATEMENT
File No. 20200113-10000678-0
The following person(s) is (are) doing business as:
Todd Griese Trucking TGT, 1784 N. Landen St., Camarillo, CA 93010, County of Ventura
Todd Charles Griese, 1784 N. Landen St., 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 12/31/2019
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/ Todd Charles Griese
This statement was filed with the County Clerk of Ventura on January 13. 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/20, 2/27, 3/5, 3/12/20
CNS-3344566#
T.S. NO.: 2017-03266-CA A.P.N.:215-0-241-015
PROPERTY ADDRESS: 1601 MARTIN LUTHER KING JUNIOR DRIVE, OXNARD, CA 93030
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(A) AND (D), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/23/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
TRUSTOR: SALVADOR URIBE CERVANTES AND EDELIA PINA ROBLES, HUSBAND AND WIFE, AS JOINT TENANTS
DULY APPOINTED TRUSTEE: WESTERN PROGRESSIVE, LLC
DEED OF TRUST RECORDED 12/29/2005 AS INSTRUMENT NO. 20051229-0318253 IN BOOK ---, PAGE--- AND OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA,
DATE OF SALE: 04/16/2020 AT 09:00 AM
PLACE OF SALE: AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
ESTIMATED AMOUNT OF UNPAID BALANCE, REASONABLY ESTIMATED COSTS AND OTHER CHARGES: $ 691,963.11
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 AS:
MORE FULLY DESCRIBED IN SAID DEED OF TRUST.
STREET ADDRESS OR OTHER COMMON DESIGNATION OF REAL PROPERTY: 1601 MARTIN LUTHER KING JUNIOR DRIVE, OXNARD, CA 93030
A.P.N.: 215-0-241-015
THE UNDERSIGNED TRUSTEE DISCLAIMS ANY LIABILITY FOR ANY INCORRECTNESS OF THE STREET ADDRESS OR OTHER COMMON DESIGNATION, IF ANY, SHOWN ABOVE.
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 THEREON, AS PROVIDED IN SAID NOTE(S), ADVANCES, UNDER THE TERMS OF SAID DEED OF TRUST, FEES, CHARGES AND EXPENSES OF THE TRUSTEE AND OF THE TRUSTS CREATED BY SAID DEED OF TRUST. THE TOTAL AMOUNT OF THE UNPAID BALANCE OF THE OBLIGATION SECURED BY THE PROPERTY TO BE SOLD AND REASONABLE ESTIMATED COSTS, EXPENSES AND ADVANCES AT THE TIME OF THE INITIAL PUBLICATION OF THE NOTICE OF SALE IS:
$ 691,963.11.
NOTE: BECAUSE THE BENEFICIARY RESERVES THE RIGHT TO BID LESS THAN THE TOTAL DEBT OWED, IT IS POSSIBLE THAT AT THE TIME OF THE SALE THE OPENING BID MAY BE LESS THAN THE TOTAL DEBT.
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.
THE BENEFICIARY OF THE DEED OF TRUST HAS EXECUTED AND DELIVERED TO THE UNDERSIGNED A WRITTEN REQUEST TO COMMENCE FORECLOSURE, AND THE UNDERSIGNED CAUSED A NOTICE OF DEFAULT AND ELECTION TO SELL TO BE RECORDED IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED.
NOTICE OF TRUSTEE'S 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 THESE RESOURCES, YOU SHOULD BE AWARE THAT THE SAME LENDER MAY HOLD MORE THAN ONE MORTGAGE OR DEED OF TRUST ON THIS 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 (866)-960-8299 OR VISIT THIS INTERNET WEB SITE HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV... USING THE FILE NUMBER ASSIGNED TO THIS CASE 2017-03266-CA. 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.
WESTERN PROGRESSIVE, LLC, AS TRUSTEE FOR BENEFICIARY
C/O 1500 PALMA DRIVE, SUITE 237
VENTURA, CA 93003
SALE INFORMATION LINE: (866) 960-8299 HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV...
_______________________
DATE: FEBRUARY 13, 2020 TRUSTEE SALE ASSISTANT
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 20TH, 27TH & MARCH 5TH, 2020
Warehouse Lien Auction Sale—Product for the account belonging to Sam Abraham of Sams Goods in Monsey, NY—baby car mirrors, Side Shades, Food Dehydrators, Tire Plug kits, steering wheel covers, Car Garbage accessories, blind spot mirrors, tire pressure measurers, car window shades, car seat protectors, and gray baby mirrors—Sale to be held at 51 Strathearn Place Simi Valley, California 93065 on March 6,2020 sale beginning at 12:00pm. Current balance owed--$10,502.36 starting bid.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 20 & 27, 2020
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 35707-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: SWINK ENTERPRISES, INC., A CALIFORNIA CORPORATION, 4506 INDUSTRIAL STREET, SIMI VALLEY, CA 93063
Doing business as: SWINK TOWING AKA SWINKS SIMI VALLEY TOWING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME AS ABOVE
The name(s) and business address of the buyer(s) is/are: GENTLE GIANT TOWING, INC., A CALIFORNIA CORPORATION, 875 PATRIOT DRIVE, SUITE D, 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 is located at: 4506 INDUSTRIAL STREET, SIMI VALLEY, CA 93063
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MARCH 9, 2020
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 MARCH 6, 2020 which is the business day before the anticipated sale date specified above.
Dated: 2/13/20
GENTLE GIANT TOWING, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA2471825 FILLMORE GAZETTE 2/20/2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200131-10002091-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL THINGZ HEMP
539 SESPE AVE, FILLMORE, CA 93015 VENTURA. CINDY JACKSON, 539 SESPE AVE, 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): 12/17/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINDY JACKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200102-10000028-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MJP COMPUTERS
3036 SEABORG AVE., SUITE A, VENTURA, CA 93003 VENTURA. MJP TECHNOLOGIES, INC., 3036 SEABORG AVE., SUITE A, 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): 09/25/1995. 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: MJP TECHNOLOGIES, INC., INDY BATRA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200115-10000869-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOLD MODELS
BOLD MODELS LA
569 BRISTOL AVE, SIMI VALLEY, CA 93065 VENTURA. ALKEMI VENTURES INC., 569 BRISTOL 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): 1/1/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALKEMI VENTURES INC., TYLER THOMPSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200204-10002199-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BILLY’S PLUMBING AND ROOTER
BILLY’S PLUMBING & ROOTER
131 W. EASY STREET, SIMI VALLEY, CA 93065 VENTURA. BRUININGA, INC., 9626 LURLINE AVE. UNIT B, CHATSWORTH, CA 91311. 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): 6/21/2017. 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: BRUININGA, INC., RONALD W. BRUININGA, PRES/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200123-10001513-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOVENLIGHT FILMS
HAND EYE PICTURES
3260 MATILIJA CANYON ROAD, OJAI, CA 93023 VENTURA. KAREN NEDIVI MONTGOMERY, 3260 MATILIJA CANYON ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/4//2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN NEDIVI MONTGOMERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200205-10002308-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE LIQUIDATION SERVICES
301 SIERRA VISTA AVE, FILLMORE, CA 93015 VENTURA. ANTONIO JOSE DUENAS, 301 SIERRA VISTA AVE, 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: ANTONIO JOSE DUENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200121-10001295-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GET IT REGARDLESS
GET IT REGARDLESS RECORDS
4435 DEAN DRIVE, VENTURA, CA 93003 VENTURA COUNTY. GRIFFIN NICHOLAS MEEKER, 4435 DEAN DRIVE, 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: GRIFFIN NICHOLAS MEEKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200128-10001761-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIVOTAL
PVTL
PIVOTAL PRODUCT DEVELOPMENT
PIVOTAL PD
82 HOWARD ST, VENTURA, CA 93003 VENTURA. THREE D PRODUCT DEVELOPMENT LLC, 82 HOWARD ST, 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: THREE D PRODUCT DEVELOPMENT LLC, JOSEPH KOCH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200123-10001454-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RISE TO LEAD
PURSUIT OF HAPPINESS
4685 VIA DEL RANCHO, THOUSAND OAKS, CA 91320 VENTURA COUNTY. SRI LANKAN YOUTH ORGANIZATION INC, 4685 VIA DEL RANCHO, 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: SRI-LANKAN YOUTH ORGANIZATION, ARUNI GANEWATTE, FOUNDER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200205-10002323-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WATERDROPS EXPRESS CAR WASH
301 E DAILY DR., CAMARILLO, CA 93010 VENTURA. ALISAM CAMARILLO OPERATING, INC., 21241 VENTURA BLVD, SUITE 181, WOODLAND HILLS, CA 91364. 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: ALISAM CAMARILLO OPERATING, INC., SAM SIAM, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200205-10002325-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WATERDROPS EXPRESS CAR WASH
3680 W 5TH STREET, OXNARD, CA 93030 VENTURA. ALISAM VICTORIA OPERATING, INC., 21241 VENTURA BLVD, SUITE 181, WOODLAND HILLS, CA 91364. 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: ALISAM VICTORIA OPERATING, INC., SAM SIAM, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200210-10002612-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLIFTON PEST CONTROL
1879 PORTOLA RD #F, VENTURA, CA 93003 VENTURA. MICKIE CLIFTON, 732 FOREST PARK BLVD #218, 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): MAY 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICKIE CLIFTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200210-10002609-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JAMES CLIFTON GENERAL CONTRACTOR
1879 PORTOLA RD #F, VENTURA, CA 93003 VENTURA. JAMES C. CLIFTON, 732 FOREST PARK BLVD #G218, 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): MAY 2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES C. CLIFTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200121-10001239-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D & A TRANSPORTATION
1019 CUMMINGS RD C34, SANTA PAULA, CA 93060 VENTURA. NOE A . BRISENO CEDANO, 1019 CUMMINGS RD C34, 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): 01/21/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOE A BRISENO CEDANO, NOE BRISENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200117-10001171-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KASIA KAZNOCHA EQUINE ART
2828 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360 VENTURA. KATARZYNA EDYTA KAZNOCHA, 2828 CALLE QUEBRACHO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/12/2019. 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: KATARZYNA KAZNOCHA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002430-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A RELIABLE MOBILE NOTARY
14246 ONEIDA CT., MOORPARK, CA 93021 VENTURA. DARAN G. VANDEN BOSSCHE, 14246 ONEIDA CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/11/2019. 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: DARAN G. VANDEN BOSSCHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200127-10001680-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLISON’S COUNTRY CAFÉ
3429 TELEGRAPH RD, VENTURA, CA 93003 VENTURA. SALLY RENEE RAMOS, 110 ST. PAULS DR, 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): JULY 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALLY RENEE RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200207-10002538-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXIT CENTRAL FARM
1012 WEST VENTURA BLVD., CAMARILLO, CA 93010 VENTURA COUNTY. MATTHEW ALAN PALERMO, 500 FOREST PARK BLVD. APT. 218A, 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): 2/7/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATT PALERMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00539628 CU-PT-VTA. Petition of: ROGER ALEXANDER WILSON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROGER ALEXANDER WILSON filed a petition with this court for a decree changing names as follows: ROGER ALEXANDER WILSON to ALEXANDER ROGER WILSON. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/17/2020, 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, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/31/2020. Filed: 01/31/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00539862 CU-PT-VTA. Petition of: KATHY SHOKAT RAD for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KATHY SHOKAT RAD filed a petition with this court for a decree changing names as follows: KATHY SHOKAT RAD to SHOKAT RAD. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 03/30/2020, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/10/2020. Filed: 02/10/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 13, 20, 27, MARCH 5, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200129-10001803-0
The following person(s) is (are) doing business as:
DKE Digital, 1462 Second St., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
DKE Partners LLC, 1462 Second 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 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/ Donald Mark Knips, Managing Member
DKE Partners LLC
This statement was filed with the County Clerk of Ventura on January 29, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3328482#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200129-10001787-0
The following person(s) is (are) doing business as:
Entertainment by Design, 536 Seine River Way, Oxnard, CA 93036; County of Ventura
Glenn Morris, 536 Seine River Way, 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 10/07/2019.
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/ Glenn Morris
This statement was filed with the County Clerk of Ventura on January 29, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3329444#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200131-10002047-0
The following person(s) is (are) doing business as:
WEEDFUL SOCKS, 1746 S VICTORIA AVE STE F #198, VENTURA, CA 93003 County of VENTURA
Mailing Address:
1746 S VICTORIA AVE STE F #198, VENTURA, CA 93003
DEJAH VAKKO LLC, 1746 S VICTORIA AVE STE F #198, VENTURA, CA 93003
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
DEJAH VAKKO LLC
S/ JAMES FRANK JR. LOVIO, MANAGER,
This statement was filed with the County Clerk of Ventura County on 01/31/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3331717#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200131-10002041-0
The following person(s) is (are) doing business as:
Newhart Reporting Service, 460 East High Street, Moorpark, CA 93021; County of Ventura
Nadia Newhart, 460 East High Street, 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 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/ Nadia Newhart
This statement was filed with the County Clerk of Ventura on January 31, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3333145#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200128-10001706-0
The following person(s) is (are) doing business as:
Jasmine Thai Restaurant, 1145 S Victoria Ave. #E, Ventura, CA 93003; County of Ventura
State of incorporation: CA
Rboonchareon LLC, 1145 S Victoria Ave. #E, 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/ Ratchaporn Jeensamut, Member
Rboonchareon LLC
This statement was filed with the County Clerk of Ventura on January 28, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3335959#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200131-10002043-0
The following person(s) is (are) doing business as:
Clarus Law, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361; County of Ventura
Cynthia Todd, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 9/11/2013.
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/ Cynthia Todd
This statement was filed with the County Clerk of Ventura on January 31, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3337440#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200131-10002045-0
The following person(s) is (are) doing business as:
Kagay Steno, 231 Knoll Ridge Road, Simi Valley, CA 93065; County of Ventura
Alexis Kagay, 231 Knoll Ridge Road, 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/ Alexis Kagay
This statement was filed with the County Clerk of Ventura on January 31, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3337463#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200131-10002051-0
The following person(s) is (are) doing business as:
B-Healthy-Fit-Strong, 173 Park Hill Road, Simi Valley, CA 93065; County of Ventura
Bernadette R. Hernandez, 173 Park Hill Road, 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/ Bernadette R. Hernandez
This statement was filed with the County Clerk of Ventura on January 31, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3338163#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200129-1001781-0
The following person(s) is (are) doing business as:
1. Aegis of Ventura, 2. Aegis Living, 4964 Telegraph Rd, Ventura, CA 93003; County of Ventura
State of incorporation: Washington
Aegis Senior Communities LLC, 415 118th Ave SE, Bellevue, WA 98005
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 10/01/2002.
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/ Dwayne J. Clark, Manager of Aegis Senior Communities LLC
This statement was filed with the County Clerk of Ventura on January 29, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3340221#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200129-1001783-0
The following person(s) is (are) doing business as:
Lee & Associates - LA North/Ventura, Inc., 26050 Mureau Road, Suite 101, Calabasas, CA 91302; County of Ventura
State of incorporation: CA
Realty Adventures, Inc., 26050 Mureau Road, Suite 101, Calabasas, CA 91302
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/09/1994.
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 Tingus, President
Realty Adventures, Inc.
This statement was filed with the County Clerk of Ventura on January 29, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/13, 2/20, 2/27, 3/5/20
CNS-3340231#
T.S. No.: 2019-01086-CA A.P.N.:613-0-136-345
Property Address: 2135 EAST CHESTERTON STREET, SIMI VALLEY, CA 93065
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/24/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Debra Wright, An Unmarried Woman
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 08/31/2005 as Instrument No. 20050831-0217117 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 04/02/2020 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 433,445.53
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 2135 EAST CHESTERTON STREET, SIMI VALLEY, CA 93065
A.P.N.: 613-0-136-345
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 433,445.53.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2019-01086-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________
Date: February 4, 2020 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, 2020
T.S. No.: 2019-01891-CA A.P.N.:171-0-032-055
Property Address: 5743 East Willow View Drive, Camarillo, CA 93012
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 04/20/2007. 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.
Trustor: GREGORY R RICCI, A Single Man, as his sole and sepapate property
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 05/01/2007 as Instrument No. 20070501-00089563-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 04/02/2020 at 09:00 AM
Place of Sale: AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 384,337.17
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 5743 East Willow View Drive, Camarillo, CA 93012
A.P.N.: 171-0-032-055
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 384,337.17.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2019-01891-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
_____________________________________________
Date: February 5, 2020 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, 2020
T.S. No.: 2019-02548-CA A.P.N.:580-0-042-185
Property Address: 1535 EMERIC AVENUE, SIMI VALLEY, CA 93065
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/30/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Jeffery Manory, A married man as his sole and separate property
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 11/10/2006 as Instrument No. 20061110-00238620-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 04/02/2020 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 413,388.52
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 1535 EMERIC AVENUE, SIMI VALLEY, CA 93065
A.P.N.: 580-0-042-185
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 413,388.52.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2019-02548-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
_______________________
Date: February 5, 2020 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, 2020
T.S. No.: 2014-05245-CA A.P.N.:628-0-340-035
Property Address: 5972 Sunflower Street, Simi Valley, CA 93063
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/09/2007. 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.
Trustor: Choong Woong Kim A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 03/16/2007 as Instrument No. 20070316-00056679-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 04/02/2020 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 692,444.29
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 5972 Sunflower Street, Simi Valley, CA 93063
A.P.N.: 628-0-340-035
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 692,444.29.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2014-05245-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
Date: February 10, 2020 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, 2020
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 February 21, 2020 at 9:30 a.m. and ending on February 27, 2020 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
Stahrre, Pierre Unit # B-034, Silva, Alyce Unit # B-054, Hana, Lucie Unit # C-60, Dolliver, Christina Unit # E-256, Faerber, Victoria Unit # G-06, Kokotuha, Evgueni Unit # G-89, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Pollack, Trisha Unit # M-216, Anderton, Casey Unit # P-0117, Turpel, Pete (NODAD, INC.) Unit # Q-0237, Withers, Samantha Unit # R-105, Vasquez, Stephen Unit # R-275, Seddiqui, Olia Unit # S1-006, Waite, Jonathan Unit # S2-220, Santa Cruz, Donna Unit # S2-245, Wise, Kara Unit # S3-3096, Astor, Grant Unit # S5-004, Mneimneh, Farah Unit # S6-023
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13TH & 20TH 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2020128-10001749-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRUISE PLANNERS
983 PHOENIX AVE., VENTURA, CA 93004 VENTURA. DEANNA KOGER, 983 PHOENIX AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/23/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEANNA KOGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2020128-10001747-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET TOOTH ALMOND CRUNCH
2426 LEEWARD CIR., WESTLAKE VILLAGE, CA 91361 VENTURA. KATHY GRIFFIN, 2426 LEEWARD CIR., WESTLAKE VILLAGE, CA 91361, JOHN GRIFFIN, 2426 LEEWARD CIR., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHY GRIFFIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2020123-10001431-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIFTCO
148 SANTA MONICA AVE, OXNARD, CA 93035 VENTURA. CUSTOM GIFTS LLC, 148 SANTA MONICA AVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/20. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CUSTOM GIFTS LLC, JAMES JACKSON, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2020124-10001537-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNEGIE SELECT INSURANCE AGENCY
2101 CORPORATE CENTER DRIVE, SUITE 150, NEWBURY PARK CA 91320 VENTURA. CARNEGIE AGENCY OF NEVADA, INC., 2101 CORPORATE CENTER DRIVE, SUITE 150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: NV NO. C3137970. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/28/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARNEGIE AGENCY OF NEVADA, INC., JOHN R. SMITH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2020109-10000508-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNEGIE GENERAL INSURANCE AGENCY
2101 CORPORATE CENTER DRIVE, NEWBURY PARK CA 91320 VENTURA. CARNEGIE AGENCY, INC., 2101 CORPORATE CENTER DRIVE, SUITE 150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA CORP. NO. C1442771. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/08/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARNEGIE AGENCY, INC., JOHN R. SMITH, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200124-10001543-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUTO AGENCY PLUS INSURANCE SERVICES
2101 CORPORATE CENTER DRIVE, SUITE 150, NEWBURY PARK CA 91320 VENTURA. AUTO AGENCY PLUS, INC., 2101 CORPORATE CENTER DRIVE, SUITE 150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: AZ NO. C2089194. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/30/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTO AGENCY PLUS, INC., CHARLES W. SMITH JR., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200109-10000503-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PLATINUM CLAIMS ADMINISTRATORS
2101 CORPORATE CENTER DRIVE, SUITE 150, NEWBURY PARK CA 91320 VENTURA. PLATINUM CLAIMS SERVICES, INC., 2101 CORPORATE CENTER DRIVE, SUITE 150, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA CORP. NO. C2092369. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/25/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PLATINUM CLAIMS SERVICES, INC., TIMOTHY D. NELSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200129-10001870-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE VENTURA PIXEL
1268 E META STREET APT 7, VENTURA, CA 93001 VENTURA. GLOBAL WEB FX INC., 1268 E META STREET APT 7, 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): 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: GLOBAL WEB FX INC., MATTHEW A. SHUEY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200123-10001485-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEAL TECHNOLOGIES, INC.
2743 RAINFIELD AVE., WESTLAKE VILLAGE, CA 91362 VENTURA. DEAL PROPERTIES, INC., 2743 RAINFIELD AVE., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DEAL PROPERTIES, INC., ALLEN WOSKOW, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200129-10001873-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIMITLESS PRECISION GROUP
6650 CRESCENT ST UNIT 3, VENTURA, CA 93003 VENTURA. TONY NADER, 102 N ASHWOOD AVE, VENTURA, CA 93003, AHMED M KHALLAF, 2728 PIERPONT BLVD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TONY NADER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200131-10002075-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DYNAMIC VENTURES, LLC
SUNSET COAST REALTY
235A N MOORPARK RD SUITE 1074, THOUSAND OAKS, CA 91360 VENTURA. DYNAMIC VENTURES, LLC, 235A N MOORPARK RD SUITE 1074, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/2/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DYNAMIC VENTURES, LLC, DAMIAN LINDO, MANAGER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200130-10001961-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL SEASONS SPA
2464 STEARNS ST, SIMI VALLEY, CA 93063 VENTURA. XIN WANG, 838 CARILLO DR APT B, SAN GABRIEL, CA 91776. 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: XIN WANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200122-10001414-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PASTAGIRL
532 CANYON VISTA DRIVE, NEWBURY PARK, CA 91320 VENTURA. NINA RIGGS, 532 CANYON VISTA DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NINA RIGGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200130-10001929-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE AUTO DISMANTLING AND TOWING
121 SANTA CLARA, FILLMORE, CA 93015 VENTURA. NOEL STEPHEN ROWE, 121 SANTA CLARA ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NOEL STEPHEN ROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200110-10000612-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIDTOWN MOVES
2347 E. MAIN STREET, VENTURA, CA 93003 VENTURA. NIKKI JUMP, 10999 FOOTHILL RD., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NIKKI JUMP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200131-10002133-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UPS STORE # 2530
530 LOS ANGELES AVE #115, MOORPARK, CA 93021 VENTURA. MOORPARK BUSINESS INVESTMENTS, 530 LOS ANGELES AVE #115, MOORPARK, CA 93021. 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: MOORPARK BUSINESS INVESTMENTS, BAGHEL DHANOA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200109-10000532-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S & L MANAGEMENT SERVICES
3195 GRIFFON CT, SIMI VALLEY, CA 93065 VENTURA. SUSAN M WALKER, 3195 GRIFFON CT, SIMI VALLEY, CA 93065, SHAWNA LARSON, 3195 GRIFFON CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/30/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN M WALKER, SHAWNA S. LAWSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00539597 CU-PT-VTA. Petition of: KATELYNN NICOLE CRAWFORD for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KATELYNN NICOLE CRAWFORD filed a petition with this court for a decree changing names as follows: KATELYNN NICOLE CRAWFORD to A’ISHAH CRAWFORD. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 03/13/2020, Time: 8:20am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/31/2020. Filed: 01/31/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00539575 CU-PT-VTA. Petition of: RACHEL SUE MILLS AKA RACHEL SUE DEAN AKA RACHEL SUE HABICHT AKA RACHAEL SUE MILLS AKA RACHEL S. MILLS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RACHEL SUE MILLS AKA RACHEL SUE DEAN AKA RACHEL SUE HABICHT AKA RACHAEL SUE MILLS AKA RACHEL S. MILLS filed a petition with this court for a decree changing names as follows: RACHEL SUE MILLS AKA RACHEL SUE DEAN AKA RACHEL SUE HABICHT AKA RACHAEL SUE MILLS AKA RACHEL S. MILLS to RACHEL SUE DEAN. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 03/27/2020, 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, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/31/2020. Filed: 01/31/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00539533 CU-PT-VTA. Petition of: LLASMIN SANDIE RODRIQUES SANDOVAL AKA YASMIN CINDY SANDOVAL AKA YASMIN C SANDOVAL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LLASMIN SANDIE RODRIQUES SANDOVAL AKA YASMIN CINDY SANDOVAL AKA YASMIN C SANDOVAL filed a petition with this court for a decree changing names as follows: LLASMIN SANDIE RODRIQUES SANDOVAL AKA YASMIN CINDY SANDOVAL AKA YASMIN C SANDOVAL to YASMIN CINDY SANDOVAL. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 03/12/2020, Time: 8:20am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 01/30/2020. Filed: 01/30/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200107-10000315-0
The following person(s) is (are) doing business as:
The Fab Lab, 255 E Easy St. Unit E, Simi Valley, CA 93065; County of Ventura
Michael Liakos, 255 E Easy St. Unit E, 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 12/01/2019
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/ Michael Liakos
This statement was filed with the County Clerk of Ventura on January 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/6, 2/13, 2/20, 2/27/20
CNS-3327645#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200124-10001566-0
The following person(s) is (are) doing business as:
GO Bearing Solutions, 1014 S. Westlake Blvd. #14-156, Westlake Village, CA 91361; County of Ventura
Glenn Heller, 1014 S. Westlake Blvd. #14-156, Westlake Village, CA 91361
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/ Glenn Heller
This statement was filed with the County Clerk of Ventura on January 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/6, 2/13, 2/20, 2/27/20
CNS-3333061#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200124-10001571-0
The following person(s) is (are) doing business as:
AstroCraft Engineering, 445 S. Ojai St., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Design for Manufacture, LLC 445 S. Ojai St., Santa Paula, CA 93060
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 05/01/2019
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/ Samuel Kaplan, Managing Member
Design For Manufacture, LLC
This statement was filed with the County Clerk of Ventura on January 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/6, 2/13, 2/20, 2/27/20
CNS-3333127#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200127-10001626-0
The following person(s) is (are) doing business as:
Optimum Vitae, 429 Encino Vista Drive, Thousand Oaks, CA 91362; County of Ventura
Hyacinth Pangan-Kearney, 429 Encino Vista Drive, 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/ Hyacinth Pangan-Kearney
This statement was filed with the County Clerk of Ventura on January 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/6, 2/13, 2/20, 2/27/20
CNS-3333155#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200127-10001628-0
The following person(s) is (are) doing business as:
Allen Transcriptions 10752, 3322 William Drive, Newbury Park, CA 91320; County of Ventura
Sharon D. Allen, 3322 William Drive, Newbury Park, CA 91320
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/ Sharon D. Allen
This statement was filed with the County Clerk of Ventura on January 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/6, 2/13, 2/20, 2/27/20
CNS-3333648#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200127-10001669-0
The following person(s) is (are) doing business as:
Lopez Detailing, 421 E. Pleasant Valley Rd., Oxnard, CA 93033; County of Ventura
Adan Lopez, 421 E. Pleasant Valley Rd., 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 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/ Adan L. Lopez
This statement was filed with the County Clerk of Ventura on January 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/6, 2/13, 2/20, 2/27/20
CNS-3335929#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200117-10001117-0
The following person(s) is (are) doing business as:
1. SONUS, 2. SONUS HEARING CARE PROFESSIONALS, 451-B E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 County of VENTURA
Mailing Address:
5555 GARDEN GROVE BLVD SUITE 200, WESTMINSTER, CA 92683 - WEST
serendipity hearing inc, 5555 GARDEN GROVE BLVD SUITE 200, WESTMINSTER, CA 92683 - WEST
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2010.
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).)
serendipity hearing inc
S/ willard clayton gililland, CEO
This statement was filed with the County Clerk of Ventura County on 01/17/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/6, 2/13, 2/20, 2/27/20
CNS-3337917#
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 February 24th, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Linda Sue Rogers – AG064
Erik Robert Livingston – CU116
Linda Paul – CU071
Lorenzo Ceniceros – CU178
J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 06 & 13, 2020