FICTITIOUS BUSINESS NAME STATEMENT File No. 10003248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMPLE-RX 2) SIMPLE-RXS, 568 CONSTITUTION AVE STE E, CAMARILLO, CA 93012 VENTURA. PRAXIS MEDICAL, INC., 568 CONSTITUTION AVE STE E, 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: PRAXIS MEDICAL, INC., CLAYTON BENTLEY, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA FUNGHI, 1910 MAYLAND PL, SIMI VALLEY, CA 93065 VENTURA. LE CONCIERGE, INC., 269 S. BEVERLY DR. #556, BEVERLY HILLS, CA 90212. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2017. 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: LE CONCIERGE, INC., DIRK HERMANN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE’S AUTO WORKS, 1140 INDUSTRIAL AVE, OXNARD, CA 93033 VENTURA. MICHAEL LOPEZ, 1441 DEVONSHIRE DR. #B, 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): 02/21/2017. 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: MICHAEL LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VICTORIA GENERAL ENTERPRISES, 4248 PRESIDIO DR., SIMI VALLEY, CA 93063 VENTURA. VICTORIA KRAMER, 4248 PRESIDIO DR., 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): 01/15/2017. 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: VICTORIA KRAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002650. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA APPLIANCE PARTS, 4587 TELEPHONE RD #205, VENTURA, CA 93003 VENTURA. SERDAR KAMOLOV, 1513 TORERO DR, 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): 02/10/2017. 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: SERDAR KAMOLOV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002557. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STARS & FIRE, 510 HARBOR LIGHTS LN, PORT HUENEME, CA 93041 VENTURA. GIGI ANNE LAWRENCE VENTURA, 510 HARBOR LIGHTS LN, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GIGI VENTURA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 1003169. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAL COAST MARKETING, 748 SENECA STREET, VENTURA, CA 93001 VENTURA. WENDY LAWSON LEACH, 748 SENECA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDY LAWSON LEACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002159. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZE FARM, 993 RIVERSIDE AVENUE, FILLMORE, CA 93015 VENTURA. STEVEN A. REISMAN, TRUSTEE, 23450 COLLINS STREET, WOODLAND HILLS, CA 91367, DINA L. REISMAN, TRUSTEE, 23450 COLLINS STREET, WOODLAND HILLS, CA 91367 93012 VENTURA. PRAXIS MEDICAL, INC., 568 CONSTITUTION AVE STE E, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DINA L. REISMAN, TRUSTEE OF THE REISMAN FAMILY TRUST, DINA L. REISMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AVILA RESTAURANT SUPPLIES, 2378 KIPANA AVENUE, VENTURA, CA 93001 VENTURA. JESSICA NUNEZ, 2378 KIPANA AVENUE, VENTURA, CA 93001, SAM OCAMPO, 2378 KIPANA AVENUE, 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): 01/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA NUNEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002740. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRANSCENDING TECHNOLOGIES, 200 N. HAYES AVE., OXNARD, CA 93030 VENTURA. ALANNA D. CORTES, 200 N. HAYES AVE., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ALANNA D. CORTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002082. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BENJAMIN DOMINGUEZ JR 2) AM SWEEPING, 13119 E. GOLONDRINA STREET, MOORPARK, CA 93021 VENTURA. BENJAMIN DOMINGUEZ J.R., 13119 E. GOLONDRINA 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): 2/3/17. 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: BENJAMIN DOMINGUEZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002078. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALFREDO GUITERREZ 2) AG SWEEPING 3) KING WEENIE, 14481 BAYLOR CIRCLE, MOORPARK, CA 93021 VENTURA. ALFREDO GUTIERREZ, 14481 BAYLOR 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): 1-2) 2/3/17, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALFREDO GUTIERREZ, OWNER If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002413. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALLEGOS PLUMBING, 158 W. SANTA CLARA, VENTURA, CA 93001 VENTURA. MARK GALLEGOS, 158 W. SANTA CLARA 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): 2/8/2017. 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: MARK GALLEGOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003337. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LOANS OF L.A. 2) LOANS OF LOS ANGELES, 325 HIGHLAND DRIVE, OXNARD, CA 93035 VENTURA. KALLI LOVERSKY, 325 HIGHLAND DRIVE, 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: KALLI LOVERSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOODY DUMP, 2092 RIVERBIRCH DRIVE, SIMI VALLEY, CA 93063 VENTURA. MARIANO FABIAN ROJAS, 2092 RIVERBIRCH DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MARIANO FABIAN ROJAS, MARIANO ROJAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ABACUS BUSINESS SERVICES, INC., 4793 MASCAGNI ST., VENTURA, CA 93003 VENTURA. ABACUS BUSINESS SERVICES, INC., 4793 MASCAGNI ST., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ABACUS BUSINESS SERVICES, INC., CHRIS BOURNE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003732. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEETNMANAGE 2) MEETNLEND 3) MEETNMEND 4) NO-PRESSURE AGENTS, 8219 QUARTZ STREET, VENTURA, CA 93004 VENTURA. MEETNDONE, 8219 QUARTZ STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 2-27-2017 3-4) 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: MEETNDONE, KEVIN PAFFRATH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEET KEVIN 2) NO-PRESSURE AGENT, 8219 QUARTZ STREET, VENTURA, CA 93004 VENTURA. THE PAFFRATH ORGANIZATION, 8219 QUARTZ STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2-27-2017. 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 PAFFRATH ORGANIZATION, KEVIN PAFFRATH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVANS AUTO SALES 2) EVANS AUTO BROKERAGE & SALES 3) CALIFORNIA CAR CREDIT 4) EVANS CORP 5) EVANS AUTO WHOLESALERS, 455 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. THE EVANS CORPORATION, 455 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 2014 3) 02/12/2016 4-5) 06/19/2014. 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: THE EVANS CORPORATION, ARIK AVANESZADEH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001791. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION FENCES AND IRON WORKS, 2776 MACHADO ST., SIMI VALLEY, CA 93065 VENTURA. DEANNE TORRES, 2776 MACHADO 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): 1/31/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEANNE TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 2, 9, 16, 23, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have AVILA RESTAURANT SUPPLIES, 2378 KIPANA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 09/08/2014. The file number to the fictitious business name being abandoned: 20141908-10016280-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ALICIA AVILA, 2378 KIPANA AVE., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/06/2017. Signed: ALICIA AVILA. File Number: 20170206-10002196-0 1/1. Published in the Fillmore Gazette MARCH 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170207-10002375-0
The following person(s) is (are) doing business as:
1. Aurio USA, 2. Ledup Manufacturing Group, 3346 Sunset Hills Blvd., Thousand Oaks, CA 91362 - 1191 County of VENTURA
1 Energy Solutions, Inc., 5027 Irwindale Avenue, Suite 500, Irwindale, CA 91706
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
1 Energy Solutions, Inc.
S/ Franco Li, President,
This statement was filed with the County Clerk of Ventura County on 02/07/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/17
CNS-2958084#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170221-10003113-0
The following person(s) is (are) doing business as:
Wells Fargo Advisors, 925 Broadbeck Dr, Newbury Park, CA 91320 County of VENTURA
Wells Fargo Clearing Services, LLC, One North Jefferson, St Louis, MO 63103
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).)
Wells Fargo Clearing Services, LLC
S/ Beverly W Jackson, Secy
This statement was filed with the County Clerk of Ventura County on 02/21/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/17
CNS-2981004#
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017011810000957. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) SUPER FAST BAIL BONDS, 2) SUPER FAST BAILBONDS, 3) SUPERFAST BAIL BONDS, 4) SUPERFAST BAILBONDS, 1000 TOWN CENTER DRIVE, OXNARD, CA 93036, VENTURA COUNTY. JODI I CRAFT, 388 E. OCEAN BLVD, #1217, LONG BEACH, CA 90802. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: JODI I CRAFT. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 01/18/2017. NOTICE: IN ACCORDANCE WITH SUBDIVISION (A) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE 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, 03/02/2017 03/09/2017 03/16/2017 03/23/2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20170216100029670. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) WESTCOASTELITE REALTY, 223 E THOUSAND OAKS BLVD SUITE#103, THOUSAND OAKS, CA 91360, VENTURA COUNTY. PHILIPPE MANRIQUE, 313 BALHAM AVE, LA PUENTE, CA 91744. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: PHILIPPE MANRIQUE. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 02/16/2017. NOTICE: IN ACCORDANCE WITH SUBDIVISION (A) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE 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, 03/02/2017 03/09/2017 03/16/2017 03/23/2017
LIONSGATE SELF STORAGE
DATE: FEB. 27, 2017
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of March 2017, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 52 /345 JESSE TAYLOR
UNIT # 14 FERNANDO ARAGON
UNIT # 62 FERNANDO PECH
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette March 2nd and March 9th 2017.
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 10a.m. on the 15th day of March 2017 or 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:
1148 Herrera, Mark
1113 Peddell, Joanne
1101 Campos, Adriana
2538 Clark, Taylor
Date: February 27, 2017 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 2, 2017 and March 9, 2017
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 17th day of March, 2017 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 107 Loretta Breeze
Unit 89 Nichole Mulholland
Unit 96AB Tony Swartz
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must 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, March 2, 2017 and March 9, 2017
NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com by competitive bidding ending on Friday, March 17, 2017 at 3:00 p.m. Where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Janet Roth- misc. goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017
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 17, 2017 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
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 03/17/17 by 6:00pm
Steve Varela B1037 Amy E Hart B3412
Mary Brennan B1132 Kalven Harrison B3517
Madeleine Fritschi B1135 Vanessa M Ramirez B3529
Adolfo P Chavez B1242 Robert Merino B3615
Mary Brennan B1303 Eric D Baker B3642
Miguel Loera B2004 Michael Valdivia B3651
Robert Petty B2242 Melissa Rodriguez B4104
Minerva Villarruel B2246 Mario Lopez B4225
Korrin Blackler B2334 Maria Perez-Aragon B4331
Erica Gilmore B2356 Francisco Rodriguez B4352
Joshua Wilson B2418 Ann Mccullough B4405
Danny Dujardin B2435 Virginia Cazares B4414
Johnny Gutierrez B2612 Monica Allen B4614
Gwendolyn Riley B3002 Julio Ortiz B4629
Ana M Castro B3204
Juan Lopez B3308
Dated: 02/28/17 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 #158525941
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have AVILA RESTAURANT SUPPLIES, 2378 KIPANA AVE., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 09/08/2014. The file number to the fictitious business name being abandoned: 20141908-10016280-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ALICIA AVILA, 2378 KIPANA AVE., VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/06/2017. Signed: ALICIA AVILA. File Number: 20170206-10002196-0 1/1. Published in the Fillmore Gazette MARCH 2, 9, 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170207-10002375-0
The following person(s) is (are) doing business as:
1. Aurio USA, 2. Ledup Manufacturing Group, 3346 Sunset Hills Blvd., Thousand Oaks, CA 91362 - 1191 County of VENTURA
1 Energy Solutions, Inc., 5027 Irwindale Avenue, Suite 500, Irwindale, CA 91706
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
1 Energy Solutions, Inc.
S/ Franco Li, President,
This statement was filed with the County Clerk of Ventura County on 02/07/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/17
CNS-2958084#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170221-10003113-0
The following person(s) is (are) doing business as:
Wells Fargo Advisors, 925 Broadbeck Dr, Newbury Park, CA 91320 County of VENTURA
Wells Fargo Clearing Services, LLC, One North Jefferson, St Louis, MO 63103
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).)
Wells Fargo Clearing Services, LLC
S/ Beverly W Jackson, Secy
This statement was filed with the County Clerk of Ventura County on 02/21/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/17
CNS-2981004#
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017011810000957. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) SUPER FAST BAIL BONDS, 2) SUPER FAST BAILBONDS, 3) SUPERFAST BAIL BONDS, 4) SUPERFAST BAILBONDS, 1000 TOWN CENTER DRIVE, OXNARD, CA 93036, VENTURA COUNTY. JODI I CRAFT, 388 E. OCEAN BLVD, #1217, LONG BEACH, CA 90802. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: JODI I CRAFT. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 01/18/2017. NOTICE: IN ACCORDANCE WITH SUBDIVISION (A) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE 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, 03/02/2017 03/09/2017 03/16/2017 03/23/2017
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20170216100029670. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) WESTCOASTELITE REALTY, 223 E THOUSAND OAKS BLVD SUITE#103, THOUSAND OAKS, CA 91360, VENTURA COUNTY. PHILIPPE MANRIQUE, 313 BALHAM AVE, LA PUENTE, CA 91744. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: PHILIPPE MANRIQUE. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 02/16/2017. NOTICE: IN ACCORDANCE WITH SUBDIVISION (A) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE 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, 03/02/2017 03/09/2017 03/16/2017 03/23/2017
LIONSGATE SELF STORAGE
DATE: FEB. 27, 2017
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of March 2017, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 52 /345 JESSE TAYLOR
UNIT # 14 FERNANDO ARAGON
UNIT # 62 FERNANDO PECH
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette March 2nd and March 9th 2017.
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 10a.m. on the 15th day of March 2017 or 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:
1148 Herrera, Mark
1113 Peddell, Joanne
1101 Campos, Adriana
2538 Clark, Taylor
Date: February 27, 2017 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 2, 2017 and March 9, 2017
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 17th day of March, 2017 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 107 Loretta Breeze
Unit 89 Nichole Mulholland
Unit 96AB Tony Swartz
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must 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, March 2, 2017 and March 9, 2017
NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com by competitive bidding ending on Friday, March 17, 2017 at 3:00 p.m. Where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Janet Roth- misc. goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017
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 17, 2017 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
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 03/17/17 by 6:00pm
Steve Varela B1037 Amy E Hart B3412
Mary Brennan B1132 Kalven Harrison B3517
Madeleine Fritschi B1135 Vanessa M Ramirez B3529
Adolfo P Chavez B1242 Robert Merino B3615
Mary Brennan B1303 Eric D Baker B3642
Miguel Loera B2004 Michael Valdivia B3651
Robert Petty B2242 Melissa Rodriguez B4104
Minerva Villarruel B2246 Mario Lopez B4225
Korrin Blackler B2334 Maria Perez-Aragon B4331
Erica Gilmore B2356 Francisco Rodriguez B4352
Joshua Wilson B2418 Ann Mccullough B4405
Danny Dujardin B2435 Virginia Cazares B4414
Johnny Gutierrez B2612 Monica Allen B4614
Gwendolyn Riley B3002 Julio Ortiz B4629
Ana M Castro B3204
Juan Lopez B3308
Dated: 02/28/17 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 #158525941
To be published in the Fillmore Gazette, March 2, 2017 and March 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLUBHOUSE CLEANERS, 1145 LINDERO CANYON ROAD, #D2, WESTLAKE, CA 91362 VENTURA. DOLLY M. VERGARA, 22447 VICTORY BLVD, WESTLAKE, 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 1/1/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: DOLLY M. VERGARA. This statement was filed with the County Clerk of Ventura County on 02/08/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23, MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MODERN DAY TRADE 2) MODERN DAY TRADE SHIPPING 3) MD TRADE 4) MDT 5) MODERN DAY TRADE ALLIANCE, 711 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. MODERN DAY TRADE LLC, 711 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634910160 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): 1-2) N/A 3-5) 03/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MODERN DAY TRADE LLC, MICHELLE AHUMADA, MANAGING MBR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LUNAR LOGISTICS 2) LUNAR SHIPPING 3) LUNAR, 711 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. LUNAR HOLDINGS LLC, 711 E. THOUSAND OAKS, BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634010049 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): 1-2) N/A 3) 03/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUNAR HOLDINGS LLC, MICHELLE AHUMADA, MANAGING MBR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COR BUILDERS 2) COR, 112 E. HARVARD BLVD., SANTA PAULA, CA 93060 VENTURA. COR BUILDERS, 112 E. HARVARD BLVD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COR BUILDERS, RAFAEL CORTEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001868. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERDROPS EXPRESS CAR WASH, 1401 WEST GONZALES ROAD, OXNARD, CA 93036 VENTURA. ALISAM GONZALES 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 GONZALES OPERATING, INC., BEHZAD BANDAR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002043. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHOLE FROG, 530 NEW LOS ANGELES AVENUE SUITE 105B, MOORPARK, CA 93021 VENTURA. BODY BY DESIGN WELLNESS AND MASSAGE CLINIC, INC., 530 NEW LOS ANGELES AVENUE, SUITE 105B, 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: BODY BY DESIGN WELLNESS AND MASSAGE CLINIC, INC., BARBARA ARNOLD-HERZER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOMIS COMMUNITY CHURCH, 3300 WEST ST., SOMIS, CA 93066 VENTURA. FAITH BAPTIST CHURCH OF VENTURA COUNTY, 3300 WEST ST., SOMIS, CA 93066. 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): 12/8/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FAITH BAPTIST CHURCH OF VENTURA COUNTY, GARY JAYNE, PRESIDENT/PASTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T&B DESIGNS JEWELRY, 3015 ISLE WAY, B, OXNARD, CA 93035 VENTURA. THOMAS S TANNER, 3015 ISLE WAY, B, 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): 2/9/2017. 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: THOMAS S. TANNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL MATADOR MEAT MARKET 1, 3801 SAVIERS RD., OXNARD, CA 93033 VENTURA. JOSE RAMON GARCIA, 2487 IVORY WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/1/2017. 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: JOSE RAMON GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATURAL AND PURE 2) BROW RADIANCE, 268 LOMBARD STREET, THOUSAND OAKS, CA 91360 VENTURA. LAUREN SCHROEDER, 4866 LAVELLA DRIVE, 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): 8/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAUREN SCHROEDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAM CHECK WHOLE SALE, 5816 DOVE TAIL DR., AGOURA HILLS, CA 91301 VENTURA. USAMA RAJA NASSAR, 5816 DOVETAIL DR., AGOURA HILLS, CA 91301. 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): 2/1/2017. 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: USAMA RAJA NASSAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEAT LOUNGE, 1800 BRIDGEGATE ST., SUITE 103, WESTLAKE VILLAGE, CA 91361 VENTURA. AYSE OZGUN, 829 RIVERROCK CIRCLE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/9/17. 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: AYSE OZGUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER KING PUBLISHING, 2222 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. DIANA SIMS, 2222 SYCAMORE DR., 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): 2/9/2017. 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: DIANA SIMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUDDENLY SLIMMER BODYWRAPS, 2695 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. DEBORAH HJERLING, 375 COUNTRY CLUB DR. #7, 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): 1/5/2017. 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: DEBORAH HJERLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAST KISS GOODNIGHT, 1003 SUNSET OAK CR., NEWBURY PARK, CA 91320 VENTURA. LUIGI SETOLA, 1003 SUNSET OAK CIRCLE, 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): 2/3/17. 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: LUIGI SETOLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HWY 33 VINTAGE FINDS FLEA MARKET, 550 VENTURA AVE., OAKVIEW CA 93022 VENTURA. LINDA K. PAWLOWSKI, 8450 N. VENTURA AVE., VENTURA, CA 93001, JAMES T. PAWLOWSKI, 8450 N. VENTURA AVE., VENTURA, CA 93001. 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: LINDA KATHLEEN PAWLOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOVE 395, 4938 THILLE ST., VENTURA, CA 93003 VENTURA. BREANNE VAUGHN THOMPSON, 4938 THILLE ST., VENTURA, CA 93003, MATTHEW AARON THOMPSON, 4938 THILLE ST., VENTURA, CA 93003, WADE BRADLEY SHERMAN, 902 BARBER LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW AARON THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOON N’ BACK PHOTOGRAPHY, 2782 CARLMONT PLACE, SIMI VALLEY, CA 93065 VENTURA. CHRISTOPHER K TOON, 2782 CARLMONT PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER K TOON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THAI-PERU 2) FUJI-SUSHI, 5021 VERDUGO WAY #109, CAMARILLO, CA 93012 VENTURA. DOMINICK A. DONGO, 5201 REEF WAY, 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): 3-1-2016. 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: DOMINICK A. DONGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170203-10002119-0
The following person(s) is (are) doing business as:
LA FungHi, 1910 Mayland Pl, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1910 mayland pl, simi valley, CA 93065
dirk hermann, 1910 mayland pl, simi valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ dirk hermann
This statement was filed with the County Clerk of Ventura County on 02/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2970349#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170203-10002117-0
The following person(s) is (are) doing business as:
ARNAZ PROPERTIES, 407 EL PASEO RD, OJAI, CA 93023 County of VENTURA
Mailing Address:
407 EL PASEO RD, OJAI, CA 93023
JOY LEE WENZLAFF, 407 EL PASEO RD, OJAI, CA 93023
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2001.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ JOY LEE WENZLAFF
This statement was filed with the County Clerk of Ventura County on 02/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2971352#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170130100016980
The following person(s) is (are) doing business as:
Conejo Future Apartments, 130 Brazil Street, Thousand Oaks, CA 91308 County of VENTURA
Mailing Address:
888 S. Figueroa Street #700, Los Angeles, CA 90017
Shapell Rental Properties, No. 2, LLC, 8383 Wilshire Bl. #700, Beverly Hills, CA 90211
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/06/1979.
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/William P. West
This statement was filed with the County Clerk of Ventura County on 01/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2975785#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170130-10001707-0
The following person(s) is (are) doing business as:
Casa Pacifica Apartments, 703 N. Ventura Road, Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
888 S. Figueroa Street #700, Los Angeles, CA 90017
Shapell Rental Properties, No. 2, LLC, 8383 Wilshire Bl. #700, Beverly Hills, CA 90211
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/13/1989.
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/William P. West
This statement was filed with the County Clerk of Ventura County on 01/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2974795#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170125-10001445-0
The following person(s) is (are) doing business as:
INCENTIVE INNOVATIONS, 2146 EASTMAN AVE., OXNARD, CA 93030 County of VENTURA
Mailing Address:
6600 VALLEY VIEW ST, BUENA PARK, CA 90620
LANDSBERG ORORA, 6600 VALLEY VIEW ST, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2003.
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).)
LANDSBERG ORORA
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 01/25/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2964000#
NOTICE TO CREDITORS OF BULK SALE
(SEC. 6105 U.C.C.)
Escrow No. 35031-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: MARIZZU FOOD CORP, A CALIFORNIA CORPORATION, AND/OR AUSTIN DI MARCELLO AND PIETRO RIZZUTI, 140 W. HILLCREST DR, STE 117, THOUSAND OAKS CA 91360
doing business as: MARCELLO RISTORANTE AND DELI
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: MAGNIFICA FOOD GROUP, A CALIFORNIA CORPORATION, 23679 CALABASAS RD #303, CALABASAS CA 91302
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 TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND AND 41-ON-SALE BEER AND WINE - EATING PLACE LICENSE NUMBER 246989 and are located at: 140 W. HILLCREST DR, STE 117, THOUSAND OAKS CA 91360
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 THE DATE OF ISSUANCE OF LIQUOR LICENSE BY THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2; however this sale is subject to Business and Professions Codes 24049 and 24074.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license. Dated: 12/27/2016
MAGNIFICA FOOD GROUP, A CALIFORNIA CORPORATION, Buyer(s)
LA1748336 FILLMORE GAZETTE 2/16/17
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on February 24, 2017 at 9:30 a.m. and ending on March 2, 2017 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 Storagetreasures.com, Phone: 855-722-8853
Polen, Dianne Unit # B-060, Wolford, Christina Unit # B-099, Halston, Yolanda Unit # B-228, Wirtz, Scott Unit # E-208, Biasi, Kim Unit # E-229, Stolper, Nicholas Unit # G-04, Ingraham, Dean Unit # J-08, Secrest, Stephen Unit # J-33, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Rosales Jr., Jose Unit # P-0115, Mena, Miguel Unit # P-0203A, Brown, Silke Unit # P-0211A, Budd, Robert A. Unit # P-0213B, Biason, Bess J. Unit # Q-0136, Buonvicino, Angelo Unit # Q-0217B, Wright, Doug Unit # S0-201, Wirtz, Scott Unit # S0-244, De LaTorre, Michelle Unit # S1-071, Mitchell, Patrick Unit # S2-054, Dunlap, Rick Unit # S4-041, Gunther, Suzanne Unit # S4-118, Deleon, George Unit # S4-281, Page, Brandan Unit # S4-295, Kates, Todd Unit # S5-127, Godshall, Holly Unit # S5-304, Veder, Debi Unit # S5-314, Depaz, Jonathan Unit # S6-023
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE NOWLAND GROUP INC., 6478 WHITE ST., SIMI VALLEY, CA 93063 VENTURA. NOWLAND GROUP INC., 6478 WHITE ST., SIMI VALLEY, CA 93063. 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): 1-12-17. 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: NOWLAND GROUP INC., LAURIE NOWLAND, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THOUSAND OAKS HIGH SCHOOL REUNION 2017 2) TOHS REUNION 2017, 784 CALLE CUESTA, THOUSAND OAKS, CA 91360 VENTURA. TAMI JO SIMON, 784 CALLE CUESTA, 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): 2-3-17. 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: TAMI JO SIMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002389. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOX TO BOX SOCCER, 342 HOUSTON DRIVE, THOUSAND OAKS, CA 91360 VENTURA. CHRISTOPHER GARTSIDE, 342 HOUSTON DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/08/2017. 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: CHRISTOPHER GARTSIDE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001930. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE AUTO DISMANTLING & TOWING, 121 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. STEVE 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): 03/02/2012. 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: STEVE ROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MARKARIAN REAL ESTATE SERVICES 2) MRES, 1825 TIMBERHILL COURT, SIMI VALLEY, CA 93063 VENTURA. ANTHONY J MARKARIAN, 1825 TIMBERHILL COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY J MARKARIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002643. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOLD THE COIN, 631 LAS POSAS RD. APT. 309, CAMARILLO, CA 93010 VENTURA. BRIAN LENHOFF, 631 LAS POSAS RD. APT. 309, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN LENHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DUNA PRODUCTIONS AND TALENT, 9933 WELLS RD., MALIBU, CA 90265 VENTURA. CLAUDIA SOBREIRA DIVITO, 9933 WELLS RD., MALIBU, CA 90265. 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: CLAUDIA SOBREIRA DIVITO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002620. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNLIMITED CLIMATE CONTROL, 2153 BURRELL AVE., SIMI VALLEY, CA 93063 VENTURA. TOMAS KELVIN MEMBRILA, 2153 BURRELL AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOMAS KELVIN MEMBRILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002944. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ENERGIZE LOCAL BUSINESS, 3645 EAGLE BEND LANE, OXNARD, CA 93036 VENTURA. RICHARD LOUIS GARCIA, 3645 EAGLE BEND LANE, 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): 2/15/17. 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: RICHARD L. GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001364. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FORTEM CONSTRUCTION, 70 SEABURY COURT, NEWBURY PARK, CA 91320 VENTURA. ROBERT NIPAR, 70 SEABURY COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT NIPAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10003046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MICHAEL’S CANVAS, 5190 CORTE BOCINA#100, CAMARILLO, CA 93012 VENTURA. MICHAEL CLINTON ANDERSON, 5190 CORTE BOCINA #100, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 CLINTON ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001487. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOYFUL PAWS DOG TRAINING, 2981 LOMA VISTA ROAD, VENTURA, CA 93001 VENTURA. KASEY JOY NASH, 248 S HEMLOCK STREET, #14, 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: KASEY J. NASH, KASEY NASH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 88 STUDIOS ARTISTRY, 437 MAIN ST., FILLMORE, CA 93015 VENTURA. RENE ARRIAGA, 2277 WESTWOOD DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RENE ARRIAGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOLLYWOOD INDIAN KITCHEN, 1368-2 MADERA ROAD, SIMI VALLEY, CA 93065, VENTURA. BHATIJA ENTERPRISES INC., 11219 GAYNOR AVE., GRANADA HILLS, CA 91344. 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: BHATIJA ENTERPRISES INC., BALWINDER SUMRA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EVOLVE CREATIVE 2) EVOLVE CREATIVE CONSULTING, 650 OLD GRADE ROAD, OAK VIEW, CA 93022 VENTURA. EVOLVE CREATIVE, LLC, 650 OLD GRADE ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: EVOLVE CREATIVE, LLC, VANESSA KEATING, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1ST PLACE TIMING, 1676 BALLARD ST., SIMI VALLEY, CA 93065 VENTURA. STEVEN COOPER, 1676 BALLARD ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN COOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABBY & JUANITA IMMIGRATION SERVICES, 115 DEAN DRIVE SUITE D, SANTA PAULA, CA 93060 VENTURA. GABRIELA ALVAREZ, 1762 RIVERSIDE 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: GABRIELA ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001884. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDCOAST FOOD SAFETY ASSURANCE, 345 PLUMAS AVE., VENTURA, CA 93004 VENTURA. LAURA CERDA MILLER, 345 PLUMAS 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): 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 CERDA MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 23 MARCH 2, 9, 16, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492767-CU-PT-VTA. Petition of ANGEL NAZARETH CASTRO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ANGEL NAZARETH CASTRO filed a petition with this court for a decree changing names as follows: ANGEL NAZARETH CASTRO to ANGEL NAZARETH ROMERO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 4/4/17; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/10/17. Filed: 02/10/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. Published in the Fillmore Gazette FEBRUARY 23, MARCH 2, 9, 16, 2017
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161230-10024507-0
The following person(s) is (are) doing business as:
Flamingo Pools, 590 W. Main St., Ste. 300, Santa Paula, CA 93060 County of VENTURA
R4 ADVISORS, LLC, 590 W. Main St., Ste. 300, Santa Paula, CA 93060
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).)
R4 ADVISORS, LLC
S/ David Ramser, Managing Member
This statement was filed with the County Clerk of Ventura County on 12/30/2016.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/12, 1/19, 1/26, 2/2, 2/23/17
CNS-2963018#
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLUBHOUSE CLEANERS, 1145 LINDERO CANYON ROAD, #D2, WESTLAKE, CA 91362 VENTURA. DOLLY M. VERGARA, 22447 VICTORY BLVD, WESTLAKE, 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 1/1/2017. 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:. If Registrant is a CORPORATION or LLC, sign below: DOLLY M. VERGARA. This statement was filed with the County Clerk of Ventura County on 02/08/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23, MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MODERN DAY TRADE 2) MODERN DAY TRADE SHIPPING 3) MD TRADE 4) MDT 5) MODERN DAY TRADE ALLIANCE, 711 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. MODERN DAY TRADE LLC, 711 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634910160 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): 1-2) N/A 3-5) 03/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MODERN DAY TRADE LLC, MICHELLE AHUMADA, MANAGING MBR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LUNAR LOGISTICS 2) LUNAR SHIPPING 3) LUNAR, 711 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. LUNAR HOLDINGS LLC, 711 E. THOUSAND OAKS, BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634010049 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): 1-2) N/A 3) 03/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUNAR HOLDINGS LLC, MICHELLE AHUMADA, MANAGING MBR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COR BUILDERS 2) COR, 112 E. HARVARD BLVD., SANTA PAULA, CA 93060 VENTURA. COR BUILDERS, 112 E. HARVARD BLVD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COR BUILDERS, RAFAEL CORTEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001868. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERDROPS EXPRESS CAR WASH, 1401 WEST GONZALES ROAD, OXNARD, CA 93036 VENTURA. ALISAM GONZALES 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 GONZALES OPERATING, INC., BEHZAD BANDAR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002043. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHOLE FROG, 530 NEW LOS ANGELES AVENUE SUITE 105B, MOORPARK, CA 93021 VENTURA. BODY BY DESIGN WELLNESS AND MASSAGE CLINIC, INC., 530 NEW LOS ANGELES AVENUE, SUITE 105B, 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: BODY BY DESIGN WELLNESS AND MASSAGE CLINIC, INC., BARBARA ARNOLD-HERZER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOMIS COMMUNITY CHURCH, 3300 WEST ST., SOMIS, CA 93066 VENTURA. FAITH BAPTIST CHURCH OF VENTURA COUNTY, 3300 WEST ST., SOMIS, CA 93066. 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): 12/8/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FAITH BAPTIST CHURCH OF VENTURA COUNTY, GARY JAYNE, PRESIDENT/PASTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): T&B DESIGNS JEWELRY, 3015 ISLE WAY, B, OXNARD, CA 93035 VENTURA. THOMAS S TANNER, 3015 ISLE WAY, B, 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): 2/9/2017. 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: THOMAS S. TANNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL MATADOR MEAT MARKET 1, 3801 SAVIERS RD., OXNARD, CA 93033 VENTURA. JOSE RAMON GARCIA, 2487 IVORY WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/1/2017. 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: JOSE RAMON GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001110. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NATURAL AND PURE 2) BROW RADIANCE, 268 LOMBARD STREET, THOUSAND OAKS, CA 91360 VENTURA. LAUREN SCHROEDER, 4866 LAVELLA DRIVE, 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): 8/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAUREN SCHROEDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAM CHECK WHOLE SALE, 5816 DOVE TAIL DR., AGOURA HILLS, CA 91301 VENTURA. USAMA RAJA NASSAR, 5816 DOVETAIL DR., AGOURA HILLS, CA 91301. 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): 2/1/2017. 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: USAMA RAJA NASSAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002509. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SWEAT LOUNGE, 1800 BRIDGEGATE ST., SUITE 103, WESTLAKE VILLAGE, CA 91361 VENTURA. AYSE OZGUN, 829 RIVERROCK CIRCLE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/9/17. 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: AYSE OZGUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOREVER KING PUBLISHING, 2222 SYCAMORE DR., SIMI VALLEY, CA 93065 VENTURA. DIANA SIMS, 2222 SYCAMORE DR., 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): 2/9/2017. 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: DIANA SIMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002080. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUDDENLY SLIMMER BODYWRAPS, 2695 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. DEBORAH HJERLING, 375 COUNTRY CLUB DR. #7, 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): 1/5/2017. 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: DEBORAH HJERLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAST KISS GOODNIGHT, 1003 SUNSET OAK CR., NEWBURY PARK, CA 91320 VENTURA. LUIGI SETOLA, 1003 SUNSET OAK CIRCLE, 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): 2/3/17. 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: LUIGI SETOLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001419. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HWY 33 VINTAGE FINDS FLEA MARKET, 550 VENTURA AVE., OAKVIEW CA 93022 VENTURA. LINDA K. PAWLOWSKI, 8450 N. VENTURA AVE., VENTURA, CA 93001, JAMES T. PAWLOWSKI, 8450 N. VENTURA AVE., VENTURA, CA 93001. 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: LINDA KATHLEEN PAWLOWSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOVE 395, 4938 THILLE ST., VENTURA, CA 93003 VENTURA. BREANNE VAUGHN THOMPSON, 4938 THILLE ST., VENTURA, CA 93003, MATTHEW AARON THOMPSON, 4938 THILLE ST., VENTURA, CA 93003, WADE BRADLEY SHERMAN, 902 BARBER LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW AARON THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002021. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOON N’ BACK PHOTOGRAPHY, 2782 CARLMONT PLACE, SIMI VALLEY, CA 93065 VENTURA. CHRISTOPHER K TOON, 2782 CARLMONT PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER K TOON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002666. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THAI-PERU 2) FUJI-SUSHI, 5021 VERDUGO WAY #109, CAMARILLO, CA 93012 VENTURA. DOMINICK A. DONGO, 5201 REEF WAY, 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): 3-1-2016. 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: DOMINICK A. DONGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 16, 23 MARCH 2, 9, 2017
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170203-10002119-0
The following person(s) is (are) doing business as:
LA FungHi, 1910 Mayland Pl, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1910 mayland pl, simi valley, CA 93065
dirk hermann, 1910 mayland pl, simi valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ dirk hermann
This statement was filed with the County Clerk of Ventura County on 02/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2970349#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170203-10002117-0
The following person(s) is (are) doing business as:
ARNAZ PROPERTIES, 407 EL PASEO RD, OJAI, CA 93023 County of VENTURA
Mailing Address:
407 EL PASEO RD, OJAI, CA 93023
JOY LEE WENZLAFF, 407 EL PASEO RD, OJAI, CA 93023
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2001.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ JOY LEE WENZLAFF
This statement was filed with the County Clerk of Ventura County on 02/03/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2971352#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170130100016980
The following person(s) is (are) doing business as:
Conejo Future Apartments, 130 Brazil Street, Thousand Oaks, CA 91308 County of VENTURA
Mailing Address:
888 S. Figueroa Street #700, Los Angeles, CA 90017
Shapell Rental Properties, No. 2, LLC, 8383 Wilshire Bl. #700, Beverly Hills, CA 90211
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/06/1979.
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/William P. West
This statement was filed with the County Clerk of Ventura County on 01/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2975785#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170130-10001707-0
The following person(s) is (are) doing business as:
Casa Pacifica Apartments, 703 N. Ventura Road, Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
888 S. Figueroa Street #700, Los Angeles, CA 90017
Shapell Rental Properties, No. 2, LLC, 8383 Wilshire Bl. #700, Beverly Hills, CA 90211
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/13/1989.
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/William P. West
This statement was filed with the County Clerk of Ventura County on 01/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2974795#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170125-10001445-0
The following person(s) is (are) doing business as:
INCENTIVE INNOVATIONS, 2146 EASTMAN AVE., OXNARD, CA 93030 County of VENTURA
Mailing Address:
6600 VALLEY VIEW ST, BUENA PARK, CA 90620
LANDSBERG ORORA, 6600 VALLEY VIEW ST, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2003.
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).)
LANDSBERG ORORA
S/ LARA COONS, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 01/25/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/17 CNS-2964000#
NOTICE TO CREDITORS OF BULK SALE
(SEC. 6105 U.C.C.)
Escrow No. 35031-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: MARIZZU FOOD CORP, A CALIFORNIA CORPORATION, AND/OR AUSTIN DI MARCELLO AND PIETRO RIZZUTI, 140 W. HILLCREST DR, STE 117, THOUSAND OAKS CA 91360
doing business as: MARCELLO RISTORANTE AND DELI
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: MAGNIFICA FOOD GROUP, A CALIFORNIA CORPORATION, 23679 CALABASAS RD #303, CALABASAS CA 91302
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 TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND AND 41-ON-SALE BEER AND WINE - EATING PLACE LICENSE NUMBER 246989 and are located at: 140 W. HILLCREST DR, STE 117, THOUSAND OAKS CA 91360
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 THE DATE OF ISSUANCE OF LIQUOR LICENSE BY THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2; however this sale is subject to Business and Professions Codes 24049 and 24074.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license. Dated: 12/27/2016
MAGNIFICA FOOD GROUP, A CALIFORNIA CORPORATION, Buyer(s)
LA1748336 FILLMORE GAZETTE 2/16/17
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on February 24, 2017 at 9:30 a.m. and ending on March 2, 2017 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 Storagetreasures.com, Phone: 855-722-8853
Polen, Dianne Unit # B-060, Wolford, Christina Unit # B-099, Halston, Yolanda Unit # B-228, Wirtz, Scott Unit # E-208, Biasi, Kim Unit # E-229, Stolper, Nicholas Unit # G-04, Ingraham, Dean Unit # J-08, Secrest, Stephen Unit # J-33, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Rosales Jr., Jose Unit # P-0115, Mena, Miguel Unit # P-0203A, Brown, Silke Unit # P-0211A, Budd, Robert A. Unit # P-0213B, Biason, Bess J. Unit # Q-0136, Buonvicino, Angelo Unit # Q-0217B, Wright, Doug Unit # S0-201, Wirtz, Scott Unit # S0-244, De LaTorre, Michelle Unit # S1-071, Mitchell, Patrick Unit # S2-054, Dunlap, Rick Unit # S4-041, Gunther, Suzanne Unit # S4-118, Deleon, George Unit # S4-281, Page, Brandan Unit # S4-295, Kates, Todd Unit # S5-127, Godshall, Holly Unit # S5-304, Veder, Debi Unit # S5-314, Depaz, Jonathan Unit # S6-023
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001886. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLACKOUT FIT, 2786 SURFRIDER AVENUE, VENTURA, CA 93001 VENTURA. SUSAN ANNE LOWE, 2786 SURFRIDER AVENUE, VENTURA, CA 93001, CHRISTOPHER COLIN LOWE, 2786 SURFRIDER AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN ANNE LOWE. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002037. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CUTTING EDGE PEST CONTROL, 1182 LUNDY DR., SIMI VALLEY, CA 93065 VENTURA. JAMES HOKE, 1182 LUNDY DR., SIMI VALLEY, CA 93065, ROSE HOKE, 1182 LUNDY DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES HOKE. This statement was filed with the County Clerk of Ventura County on 02/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STUDIOSKIN107 2) 7 SKINCARE 3) LENORASKIN, 2940 THOUSAND OAKS BLVD #G, THOUSAND OAKS, CA 91362 VENTURA. TAMMY L. SMETS, 23638 LYONS AVE #177, NEWHALL, CA 91321. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 10/29/12 2) 1/3/17 3) JUNE 1, 2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMMY L. SMETS. This statement was filed with the County Clerk of Ventura County on 02/03/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TAFT REUNION '62, 2320 OVERLAND, LOS ANGELES, CA 90064, LOS ANGELES. LINDA BARCLAY BEUTEL, 3810 BOWSPRIT CIRCLE, WESTAKE VLG, CA 91361, LINDA LARSON ASHLEY, 2320 OVERLAND, LOS ANGELES, CA 90064. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/17. 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:. If Registrant is a CORPORATION or LLC, sign below: LINDA BARCLAY BEUTEL. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000935. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REMEDY MASSAGE THERAPY, 6226 HOPE ST., SIMI VALLEY, CA 93063 VENTURA. JASON SCOTT ANDREW, 6226 HOPE ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON SCOTT ANDREW. This statement was filed with the County Clerk of Ventura County on 01/18/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000906. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RELIANT ATMS 2) KMB ATMS, 200 N. WESTLAKE BLVD SUITE 204, WESTLAKE VILLAGE, CA 91362 VENTURA. KELLY MICHAEL BUNCH, 29162 OLD MILL CREEK LANE, AGOURA, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KELLY MICHAEL BUNCH. This statement was filed with the County Clerk of Ventura County on 01/18/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IKAT AND PEARLS HOME DECOR, 28 S CALIFORNIA STREET, VENTURA, CA 93001 VENTURA. GOT STYLE HOME, INC., 40 S. CALIFORNIA STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOT STYLE HOME, INC., DEBORAH YAHNER, CEO/ PRESIDENT OWNER. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002076. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOUSE OF DESTINY, 1221 CALLE SUERTE, CAMARILLO, CA 93012 VENTURA COUNTY. KIM CLEMENT CENTER, 1221 CALLE SUERTE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM CLEMENT CENTER, JOHN ROGER WILLIAMS BARNES, CHIEF OPERATING OFFICER. This statement was filed with the County Clerk of Ventura County on 02/03/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HLW TAX & FINANCIAL SERVICES, 3695 ALAMO STREET, SUITE 201, SIMI VALLEY, CA 93063 VENTURA. HORN, LOWRY & WAY, INC., 3695 ALAMO STREET, SUITE 201, SIMI VALLEY, CA 93063. 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 12/4/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HORN, LOWRY & WAY, INC., VICTORIA MARIE, SECRETARY This statement was filed with the County Clerk of Ventura County on 01/26/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNITED PLUMBING SERVICES, 4411 DUPONT CT. #100, VENTURA, CA 93003 VENTURA. BENTON'S PLUMBING COMPANY INC., 10301 DARLING RD., VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/11/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENTON'S PLUMBING COMPANY INC., JONATHAN W. JONES, CEO. This statement was filed with the County Clerk of Ventura County on 02/03/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001938. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HYUN’S TACKLE SHOP, 3695 HARBOR BLVD STE 302, VENTURA, CA 93001 VENTURA. SANG HYUN, 7336 FREEMAN PL, GOLETA, CA 93117, LUDIA HYUN, 7336 FREEMAN PL, GOLETA, CA 93117. 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 01/04/2012. 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:. If Registrant is a CORPORATION or LLC, sign below: SANG HYUN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTHORIZED DISTRIBUTOR OF MATCO TOOLS, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063 VENTURA. RENEE BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063, JAY BRUBAKER, 2286 JONESBORO AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: <
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001979. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROTECTIVE ADVANCED COATINGS, 2414 EL CAJON WAY, OXNARD, CA 93035 VENTURA. FRANK C. PANO, 2414 EL CAJON WAY, OXNARD, CA 93035, JOSEPHINE PANO, 2414 EL CAJON WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPHINE PANO. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATC LAWN AND TREE MAINTENANCE, 1709 LAS POSAS RD, CAMARILLO, CA 93010-2735 VENTURA. ADOLFO CEJA, 1709 LAS POSAS RD, 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 5/5/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADOLFO CEJA. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001932. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HERITAGE VALLEY REALTY, 565 SESPE AVE, FILLMORE, CA 93015 VENTURA. ELIZABETH LOMELI, 568 FINCH COURT, FILLMORE, 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 04/24/2012. 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:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH LOMELI. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001905. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NAIL CLUB, 724 N MOORPARK RD, THOUSAND OAKS, CA 91360 VENTURA. TUNG NGUYEN, 2253 W COLCHESTER DR, #C, ANAHEIM, 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 09/27/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TUNG NGUYEN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAQUILLAJE JAGUAR, 1325 W GONZALES RD, OXNARD, CA 93036 VENTURA. MONICA ORTEGA, 1143 K ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 03/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA ORTEGA. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001928. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DSM SOLUTIONS, 1240 S WESTLAKE BLVD STE 225, WESTLAKE VILLAGE, CA 91361 VENTURA. NICOLE GREENMAN, 4080 GLENCOE AVE, #416, MARINA DEL RAY, 90292. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/12/2012. 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:. If Registrant is a CORPORATION or LLC, sign below: NICOLE GREENMAN. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANANAS & HAMMOCKS, 1070 FRONT ST, UNIT D, VENTURA, CA 93001 VENTURA. ANNA WARMOTH, 124 SAN FERNANDO AVE, 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 10/04/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNA WARMOTH. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001772. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RITE-WAY AUTOMOTIVE & TRANSMISSION, 942 SOUTH WESTLAKE BLVD, WESTLAKE VILLAGE, CA 91361 VENTURA. MARK A MCKINSTRY, 611 ASHWOOD CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK A MCKINSTRY. This statement was filed with the County Clerk of Ventura County on 01/31/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000986. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UVC SALES, 313 SOMERSET CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. RICHARD J NOONAN, 313 SOMERSET CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD J NOONAN. This statement was filed with the County Clerk of Ventura County on 01/19/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001954. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE LIGHT THERAPY, 1211 MARICOPA HWY #263, OJAI, CA 93023 VENTURA. YVETTE RAE HINOJOSA, 3700 DEAN DR. #1201, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVETTE RAE HINOJOSA. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001882. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 118 WEST STUDIOS, 2251 WARD AVE STE B, SIMI VALLEY, CA 93065 VENTURA. BIG BROTHER STUDIOS LLC, 2251 WARD AVE
#B SIMI VALLEY CA 93065, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 01/06/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIG BROTHER STUDIOS LLC, DOUGLAS YOUNG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TWO GUITARS 2) PHC ASSOCIATES 3) ROUTE 66 4) ROUTE 66 PROPERTIES 5) LAKE HILLS CAPITAL 6) SUPERIOR REAL ESTATE 7) LAND OFFERS, 11208 PACIFIC VIEW DRIVE, MALIBU, CA 90265 VENTURA. TWO GUITARS LLC, 11208 PACIFIC VIEW DRIVE, MALIBU, CA 90265. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TWO GUITARS LLC, DAVID COHEN, CEO, MEMBER. This statement was filed with the County Clerk of Ventura County on 01/20/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001999. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ST. JOHN’S REGIONAL MEDICAL CENTER, 1600 N ROSE AVE, OXNARD, CA 93030 VENTURA. DIGNITY HEALTH, 185 BERRY ST SUITE 300, SAN FRANCISCO, 94107. 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 01/24/2012. 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:. If Registrant is a CORPORATION or LLC, sign below: DIGNITY HEALTH, DARREN LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001997. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ST. JOHN’S PLEASANT VALLEY HOSPITAL, 2309 ANTONIO AVE, CAMARILLO, CA 93010 VENTURA. DIGNITY HEALTH, 185 BERRY ST SUITE 300, SAN FRANCISCO, 94107. 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 01/24/2012. 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:. If Registrant is a CORPORATION or LLC, sign below: DIGNITY HEALTH, DARREN LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MONSTER DIGITAL, 2655 PARK CENTER DR STE C, SIMI VALLEY, CA 93065 VENTURA. SDJ TECHNOLOGIES INC., 2655 PARK CENTER DRIVE, SUITE C, SIMI VALLEY, 93065. STATE OF INCORPORATION: DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 12/29/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SDJ TECHNOLOGIES INC., DAVID OLERT, CFO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001949. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LASER CREATIONS, 1350 E LOS ANGELES AVE STE 3A, SIMI VALLEY, CA 93065 VENTURA. LASER NURSING MANAGEMENT INC., 1350 E LOS ANGELES AVE STE 3A, 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 11/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LASER NURSING MANAGEMENT INC., LISA NOACK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/01/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10002253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A-1 ROOFING, 4040 ISCHIA DR., OXNARD, CA 93035 VENTURA. A-1 GUARANTEE ROOFING INC., 4040 ISCHIA DR., OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A-1 GUARANTEE ROOFING INC., JONATHAN R. JORDAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001988. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HBC FINANCIAL, 2629 TOWNSGATE RD #235, WESTLAKE VILLAGE, CA 91361 VENTURA. NIMA INVESTMENT COMPANY, INC., 2629 TOWNSGATE RD. #235, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/14/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NIMA INVESTMENT COMPANY, INC., KATHY FATHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/02/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10001750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VERO PROPERTY MANAGEMENT 2) VERO REAL ESTATE AND INVESTMENTS, 340 N WESTLAKE BLVD #115, WESTLAKE VILLAGE, CA 91362 VENTURA. NEXT REAL ESTATE SERVICES, 340 N WESTLAKE BLVD #115, 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 11/30/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/31/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1)EPC 2) EAGLE PRIDE CABINETRY, 4212 GETTYSBURG ST., VENTURA, CA 93003, VENTURA COUNTY. EAGLE PRIDE CONSTRUCTION, INC., 4212 GETTYSBURG ST., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EAGLE PRIDE CONSTRUCTION, INC., GARY J KUPPENBENDER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 9, 16, 23, MARCH 2, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492487-CU-PT-VTA. Petition of: IN THE MATTER OF MCCARTNEY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JESSICA RIVERA & CLINTON MCCARTNEY filed a petition with this court for a decree changing names as follows: a. CLINTON EASTWOOD FROVARP MCCARTNEY II to CLINT FROVARP MCCARTNEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/2017, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 02/03/2017. BY ORDER OF THE PRESIDING JUDGE VINCENT J. O’NEILL, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 2, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00492465-CU-PT-VTA. Petition of: KIMBERLY PAIGE SMITH for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KIMBERLY PAIGE SMITH filed a petition with this court for a decree changing names as follows: a. KIMBERLY PAIGE SMITH to KIMBERLY PAIGE ARCHER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/21/2017, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/02/17. Filed: 02/02/2017. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 2, 2017
Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox 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#16-032 April 22, 2016 Ventura County Sheriff’s Department officers seized $34,710.00 U.S. currency at 725 Halifax Lane, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $34,710.00.
FS#16-072 November 09, 2016 Ventura County Sheriff’s Department officers seized $3,793.00 U.S. currency at 734 West 5th Street, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $3,793.00.
FS#16-078 December 14, 2016 Ventura Police Department officers seized $836.00 U.S. currency at 6600 Telephone Road #1605, Ventura CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $836.00.
FS#17-001 January 03, 2017 Simi Valley Police Department officers seized $1,105.00 U.S. currency at Erringer Road and Moore Street, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,105.00.
FS#17-003 January 07, 2017 Ventura County Sheriff’s Department officers seized $1,655.00 U.S. currency at Lynn Road at 101 Freeway, 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 $1,655.00.
2/9, 2/16, 2/23/17
CNS-2974223#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170119-10000997-0
The following person(s) is (are) doing business as:
Adventist Health Simi Valley, 2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201 County of VENTURA
Mailing Address:
2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201
Simi Valley Hospital & Health Care Services, 2975 N. Sycamore Drive, Simi Valley, CA 93065 - 1201
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Simi Valley Hospital & Health Care Services
S/ Meredith Jobe, Secretary,
This statement was filed with the County Clerk of Ventura County on 01/19/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/17
CNS-2965413#
NOTICE OF TRUSTEE’S SALE TS No. CA-16-750464-HL Order No.: 730-1610754-70 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/16/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Fred Cordero and Rose Cordero, husband and wife as joint tenants Recorded: 5/22/2007 as Instrument No. 20070522-00103410-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 3/2/2017 at 11:00AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $293,365.00 The purported property address is: 760 FILLMORE ST, SANTA PAULA, CA 93060 Assessor’s Parcel No.: 102-0-071-165 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-16-750464-HL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-16-750464-HL IDSPub #0121935 2/9/2017 2/16/2017 2/23/2017