FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014305 The following person(s) is (are) doing business as:
SUPERIOR REALTY GROUP
900 SOUTH A STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JOSE S ESCAMILLA
900 SOUTH A STREET
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2025. This statement was filed with the County Clerk of Ventura County on DECEMBER 18, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ JOSE S ESCAMILLA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014304 The following person(s) is (are) doing business as:
WEICHERT REALTORS SUPERIOR HOMES
900 SOUTH A STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JOSE S ESCAMILLA
900 SOUTH A STREET
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2025. This statement was filed with the County Clerk of Ventura County on DECEMBER 18, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ JOSE S ESCAMILLA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014609 The following person(s) is (are) doing business as:
AMPERE ELECTRICAL SYSTEMS
8599 OCEAN VIEW DR
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
HARRY R VAN HORN
PO BOX 509
SUMMERLAND, CA 93067
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on DECEMBER 29, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ HARRY R VAN HORN
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014545 The following person(s) is (are) doing business as:
EL PRIMO CARWASH
169 N HARRISON AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
BENJAMIN FABIAN JUAREZ
169 N HARRISON AVE
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/03/2025. This statement was filed with the County Clerk of Ventura County on DECEMBER 24, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ BENJAMIN FABIAN JUAREZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014523 The following person(s) is (are) doing business as:
INSTRUMENTAL TAX SOLUTIONS
1000 TOWN CENTER DRIVE SUITE # 300
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
INSTRUMENTAL TAX SOLUTIONS, INC.
1000 TOWN CENTER DRIVE SUITE # 300-96
OXNARD, CA 93036
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on DECEMBER 24, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ INSTRUMENTAL TAX SOLUTIONS, INC.
ALICIA MURILLO
CEO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014253 The following person(s) is (are) doing business as:
(1) FANCY BRANDS INCORPORATED
(2) SANTA BARBARA CHOCOLATE
(3) PARADISE FILM & VIDEO
2112 EASTMAN AVE., SUITE 113
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
FANCY BRAND INCORPORATED
2112 EASTMAN AVE. SUITE 113
VENTURA, CA 93003
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on (1) 01/01/2020; (2 & 3) 10/10/1992. This statement was filed with the County Clerk of Ventura County on DECEMBER 16, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ FANCY BRANDS INCORPORATED
MATTHEW M. LANSFORD
VICE PRESIDENT/SEC.
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013764 The following person(s) is (are) doing business as:
OLD TOWN BBQ
2950 JOHNSON DR 133
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
ALFREDO MENDEZ
2950 JOHNSON DR 133
VENTURA, CA 93003
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2025. This statement was filed with the County Clerk of Ventura County on DECEMBER 02, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ ALFREDO MENDEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
AURELIA PRIMO GARCIA
FOR CHANGE OF NAME
CASE NUMBER:
2025CUPT056434
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
AURELIA PRIMO GARCIA
has/have filed a petition with the clerk of this court for a decree changing names as follows:
LUZ KRYSTHAL PRIMO GUTIERREZ
to LUZ KRYSTHAL GUTIERREZ PRIMO
THE COURT ORDERS that all persons interested in this matter appear before this court to show cause, if any, why the petition for change of name should not be granted on: 2/17/2026, at 8:30 AM in Department 42, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 12/30/2025
Dated: 12/30/2025
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
JAN 1, 8, 15, 22, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014222 The following person(s) is (are) doing business as:
MUZOLOGY
203 SEQUOIA AVE
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
FRANK A WILHELMI
203 SEQUOIA AVE
SIMI VALLEY, CA 93065
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on DECEMBER 16, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ FRANK A WILHELMI
FRANK A WILHELMI
PRESIDENT/OWNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 25, 2025, JAN 1, 8, 15, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100014382 The following person(s) is (are) doing business as:
JC CLEANING
1000 WEST CHANNEL ISLANDS BLVD.
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
JOSE R CALDERON
AYAPANTECATL
1000 WEST CHANNEL ISLANDS BLVD.
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on DECEMBER 22, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ JOSE R CALDERON AYAPANTECATL
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 25, 2025, JAN 1, 8, 15, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013962 The following person(s) is (are) doing business as:
VISTAHOUSE MEDIA
1230-5 MADERA ROAD #239
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
ARMANDO J CHAVARRIA LARA
1230-5 MADERA ROAD #239
SIMI VALLEY, CA 93065
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on DECEMBER 09, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ ARMANDO J CHAVARRIA LARA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 25, 2025, JAN 1, 8, 15, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013016 The following person(s) is (are) doing business as:
BODYTECH COLLISION
2920 SEABORG AVE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
KOR BODYTECH INC.
2920 SEABORG AVE
VENTURA, CA 93003
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 03/02/2021. This statement was filed with the County Clerk of Ventura County on NOVEMBER 10, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ KOR BODYTECH INC.
ARPINEH MINASYAN
CFO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 25, 2025, JAN 1, 8, 15, 2026
NOTICE OF PETITION
TO ADMINISTER
ESTATE OF
JOSHUA LEE EVANS
CASE NO. 2025PRDE055420
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSHUA LEE EVANS
A PETITION FOR PROBATE has been filed by: ANDREA M. EVANS, in the Superior Court of California, County of VENTURA.
THE PETITION FOR PROBATE requests that ANDREA M. EVANS, be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to make many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 02/26/2026 at 10:30 A.M. in Dept: J-6 in the SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA,
JUVENILE JUSTICE CENTER,
4353 E. VINEYARD AVENUE
OXNARD, CA 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
JULIANNA M MALIS
SANTA BARBARA ESTATE PLANNING
14 W. VALERIO STREET, SUITE A
SANTA BARBARA, CA 93101
(Telephone): 805-946-1550
Published:
VCVN DEC 25, 2025, JAN 1, 8, 15, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013107 The following person(s) is (are) doing business as:
(1) YVON PREHN’S BIBLEVERSE
(2) EFFECTIVE CHURCH COMMUNICATIONS
(3) BIBLE805
(4) THE LION’S VOICE
(5) INTERNATIONAL ASSOCIATION OF EFFECTIVE CHURCH
36 WHITMAN CT.
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
YVONNE G PREHN
36 WHITMAN CT.
VENTURA, CA 93003
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2023. This statement was filed with the County Clerk of Ventura County on NOVEMBER 12, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ YVONNE G PREHN
YVON PREHN
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 18, 25, 2025, JAN 1, 8, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013502 The following person(s) is (are) doing business as:
BERNADETTE HOME CARE IV
2131 DUNNIGAN ST
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
DUNNIGAN HOMES FOR THE ELDERLY INC
2131 DUNNIGAN ST.
CAMARILLO, CA 93010
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2020. This statement was filed with the County Clerk of Ventura County on NOVEMBER 24, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ DUNNIGAN HOMES FOR THE ELDERLY INC
JANETTE VILLAPANDO
TREASURER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 18, 25, 2025, JAN 1, 8, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013982 The following person(s) is (are) doing business as:
VICTORY COMFORT HOMES
3549 NYELAND AVE
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
JOAN D BAZALDUA
P.O. BOX 51813
OXNARD, CA 93031
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/03/2025. This statement was filed with the County Clerk of Ventura County on DECEMBER 09, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ JOAN D BAZALDUA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 18, 25, 2025, JAN 1, 8, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100012830 The following person(s) is (are) doing business as:
WATER PRO
463 S DOS CAMINOS AVE
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
YOLANDA N ROBINSON
9452 TELEPHONE RD #275
VENTURA, CA 93004
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 06/15/2007. This statement was filed with the County Clerk of Ventura County on NOVEMBER 04, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ YOLANDA N ROBINSON
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 18, 25, 2025, JAN 1, 8, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013890 The following person(s) is (are) doing business as:
RAMIREZ BACKFLOWS
202 NAPOLEON AVE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
PORFIRIO G RAMIREZ
2020 NAPOLEON AVE
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 06/13/2025. This statement was filed with the County Clerk of Ventura County on DECEMBER 08, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ PORFIRIO G RAMIREZ
PORFIRIO G. RAMIREZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 18, 25, 2025, JAN 1, 8, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013349 The following person(s) is (are) doing business as:
ONEPERCENTBETTERPILATES
543 COUNTRY CLUB DRIVE STE E
SIMI VALLEY, CA 93065
Full Name of Registrant(s):
KRISTINE D SKEATE
2759 HARRINGTON ROAD
SIMI VALLEY, CA 93065
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on NOVEMBER 19, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ KRISTINE D SKEATE
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 18, 25, 2025, JAN 1, 8, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
BRANDON YU
FOR CHANGE OF NAME
CASE NUMBER:
2025CUPT055260
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
BRANDON YU
has/have filed a petition with the clerk of this court for a decree changing names as follows:
BRANDON YU
to BRANDON AURELIUS HSIEH
THE COURT ORDERS that all persons interested in this matter appear before this court to show cause, if any, why the petition for change of name should not be granted on: 2/3/2026, at 8:30 AM in Department 20, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 12/11/2025
Dated: 12/11/2025
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: ELIZABETH MULLER
Deputy Clerk
PUBLISH: VCVN
DEC 18, 25, 2025, JAN 1, 8, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013175 The following person(s) is (are) doing business as:
PYRAMID PEST CONTROL
5330 LELAND CIRCLE
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
DAVID OLIVAS
5330 LELAND CIRCLE
SIMI VALLEY, CA 93063
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 02/04/2021. This statement was filed with the County Clerk of Ventura County on NOVEMBER 13, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ DAVID OLIVAS
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 11, 18, 25, 2025, JAN 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013786 The following person(s) is (are) doing business as:
ALLIANCE HVAC MARKETING
4531 S F ST
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
GIOVANNI CHAVEZ
4531 S F ST
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/03/2025. This statement was filed with the County Clerk of Ventura County on DECEMBER 03, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ GIOVANNI CHAVEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 11, 18, 25, 2025, JAN 1, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
REYNA SUSANA MEDINA
FOR CHANGE OF NAME
CASE NUMBER:
2025CUPT054710
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
REYNA SUSANA MEDINA
has/have filed a petition with the clerk of this court for a decree changing names as follows:
REYNA SUSANA MEDINA
to REYNA SUSANA URQUIJO
THE COURT ORDERS that all persons interested in this matter appear before this court to show cause, if any, why the petition for change of name should not be granted on: 02/02/2026, at 8:30 AM in Department 20, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 12/02/2025
Dated: 12/02/2025
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
DEC 11, 18, 25, 2025, JAN 1, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
MARIA ANGELA GUTIERREZ MEDINA
FOR CHANGE OF NAME
CASE NUMBER:
2025CUPT054711
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
MARIA ANGELA GUTIERREZ MEDINA
has/have filed a petition with the clerk of this court for a decree changing names as follows:
MARIA ANGELA GUTIERREZ MEDINA
to MARIA ANGELA URQUIJO
THE COURT ORDERS that all persons interested in this matter appear before this court to show cause, if any, why the petition for change of name should not be granted on: 02/02/2026, at 8:30 AM in Department 43, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 12/02/2025
Dated: 12/02/2025
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
DEC 11, 18, 25, 2025, JAN 1, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
MARITZA ZUNIGA AKA MARITZA ZUNIGA NARANJO
FOR CHANGE OF NAME
CASE NUMBER:
2025CUPT054872
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
MARITZA ZUNIGA AKA MARITZA ZUNIGA NARANJO
has/have filed a petition with the clerk of this court for a decree changing names as follows:
RAYMOND Z FORD
to RAYMOND FORD ZUNIGA
THE COURT ORDERS that all persons interested in this matter appear before this court to show cause, if any, why the petition for change of name should not be granted on: 1/27/2026, at 8:30 AM in Department 20, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 12/08/2025
Dated: 12/08/2025
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
DEC 11, 18, 25, 2025, JAN 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013290 The following person(s) is (are) doing business as:
PUNISHED LINGERIE
597 CHADWICK PLACE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
SABRINA PINEDO
596 CHADWICK PLACE
VENTURA, CA 93003
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on NOVEMBER 18, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ SABRINA PINEDO
SABRINA PINEDO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013507 The following person(s) is (are) doing business as:
TIMELESS LANDSCAPING
1221 BLUEBELL ST.
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
JPM HOME IMPROVEMENTS INC.
1221 BLUEBELL ST.
OXNARD, CA 93036
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 11/24/2025. This statement was filed with the County Clerk of Ventura County on NOVEMBER 24, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ JPM HOME IMPROVEMENTS INC.
JOSUE MAGANA
CEO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013676 The following person(s) is (are) doing business as:
WILD BILL’S MEDICINALS
329 CORONADO STREET
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
ZUMA TOPICALS, INCORPORATED
329 CORONADO STREET
VENTURA, CA 93001
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2020. This statement was filed with the County Clerk of Ventura County on DECEMBER 01, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ ZUMA TOPICALS, INCORPORATED
DEBRA BROTSKY BARLOW
CEO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013503 The following person(s) is (are) doing business as:
THE PERFORMANCE GROUP
762 CALLE PLANO
CAMARILLO, CA 93012
COUNTY OF VENTURA
Full Name of Registrant(s):
MIKE FITZGERALD ENTERPRISES
762 CALLE PLANO
CAMARILLO, CA 93012
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/1992. This statement was filed with the County Clerk of Ventura County on NOVEMBER 24, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ MIKE FITZGERALD ENTERPRISES
WILLIAM FITZGERALD
PRESIDENT
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100012478 The following person(s) is (are) doing business as:
COMFORTING WAVES HOME HEALTH
5450 RALSTON STREET SUITE # 101
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
XYROMA LLC
5450 RALSTON STREET SUITE 101
VENTURA, CA 93003
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on 05/22/2023. This statement was filed with the County Clerk of Ventura County on OCTOBER 27, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ XYROMA LLC
NANA OPON CHEREME
MANAGER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100013574 The following person(s) is (are) doing business as:
ALL SOLUTIONS TC
1825 N OXNARD BLVD #7
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ALL SOLUTIONS TC LLC
1825 N OXNARD BLVD #7
OXNARD, CA 93030
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on 11/20/2017. This statement was filed with the County Clerk of Ventura County on NOVEMBER 25, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ ALL SOLUTIONS TC LLC
CYNTHIA GOMEZ
PRESIDENT
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2025100012379 The following person(s) is (are) doing business as:
FOREWARD GOLF
6043 OLIVAS PARK DR STE A
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
THE BUNKER GOLF, INC.
6043 OLIVAS PARK DR STE A
VENTURA, CA 93003
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 03/26/2023. This statement was filed with the County Clerk of Ventura County on OCTOBER 24, 2025.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ THE BUNKER GOLF, INC.
DANIEL COLE ROGERS
CEO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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) section 17920, where 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 itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
DEC 4, 11, 18, 25, 2025
