FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004468 The following person(s) is (are) doing business as:
FIDUCION
3355 COCHRAN ST. STE 101
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
FIDUCION LLC
3355 COCHRAN ST. STE 101
SIMI VALLEY, CA 93063
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 N/A. This statement was filed with the County Clerk of Ventura County on APRIL 28, 2026.
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/ FIDUCION LLC
STEVEN T. WILKINSON
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
MAY 14, 21, 28, JUN 4, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004142 The following person(s) is (are) doing business as:
AMERIMACS
6945 E LOS ANGELES AVE
SOMIS, CA 93066
COUNTY OF VENTURA
Full Name of Registrant(s):
CAPSTAN VENTURES LLC
4744 TELEPHONE ROAD SUITE 3-295
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 01/01/2012. This statement was filed with the County Clerk of Ventura County on APRIL 20, 2026.
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/ CAPSTAN VENTURES LLC
ALBERT MCCARTNEY
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
MAY 14, 21, 28, JUN 4, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004725 The following person(s) is (are) doing business as:
GARCIA FOLKLORICO DANCE STUDIO
2012 SAVIERS ROAD
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
GARCIA FOLKLORICO DANCE STUDIO, LLC
3301 HARBOR BLVD.
OXNARD, CA 93035
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 04/11/2026. This statement was filed with the County Clerk of Ventura County on MAY 04, 2026.
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/ GARCIA FOLKLORICO DANCE STUDIO, LLC
ITZEL A. GARCIA-ALARCON
MANAGING MEMBER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAY 14, 21, 28, JUN 4, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004420 The following person(s) is (are) doing business as:
UNCHXNXD GUITAR WORX
4860 TELEGRAPH ROAD STE 103 #1054
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
AARYN A DOMINGUEZ
4860 TELEGRAPH ROAD STE 103 #1054
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 04/26/2026. This statement was filed with the County Clerk of Ventura County on APRIL 27, 2026.
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/ AARYN A DOMINGUEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004361 The following person(s) is (are) doing business as:
SMILE DENTAL CARE DENTAL OFFICE OF LISA RIVAS DMD
331 W CHANNEL ISLANDS BLVD
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
L M RIVAS DMD, INC.
331 W CHANNEL ISLANDS BLVD
PORT HUENEME, CA 93041
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 02/20/2026. This statement was filed with the County Clerk of Ventura County on APRIL 24, 2026.
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/ L M RIVAS DMD, INC.
LISA RIVAS
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
MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002932 The following person(s) is (are) doing business as:
SK SALES
257 BURNETT AVE.
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
STEVEN W KEEFER
257 BURNETT AVE.
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 MARCH 23, 2026.
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/ STEVEN W KEEFER
STEVEN W. KEEFER
MANUFACTURER’S REP FOR
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002916 The following person(s) is (are) doing business as:
(1) LEARN AND PLAY DAYCARE
(2) AYALA FAMILY CHILD CARE
4501 BOSTON WAY
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
DAISY AYALA
4501 BOSTON WAY
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 08/18/2023. This statement was filed with the County Clerk of Ventura County on MARCH 23, 2026.
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/ DAISY AYALA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004700 The following person(s) is (are) doing business as:
C&M BACKFLOW/PLUMBING INC.
640 BLUEBELL PLACE
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
C&M BACKFLOW PLUMBING INC.
P.O. BOX 6545
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 01/20/2023. This statement was filed with the County Clerk of Ventura County on MAY 04, 2026.
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/ C&M BACKFLOW PLUMBING INC.
CELSO MATA
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
MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004748 The following person(s) is (are) doing business as:
SANDY THE JUNK YARD QUEEN
1409 KUEHNER AVE. SUITE 225
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
DANNY DAYTONA
1409 KUEHNER AVE. SUITE 225
SIMI VALLEY, CA 93063
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/1980. This statement was filed with the County Clerk of Ventura County on MAY 05, 2026.
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/ DANNY DAYTONA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004790 The following person(s) is (are) doing business as:
ALAMILLO FAMILY CHILDCARE
706 ROSEBUD DR
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
MARRY E ALAMILLO
706 ROSEBUD DR
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2026. This statement was filed with the County Clerk of Ventura County on MAY 06, 2026.
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/ MARRY E ALAMILLO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAY 7, 14, 21, 28, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
JOSE EDUARDO ORTEGA
FOR CHANGE OF NAME
CASE NUMBER:
2026CUPT065558
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
JOSE EDUARDO ORTEGA
has/have filed a petition with the clerk of this court for a decree changing names as follows:
JOSE EDUARDO ORTEGA
to JOSE EDUARDO ORTEGA COLLAZO
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: 6/26/2026, at 8:30 AM in Department CR 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: 05/01/2026
Dated: 05/01/2026
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: NINA LEMOS
Deputy Clerk
PUBLISH: VCVN
MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003293 The following person(s) is (are) doing business as:
JULIE CAROBINI
3295 TELEGRAPH ROAD
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
JULIE MARIE CAROBINE
3295 TELEGRAPH ROAD
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 03/11/2021. This statement was filed with the County Clerk of Ventura County on APRIL 01, 2026.
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/ JULIE MARIE CAROBINE
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
APR 30, MAY 7, 14, 21, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003780 The following person(s) is (are) doing business as:
RICO PROPERTY SERVICES
970 KOHALA ST
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
RICARDO ZAMBRANO
970 KOHALA ST
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 04/10/2026. This statement was filed with the County Clerk of Ventura County on APRIL 10, 2026.
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/ RICARDO ZAMBRANO
RICARDO ZAMBRANO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
APR 30, MAY 7, 14, 21, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003461 The following person(s) is (are) doing business as:
MSEDUCATION WINES
5654 E LOS ANGELES AVE
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
CALI WINE COLLECTIVE LLC
5654 E LOS ANGELES AVE
SIMI VALLEY, CA 93063
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 04/02/2026. This statement was filed with the County Clerk of Ventura County on APRIL 03, 2026.
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/ CALI WINE COLLECTIVE LLC
KRISTINA CLYDE
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
APR 30, MAY 7, 14, 21, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003277 The following person(s) is (are) doing business as:
ARTISTIC TOUCH DESIGN AND REMODEL
1177 EAST COLLINS STREET
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
ARTISTIC TOUCH DESIGN AND REMODEL LLC
1177 EAST COLLINS STREET
OXNARD, CA 93036
This business is conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on 02/15/2002. This statement was filed with the County Clerk of Ventura County on MARCH 30, 2026.
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/ ARTISTIC TOUCH DESIGN AND REMODEL LLC
AMBER MYERS
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
APR 30, MAY 7, 14, 21, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
ROSALINDA GONZALEZ MENDOZA
FOR CHANGE OF NAME
CASE NUMBER:
2026CUPT065225
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
ROSALINDA GONZALEZ MENDOZA
has/have filed a petition with the clerk of this court for a decree changing names as follows:
ALEJANDRO ROMERO MENDOZA
to ALEJANDRO ROMERO GONZALEZ
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: 6/16/2026, at 8:30 AM in Department 21, 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: 04/27/2026
Dated: 04/27/2026
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
APR 30, MAY 7, 14, 21, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003984 The following person(s) is (are) doing business as:
CORNWALL SECURITY SERVICES INC
333 N LANTANA AVE STE 124
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
CORNWALL SECURITY SERVICES, INC.
1014 S WESTLAKE BLVD STE 14-151
WESTLAKE VILLAGE, CA 91361
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2007. This statement was filed with the County Clerk of Ventura County on APRIL 16, 2026.
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/ CORNWALL SECURITY SERVICES, INC.
RUSSELL CORNWALL
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
APR 23, 30, MAY 7, 14, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100004140 The following person(s) is (are) doing business as:
APEX PEST MARKETING
4531 S. F STREET
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
JONATHAN CHAVEZ
4531 S. F STREET
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 04/20/2026. This statement was filed with the County Clerk of Ventura County on APRIL 20, 2026.
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/ JONATHAN CHAVEZ
JONATHAN 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
APR 23, 30, MAY 7, 14, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003578 The following person(s) is (are) doing business as:
O & M FLOWERS
1941 LINDBERGH DR
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) ORALIA REYES
1941 LINDBERGH DR
OXNARD, CA 93033
(2) JAVIER
REYES-CALDERON
1941 LINDBERGH DR
OXNARD, CA 93033
This business is conducted by Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/1997. This statement was filed with the County Clerk of Ventura County on APRIL 07, 2026.
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/ ORALIA REYES
ORALIA REYES
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
APR 23, 30, MAY 7, 14, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003557 The following person(s) is (are) doing business as:
PUNTO CLEANING
642 GENOA LN
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) EMMANUEL R PUNTO
642 GENOA LN
OXNARD, CA 93035
(2) SHERYL A PUNTO
642 GENOA LN
OXNARD, CA 93035
This business is conducted by Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 07/27/2021. This statement was filed with the County Clerk of Ventura County on APRIL 6, 2026.
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/ EMMANUEL R PUNTO
EMMANUEL PUNTO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
APR 16, 23, 30, MAY 7, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003454 The following person(s) is (are) doing business as:
KORE SOLUTIONS
4231 HIGHLAND AVE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
KORE SOLUTIONS, LLC
4231 HIGHLAND AVE
OXNARD, CA 93033
This business is conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on 02/28/2026. This statement was filed with the County Clerk of Ventura County on APRIL 3, 2026.
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/ KORE SOLUTIONS, LLC
ALBERT R MARTINEZ
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
APR 16, 23, 30, MAY 7, 2026
NOTICE OF PUBLIC SALE OF ABANDONED PROPERTY
Pursuant to California Civil Code Sections 1980–1991, notice is hereby given that the undersigned will sell at public sale, by competitive bidding, the following property believed to be abandoned by:
Tenant Name: United Retailers, Inc
Description of Property:
General merchandise inventory, store fixtures, shelving, equipment, and miscellaneous items located at:
1258 Saviers Road
Oxnard, CA 93033
Location of Auction
1258 Saviers Road
Oxnard, CA 93033
Date of Sale: May/02/2026
Time of Sale: 7.00 pm
The property will be sold “as is” to the highest bidder for cash or other acceptable payment at the time of sale.
The landlord reserves the right to bid on the property at the sale.
This sale is being conducted to satisfy a lien for storage and related costs in accordance with California law.
Dated: April/17/2026
Landlord/Agent Name: Mahmoud Farahani/ Hitchin post Auctioneers
Contact Information: 310-429-8581 / 805-305-9888
https://hitchinpostauctioneers.com/
Published:
VCVN April 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002034 The following person(s) is (are) doing business as:
ONESOURCE HOME
1649 COCHRAN STREET
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
JOSUE I LOPEZ
1649 COCHRAN STREET
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 05/06/2021. This statement was filed with the County Clerk of Ventura County on FEBRUARY 27, 2026.
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/ JOSUE I LOPEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
APR 9, 16, 23, 30, 2026
