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
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002537 The following person(s) is (are) doing business as:
W PERFECT NAILS
1397 E LOS ANGELES AVE UNIT D
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
WINN LE
1397 E LOS ANGELES AVE UNIT D
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 MARCH 12, 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/ WINN LE
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002871 The following person(s) is (are) doing business as:
SOCCER KING
139 N A ST
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) HECTOR I MOTTU
139 N. A ST
OXNARD, CA 93030
(2) HECTOR L MOTU
139 N A ST.
OXNARD, CA 93030
This business is conducted by Copartners. The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2026. This statement was filed with the County Clerk of Ventura County on MARCH 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/ HECTOR I MOTTU
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003519 The following person(s) is (are) doing business as:
(1) RIVLIO ENTERPRISES
(2) RIVLIO
3404 LOCKWOOD CT APT 2
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
JULIO C RIVERA
3404 LOCKWOOD CT APT 2
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 01/01/2024. This statement was filed with the County Clerk of Ventura County on APRIL 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/ JULIO C RIVERA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002930 The following person(s) is (are) doing business as:
PRIVATE PARTIES LA
1860 STOW ST
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
LATEISHA J FARMER-KOLLEE
1860 STOW ST
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 03/13/2026. 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/ LATEISHA J FARMER-KOLLEE
LATEISHA FARMER-KOLLEE
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 9, 16, 23, 30, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002979 The following person(s) is (are) doing business as:
(1) K2 OPERATIONS
(2) LEGACY TRANSITIONS
3124 SKY COURT
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
LEGACY TRANSITIONS LLC
3124 SKY COURT
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 MARCH 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/ LEGACY TRANSITIONS LLC
SANDEE KAPLAN
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
APR 9, 16, 23, 30, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002752 The following person(s) is (are) doing business as:
GOT CANINE TRAINING
135 DEODAR AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
LEONARDO ARCILA
135 DEODAR 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 04/21/2021. This statement was filed with the County Clerk of Ventura County on MARCH 17, 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/ LEONARDO ARCILA
LEONARDO ARCILA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
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
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
MARISELA HERNANDEZ PALMA
FOR CHANGE OF NAME
CASE NUMBER:
2026CUPT063196
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
MARISELA HERNANDEZ PALMA
has/have filed a petition with the clerk of this court for a decree changing names as follows:
DALEYZA NAVARRO-HERNANDEZ
to DALEYZA HERNANDEZ PALMA
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: 05/18/2026, at 8:30 AM in Department 40, 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: 04/01/2026
Dated: 04/01/2026
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: ELIZABETH MULLER
Deputy Clerk
PUBLISH: VCVN
APR 9, 16, 23, 30, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002532 The following person(s) is (are) doing business as:
NIBBLE VAC!
850 CALLE LOS GATOS
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
ASHKAN MOJADDAM
850 CALLE LOS GATOS
CAMARILLO, CA 93010
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/12/2026. This statement was filed with the County Clerk of Ventura County on MARCH 12, 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/ ASHKAN MOJADDAM
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100001817 The following person(s) is (are) doing business as:
VISJI SERVICES
1365 ALESSANDRO DR
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
KARTHIGA VIJAYAKUMAR
1365 ALESSANDRO DR
NEWBURY PARK, CA 91320
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/12/2021. This statement was filed with the County Clerk of Ventura County on FEBRUARY 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/ KARTHIGA VIJAYAKUMAR
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003132 The following person(s) is (are) doing business as:
(1) YOUR VENUE MOMENTS
(2) YVM
200 LOUISANA PLACE
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
YOUR VENUE MOMENTS LLC
2481 GRAND AVE #5555
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 (1) 07/16/2025; (2) 07/16/2026. This statement was filed with the County Clerk of Ventura County on MARCH 26, 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/ YOUR VENUE MOMENTS LLC
JESSICA VASQUEZ
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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002949 The following person(s) is (are) doing business as:
GK HAIR EXTENSIONS BY CLAUDIA GIRALDO
2624 NORTHBROOK DR
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
CLAUDIA M GIRALDO
2624 NORTHBROOK 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 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/ CLAUDIA M GIRALDO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002803 The following person(s) is (are) doing business as:
JRAT
1237 COMMERCIAL AVENUE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JRAT LLC
1285 COMMERCIAL AVENUE
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 11/19/2025. This statement was filed with the County Clerk of Ventura County on MARCH 19, 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/ JRAT LLC
JOSE G REVELES
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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003140 The following person(s) is (are) doing business as:
RIVERPARK LITTLE LEARNERS CHILDCARE
591 OWENS RIVER DR
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
YARELI LANDEROS
591 OWENS RIVER 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 03/13/2025. This statement was filed with the County Clerk of Ventura County on MARCH 26, 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/ YARELI LANDEROS
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100001782 The following person(s) is (are) doing business as:
CHIROPRACTIC WELLNESS CENTER
750 W. GONZALES RD. SUITE 170
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
LEMONS CHIROPRACTIC INC.
750 W. GONZALES RD. SUITE 170
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 10/16/1996. This statement was filed with the County Clerk of Ventura County on FEBRUARY 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/ LEMONS CHIROPRACTIC INC.
DAVID LEE LEMONS
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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100003244 The following person(s) is (are) doing business as:
GEMILAN HOME CARE CENTER
4310 CASPER COURT
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
DELIA D CAFUIR
4310 CASPER COURT
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 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/ DELIA D CAFUIR
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 2, 9, 16, 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100001729 The following person(s) is (are) doing business as:
MONARCH CAKE SHOP
1513 CORTE LEJOS
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
ROMARA INVSTMENTS LLC
1513 CORTE LEJOS
CAMARILLO, CA 93010
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 01/01/2024. This statement was filed with the County Clerk of Ventura County on FEBRUARY 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/ ROMARA INVESTMENTS LLC
JOLIE ROBB-RAMIREZ
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
APR 2, 9, 16, 23, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
RICHARD PATRICK
MARONEY JUNIOR
FOR CHANGE OF NAME
CASE NUMBER:
2026CUPT063150
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
RICHARD PATRICK MARONEY JUNIOR
has/have filed a petition with the clerk of this court for a decree changing names as follows:
RICHARD PATRICK MARONEY JUNIOR
to RICHARD PATRICK BRADDOCK
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: 05/20/2026, 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: 03/30/2026
Dated: 03/30/2026
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: NINA LEMOS
Deputy Clerk
PUBLISH: VCVN
APR 2, 9, 16, 23, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
HAILEY GABRIELA MELTON
FOR CHANGE OF NAME
CASE NUMBER:
2026CUPT061009
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
HAILEY GABRIELA MELTON
has/have filed a petition with the clerk of this court for a decree changing names as follows:
HAILEY GABRIELA MELTON
to HAILEY GABRIELA BRAVO
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: 4/21/2026, at 8:20 AM in Department 40, 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: 02/27/2026
Dated: 02/27/2026
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: ADRIANA VELASCO
Deputy Clerk
PUBLISH: VCVN
MAR 12, 19, 26, APR 2, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002210 The following person(s) is (are) doing business as:
LADY CHEF MIRIAN
1800 W HILLCREST DR APT 232
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
MIRIAN SHIDEN
1800 W HILLCREST DR APT 232
NEWBURY PARK, CA 91320
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 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/ MIRIAN SHIDEN
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 26, APR 2, 9, 16, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002867 The following person(s) is (are) doing business as:
BSF CAREGIVING
SERVICES
5344 BARRYMORE DRIVE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
BABYLYN S FRANCISCO
5344 BARRYMORE DRIVE
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2026. This statement was filed with the County Clerk of Ventura County on MARCH 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/ BABYLYN S FRANCISCO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 26, APR 2, 9, 16, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002569 The following person(s) is (are) doing business as:
FLOORCARE STANDARDS
715 PASEO CAMARILLO APT. # 911
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
ADAM R HERNANDEZ
715 PASEO CAMARILLO APT. # 911
CAMARILLO, CA 93010
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 12, 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/ ADAM R HERNANDEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 26, APR 2, 9, 16, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002554 The following person(s) is (are) doing business as:
RESTORE AND MORE
621 VIA ALONDRA UNIT 604
CAMARILLO, CALIF 93012
COUNTY OF VENTURA
Full Name of Registrant(s):
MILAN CONSTRUCTION AND DEVELOPMENT INC
9040 TOPANGA CANYON
CANOGA PARK, CA 91304
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 05/13/2021. This statement was filed with the County Clerk of Ventura County on MARCH 12, 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/ MILAN CONSTRUCTION AND DEVELOPMENT INC
KEIR MILAN
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
MAR 26, APR 2, 9, 16, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002630 The following person(s) is (are) doing business as:
CAPELLA TECHNICAL SOLUTIONS, INC.
3717 E THOUSAND OAKS BLVD STE 145
WESTLAKE VILLAGE, CA 91362
COUNTY OF VENTURA
Full Name of Registrant(s):
CAPELLA TECHNICAL SOLUTIONS, INC.
3717 E THOUSAND OAKS BLVD STE 145
WESTLAKE VILLAGE, CA 91362
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 01/19/2021. This statement was filed with the County Clerk of Ventura County on MARCH 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/ CAPELLA TECHNICAL SOLUTIONS, INC.
GEORGE L. CLARDY
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
MAR 26, APR 2, 9, 16, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002902 The following person(s) is (are) doing business as:
RETURN 2 EARN
RECYCLING
1000 TOWN CENTER DR. STE 300
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
CAN-DO SOLUTIONS LLC
1401 21ST ST #15333
SACRAMENTO, CA 95811
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 MARCH 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/ CAN-DO SOLUTIONS LLC
ESTELA RAMOS MORENO
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
MAR 26, APR 2, 9, 16, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002629 The following person(s) is (are) doing business as:
ANTOJITOS OAXAQUENOS MARY 2
305 E OLIVE STREET
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
MARIBEL HERNANDEZ
305 E OLIVE 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 03/16/2026. This statement was filed with the County Clerk of Ventura County on MARCH 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/ MARIBEL HERNANDEZ
MARIBEL HERNANDEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002609 The following person(s) is (are) doing business as:
KAREN TAUSSIG REALTY
329 MELROSE DR
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
KAREN M TAUSSIG
3600 HARBOR BLVD. #350
OXNARD, CA 93035
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 13, 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/ KAREN M TAUSSIG
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002583 The following person(s) is (are) doing business as:
NEW WAY SOBER LIVING LLC.
1300 E. PLEASANT VALLEY RD. SPC. 112
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
NEW WAY SOBER LIVING LLC
1300 E. PLEASANT VALLEY RD. SPC. 112
OXNARD, CA 93033
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 MARCH 13, 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/ NEW WAY SOBER LIVING LLC
ARTURO ORTIZ
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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100001713 The following person(s) is (are) doing business as:
PLAY IT AGAIN SPORTS
2880 COCHRAN ST
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
DISCOVER SPORTS, INC.
2880 COCHRAN ST
SIMI VALLEY, CA 93065
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2018. This statement was filed with the County Clerk of Ventura County on FEBRUARY 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/ DISCOVER SPORTS, INC.
JAMES RAULIN
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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002072 The following person(s) is (are) doing business as:
LEO HERNANDEZ
GARDENING SERVICE
344 W BIRCH ST
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
LEONCIO HERNANDEZ
344 W BIRCH 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 N/A. This statement was filed with the County Clerk of Ventura County on MARCH 02, 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/ LEONCIO HERNANDEZ
LEONCIO HERNANDEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100001479 The following person(s) is (are) doing business as:
(1) REBECCA PSYCHIC
(2) REBECCA CONSULTANT
(3) OXNARD PSYCHIC
(4) CHANNEL ISLANDS PSYCHIC
(5) CHANNEL ISLANDS BLVD PSYCHIC
(6) REBECCA CONSULTANT LIFE COACH
(7) SENORA REBECCA PSYCHIC
(8) MOORPARK PSYCHIC
255 N OXNARD BLVD
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
REBECCA ADAMS
255 N OXNARD BLVD
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 (1-7) 03/10/1994; (8) 9/16/24. This statement was filed with the County Clerk of Ventura County on FEBRUARY 13, 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/ REBECCA ADAMS
REBECCA ADAMS
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100001332 The following person(s) is (are) doing business as:
MADAME JOANNE PSYCHIC
277 E CHANNEL ISLANDS BLVD
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
SONIA MERINO
277 E CHANNEL ISLANDS BLVD
PORT HUENEME, CA 93041
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 09/16/1974. This statement was filed with the County Clerk of Ventura County on FEBRUARY 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/ SONIA MERINO
SONIA MERINO
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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002465 The following person(s) is (are) doing business as:
ANGEL’S OCCASIONS
127 N. A STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) MARIBEL CALDERA
783 E HUENEME RD
PORT HUENEME, CA 93041
(2) BRYANNA K MUNETON
783 E HUENEME RD
PORT HUENEME, CA 93041
This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2026. This statement was filed with the County Clerk of Ventura County on MARCH 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/ MARIBEL CALDERA
MARIBEL CALDERA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002622 The following person(s) is (are) doing business as:
DINE ROYALE
752 FOREST PARK BLVD # J227
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
EDUARDO QUINTERO
752 FOREST PARK BLVD # J227
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 11/18/2024. This statement was filed with the County Clerk of Ventura County on MARCH 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/ EDUARDO QUINTERO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002223 The following person(s) is (are) doing business as:
(1) BARRAGAN BUILD GROUP INC.
(2) CHANNEL DESIGN + BUILD
(3) BARRAGAN
ELECTRICAL SERVICES
(4) BES
1237 S. VICTORIA AVE #426
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
BARRAGAN BUILD GROUP INC
1237 S. VICTORIA AVE #426
OXNARD, CA 93035
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) 01/12/2012; (2-4) 03/05/2026. This statement was filed with the County Clerk of Ventura County on MARCH 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/ BARRAGAN BUILD GROUP INC
MICHELLE BARRAGAN
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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100002432 The following person(s) is (are) doing business as:
JMD EQUIPMENT RENTALS
2343 TIMBERLANE CIR
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
JOHN MONROE DUGAN
2343 TIMBERLANE CIR
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 2006. This statement was filed with the County Clerk of Ventura County on MARCH 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/ JOHN MONROE DUGAN
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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
MAR 19, 26, APR 2, 9, 2026
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2026100001299 The following person(s) is (are) doing business as:
SALON FUSION
1014 S WESTLAKE BLVD. #12
WESTLAKE VILLAGE, CA 91361
COUNTY OF VENTURA
Full Name of Registrant(s):
SALON FUSION LLC
1590 RUGBY CIRCLE
THOUSAND OAKS, CA 91360
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 FEBRUARY 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/ SALON FUSION LLC
MICHAEL POLSINELLI
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
MAR 19, 26, APR 2, 9, 2026
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
ROSA ARROYO CISNEROS
FOR CHANGE OF NAME
CASE NUMBER:
2026CUPT062058
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
ROSA ARROYO CISNEROS
has/have filed a petition with the clerk of this court for a decree changing names as follows:
ROSA ARROYO CISNEROS
to ROSA ARROYO
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: 04/27/2026, 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: 03/13/2026
Dated: 03/13/2026
/s/ BY ORDER OF THE COURT
K. BIEKER
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
MAR 19, 26, APR 2, 9, 2026
