FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008577 The following person(s) is (are) doing business as:
(1) ASH & KOA
(2) ASH AND KOA
3840 HARTUNG COURT
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
ANGELA RENEE LLC
3840 HARTUNG COURT
NEWBURY PARK, CA 91320
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 MAY 24, 2023.
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/ ANGELA RENEE LLC
ANGELA RENEE MORENO
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007975 The following person(s) is (are) doing business as:
COCO CAKES LLC
4153 PAREDO WAY UNIT A
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
COCO CAKES LLC
4153 PAREDO WAY UNIT A
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 MAY 11, 2023.
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/ COCO CAKES LLC
CHANTELLE PHILLIPS
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008380 The following person(s) is (are) doing business as:
EXPORT BASEBALL GLOVES
1272 W CEDAR ST
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
MIGUEL H. TOSTADO
1272 W CEDAR 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 04/2013. This statement was filed with the County Clerk of Ventura County on MAY 19, 2023.
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/ MIGUEL H. TOSTADO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007581 The following person(s) is (are) doing business as:
ONE LUCKY DUCK
11254 VIOLETA STREET
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
JESSICA CLAUDIO
11254 VIOLETA STREET
VENTURA, CA 93004
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 05/02/2023. This statement was filed with the County Clerk of Ventura County on MAY 03, 2023.
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/ JESSICA CLAUDIO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008327 The following person(s) is (are) doing business as:
ASRHORSES
7890 GRIMES CANYON RD
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
ALEJANDRO SALAZAR RAMIREZ
7890 GRIMES CANYON RD
MOORPARK, CA 93021
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 05/16/2023. This statement was filed with the County Clerk of Ventura County on MAY 18, 2023.
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/ ALEJANDRO SALAZAR RAMIREZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008613 The following person(s) is (are) doing business as:
(1) VENTURA COUNTY FINANCIAL CENTER
(2) VENTURA COUNTY FINANCIAL SERVICES
215 W 4TH STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
MANUEL ZAZUETA
215 W 4TH STREET
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/30/2016. This statement was filed with the County Clerk of Ventura County on MAY 25, 2023.
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/ MANUEL ZAZUETA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008614 The following person(s) is (are) doing business as:
(1) JOSE MOBILE AUTO REPAIR
(2) RAMIREZ MOBILE AUTO REPAIR
114 LUPITA STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JOSE RAMIREZ GARCIA
114 LUPITA STREET
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 02/20/2018. This statement was filed with the County Clerk of Ventura County on MAY 25, 2023.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ JOSE RAMIREZ GARCIA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007050 The following person(s) is (are) doing business as:
MAJESTIC BOUNCE HOUSES
2177 CLOYNE STREET
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
EDGAR F GONZALES
2177 CLOYNE 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 04/08/2023. This statement was filed with the County Clerk of Ventura County on APRIL 24, 2023.
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/ EDGAR F GONZALES
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008669 The following person(s) is (are) doing business as:
MATNA1631
1437 S. VICTORIA AVE STE E
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
MATNA, INC
1437 S. VICTORIA AVE STE E
VENTURA, CA 93003
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 05/12/2023. This statement was filed with the County Clerk of Ventura County on MAY 26, 2023.
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/ MATNA, INC
CHOUNG HE KIM
CHIEF EXECUTIVE OFFICER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008289 The following person(s) is (are) doing business as:
ELM WINDOW TREATMENTS
4157 SUNSET LANE
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
EDWARD L MENDEZ
4157 SUNSET LANE
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 05/17/2023. This statement was filed with the County Clerk of Ventura County on MAY 17, 2023.
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/ EDWARD L MENDEZ
EDWARD LOUIS MENDEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008252 The following person(s) is (are) doing business as:
PALETAS DOMINGUEZ
2521 STERN LN
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) CARLOS DOMINGUEZ
2521 STERN LN
OXNARD, CA 93035
(2) KRYSTAL A DOMINGUEZ
2521 STERN 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 05/15/2023. This statement was filed with the County Clerk of Ventura County on MAY 17, 2023.
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/ CARLOS 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008621 The following person(s) is (are) doing business as:
H J SAVAGE AND SARDOS
1653 PACIFIC AVE #310
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
ELI G MAGDALENO
1653 PACIFIC AVE #310
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 06/18/1998. This statement was filed with the County Clerk of Ventura County on MAY 25, 2023.
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/ ELI G MAGDALENO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008793 The following person(s) is (are) doing business as:
CASTRO’S CARPET & UPHOLSTERY
STEAM CLEANING
730 EBONY DRIVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) JAVIER C. CASTRO
730 EBONY DRIVE
OXNARD, CA 93030
(2) ESTHER CASTRO
730 EBONY DRIVE
OXNARD, CA 93030
This business is conducted by Married Couple. 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 MAY 31, 2023.
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/ JAVIER C. CASTRO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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
JUN 1, 8, 15, 22, 2023


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007509 The following person(s) is (are) doing business as:
LA ZAPOTECA
415 MOORPARK AVE
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
IRMA SANCHEZ PABLO
12491 JAMES WEAK AVE.
MOORPARK, CA 93021
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03-15-2023. This statement was filed with the County Clerk of Ventura County on MAY 03, 2023.
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/ IRMA SANCHEZ PABLO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 25, JUN 1, 8, 15, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006790 The following person(s) is (are) doing business as:
THE PEACEFUL PUP
1129 MARICOPA HWY #B110
OJAI, CA 93023
COUNTY OF VENTURA
Full Name of Registrant(s):
BRANDY NIGHTINGALE
1129 MARICOPA HWY #B110
OJAI, CA 93023
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2013. This statement was filed with the County Clerk of Ventura County on APRIL 18, 2023.
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/ BRANDY NIGHTINGALE
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 25, JUN 1, 8, 15, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008219 The following person(s) is (are) doing business as:
KREART
2100 E GONZALES RD
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) AMY LANDEROS
2100 E GONZALES RD APT 100
OXNARD, CA 93036
(2) ESTEFANIA VALDEZ
2100 E GONZALES RD APT 100
OXNARD, CA 93036
This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 01/02/2022. This statement was filed with the County Clerk of Ventura County on MAY 16, 2023.
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/ AMY 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 25, JUN 1, 8, 15, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007610 The following person(s) is (are) doing business as:
SIMPLY SARAHLEE’S
2061 N VENTURA RD #B
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
SARAH-LEE MANSKER
2481 GRAND AVE #5345
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 04/29/2023. This statement was filed with the County Clerk of Ventura County on MAY 04, 2023.
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/ SARAH-LEE MANSKER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 25, JUN 1, 8, 15, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008313 The following person(s) is (are) doing business as:
TERRY’S DONUT
205 W PLEASANT VALLEY RD
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
RANDA KIM
1421 LOMBARD 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 N/A. This statement was filed with the County Clerk of Ventura County on MAY 18, 2023.
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/ RANDA KIM
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 25, JUN 1, 8, 15, 2023

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
VICTORIA PALOMARES
FOR CHANGE OF NAME
CASE NUMBER:
2023CUPT009141
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
VICTORIA PALOMARES
has/have filed a petition with the clerk of this court for a decree changing names as follows:
VICTORIA PALOMARES
to VICTORIA AVES
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: 07/18/2023, at 08:30AM 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: 05/22/2023
Dated: 05/22/2023
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: DOLORES HERNANDEZ
Deputy Clerk
PUBLISH: VCVN
MAY 25, JUN 1, 8, 15, 2023


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007910 The following person(s) is (are) doing business as:
(1) CHDP SYSTEM
(2) GRAVITASMD
1747 BUTTERFLY CT
THOUSAND OAKS, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
MARYAM MIZRAHI
1747 BUTTERFLY CT
THOUSAND OAKS, 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 02/01/2023. This statement was filed with the County Clerk of Ventura County on MAY 10, 2023.
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/ MARYAM MIZRAHI
MARYAM MIZRAHI
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007237 The following person(s) is (are) doing business as:
XUAN KLEVECKA COACHING
135 N J ST
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
KARASU MEDIA LLC
135 N J ST
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 N/A. This statement was filed with the County Clerk of Ventura County on APRIL 27, 2023.
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/ KARASU MEDIA LLC
XUAN RYAN KLEVECKA
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006845 The following person(s) is (are) doing business as:
LUNDE AND LOPEZ REALTORS
1000 TOWN CENTER DRIVE SUITE 300
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
LUNDE & LOPEZ, LLC
1000 TOWN CENTER DRIVE SUITE 300
OXNARD, CA 93036
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 01/01/2023. This statement was filed with the County Clerk of Ventura County on APRIL 19, 2023.
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/ LUNDE & LOPEZ, LLC
LEONOR MEDINA
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007863 The following person(s) is (are) doing business as:
BUENA MEDICAL CLINIC
905 S A ST STE 1
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ATRICARE INC
631 COOPER RD
OXNARD, CA 93030
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2019. This statement was filed with the County Clerk of Ventura County on MAY 09, 2023.
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/ ATRICARE INC
NARESH PATEL
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008071 The following person(s) is (are) doing business as:
FONIC TRUCKING
1160 VAQUERO CIRCLE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
OSCAR GONZALEZ
1160 VAQUERO CIRCLE
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 N/A. This statement was filed with the County Clerk of Ventura County on MAY 12, 2023.
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/ OSCAR GONZALEZ
OSCAR GONZALEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007394 The following person(s) is (are) doing business as:
BOXER IQ
2251 E GONZALES RD
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
EXTRA SAUCE, INC.
1371 DEL NORTE ROAD
CAMARILLO, CA 93010
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 04/30/2023. This statement was filed with the County Clerk of Ventura County on MAY 01, 2023.
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/ EXTRA SAUCE, INC.
ADAM FLORES
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007607 The following person(s) is (are) doing business as:
CT CUTS
430 S. VENTURA RD.
OXNARD, CA. 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
CECILIA G. CANO
341 N. K 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 07-01-2018. This statement was filed with the County Clerk of Ventura County on MAY 04, 2023.
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/ CECILIA G. CANO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008085 The following person(s) is (are) doing business as:
ALLISON’S CARPET CLEANING
1411 HULL PLACE APT 4
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
MIGUEL R AVIN
1411 HULL PL APT 4
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 N/A. This statement was filed with the County Clerk of Ventura County on MAY 12, 2023.
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/ MIGUEL R AVIN
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007120 The following person(s) is (are) doing business as:
PODER POPULAR
113 NORTH MILL STREET
SANTA PAULA, CA 93060
COUNTY OF VENTURA
Full Name of Registrant(s):
LUCHA
1008 HILLSIDE DRIVE
SANTA PAULA, CA 93060
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 10/25/2022. This statement was filed with the County Clerk of Ventura County on APRIL 25, 2023.
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/ LUCHA
GABINO AGUIRRE
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006800 The following person(s) is (are) doing business as:
MEZA TRUCKING
116 SIERRA AVE
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
GM & MM ENTERPRISES, INC
116 SIERRA AVE
MOORPARK, CA 93021
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2023. This statement was filed with the County Clerk of Ventura County on APRIL 18, 2023.
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/ GM & MM ENTERPRISES, INC
MONICA MEZA
SECRETARY
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006225 The following person(s) is (are) doing business as:
ROYAL NAILS & SPA
2855 JOHNSON DR STE V
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
NANCY P. HO
2651 WAGON WHEEL RD APT 230
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 04/04/2023. This statement was filed with the County Clerk of Ventura County on APRIL 06, 2023.
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/ NANCY P. HO
NANCY P. HO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008201 The following person(s) is (are) doing business as:
RAFAELA LLC
652 W FIR AVE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
RAFAELA LLC
652 W FIR AVE
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 MAY 16, 2023.
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/ RAFAELA LLC
RAFAELA M STAPLES
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008202 The following person(s) is (are) doing business as:
PENCIL PRINTS
294 WHITE CAP CT.
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
PATRICK G MCCLINTOCK
294 WHITE CAP CT.
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 04/10/2023. This statement was filed with the County Clerk of Ventura County on MAY 16, 2023.
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/ PATRICK G MCCLINTOCK
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007380 The following person(s) is (are) doing business as:
AMC SERVICES
2348 RAMELLI AVE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
AMERICAN MADE CLEAN
2348 RAMELLI AVE
VENTURA, CA 93003
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015. This statement was filed with the County Clerk of Ventura County on MAY 01, 2023.
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/ AMERICAN MADE CLEAN
ERICH W. KREIG
OWNER/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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100008109 The following person(s) is (are) doing business as:
(1) GABRIEL R FLOWERS
(2) TERESA’S FLOWERS
160 E. ASH STREET
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN GABRIEL
160 E. ASH 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 N/A. This statement was filed with the County Clerk of Ventura County on MAY 15, 2023.
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/ JUAN GABRIEL
JUAN GABRIEL BASURTO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 18, 25, JUN 1, 8, 2023

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
DARIO PINEDA RIVERA & MARIBEL ANTUNEZ
MALDONADO
FOR AMENDED CHANGE OF NAME
CASE NUMBER:
2023CUPT006911
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
DARIO PINEDA RIVERA & MARIBEL ANTUNEZ MALDONADO
has/have filed a petition with the clerk of this court for a decree changing names as follows:
IVETH AMAYRANI PINEDA
to IVETH AMAYRANI PINEDA ANTUNEZ
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: 7/3/2023, 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: 05/15/2023
Dated: 05/15/2023
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
MAY 18, 25, JUN 1, 8, 2023


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006264 The following person(s) is (are) doing business as:
RIFAS CLEANING
209 S SANTA CRUZ ST
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN D RIFAS
209 S SANTA CRUZ ST
VENTURA, CA 93001
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/13/2023. This statement was filed with the County Clerk of Ventura County on APRIL 07, 2023.
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/ JUAN D RIFAS
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100005985 The following person(s) is (are) doing business as:
(1) WEST COAST PLUMBING & ROOTER
(2) WEST COAST PLUMBING
2261 PALMA DR SUITE 6
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
DOUG INGRAM
2261 PALMA DR SUITE 6
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 02/08/2017. This statement was filed with the County Clerk of Ventura County on MARCH 31, 2023.
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/ DOUG INGRAM
DOUG INGRAM
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006146 The following person(s) is (are) doing business as:
NIETO’S IT CONSULTAN GROUP
601 SUMMERWOOD LN
LOMPOC, CA 93436
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) MA. ISABEL NIETO
601 SUMMERWOOD LN
LOMPOC, CA 93436
(2) JOSHUA NIETO
601 SUMMERWOOD LN
LOMPOC, CA 93436
This business is conducted by Copartners. The registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2018. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2023.
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/ MA. ISABEL NIETO
MA. ISABEL NIETO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006349 The following person(s) is (are) doing business as:
T’S CUSTOMS & RESTORATIONS
9653 TULE LAKE ST
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
ANTHONY F NERI
9653 TULE LAKE ST
VENTURA, CA 93004
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/16/2018. This statement was filed with the County Clerk of Ventura County on APRIL 11, 2023.
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/ ANTHONY F NERI
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007013 The following person(s) is (are) doing business as:
JEANS AND JACKETS FASHION
141 N JUANITA AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ABIGAIL VARGAS-GOMEZ
141 N JUANITA 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 04/20/2023. This statement was filed with the County Clerk of Ventura County on APRIL 24, 2023.
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/ ABIGAIL VARGAS-GOMEZ
ABIGAIL VARGAS GOMEZ
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006194 The following person(s) is (are) doing business as:
NEESH MEDIA
1648 MEADOWGLEN CT
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
SIMPLE SOCIAL LLC
1648 MEADOWGLEN CT
NEWBURY PARK, CA 91320
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 06, 2023.
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/ SIMPLE SOCIAL LLC
NAVEED RIAZ
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100005922 The following person(s) is (are) doing business as:
END OF LIFE (MEMORIAL) PLANNER
1503 TORERO DR
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ARBERDELLA DUDLEY
1503 TORERO DR
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 03/29/2020. This statement was filed with the County Clerk of Ventura County on MARCH 30, 2023.
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/ ARBERDELLA DUDLEY
ARBERDELLA DUDLEY
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007769 The following person(s) is (are) doing business as:
R.J.P INSTALLERS
1730 IRONBARK CT.
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
RONALD J PADILLA
1730 IRONBARK CT.
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 05/08/2023. This statement was filed with the County Clerk of Ventura County on MAY 08, 2023.
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/ RONALD J PADILLA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007672 The following person(s) is (are) doing business as:
DOLLHOUSE DONUTS
5096 DODSON ST
SOMIS, CA 93066
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) YVONNE COSTANZO
5096 DODSON ST.
SOMIS, CA 93066
(2) CLIFFORD ASHLOCK
5096 DODSON ST
SOMIS, CA 93066
This business is conducted by Joint Venture. 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 MAY 04, 2023.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ YVONNE COSTANZO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006019 The following person(s) is (are) doing business as:
H&H MANAGEMENT
2739 TUMBLEWEED CIRCLE
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
ARLENE M HERNANDEZ
2739 TUMBLEWEED CIRCLE
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 03/05/2020. This statement was filed with the County Clerk of Ventura County on MARCH 31, 2023.
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/ ARLENE M HERNANDEZ
ARLENE 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 11, 18, 25, JUN 1, 2023

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
LOUIE ANGEL MORALES QUIROS
FOR CHANGE OF NAME
CASE NUMBER:
2023CUPT008597
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
LOUIE ANGEL MORALES QUIROS
has/have filed a petition with the clerk of this court for a decree changing names as follows:
LOUIE ANGEL MORALES QUIROS
to LOUIE ANGEL MENDEZ
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: 06/26/2023, at 8:30 AM in Department 20, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue., Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 05/08/2023
Dated: 05/08/2023
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: DOLORES HERNANDEZ
Deputy Clerk
PUBLISH: VCVN
MAY 11, 18, 25, JUN 1, 2023


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006931 The following person(s) is (are) doing business as:
LEMON LIME BUNNY TIME
14310 PEACH HILL ROAD
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
CRYSTAL A DUHIG
14310 PEACH HILL ROAD
MOORPARK, CA 93021
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on APRIL 20, 2023.
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/ CRYSTAL A DUHIG
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006451 The following person(s) is (are) doing business as:
GOOD LEDGERS
631 NANDINA PLACE
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
KEILA E WILSON
631 NANDINA PLACE
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 APRIL 12, 2023.
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/ KEILA E WILSON
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100007006 The following person(s) is (are) doing business as:
BRODIE DEVELOPMENT LLC
87 OLIVE STREET
OAK VIEW, CA 93022
COUNTY OF VENTURA
Full Name of Registrant(s):
BRODIE DEVELOPMENT LLC
87 OLIVE STREET
OAK VIEW, CA 93022
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 21, 2023.
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/ BRODIE DEVELOPMENT LLC
JAMES D BRODIE
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100005997 The following person(s) is (are) doing business as:
ROYAL DUKE MOBILE ESTATES II
1101 E. VENTURA BLVD
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
MOBILE HOME DEVELOPMENT CO. LLC
849 BERKELEY ST.
SANTA MONICA, CA 90403
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 07/01/1984. This statement was filed with the County Clerk of Ventura County on MARCH 31, 2023.
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/ MOBILE HOME DEVELOPMENT CO. LLC
TERRI FOULKS
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100005998 The following person(s) is (are) doing business as:
ROYAL DUKE MOBILE ESTATES
1301 E. VENTURA BLVD.
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
MOBILE HOMES
DEVELOPMENT CO. LLC
849 BERKELEY ST.
SANTA MONICA, CA 90403
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 07/01/1984. This statement was filed with the County Clerk of Ventura County on MARCH 31, 2023.
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/ MOBILE HOMES DEVELOPMENT CO. LLC
TERRI FOULKS
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006549 The following person(s) is (are) doing business as:
CONCENTRA MEDICAL CENTERS
4934 VERDUGO WAY
CAMARILLO, CA 93012
COUNTY OF VENTURA
Full Name of Registrant(s):
OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORPORATION
5080 SPECTRUM DR,
1200 W TOWER
ADDISON, TX 75001
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2023. This statement was filed with the County Clerk of Ventura County on APRIL 14, 2023.
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/ OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORPORATION
MICHAEL E. TARVIN
SECRETARY
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006548 The following person(s) is (are) doing business as:
CONCENTRA MEDICAL CENTERS
1851 NORTH LOMBARD, SUITE 100
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORPORATION
5080 SPECTRUM DR,
1200 W TOWER
ADDISON, TX 75001
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2023. This statement was filed with the County Clerk of Ventura County on APRIL 14, 2023.
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/ OCCUPATIONAL HEALTH CENTERS OF CALIFORNIA, A MEDICAL CORPORATION
MICHAEL E TARVIN
SECRETARY
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006879 The following person(s) is (are) doing business as:
MIDTOWN VETERINARY CLINIC
3333 KIMBER DRIVE, SUITE D
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
MIDTOWN VETERINARY CLINIC, INC.
3333 KIMBER DRIVE, SUITE D
NEWBURY PARK, CA 91320
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013. This statement was filed with the County Clerk of Ventura County on APRIL 20, 2023.
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/ MIDTOWN VETERINARY CLINIC, INC.
WILLIAM M THOMAS, JR
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006113 The following person(s) is (are) doing business as:
C&G AUTO BODY
3021 MERCED PL
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JESSICA CRUZ
3021 MERCED PL
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 APRIL 04, 2023.
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/ JESSICA CRUZ
JESSICA CRUZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006174 The following person(s) is (are) doing business as:
NUMBANI INTERIOR
489 CORVETTE STREET
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
SANDRA A WESTERMAN
489 CORVETTE STREET
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 04/16/2013. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2023.
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/ SANDRA A WESTERMAN
SANDRA A WESTERMAN
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006204 The following person(s) is (are) doing business as:
MARTINEZ JANITORIAL SERVICES
1301 COMMERCIAL AVE #93
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN C MARTINEZ
CAMACHO
1301 COMMERCIAL AVE #93
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 09/27/2015. This statement was filed with the County Clerk of Ventura County on APRIL 06, 2023.
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/ JUAN C MARTINEZ CAMACHO
JUAN CARLOS MARTINEZ CAMACHO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006913 The following person(s) is (are) doing business as:
PAPA’S CIGARS
2855 JOHNSON DR SUITE S
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
ANTOIN M YOUSEF
1213 TEAL 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 04/01/2023. This statement was filed with the County Clerk of Ventura County on APRIL 20, 2023.
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/ ANTOIN M YOUSEF
ANTOIN YOUSEF
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006056 The following person(s) is (are) doing business as:
(1) DRONEPI
(2) SOUTHWEST AERIAL IMAGING
18035-A E TELEGRAPH RD
SANTA PAULA, CA 93060
COUNTY OF VENTURA
Full Name of Registrant(s):
ROBERT A GARDNER
5238 VARIETY AVE
NORTH LAS VEGAS, NV
89031
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 APRIL 03, 2023.
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/ ROBERT A GARDNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006782 The following person(s) is (are) doing business as:
JANITEK CLEANING
SOLUTIONS
2401 EASTMAN AVENUE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
CLEANING SOLUTIONS ALLIANCE, INC.
3225 TOMAHAWK DRIVE
STOCKTON, CA 95205
This business is conducted by a CA Limited Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on May 1, 2015. This statement was filed with the County Clerk of Ventura County on APRIL 18, 2023.
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/ CLEANING SOLUTIONS ALLIANCE, INC. (GP OF ALL STATE CLEANING, L.P.)
BLAIN J BIBB
PRESIDENT OF CLEANING SOLUTIONS ALLIANCE, INC.
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006224 The following person(s) is (are) doing business as:
CHESNIE LAWARENCE MARINE
5796 FREEBIRD LANE
UNIT 102
OAK PARK, CA 91377
COUNTY OF VENTURA
Full Name of Registrant(s):
CHESNIE LAWARENCE
5796 FREEBIRD LANE UNIT 102
OAK PARK, CA 91377
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 05/11/2018. This statement was filed with the County Clerk of Ventura County on APRIL 06, 2023.
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/ CHESNIE LAWARENCE
CHESNIE LAWARENCE
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023100006793 The following person(s) is (are) doing business as:
(1) SASSY ART EDIBLES
(2) ALOHA SAUCE
(3) JUNIORJANNELL SENSATIONAL SCENTS
2524 EDGERTON PL
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
ALOHA SAUCE LLC
2524 EDGERTON PL
PORT HUENEME, CA 93041
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 18, 2023.
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/ ALOHA SAUCE LLC
ANITA A KELLY
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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name 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 4, 11, 18, 25, 2023

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
TIFANY AVIGAIL PACHECO
FOR CHANGE OF NAME
CASE NUMBER:
2023CUPT007957
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
TIFANY AVIGAIL PACHECO
has/have filed a petition with the clerk of this court for a decree changing names as follows:
TIFANY AVIGAIL PACHECO
to TIFFANY ANNE PACHECO
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: 6/5/23, at 8:30 AM in Department 41, 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: 04/19/2023
Dated: 04/19/2023
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
MAY 4, 11, 18, 25, 2023