FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100005482 The following person(s) is (are) doing business as:
KSA TRANSPORT
605 EAST HOWELL ROAD
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
ARMANDO TAPIA
605 EAST HOWELL ROAD
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/06/2024. This statement was filed with the County Clerk of Ventura County on MAY 09, 2024.
By signing below, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B & P Code § 17913)
/s/ ARMANDO TAPIA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004033 The following person(s) is (are) doing business as:
ACTION FIREARMS TRAINING
4212 E LOS ANGELES AVE. 3133
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
DANIEL C SHAFFER
4212 E LOS ANGELES AVE. 3133
SIMI VALLEY, CA 93063
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/09/2024. This statement was filed with the County Clerk of Ventura County on APRIL 09, 2024.
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/ DANIEL C SHAFFER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004575 The following person(s) is (are) doing business as:
SCARLETT RANCH
580 RIDGECREST DR
SANTA PAULA, CA 93060
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) WILLIAM F COULTAS
580 RIDGECREST DR
SANTA PAULA, CA 93060
(2) ROBERT D COULTAS
580 RIDGECREST DR
SANTA PAULA, CA 93060
(3) THOMAS R COULTAS
580 RIDGECREST DR
SANTA PAULA, CA 93060
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 APRIL 22, 2024.
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/ WILLIAM F COULTAS
WILLIAM COULTAS
PARTNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100005373 The following person(s) is (are) doing business as:
TEPERSON TOWERS
3960 ROYAL AVE
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
ISAACSON HOLDINGS
13112 VALLEYHEART DR., 108
STUDIO CITY, CA 91604
This business is conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on 05/09/1995. This statement was filed with the County Clerk of Ventura County on MAY 07, 2024.
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/ ISAACSON HOLDINGS
LEE WEISNER
MEMBER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004231 The following person(s) is (are) doing business as:
MARINEV
3960 ROYAL AVE
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
ISAACSON HOLDINGS LLC
13112 VALLEYHEART DR., 108
STUDIO CITY, CA 91604
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 03/23/1999. This statement was filed with the County Clerk of Ventura County on APRIL 12, 2024.
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/ ISAACSON HOLDINGS LLC
LEE WEISNER
MEMBER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100005537 The following person(s) is (are) doing business as:
COASTAL FREIGHT CARRIERS
2724 E VINEYARD AVE
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) JULIAN P. BARREDA
2724 VINEYARD AVE
OXNARD, CALIFORNIA 93036
(2) HECTOR CASTILLO
664 CORSICANA DR
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 04/20/2009. This statement was filed with the County Clerk of Ventura County on MAY 10, 2024.
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/ JULIAN P. BARREDA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003907 The following person(s) is (are) doing business as:
OJAI PAINTING
2525 FORDYCE RD
OJAI, CA 93023
COUNTY OF VENTURA
Full Name of Registrant(s):
ALEC J LAPADAKIS
2525 FORDYCE RD
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 N/A. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2024.
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/ ALEC J LAPADAKIS
ALEC J LAPADAKIS
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
JACKIE JASMINE CARMONA TORRES & DIEGO RICARDO MOYA HERNANDEZ
FOR CHANGE OF NAME
CASE NUMBER:
2024CUPT024386
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
JACKIE JASMINE CARMONA TORRES & DIEGO RICARDO MOYA HERNANDEZ
has/have filed a petition with the clerk of this court for a decree changing names as follows:
OWEN YASIEL TORRES
to DIEGO OWEN MOYA
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: 06/25/2024, at 8:20 AM in Department 42, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 05/07/2024
Dated: 05/07/2024
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: DENISE SMITH
Deputy Clerk
PUBLISH: VCVN
MAY 16, 23, 30, JUN 6, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004632 The following person(s) is (are) doing business as:
2K BUILDING MAINTENANCE
928 ENCINO VISTA DR.
THOUSAND OAKS, CA 91362
COUNTY OF VENTURA
Full Name of Registrant(s):
ALMA SANCHEZ
928 ENCINO VISTA DR.
THOUSAND OAKS, CA 91362
This business is conducted by a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2014. This statement was filed with the County Clerk of Ventura County on APRIL 22, 2024.
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/ ALMA SANCHEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004693 The following person(s) is (are) doing business as:
B&E TRANSPORT &TOWING
109 S HAYES AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
BERNARDINO MORAN
109 S HAYES 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 N/A. This statement was filed with the County Clerk of Ventura County on APRIL 23, 2024.
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/ BERNARDINO MORAN
BERNARDINO MORAN
OWNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004427 The following person(s) is (are) doing business as:
WONDERFULLY MADE CO
2974 COCHRAN ST UNITS K & L
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
WONDERFULLY MADE CO LLC
2974 COCHRAN ST UNITS K & L
SIMI VALLEY, CA 93065
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 17, 2024.
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/ WONDERFULLY MADE CO LLC
TROY VELASQUEZ
CEO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004056 The following person(s) is (are) doing business as:
TERI B CONSULTING
1331 RAVEN AVE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
TERI KOSMAN
1331 RAVEN 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 05/23/2019. This statement was filed with the County Clerk of Ventura County on APRIL 09, 2024.
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/ TERI KOSMAN
TERI KOSMAN
OWNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004062 The following person(s) is (are) doing business as:
CARRASCO FCC AKA LOLOS DAYCARE
5030 SAN JUAN AVENUE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
LAURA E CARRASCO GARCIA
5030 SAN JUAN AVENUE
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 01/04/2024. This statement was filed with the County Clerk of Ventura County on APRIL 09, 2024.
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/ LAURA E CARRASCO 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 (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004439 The following person(s) is (are) doing business as:
MARTIE’S METAL CREATIONS
3510 SCHOONER WALK
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
MARTHA L LUNDIN
3510 SCHOONER WALK
OXNARD, CA 93035
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on APRIL 17, 2024.
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/ MARTHA L LUNDIN
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004813 The following person(s) is (are) doing business as:
COBOS MOBILE DETAILING
1525 BURNSIDE AVENUE
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
COBOS ENTERPRISES INC.
1525 BURNSIDE AVENUE
VENTURA, CA 93004
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 07/20/2016. This statement was filed with the County Clerk of Ventura County on APRIL 25, 2024.
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/ COBOS ENTERPRISES INC.
TYLER COBOS
PRESIDENT
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003449 The following person(s) is (are) doing business as:
FRANCISCO ROOFING
1135 ECHO ST
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
ANA K RODRIGUEZ
1135 ECHO ST
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 27, 2024.
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/ ANA K RODRIGUEZ
ANA RODRIGUEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

STATEMENT OF
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2024100003376
THE FOLLOWING PERSON(S) HAS(HAVE) ABANDONED USE TO THE FICTITIOUS BUSINESS NAME:
ROBERTO’S PRODUCE
406 BARD RD
PORT HUENEME, CA 93041
The date on which the fictitious business name being abandoned was filed: 02/01/2023. The file number to the fictitious business name being abandoned: 2023100001747. The county where the fictitious business name was filed: VENTURA.
Full Name and Residence of Registrant(s):
ROBERTO MALDONADO GALVAN
406 BARD RD
PORT HUENEME, CA 93041
THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON
03/26/2024.
This business is conducted by an Individual. I declare that all information in this statement is true and correct. A registrant who declares information as true which he or she knows to be false is guilty of a crime. (B & P Code § 17913)
I am also aware that all information on this statement becomes public record upon filing pursuant to California Public Records Act (G.C. 6250-6277)
/s/ ROBERTO MALDONADO GALVAN
ROBERTO MALDONADO GALVAN
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 9, 16, 23, 30, 2024

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
JULIE ANNE LORRENE FONTES AND LEVI EDWARD MANES
FOR CHANGE OF NAME
CASE NUMBER:
2024CUPT023714
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
JULIE ANNE LORRENE FONTES AND LEVI EDWARD MANES
has/have filed a petition with the clerk of this court for a decree changing names as follows:
(A.) JULIE ANNE LORRENE FONTES
to JULIE ANNE MORNINGSTAR
(B.) SAMSON DEAN FONTES
to SAMSON DEAN MORNINGSTAR-MANES
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: 6/3/2024, 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: 04/15/2024
Dated: 04/15/2024
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: SUSANNE LEON
Deputy Clerk
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
JOHN ARIES GARCIA
FOR CHANGE OF NAME
CASE NUMBER:
2024CUPT024178
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
JOHN ARIES GARCIA
has/have filed a petition with the clerk of this court for a decree changing names as follows:
JOHN ARIES GARCIA
to JOHN ARIES BENNETT
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: 07/03/2024, at 08:30 AM in Department 43, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 05/01/2024
Dated: 05/01/2024
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: HANNAH CRESSY
Deputy Clerk
PUBLISH: VCVN
MAY 9, 16, 23, 30, 2024

SUMMONS
Cross-Complaint
(CITACIÓN
JUDICIAL – CONTRADEMANDA)
CASE NUMBER:
(Número de Caso):
56-2022-00563038-CU-BC-VTA
NOTICE TO CROSS-DEFENDANT:
(AVISO AL CONTRA-DEMANDADO):
CLAUDIO GRANILLO CAMACHO, an individual; and ROES 1 through 10, inclusive,
YOU ARE BEING SUED BY CROSS-COMPLAINANT:
(LO ESTÁ DEMANDANDO EL CONTRADEMANDANTE):
CARLOS HERNANDEZ,
an individual,
SHORT NAME OF CASE (from Complaint):
(Nombre de Caso):
COVARRUBIAS v. CAMACHO et al.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the cross-complainant. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por esqrito en esta corte y hacer que se entregue una copia al contrademandante. Una carta o llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o oniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 o más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y dirección de la corte es):
VENTURA COUNTY SUPERIOR COURT
800 S. VICTORIA AVE.
VENTURA, CA 93009
The name, address, and telephone number of cross-complainant’s attorney, or cross-complainant without an attorney, is:
(El nombre, la dirección y el número de teléfono del abogado del contrademandante, o del contrademandante que no tiene abogado, es):
DAVE L. NEVILLE, ESQ.
111 WEST TOPA TOPA STREET
OJAI, CA 93023
(805) 640-6468
Date: (Fecha): 07/20/2022
BRENDA L. MCCORMICK
Executive Officer and Clerk
(Secretario)
JOAN FOSTER
Deputy (Adjunto)
Published:
VCVN MAY 9, 16, 23, 30, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004261 The following person(s) is (are) doing business as:
MADERA BUILDERS CONSTRUCTION
1315 EDGEWOOD WAY #13
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JAVIER J ROSAS
1315 EDGEWOOD WAY #13
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 APRIL 12, 2024.
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 J ROSAS
JONATHAN ROSAS
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004519 The following person(s) is (are) doing business as:
(1) KING AND KING RANCH
(2) KING & KING RANCH
684 E GUIBERSON RD
FILLMORE, CA 93015
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) CYNTHIA E KING
684 E GUIBERSON RD
FILLMORE, CA 93015
(2) ALLEN P KING
684 E GUIBERSON RD
FILLMORE, CA 93015
(3) JOANNE R KING
642 E GUIBERSON RD
FILLMORE, CA 93015
(4) ALANA R KING
690 E GUIBERSON RD
FILLMORE, CA 93015
This business is conducted by a General Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 03/14/2002. This statement was filed with the County Clerk of Ventura County on APRIL 19, 2024.
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/ CYNTHIA E KING
CYNTHIA KING
PARTNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004764 The following person(s) is (are) doing business as:
JC EQUIPMENT RENTAL
1755 PANCHO RD.
CAMARILLO, CA 93012
COUNTY OF VENTURA
Full Name of Registrant(s):
JIM CORTINEZ
1755 PANCHO RD.
CAMARILLO, CA 93012
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 02/03/2020. This statement was filed with the County Clerk of Ventura County on APRIL 24, 2024.
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/ JIM CORTINEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003874 The following person(s) is (are) doing business as:
KING OF FADES BARBERSHOP
321 W. 4TH STREET
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN ALEXIS CHAVEZ
321 W 4TH 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 04/01/2019. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2024.
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 ALEXIS CHAVEZ
JUAN ALEXIS CHAVEZ
OWNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004982 The following person(s) is (are) doing business as:
EL MATADOR MEAT MARKET #2
4220 SAVIERS RD
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
ENRIQUE PEREZ CORTEZ
2221 ALEXANDER 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 01/12/2007. This statement was filed with the County Clerk of Ventura County on APRIL 29, 2024.
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/ ENRIQUE PEREZ CORTEZ
ENRIQUE PEREZ CORTEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100005035 The following person(s) is (are) doing business as:
CHAVA’S HANDYMAN AND CLEANING
3504 KEEL AVE
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
SALVADOR URQUIETA ESTRADA
3504 KEEL AVE
OXNARD, CA 93035
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on APRIL 30, 2024.
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/ SALVADOR URQUIETA ESTRADA
SALVADOR URQUIETA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004576 The following person(s) is (are) doing business as:
LA ROSA DE MICHOACAN VIVIENDAS, INC.
165 N HAYES AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
LA ROSA DE MICHOACAN VIVIENDAS, INC.
165 N HAYES AVE
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 04/15/2024. This statement was filed with the County Clerk of Ventura County on APRIL 22, 2024.
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/ LA ROSA DE MICHOACAN VIVIENDAS, INC.
ANTHONY G LUNA
CEO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
DESIREE ROSARIO JOSEPH
FOR CHANGE OF NAME
CASE NUMBER:
2024CUPT024030
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
DESIREE ROSARIO JOSEPH
has/have filed a petition with the clerk of this court for a decree changing names as follows:
DESIREE ROSARIO JOSEPH
to DESIREE CHERRY JOSE
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: 06/11/24, at 8:30 AM in Department 43, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 04/29/2024
Dated: 04/29/2024
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: ERICA MARTINEZ
Deputy Clerk
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
NICHOLAS JAMES ARNOLD
FOR CHANGE OF NAME
CASE NUMBER:
2024CUPT023953
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
NICHOLAS JAMES ARNOLD
has/have filed a petition with the clerk of this court for a decree changing names as follows:
NICHOLAS JAMES ARNOLD
to NICHOLAS JAMES MARTINELLI
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: 06/06/2024, at 8:30 AM in Department 42, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 04/25/2024
Dated: 04/25/2024
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: DOLORES HERNANDEZ
Deputy Clerk
PUBLISH: VCVN
MAY 2, 9, 16, 23, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004361 The following person(s) is (are) doing business as:
MASSIMO CLEANING
2231 NASSAU DR
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
LEONEL PEREA PIMENTEL
2231 NASSAU DR
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2024. This statement was filed with the County Clerk of Ventura County on APRIL 16, 2024.
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/ LEONEL PEREA PIMENTEL
LEONEL PEREA PIMENTEL
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004438 The following person(s) is (are) doing business as:
TEMPERATE HEATING AND AIR CONDITIONING
357 RIVERPARK BLVD. #302
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
ANGEL B CANO
P.O. BOX 4655
VENTURA, CA 93007
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/18/2009. This statement was filed with the County Clerk of Ventura County on APRIL 17, 2024.
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/ ANGEL B 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 (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003185 The following person(s) is (are) doing business as:
OUR FAMILY HOPE
1000 TOWN CENTER DR, SUITE 300
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
LETICIA AMADOR
1000 TOWN CENTER DR, SUITE 300
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 20, 2024.
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/ LETICIA AMADOR
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004247 The following person(s) is (are) doing business as:
IGLESIA CRISTO VIENE POR UN PUEBLO SANTO
1653 PACIFIC AVENUE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
ANGEL O PEREZ LOPEZ
1653 PACIFIC AVENUE
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 12, 2024.
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/ ANGEL O PEREZ LOPEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004539 The following person(s) is (are) doing business as:
DESIGN EDUCATE INNOVATE
971 VIA CIELITO
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
GAGE L SMITH
971 VIA CIELITO
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 04/06/2024. This statement was filed with the County Clerk of Ventura County on APRIL 19, 2024.
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/ GAGE L SMITH
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004192 The following person(s) is (are) doing business as:
MAVERICK HELICOPTERS
2601 E. SPRING STREET
LONG BEACH, CA 90806
COUNTY OF LOS ANGELES
Full Name of Registrant(s):
ISLAND EXPRESS HELICOPTERS, INC.
1620 JET STREAM DRIVE
HENDERSON, NV 89052
This business is conducted by a California Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 05-01-2023. This statement was filed with the County Clerk of Ventura County on APRIL 12, 2024.
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/ ISLAND EXPRESS HELICOPTERS, INC.
GREGGORY ROCHNA
CEO
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003412 The following person(s) is (are) doing business as:
(1) TREADMARK TIRE
(2) TREADMARK TIRE & SERVICE
(3) TM TIRE & SERVICE
(4) JOHNNYS TREADMARK TIRE
804 E. MAIN ST
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
JOHNNY SLONE
3850 E MAIN ST #A
VENTURA, CA 93003
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
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/ JOHNNY SLONE
JOHNNY SLONE
OWNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003411 The following person(s) is (are) doing business as:
(1) TREADMARK TIRE
(2) TREADMARK TIRE & SERVICE
(3) TM TIRE & SERVICE
(4) JOHNNYS TREADMARK TIRE
3850 E. MAIN ST #A
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
7 DAY TIRE LLC
3850 E. MAIN ST
VENTURA, CA 93003
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
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/ 7 DAY TIRE LLC
JOHNNY SLONE
MEMBER MANAGER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004605 The following person(s) is (are) doing business as:
GREEN LANDSCAPING
1210 CAMELLIA ST
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
ISMAEL FERMIN JAVIER
1210 CAMELLIA ST
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 04/22/2024. This statement was filed with the County Clerk of Ventura County on APRIL 22, 2024.
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/ ISMAEL FERMIN JAVIER
ISMAEL FERMIN JAVIER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004695 The following person(s) is (are) doing business as:
A BETTER TOP
2894 BUNSEN AVE #D
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
GUILLERMO PENA
2894 BUNSEN AVE #D
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 02/23/2024. This statement was filed with the County Clerk of Ventura County on APRIL 23, 2024.
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/ GUILLERMO PENA
GUILLERMO PENA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003912 The following person(s) is (are) doing business as:
CAPALDI REALTY GROUP
615 OVERLOOK ROAD
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
JIM CAPALDI
615 OVERLOOK ROAD
SIMI VALLEY, CA 93065
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2024. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2024.
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/ JIM CAPALDI
JIM CAPALDI
OWNER
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004249 The following person(s) is (are) doing business as:
CASA DE CAMBIO CALLE QUINTA
501 S ROSE AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ADEANAS LLC
501 S ROSE AVE
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 12, 2024.
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/ ADEANAS LLC
FERNANDO DIAZ
PRESIDENT
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003363 The following person(s) is (are) doing business as:
(1) ELEMENT RESTORATION PARK LANE HOME IMPROVEMENT
(2) PARK LANE HOME IMPROVEMENT
4160 MARKET ST
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
ALJNAR, INC.
PO BOX 5363
SANTA BARBARA, CA 93150
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 01/15/2024. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
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/ ALJNAR, INC.
ALBERT KOHANSAMAD
PRESIDENT ALJNAR 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 (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003901 The following person(s) is (are) doing business as:
(1) OJAI PROPERTY SHOPPE
(2) THE OJAI PROPERTY SHOPPE
1434 E. OJAI AVE
OJAI, CA 93023
COUNTY OF VENTURA
Full Name of Registrant(s):
MEAGHAN EG CONRAD
1434 E. OJAI AVE
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 N/A. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2024.
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/ MEAGHAN EG CONRAD
MEAGHAN CONRAD
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004003 The following person(s) is (are) doing business as:
JON OSUMI FITNESS CONSULTING
8723 ABERDARE ST
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
JON S OSUMI
8723 ABERDARE 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 03/08/2024. This statement was filed with the County Clerk of Ventura County on APRIL 09, 2024.
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/ JON S OSUMI
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004336 The following person(s) is (are) doing business as:
JC FASHION
2679 SAVIERS ROAD SUITE A
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN C MEDINA
134 DIABLO WAY
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2024. This statement was filed with the County Clerk of Ventura County on APRIL 16, 2024.
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 MEDINA
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003140 The following person(s) is (are) doing business as:
BELLA’S CLEANING
1501 LOMBARD ST #2304
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
IVONNE G VAZQUEZ BARRERA
1501 LOMBARD ST #2304
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 10/13/2023. This statement was filed with the County Clerk of Ventura County on MARCH 19, 2024.
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/ IVONNE G VAZQUEZ BARRERA
IVONNE VAZQUEZ
NOTICE – In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024