Tri County Sentry

Page 24

Page 8B

TRI-COUNTY SENTRY

NOTICE OF PETITION TO ADMINISTER ESTATE OF BETTY MCCARTHY, AKA BETTY J. MCCARTHY, DECEASED CASE NO. 56-201400449587-PR-PW-OXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BETTY MCCARTHY, AKA BETTY J. MCCARTHY, DECEASED. A Petition for Probate has been filed by STEPHEN L. MCCARTHY in the Superior Court of California, County of VENTURA. The Petition for Probate requests that STEPHEN L. MCCARTHY be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held on Date: May 14, 2014 at Time: 9:00 AM in Dept.: J6 located at SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 4353 E Vineyard Ave, Oxnard, CA 93036, Oxnard - Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner in pro per /S/Stephen L. McCarthy 1443 W. Calle De La Plaza Sahuarita, AZ 85629 (520) 300-5612 Publish No.: April 18, 25, May 2, 2014 - 3T TCS140152P(1) File No.: 20140415-10006425-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: BEST COMPUTER SERVICES 1937 MEADOW BROOK COURT THOUSAND OAKS, CA 91362 VENTURA COUNTY Return Mailing Address: German Rendon, 1937 Meadow Brook Court, Thousand Oaks, CA 91362 Full Name of Registrant German Rendon 1937 Meadow Brook Ct Thousand Oaks, CA 91362 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. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/German Rendon 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 04/15/2014. MARK A. LUNN By: MO Deputy County Clerk Publish No.: April 18, 25, May 2, 9, 2014 - 4T TCS14-0153 File No.: 20140410-10006111-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: (1) ANDERSON CONSTRUCTION, INC. (2) ANDERSON CONSTRUCTION 3313 CALLE DE DEBESA CAMARILLO, CA 93010 VENTURA COUNTY State of Incorporation/Organization: California Return Mailing Address: Michael S. Martin, Esq., Myers, Widders, Gibson, Jones & Feingold, LLP, 5425 Everglades Street, Ventura, CA 93003 Full Name of Registrant Lawrence R. Anderson Construction, Inc.

3313 Calle De Debesa Camarillo, CA 93010 This Business is conducted by: A Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 1978. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Lawrence R. Anderson 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 04/10/2014. MARK A. LUNN By: RO Deputy County Clerk Publish No.: April 18, 25, May 2, 9, 2014 - 4T TCS14-0154 MYERS File No.: 20140402-10005461-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: TRIPLE C ENTERPRISE 32 N. WOOD RD, UNIT C CAMARILLO, CA 93010 VENTURA COUNTY Return Mailing Address: James R. Carr, 32 N. Wood Rd. Unit C, Camarillo, CA 93010 Full Name of Registrant James R. Carr 995 Callado St. Camarillo, CA 93010 Randy Carr 32 N Wood Rd Camarillo, CA 93010 This Business is conducted by: A General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 1981. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/James R Carr 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 04/02/2014. MARK A. LUNN By: VI Deputy County Clerk Publish No.: April 18, 25, May 2, 9, 2014 - 4T TCS14-0155 File No.: 20140410-10006067-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: BILL HOLLING PROPERTY MANAGMENT 5720 RALSTON STREET #100 VENTURA, CA 93003 VENTURA COUNTY Return Mailing Address: Bill Holling, 5720 Ralston Street #100, Ventura, CA 93003 Full Name of Registrant Bill Holling 624 S. La Luna 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 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Bill Holling 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 04/10/2014. MARK A. LUNN By: HA Deputy County Clerk Publish No.: April 18, 25, May 2, 9, 2014 - 4T TCS14-0156

ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE

Friday MAY 2, 2014

COUNTY OF VENTURA CASE NO.: 56-201400451507-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner HARJAP KAUR BAL FOR PALAK BAL, A MINOR filed a petition with this court for a decree changing names as follows: Present Name: a. PALAK BAL Proposed Name: to PARLEEN KAUR BAL 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. 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. NOTICE OF HEARING a. Date: JUN 13, 2014, Time: 08:30, in Dept.: 20 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: APR 15, 2014 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By C. RIOS Deputy Clerk In Pro Per Published No.: April 18, 25, May 2, 9, 2014-4T TCS14-0156CofN(1) SUMMONS (CITACION JUDICIAL) CASE NUMBER 56-2013-00444737-CLPA-VTA NOTICE TO DEFENDANT: AURELIO DURAN AVILA, and DOES I through XX, Inclusive YOU ARE BEING SUED BY PLAINTIFF: RIGOBERTO ZENDEJAS NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. 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 plaintiff. 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. IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in Tri-County Sentry, a newspaper of general circulation published at Oxnard, California, hereby designated as the newspaper most likely to give notice to the party to be served; and that publication be made at least once a week for four successive weeks. Section 415.50 CCP. STATEMENT OF DAMAGES

(Personal Injury or Wrongful Death) CASE NUMBER: 56-2013-00444737-CLPA-VTA To: AURELIO DURAN AVILA Plaintiff: RIGOBERTO ZENDEJAS seeks damages in the above-entitled action, as follows: 1. General damages a. Pain, suffering, and inconvenience: $10,000 b. Emotional distress: $5,000 2. Special damages a. Medical expenses (to date): $2,545 b. Future medical expenses (present value): $3,000 Date: 4/14/14 /S/Craig J. Rodgers The name and address of the court is: VENTURA SUPERIOR COURT 800 South Victoria Avenue Ventura, CA 93009 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: Craig J. Rodgers, Esq. (CSB #214086) LAW OFFICES OF CRAIG J. RODGERS 313 W. Channel Islands Blvd. Port Hueneme, CA 93041 (805) 985-7030 Date: NOV 14, 2013 Clerk: MICHAEL D. PLANET Deputy: DEBRA HEBERT Publish No.: April 18, 25, May 2, 9, 2014 - 4T TCS14-0156S(2) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400451033-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner LOUISE MARIE CLAUDETTE MAILLOUX filed a petition with this court for a decree changing names as follows: Present Name: a. LOUISE MARIE CLAUDETTE MAILLOUX b. LOUISE DEMI FOX c. DEMI MAILLOUX d. DEMI LOUISE MAILLOUX e. DEMI LOUISE FOX f. DEMI LOUISE FOX g. LOUISE MAILLOUX h. LOUISE M. MAILLOUX i. LOUISE DEMI MAILLOUX Proposed Name: to DEMI LOU FOX to DEMI LOU FOX to DEMI LOU FOX to DEMI LOU FOX to DEMI LOU FOX to DEMI LOU FOX to DEMI LOU FOX to DEMI LOU FOX to DEMI LOU FOX 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. 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. NOTICE OF HEARING a. Date: 5-21-2014, Time: 8:30, in Dept.: 40 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, California 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: APR 01, 2014 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By INA MUCKEY Deputy Clerk In Pro Per Published No.: April 11, 18, 25, May 2, 2014-4T TCS14-0128CofN(5) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400451034-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner JAMES KUROKI filed a petition with this court for a decree changing names as follows: Present Name: a. JAMES KUROKI Proposed Name: to JIMMY KUROKI 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. 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. NOTICE OF HEARING a. Date: 5-28-14, Time: 8:30am, in Dept.: 42 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: APR 02, 2014 BY ORDER OF THE PRESIDING JUDGE, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. OCHOA Deputy Clerk In Pro Per Published No.: April 11, 18, 25, May 2, 2014-4T TCS14-0128CofN(6) File No.: 20140328-10005154-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: (1) NEW TRINITY COMMUNITY BAPTIST CHURCH; (2) NEW TRINITY COMMUNITY CHURCH; (3) NTCC 315 NORTH ANITA STREET OXNARD, CA 93030 VENTURA COUNTY State of Incorporation/Organization: California Return Mailing Address: New Trinity Community Baptist Church, 315 North Anita Street, Oxnard, CA 93030 Full Name of Registrant New Trinity Community Baptist Church 315 North Anita Street Oxnard, CA 93030 This Business is conducted by: A Corporation The registrant commenced to transact business under the fictitious business name or names listed above on (1-3) 12/19/1947. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Ezra E. Bell Jr 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 03/28/2014. MARK A. LUNN By: CA Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS140128 File No.: 20140331-10005327-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: GOLD COAST TREE SERVICE 350 E. EASY ST. UNIT #11 SIMI VALLEY, CA 93065 VENTURA COUNTY Return Mailing Address: Amanda J. Beren, 340 N. Westlake Blvd., Suite 210, Westlake Village, CA 91362 Full Name of Registrant Michael Sokoloff 496 S. Skyline Dr. Thousand Oaks, CA 91361 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. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Michael Sokoloff 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 03/31/2014. MARK A. LUNN By: MC Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS140129 For legal notices, call (805) 983-0015

File No.: 20140312-10004023-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: (1) AXXESS VENTURA; (2) VENTURA AXXESS 4882 MCGRATH ST. SUITE 310 VENTURA, CA 93003 VENTURA COUNTY Return Mailing Address: Axxess Ventura, 4882 McGrath St. Suite 310, Ventura, CA 93003 Full Name of Registrant Melinda Easter 1017 Portola 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 (1-2) 10/1/10. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Melinda Easter 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 03/12/2014. MARK A. LUNN By: AR Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS140130 File No.: 20140331-10005315-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: CONEJO VALLEY CRAFTSMEN 121 S. F ST. OXNARD, CA 93030 VENTURA COUNTY Return Mailing Address: Conejo Valley Craftsmen, 121 S. F St., Oxnard, CA 93030 Full Name of Registrant Jay Ronald Zimmerman 121 S. F 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Jay Ronald Zimmerman 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 03/31/2014. MARK A. LUNN By: HA Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS140131 File No.: 20140401-10005417-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: SANTA ROSA DISPOSAL 4590 INDUSTRIAL STREET SIMI VALLEY, CA 93063 VENTURA COUNTY Return Mailing Address: Santa Rosa Disposal, 4590 Industrial Street, Simi Valley, CA 93063 Full Name of Registrant Jame R. Safechuck 3303 Crazy Horse Dr Simi Valley, CA 93063 Charles Anderson 1493 Lynnmere Dr. Thousand Oaks, CA 91360 This Business is conducted by: A General Partnership The registrant commenced to transact business under the fictitious business name or names listed above on 0102-89. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/James R. Safechuck /S/Charles Anderson 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 04/01/2014. MARK A. LUNN By: WI Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS140132 File No.: 20140401-10005425-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: ANDERSON RUBBISH DISPOSAL 4590 INDUSTRIAL STREET SIMI VALLEY, CA 93063 VENTURA COUNTY Return Mailing Address: Anderson Rubbish Disposal, 4590 Industrial Street, Simi Valley, CA 93063 Full Name of Registrant Sea/Sue Inc 4590 Industrial Street Simi Valley, CA 93063 This Business is conducted by: A Corporation The registrant commenced to transact business under the fictitious business name or names listed above on 111-83. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/James R. Safechuck 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 04/01/2014. MARK A. LUNN By: WI Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS140133 File No.: 20140312-10004005-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: PURE PERFORMANCE CHIROPRACTIC 3180 WILLOW LANE, SUITE 112 THOUSAND OAKS, CA 91361 VENTURA COUNTY Return Mailing Address: Daniel Shannon, 3180 Willow Lane, Suite 112, Thousand Oaks, CA 91361 Full Name of Registrant Daniel Shannon 5920 Greenbriar Ct. Agoura Hills, CA 91301 This Business is conducted by: An Individual The registrant commenced to transact business under the fictitious business name or names listed above on 3/12/14. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Daniel Shannon 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 statement must be filed before the expiration. The filing of this statement does not of 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). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 03/12/2014. MARK A. LUNN By: AR Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS140134

ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400451200-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner SORAYA M. TENA FOR ABDUL KAREM MAMALUMPONG AND AL KENAEZIZ MAMALUMPONG, MINORS filed a petition with this court for a decree changing names as follows: Present Name: a. ABDUL KAREM MAMALUMPONG b. AL KENAEZIZ MAMALUMPONG Proposed Name: to ABDUL KAREM M. TENA to KENNY M. TENA 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. 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. NOTICE OF HEARING a. Date: May 27, 2014, Time: 8:30am, in Dept.: 42 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: APR 07, 2014 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. MIJARES Deputy Clerk In Pro Per Published No.: April 11, 18, 25, May 2, 2014-4T TCS14-0134CofN(1) ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF VENTURA CASE NO.: 56-201400451254-CU-PT-VTA TO ALL INTERESTED PERSONS: 1. Petitioner SEAN PEARSON filed a petition with this court for a decree changing names as follows: Present Name: a. SEAN MICHAEL PEARSON Proposed Name: to SEAN MICHAEL STARK 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. 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. NOTICE OF HEARING a. Date: May 27, 2014, Time: 8:30am, in Dept.: 21 b. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009 3. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Tri-County Sentry. Date: APR 07, 2014 BY ORDER OF THE COURT, MICHAEL D. PLANET, Ventura Superior Court, Executive Officer and Clerk, By M. MIJARES Deputy Clerk In Pro Per Published No.: April 11, 18, 25, May 2, 2014-4T TCS14-0134CofN(3) File No.: 20140327-10005094-0 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: BK GIULINI 3695 ALAMO ST., SUITE 203 SIMI VALLEY, CA 93063 Return Mailing Address: ICL Performance Products LP Attn: Jamie Holleran, 622 Emerson Road, Suite 500, St. Louis, MO 63134 The date on which the Fictitious Business Name being Abandoned was filed: 09/03/2009 The file number to the Fictitious Business Name being Abandoned: 20090903100137510 The county where the Fictitious Business Name was filed: Ventura County Full name of Registrant ICL Performance Products, Inc. (General Partner) 622 Emerson Road, Suite 500 St. Louis, MO 63141 This Business is conducted by: A Limited Partnership 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.) 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/Paul Schlessman /S/Deborah Tallo THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 03/27/2014. MARK A. LUNN By: QU Deputy County Clerk Publish No.: April 11, 18, 25, May 2, 2014 - 4T TCS14-0135 File No.: 20140319-10004464-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: CREEKMUR LOCK AND KEY 3654 VIA MARINA AVE OXNARD, CA 93035


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.