in our community community

Anuncio
VIDA
FOR
SECTION
SECTION
29 YEOVER
A
OUR SERVIN RS
G
C
OMM
B
UNIT
Y
IN OUR
COMMUNITY
(805) 483-1008
VIDA NEWSPAPER 03-01-12
Thinking Big on Poverty
By Hilda Solis and Wade Henderson
It has been 47 years since our
country declared war on poverty.
The year 1964 was another time
of war and economic anxiety in
America when the gulf between
the “haves” and “have nots”
seemed a bridge too far to cross.
But President Lyndon Johnson
understood the urgency of the
situation and proposed a program
equal to the moment.
“What you are being asked to
consider is not a simple or an easy
program, but poverty is not a simple or an easy enemy,” President
Johnson said. “It cannot be driven
from the land by a single attack
on a single front. … If this were
so, we would have conquered
poverty long ago. But today, for
the first time in our history, we
have the power to strike away the
barriers to full participation in our
society. Having the power, we
have the duty.”
In 2011, a time when our politics
can seem so small, we must again
think big about how to fight
poverty in America.
President Obama has set the goal
of eliminating homelessness in
this country by 2020, and we are
making strides. The Recovery Act
kept one million Americans from
falling into homelessness through
HUD’s rapid re-housing
program. It’s the kind of positive
news the media doesn’t cover, but
it was an important milestone.
But there’s much more to be
done. We need to set big goals to
address the unacceptable fact that
46 million Americans are living
in poverty today. One in five
children in America, 27 percent
of African Americans and 26
percent of Latinos are below the
poverty line. Now is not the time
for policymakers to think small.
Half in Ten—a national
campaign to cut poverty in half
in 10 years—has endorsed a set
of strategies for cutting our
poverty rate in half over a decade.
Many factors have deepened the
U.S. poverty crisis: the mortgage
crisis; a shortage of quality jobs;
and the rising costs of health care,
food, and fuel.
We need a recipe for growth that
values hard work and creates
opportunities for those who are
willing to do it. Consider: The
poverty rate for full-time, yearround workers is just 2.6 percent.
Our most effective strategy for
fighting poverty is generating
more good jobs that offer familysupporting wages, training
opportunities,
robust
employment benefits, and
workplace flexibility.
Who has jobs like this in
America today? People with
specialized skills and unionized
workers. Upholding laws that
protect workers’ rights to join a
union and investing in our
educational and workforce
development systems will help us
create pathways out of poverty for
millions of Americans.
Between 1979 and 2007, federal spending on education,
training, and employment
services fell by half, from 8.8
percent of GDP to 4.3 percent. Yet
over the next decade, it’s
projected that nearly half of all
U.S. job openings will be for
“middle-skill” jobs. These are
positions that require more than
a high school diploma but less
than a four-year college degree.
These are jobs that pay familysustaining wages in fields like
advanced
manufacturing,
renewable energy, health care,
and information technology.
Increasing graduation rates and
investing in job training for
middle-skill workers must be a
part of a comprehensive poverty
reduction strategy. President
Obama has set the goal for
America to have the highest
proportion of college graduates in
the world by 2020. It’s critical that
we meet it. Never in our nation’s
history has it been more important
for students to continue their
education after high school.
Right now, there are highgrowth industries in this country
that can’t find skilled labor to fill
open positions. There are 3
million job vacancies right now
employers are looking to fill. We
need to train up our workers
immediately to fill them.
We also must do more to help
single parents doing the
Herculean job of acting as sole
breadwinner while raising a
family. About 13 million
PAGE B1
households are headed by a single parent, and two out of five of
these families live in poverty. We
should make strengthening these
households a national priority by
boosting the income of single
parents, closing the pay gap
between men and women, and
implementing flexible work schedule and child care policies that
enable full-time employment.
No matter the challenge of the
moment, we remain a country that
can do big things. History is filled
with examples of the good we can
do when we unite behind
strategies to tackle poverty in
America. As LBJ said, because it
is right, because it is wise and
because it is possible, we have the
duty.
*Solis is the United States
Secretary of Labor. Henderson is
President and CEO of The
Leadership Conference on Civil
and Human Rights—a partner in
the Half in Ten Campaign.
Half in ten is an initiative to cut
poverty in the US led by the
Center for American Progress,
The Leadership Conference and
the Coalition on Human Needs.
Deaths in Mexico
from AH1N1 flu up
67 percent in 1 week
The AH1N1 flu virus has left
a total of 135 people dead in
Mexico so far this year, with the
number of fatalities up 67 percent in just one week, according to figures released by the
authorities.
The total number of deaths
from AH1N1 flu reported by
Mexico’s Health Secretariat up
to February 9 was 81, with another 54 the following week.
The secretariat said Friday that
deaths from the AH1N1 strain
of flu from January 1 to February 16 represents 91 percent of
the 149 fatalities from the different types of flu now active in
the country.
At the same time, 4,440 cases
of people infected with the
AH1N1 flu virus have been reported in the same period of
time, which also represents 91
percent of the total 4,884 flu
cases.
Three seasonal flu viruses are
currently active in Mexico AH1N1, AH3N2 and influenza
B - but the AH1N1 is by far the
most prevalent this year.
The AH1N1 virus broke out in
Mexico between March and
April 2009, and locally the alert
for the disease was in force up
to June 29, 2010, by which time
some 1,300 deaths had occurred
and more than 70,000 people
had contracted the disease.
VIDA NEWSPAPER 03-01-12
Page B2
Sting Operation at Oxnard Business
A sting operation conducted by
Oxnard police at a local shop that
buys gold from the public, resulted in two arrests, officials
said.
The owner of the shop, Fawzi
Hamed, 31, and his employee
Laura Elvira Martinez, 31, received misdemeanor citations for
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012510001107-0 The following person(s) is
(are) doing business as:
LURE FILMS
2313 NORTH VENTURA AVENUE
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
KY SCHULTZ
2313 NORTH VENTURA AVENUE
VENTURA, CA 93001
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on JAN 25, 2012.
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/ KY SCHULTZ
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013110001313-0 The following person(s) is
(are) doing business as:
(1) MVQ INSURANCE
SERVICES, LLC.
(2) MINA'S INSURANCE
SERVICES
750 E. GONZALES RD #110
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
MVQ INSURANCE SERVICES, LLC
750 E. GONZALES RD #110
OXNARD, CA 93036
This business is conducted by a CA
limited liability company. The registrant commenced to transact business
under the fictitious business name or
names listed above on Jan 01, 2012.
This statement was filed with the
County Clerk of Ventura County on
JAN 31, 2012.
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/ MVQ INSURANCE SERVICES, LLC
MINA QUIROZ
PRESIDENT
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013110001315-0 The following person(s) is
(are) doing business as:
(1) SMS
(2) SMYTHE MECHANICAL SERVICES
645 E. HUENEME RD. #21
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
SUSAN MARTINEZ
645 E. HUENEME RD. #21
PORT HUENEME, CA 93041
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 02/05/2007. This statement was
filed with the County Clerk of Ventura County on JAN 31, 2012.
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/ SUSAN MARTINEZ
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012610001150-0 The following person(s) is
(are) doing business as:
TOMBOY VINTAGE TSHIRT CO.
1248 ROTELLA ST.
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
operating a business without the
proper license, police said.
Hamed, a resident of Fontana
and Martinez, who resides in Oxnard, were taken into custody by
investigators and later released
with a promise to appear in court,
authorities said.
Police said the operation took
JEANNE BONANNO
1248 ROTELLA ST.
NEWBURY PARK, CA 91320
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on JAN 26, 2012.
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/ JEANNE BONANNO
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020110001432-0 The following person(s) is
(are) doing business as:
LA TORTIZA
1069 MAIN ST.
SANTA PAULA, CA 93060
COUNTY OF VENTURA
Full Name of Registrant(s):
ANTONIO ZIZUMBO
434 SOUTH H ST.
OXNARD, CA 93030
CARLOS AGUILAR
1736 VALLEY PARK DR.
OXNARD, CA 93033
This business is conducted by a joint
venture. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 01, 2012.
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/ ANTONIO ZIZUMBO
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012710001222-0 The following person(s) is
(are) doing business as:
WORLD ART COLLECTIVE
14145 EATON HOLLOW CT.
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
MICHAEL JAMES LeBARD
14145 EATON HOLLOW CT.
MOORPARK, CA 93021
MATTHEW JAMES PAONE
1695 RAMBLING RD.
SIMI VALLEY, CA 93065
This business is conducted by a general partnership. 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 JAN 27, 2012.
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/ MICHAEL LeBARD
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020210001482-0 The following person(s) is
(are) doing business as:
CHAVAS N SONS
LANDSCAPES
1198 S K ST
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
SALVADOR GONZÁLEZ G
1198 SOUTH K 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 02/02/12. This statement was filed
with the County Clerk of Ventura
County on FEB 02, 2012.
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 GONZÁLEZ G
OWNER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013010001262-0 The following person(s) is
(are) doing business as:
NOPALITO CAFE
155 E SEVENTH ST
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
CELIA PALAZUELOS LOPEZ
2228 EDELWEISS 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 Mar/April 12. This statement was
filed with the County Clerk of Ventura County on JAN 30, 2012.
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/ CELIA P. 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 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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012310000985-0 The following person(s) is
(are) doing business as:
FLORES HOUSE
CLEANING
861 JOYCE DR.
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
CARMEN FLORES
861 JOYCE DR.
PORT HUENEME, CA 93041
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on JAN 23, 2012.
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/ CARMEN FLORES
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012011210000482-0 The following person(s) is
(are) doing business as:
(1) GRUBER CONSULTING
SERVICE
(2) G.C.S.
2234 N. CENTURY PL.
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
WILLIAM JOSEPH GRUBER
2234 N. CENTURY PL.
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 (1) 1988; (2) 11/4/96. This statement was filed with the County Clerk
of Ventura County on JAN 12, 2012.
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 J. GRUBER
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,
place at Fredy del Oro located at
1255 Saviers Road.
According to authorities, during
the sting operation an undercover
officer made a sale of jewelry to
Martinez. Once that transaction
was complete, detectives entered
the business and issued citations
to Hamed and Martinez.
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012011710000681-0 The following person(s) is
(are) doing business as:
G E REALTY PROPERTY
MANAGEMENT
472 WILBUR CT
THOUSAND OAKS, CA 91360
COUNTY OF VENTURA
Full Name of Registrant(s):
ERICSON INC.
472 WILBUR CT
THOUSAND OAKS, CA 91360
This business is conducted by a CA
corporation. The registrant commenced to transact business under the
fictitious business name or names
listed above on 1/17/12. This statement was filed with the County Clerk
of Ventura County on JAN 17, 2012.
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/ ERICSON INC.
GARY ERICSON
PRES.
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020610001575-0 The following person(s) is
(are) doing business as:
DELTA ENERGY
CORPORATION
1507 MORSE AVE UNIT F
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
THE MONTCLAIR CORPORATION
8328 COSTILLA AVE
JAROSO, CO 81138
This business is conducted by Colorado corporation 3193767. The registrant commenced to transact business
under the fictitious business name or
names listed above on 02-01-2012.
This statement was filed with the
County Clerk of Ventura County on
FEB 06, 2012.
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/ THE MONTCLAIR CORPORATION
PRESIDENT
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012011710000647-0 The following person(s) is
(are) doing business as:
CALIFORNIA SUNSHINE
COMMERCIAL CLEANUP! INC
6502 KATHERINE STREET #1
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
CALIFORNIA SUNSHINE COMMERCIAL
CLEAN-UP INC
6502 KATHERINE STREET #1
SIMI VALLEY, CA 93063
This business is conducted by a CA
corporation. The registrant commenced to transact business under the
fictitious business name or names
listed above on 1991. This statement
was filed with the County Clerk of
Ventura County on JAN 17, 2012.
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/ CALIFORNIA SUNSHINE
COMMERCIAL CLEAN-UP INC
JENNICE MEARS, PRESIDENT
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020610001581-0 The following person(s) is
(are) doing business as:
UNDER PRESSURE STEAM
CLEANING SERVICES
27520 CROSSGLADE AVE.
CANYON COUNTRY, CA 91351
COUNTY OF LOS ANGELES
Full Name of Registrant(s):
PEDRO ESPARSA
27520 CROSSGLADE AVE.
CANYON COUNTRY, CA 91351
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 FEB 06, 2012.
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/ PEDRO ESPARSA
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012610001172-0 The following person(s) is
(are) doing business as:
DOUBLE YELLOW MEDIA
207 VIA INEZ
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
MICHAEL HARLEY
207 VIA INEZ
NEWBURY PARK, CA 91320
CHRISTIAN WARDLAW
865 CALLE FRESNO
THOUSAND OAKS, CA 91360
This business is conducted by a limited partnership. 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 JAN 26, 2012.
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/ MICHAEL HARLEY
VICE PRESIDENT
GENERAL PARTNER OF
DOUBLE YELLOW MEDIA
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013110001358-0 The following person(s) is
(are) doing business as:
GET-A-GRIP
3480 ALAMO ST.
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
RICHARD LEE WRIGHT
3480 ALAMO ST.
SIMI VALLEY, CA 93063
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 1997. This statement was filed
with the County Clerk of Ventura
County on JAN 31, 2012.
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/ RICHARD LEE WRIGHT
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 FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 20120130-
The sting operation occurred as
a result of complaints from business owners who allegedly knew
Hamed was operating the business without the proper license.
Police said Hamed was purchasing newspaper and radio advertisements for his business, which
is also prohibited without the
proper license for this type of
business. The California Busi10001266-0 The following person(s) is
(are) doing business as:
VENTURA MATTRESS &
FUTON
2830 E MAIN ST
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
LEE MATTRESS & FUTON OF VENTURA,
INC.
2830 E MAIN ST
VENTURA, CA 93003
This business is conducted by CA
corporation 3433591. The registrant
commenced to transact business under the fictitious business name or
names listed above on 1-30-12. This
statement was filed with the County
Clerk of Ventura County on JAN 30,
2012.
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/ LEE MATTRESS & FUTON
OF VENTURA, INC.
SOO JUNG LEE
PRESIDENT
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 16, 23, MAR 01, 08, 2012
OXNARD
PLANNING
COMMISSION
NOTICE OF
PUBLIC
HEARING
The Oxnard Planning
Commission will hold
public hearings at 7:00
p.m. on March 15, 2012
to
consider
the
following items:
1. PLANNING AND
ZONING PERMIT
NO. 11-550-1 (Major
Modification),
a
request for approval of
ness and Professions Code requires a second-hand business license for this type of shop.
Police said business owners
have to meet certain obligations
when they purchase property
(jewelry or other types of property) to ensure that members of
the public are not selling stolen
goods to these shops. Reputable
business owners register the
items they purchase from the
public with local police departments which allows law enforce-
a major modification to
Special Use Permit No.
04-500-28, to remove
one interior wall
between dining rooms
and relocate one
existing bar in Ruby’s
Café. The project site is
located at 348 and 350
South
Oxnard
Boulevard. The project
is
exempt
from
environmental review
pursuant to Sections
15301 of the California
Environmental Quality
Act
(CEQA)
Guidelines. Filed by
Coastal Architects, on
behalf of property
owner
Guadalupe
Martinez, 505 South A
Street, Suite #200, Oxnard, CA 93030.
2. PLANNING AND
ZONING PERMIT
NO.
11-500-07
(Special Use Permit)
and
11-300-03
(Tentative Parcel
Map), a request to subdivide an irregular
shaped 1.31-acre site
into two parcels, a 1.17acre and a 0.14-acre
parcel and construct a
4,729 square foot
automated drive thru
carwash facility on the
proposed 1.14-acre site;
construct a 1,500
square foot building for
restaurant (speculative)
on the proposed 0.18acre lot. The car wash
facility
will
accommodate
16
vacuum and drying
stations,
vending
machines for self serve
cleaning, and detail
services. The project
site is located at 1811 E.
Channel Islands Blvd.
The project is exempt
from environmental
review pursuant to
Section 15321 of the
C a l i f o r n i a
Environmental Quality
Act
(CEQA)
Guidelines. Filed by
Bijan Shahmordadi,
8730
Wilshire
Boulevard, Suite 202
Beverly Hills, California 90211.
3. PLANNING AND
ZONING PERMIT
NO. 08-550-03 (Major
Modification
to
Special Use Permit
No. 1255), a request to
construct and operate a
1,440 square foot
automated carwash at
an existing automobile
fuel station (Chevron),
located at 1860 North
Ventura Road. The 60foot long tunnel will be
located to the east of the
existing 964 square foot
food mart, and the
project
includes
dedication of publicright-of-way for the
future widening of
Gonzales Road and
Ventura Road. A 4-foot
wide dedication (no
improvements)
is
proposed
along
Gonzales Road, and a
17-foot wide dedication
along Ventura Road
will allow future
roadway improvements
to accommodate a right
turn pocket.
The
project is exempt from
environmental review
pursuant to Section
15301 of the CEQA
Guidelines. Filed by
Leon E. Felus on behalf
of
Mohammad
Taherizadegan, 14000
Palawan Way Suite D,
Marina Del Rey, California 90292.
The public hearings
will be held in the Oxnard City Council
Chambers, 305 West
Third Street, Oxnard,
California.
The
hearings will also be
televised on Channel
ment agencies to search property
databases for any items that may
have been reported stolen.
The Oxnard Police Department
strongly encourages anyone who
has knowledge of an unlicensed
business to report that information to the authorities. The public may reach the Oxnard Police
Department at (805) 385-7740 or
to remain anonymous, call Ventura County Crime Stoppers at
(800) 222-8477.
10.
For more information
about these projects,
please contact the
Planning Division
between the hours of
8:00 a.m. to 6:00 p.m.,
Monday
through
Thursday, and 8:00 a.m.
to 5:00 p.m. on
alternate Fridays when
City offices are open
(City Hall will be
closed on Friday,
March 2, 2012). You
may request a staff
report about these
projects on (of after) the
Monday before the
public hearing date.
The Planning Division
office is located at 214
South C Street in Oxnard. You may also call
(805) 385-7858 or
submit a letter to the
Planning Commission,
in care of the Planning
Division, on or before
the hearing date.
Any person may attend
the hearing and speak in
favor or against these
projects.
If you
challenge the Planning
Commission’s action
on these projects in
court, you may be
limited to raising only
those issues you or
someone else raised at
the public hearing
described in this notice,
or
in
written
correspondence
delivered to the
Planning Commission
on or before the date of
the hearing.
Susan L. Martin, AICP,
Planning Division
Manager
NOTE: Please contact the Planning Division office before the
hearing date to be sure
this item has not been
continued to another
meeting date. This ad
satisfies the public noticing requirements of
Government Code Section 65355 and is not intended to itemize the
complete agenda for
any decision-making
body.
Publication
Date
VCVN: Mar. 1, 2012
Summary of Tobacco
Permit Ordinance
Proposed for Adoption
by the City Council of
the City of Oxnard
This notice summarizes a
tobacco permit ordinance
that was presented to the
City Council of the City of
Oxnard for first reading at
its regular meeting of
February 14, 2012, and
proposed for adoption by
the City Council of the
City of Oxnard at its regular meeting of March 6,
2012.
The proposed ordinance
would require that all
tobacco retailers in the
City of Oxnard obtain a
non-transferable tobacco
retailer permit from the
City and sets forth permit
application procedures.
The proposed ordinance
would allow for the
modification, suspension,
or revocation of a tobacco
retailer permit due to
violations of federal, state,
or local rules, regulations,
or laws concerning
tobacco retailing. The
proposed ordinance would
also prohibit tobacco
retailing without a valid
tobacco retailer permit and
would require a waiting
period before a permit
could be issued to any
person who engaged in
tobacco retailing without a
permit.
A copy of the proposed
ordinance is available for
inspection at the City
Clerk’s office, 305 West
Third Street, Oxnard, California.
Publishing Dates: 03/01/12
Page B3
VIDA NEWSPAPER 03-01-12
42 vehicles stopped
during pedestrian
safety operation
The Oxnard Police Department
conducted a Pedestrian Safety
Enforcement Operation Thursday aimed at motorists who
failed to yield the right-of-way
to pedestrians walking within
marked crosswalks as required
by law.
The operation was conducted
between 10:00 a.m. - 12:00 p.m.,
and 2:00 p.m. – 4:30 p.m in several Oxnard neighborhoods, including the intersections at Bard
Road and Justin Way, Fifth
Street and E Street, Saviers Road
and Hill Street, and Wooley
STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME
FILE No. 20120201-10001408-0
THE FOLLOWING PERSON(S)
HAS (HAVE) ABANDONED USE
TO THE FICTITIOUS BUSINESS
NAME:
THE HOME AUCTION &
REALTY GROUP
1315 W. GONZALES RD.
STE D
OXNARD, CA 93036
The date on which the fictitious business name being abandoned was filed:
10/31/11. The file number to the
fictitious business name being
abandoned: 20111031-10015643-0.
The county where the fictitious business name was filed: VENTURA.
Full Name and Residence of
Registrant(s):
BUENA VENTURA HOME
LOANS
1315 W. GONZALES RD.
STE D
OXNAR, CA 93036
THIS STATEMENT WAS FILED
WITH THE COUNTY CLERK OF
VENTURA COUNTY ON FEB 01,
2012.
This business is conducted by a
corporation.
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/ BUENA VENTURA HOME
LOANS
PRESIDENT
PUBLISHED:
VCVN FEB 09, 16, 23, MAR 01, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012310000981-0 The following person(s) is
(are) doing business as:
BARGAIN BASEMENT
REVOLUTION
221 ROSEWOOD ST.
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
MATTHEW E. KIGHT
221 ROSEWOOD ST.
VENTURA, CA 93001
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on JAN 23, 2012.
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/ MATTHEW E. KIGHT
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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012011710000644-0 The following person(s) is
(are) doing business as:
ELITE MAINTENANCE
2583 CAMERON ST
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
MICHAEL WAYNE SNYDER
2583 CAMERON ST
VENTURA, CA 93001
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on JAN 17, 2012.
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/ MICHAEL WAYNE SNYDER
OWNER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
Road and E Street.
Police said during the operation, a total of 42 vehicles were
stopped.
Citations were issued to 31
drivers for pedestrian right-ofway violations and an additional
11 citations were issued for various traffic related infractions.
One vehicle was towed during
the operation, according to authorities.
The Oxnard Police Department
said they will continue to conduct Pedestrian Safety Enforcement Operations of this type
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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013110001340-0 The following person(s) is
(are) doing business as:
SIS-SELECTIVE
INSURANCE SERVICES
171 E. THOUSAND OAKS BL. #201
THOUSAND OAKS, CA 91360
COUNTY OF VENTURA
Full Name of Registrant(s):
MARGARET GEORGE ATTALLA
1662 MESA RIDGE AVE
WESTLAKE VILLAGE, 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 05/01/2002. This statement was
filed with the County Clerk of Ventura County on JAN 31, 2012.
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/ MARGARET G. ATTALLA
BROKER/OWNER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020210001466-0 The following person(s) is
(are) doing business as:
THE HOME AUCTION AND
REALTY GROUP
200 S. VENTURA RD #280
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JOSE MARTIN VALLES
90 W. GAINSBOROUGH RD.
THOUSAND OAKS, CA 91360
RICHARD HERNANDEZ
3522 BROOKWOOD LN
OXNARD, CA 93036
This business is conducted by a joint
venture. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 2/1/2012. This statement was filed
with the County Clerk of Ventura
County on FEB 02, 2012.
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/ JOSÉ M. VALLES
BROKER
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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012010000915-0 The following person(s) is
(are) doing business as:
THE AARON SHUSHAN
COMPANY
213 COUNTRY CLUB DR. APT. 15
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
AARON SHUSHAN
215 COUNTRY CLUB DR.
SIMI VALLEY, CA 93065
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on JAN 20, 2012.
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/ AARON SHUSHAN
NOTICE - In accordance with subdivision (a) of Section 17920, a ficti-
tious 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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020910001743-0 The following person(s) is
(are) doing business as:
CAR OUTLET
1622 DOWNING ST.
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
CHAHIN MOUSSAVINASL
1622 DOWNING ST
SIMI VALLEY, CA 93065
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 09, 2012.
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/ CHAHIN MOUSSAVINASL
OWNER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020610001537-0 The following person(s) is
(are) doing business as:
YT CONSTRUCTION
214 SMITH ST.
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
YURIY A. TOMYUK
214 SMITH 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 12/28/11. This statement was filed
with the County Clerk of Ventura
County on FEB 06, 2012.
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/ YURIY TOMYUK
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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020710001675-0 The following person(s) is
(are) doing business as:
COASTAL AUTO
TECHNOLOGIES
845 GLACIER AVE
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
LEON SANCHEZ APARICIO
845 GLACIER AVE
PORT HUENEME, CA 93041
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 2/7/2012. This statement was filed
with the County Clerk of Ventura
County on FEB 07, 2012.
By signing below, I declare that all
information in this statement is true
throughout the year.
The operations are an effort to
reduce the number of vehicleversus-pedestrian related crashes
and to make our roadways and
community safer, police said.
Authorities would like to also
remind the public that motorists
are required by law to yield the
right-of way to pedestrians walking within marked crosswalks.
For any questions related to
traffic enforcement, please contact Senior Officer Jamie Brown
at (805) 385-7749 or via e-mail
at [email protected].
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/ LEON SANCHEZ APARICIO
OWNER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013010001277-0 The following person(s) is
(are) doing business as:
MISSION REALTY
415 WEST FIFTH STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
AZTEC FINANCIAL SERVICES, INC.
2508 KENTIA ST.
OXNARD, CA 93036
This business is conducted by a California corporation. The registrant commenced to transact business under the
fictitious business name or names
listed above on 1/2007. This statement was filed with the County Clerk
of Ventura County on JAN 30, 2012.
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/ AZTEC FINANCIAL SERVICES, INC.
CARLOS R. DELGADO
SECRETARY
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012011710000650-0 The following person(s) is
(are) doing business as:
SPORTSWEST KIDS
2326 TOWNSGATE RD.
WESTLAKE VILLAGE, CA 91361
COUNTY OF VENTURA
Full Name of Registrant(s):
JEFFREY SCOTT HOWARD
675 TRIUNFO CYN RD
WESTLAKE VILLAGE, 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 1/4/12. This statement was filed
with the County Clerk of Ventura
County on JAN 17, 2012.
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/ JEFFREY HOWARD
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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020610001592-0 The following person(s) is
(are) doing business as:
(1) MY DAD'S COFFEE SAN RAMON MILLS (2) JUST LOVELY
FASHIONS & ALTERATIONS
2692 LOMA VISTA RD UNIT B
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
ALBA ELIZABETH CORNEJO
899 EMPIRE AVE #115
VENTURA, CA 93001
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 06, 2012.
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/ ALBA ELIZABETH CORNEJO
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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020710001674-0 The following person(s) is
(are) doing business as:
(1) PROCESS WATER
SERVICES
(2) PROCESS WATER
SYSTEMS
1807 EASTMAN AVENUE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
MICHAEL EDWARD JANOWSKI
769 MONTE VISTA AVENUE
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 11/19/91. This statement was filed
with the County Clerk of Ventura
County on FEB 07, 2012.
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/ MICHAEL JANOWSKI
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 FEB 16, 23, MAR 01, 08, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020110001425-0 The following person(s) is
(are) doing business as:
ANAYA TRASPORTATION
3664 GERMAIN ST.
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
FERMIN ANAYA GARIBAY
3664 GERMAIN ST.
CAMARILLO, CA 93010
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 01, 2012.
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/ FERMIN ANAYA GARIBAY
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 FEB 16, 23, MAR 01, 08, 2012
With a “Model”
like Arizona…
The GOP Can Kiss the
Latino Vote Goodbye
Continued from page A1
changed the calculus for
immigrants when it comes to
deciding whether to stay here or
return home.” This is because
most immigrants have been in
the United States for a decade
or longer, raised families here
and developed community ties.
They are afraid to return to their
home countries—and even if
they were more afraid to stay
here, they don’t have the money
to leave. Other studies have
found that after Arizona passed
its mandatory E-Verify law,
over
80
percent
of
undocumented immigrants
stayed in the state.
SB 1070 has turned Arizona
into a swing state. Romney's
hard-core immigration views
are also creating a political
problem. This week, Time Magazine has a cover story titled,
"Why Latinos Will Pick the
Next President." In a preview,
Michael Scherer reported: “the
Obama campaign is betting that
NOTICE TO
BIDDERS
The Oxnard City Council
has authorized the
invitation to bid on Project
Specification Number
DS12-05 for the Oxnard
Transportation Center
Sign Replacement Project.
The work will consist of
removal of existing signs;
fabrication and installation
of new signage throughout
the
property;
approximately 12 vehicleorientated signs, 63
pedestrian-orientated signs
and 1 pedestrian map
kiosk sign. The work
designated
in
this
specification will require
the Contractor to possess
a State of California Sign
Contractor’s License,
Class C-45 to be
considered as a prime
contractor qualified for
award of this project. The
City of Oxnard does not
provide construction cost
estimates for public bid
projects.
Plans and Specifications
will ONLY be available to
review or for purchase
directly from the City’s
online Plan Room,
CyberCopyUSA
www.cybercopyusa.com,
or phone (805) 642-3292;
fax (805) 715-1535 for a
non-refundable fee of
$50.00 plus $20.00
shipping and handling on
MONDAY, FEBRUARY
27, 2012. This price will
provide a hard copy of the
Specification and CD copy
of colored Plans. The
Plans and Specifications
both may be obtained on
CD format for $35.00
including shipping & handling. For information you
may contact General
Services
Contract
Procurement Office,
Phone (805) 385-7821.
A non-mandatory Pre-Bid
Conference will be held in
the
City
Council
Chambers, Civic Center,
305 W. Third St., Oxnard
at 9:30 A.M. on
WEDNESDAY, MARCH
7, 2012. All prospective
bidders are urged to attend.
All contractors will pay
prevailing wages for each
classification and type of
worker under the California State Department of
Industrial
Wage
Determinations. The
HIGHER of the State or
Federal Wage Rate-when
required, shall be used.
These determinations are
included
in
the
specifications.
All
pertinent
wage
determinations must be
posted on the job site. A
10% Bid Bond is required
for all bids submitted and
the successful Bidder will
be required to provide a
Payment & Performance
a backlash led by the growing
Latino community can turn Arizona into a new presidential
battleground in 2012."
Scherer included this analysis:
"At the same time, Republicans
have generally done a dismal
job through the primary of
appealing to Latino voters.
George W. Bush won more than
40% of the community in 2004,
but in a recent Latino Decisions
poll conducted for Univision,
72% of Latinos said the GOP
either did not care about their
support or was hostile to their
community. The 27% who
sensed hostility represented a
seven point increase from April
of 2011, when the same
pollsters asked the question."
Nationwide, Latino voters
have very strong negative views
on Arizona-type immigration
laws. Latino Decisions polling
in November 2010 found that an
overwhelming majority of Latino voters opposed the Arizona anti-immigration law. The
Bond equal to 100% of the
contract price. Successful
Bidder may request that
the City enter into an
Escrow Agreement for
security deposits in lieu of
retention.
Each bid shall be
submitted on the bid
documents (BLUE BID
SHEETS) provided by the
City of Oxnard and the
bidder MUST be a PLAN
HOLDER OF RECORD.
All bids must be received
at the Office of the City
Clerk, Administration
Building, 305 West Third
Street (West Wing), Oxnard, CA 93030 before
2:00
P.M.
on
WEDNESDAY, MARCH
28, 2012. Immediately
thereafter all bids shall be
publicly opened by the
City Clerk and Purchasing
Agent in the Council
Chambers, 305 West Third
Street, Oxnard, CA 93030.
FOR INFORMATION
REGARDING
THIS
PROJECT
PLEASE
DIRECT
ALL
QUESTIONS TO GENERAL
SERVICES
PROCUREMENT– 805385-7821.
Publishing Dates:02/23/12
And 03/01/12
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013110001354-0 The following person(s) is
(are) doing business as:
RESCUE TRAINING
INSTITUTE
751 DEER RUN LANE APT. 215
OAK PARK, CA 91377
COUNTY OF VENTURA
Full Name of Registrant(s):
MARK FONSECA
751 DEER RUN LANE APT. 215
OAK PARK, CA 91377
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on JAN 31, 2012.
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/ MARK FONSECA
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 FEB 23, MAR 01, 08, 15, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012710001179-0 The following person(s) is
(are) doing business as:
PADMOUNT STORE
68 GOLDEN GLEN DR.
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
GGS ENTERPRISES LLC
68 GOLDEN GLEN DR.
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 JAN 27,
2012.
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/ GGS ENTERPRISES LLC
CEO
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN FEB 23, MAR 01, 08, 15, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020910001772-0 The following person(s) is
(are) doing business as:
KING TOBACCO
3835 E THOUSAND OAKS BLVD
Q
WESTLAKE VILLAGE, CA 91362
COUNTY OF VENTURA
Full Name of Registrant(s):
MOHAMMAD ISSAQ JAWED
22118 COHASSET ST
CANOGA PARK, CA 91303
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 02-09-12. This statement was filed
with the County Clerk of Ventura
County on FEB 09, 2012.
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/ MOHAMMAD ISSAQ JAWED
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 FEB 23, MAR 01, 08, 15, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012610001162-0 The following person(s) is
(are) doing business as:
BENJAMIN Z CONSTRUCTION
1424 W CEDAR ST
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
BENJAMIN ZAMORA
1424 W CEDAR ST
OXNARD, CA 93033
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 1/26/2012. This statement was
filed with the County Clerk of Ventura County on JAN 26, 2012.
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.
poll found that 74 percent of
Latino voters across eight key
states opposed SB 1070, while
17% supported it. Only 9%
had no opinion on the matter.
According to Frank Sharry,
Executive
Director
at
America’s Voice, “Modeling
America’s immigration policy
on the failed experiment in Arizona is a guaranteed pathway
to failure for the GOP.
Separating family members,
destroying businesses, and
enforcing ‘self-deportation’
have all proved to be a recipe
for disaster in this battleground
state, which is why it’s
unbelievable
that
the
Republican candidates think
they can win an election by
championing such extremist
immigration policies. As
Republican
candidates
continue to shove their hand in
the face of Latino voters, they
can kiss their chances of
winning the general election
goodbye.”
(B & P Code § 17913)
/s/ BENJAMIN ZAMORA
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 FEB 23, MAR 01, 08, 15, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012012710001189-0 The following person(s) is
(are) doing business as:
PRETTY RAGS
2098 KASTEN ST.
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
KASSANDRA MEDINA
2098 KASTEN ST.
SIMI VALLEY, CA 93065
JENNIFER MEDINA
2098 KASTEN ST.
SIMI VALLEY, CA 93065
This business is conducted by copartners. 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 JAN 27, 2012.
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/ KASSANDRA 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 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 FEB 23, MAR 01, 08, 15, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012021510001981-0 The following person(s) is
(are) doing business as:
T & TRANSMISSIONS
2368 N. OXNARD BLVD.
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ANIBAL S. TORRES
3768 SHELDON DR.
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 FEB 15, 2012.
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/ ANIBAL S. TORRES
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 ad-
dress 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 FEB 23, MAR 01, 08, 15, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012021610002057-0 The following person(s) is
(are) doing business as:
CONCEPT SEVEN
CONSTRUCTION
225 DORENA DR.
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
DAVID CHRISTOPHER DUTA
225 DORENA DRIVE
NEWBURY PARK, CA 91320
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 2/6/2012. This statement was filed
with the County Clerk of Ventura
County on FEB 16, 2012.
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/ DAVID C. DUTA
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 FEB 23, MAR 01, 08, 15, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012013010001272-0 The following person(s) is
(are) doing business as:
CREDIT WIZE
625 NORTH A STREET SUITE H
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
RON FREEMAN
2026 OCASO PLACE
OXNARD, CA 93030
REYNA FREEMAN
2026 OCASO PLACE
OXNARD, CA 93030
This business is conducted by husband and wife. 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 JAN 30, 2012.
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/ RON FREEMAN
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 FEB 23, MAR 01, 08, 15, 2012
Página B4
PERIODICO VIDA 03-01-12
EN VENTA: CLASIFICADOS El modelo Arizona:
AUTOS CAMIONETAS VANS CAMIONES
fracaso migratorio que
moviliza votantes
483-1008
USTED PUEDE PONER SU ANUNCIO AQUI
ES FACIL, ECONOMICO Y MUY EFICAZ
SE VENDE
SE VENDE
SE VENDE
CAMPER
SE VENDE DODGE
Camper para camioneta Silverado
del año 1999. De color beige y
en muy buenas condiciones. La
vendemos por $550 o mejor oferta. Para más información llame a
cualquier hora al 487-2653.
#0315
SE VENDE
CHEVY IMPALA
Camioneta Dodge del año 2001
en buenas condiciones y con interior de piel. Diesel, de 24 válvulas, con todo original, con ventanas y puertas eléctricas, y de doble rodado. Transmisión de 5 velocidades, 6 cilindros y equipada
con cabeza de ganso para montar
un remolque. La vendo por
$11,900 o mejor oferta. Para más
información llame a cualquier hora
al 483-3759.
#0419
SE VENDE
CADILLAC
Chevy Impala del año 2006 en
muy buenas condiciones. Automático y completamente eléctrico. Lo vendo por $14,000. Para
más información llame al teléfono 604-1256 o al 616-1202.
#0223
Cadillac modelo Deville del año
1991 en buenas condiciones. Lo
vendo por sólo $1,600. Para más
información llame de las 10 a.m.
a las 7 p.m. al teléfono 336-3921.
#0301
SE VENDE
SE VENDE
SUBURBAN
Chevrolet Suburban del año 2004
en buenas condiciones. Para 8
pasajeros, automática, con
155,000 millas, estereo AM/FM
con CD player. Completamente
eléctrica, corre bien, con motor y
transmisión bien, y con placas al
corriente. La vendo por sólo
$8,900 o mejor oferta. Para más
información llame a cualquier
hora al 317-9937.
SE VENDE
CADILLAC
Cadillac Deville del año 1999, en
buenas condiciones y con sólo
64,000 millas. Lo vendo por
$4,500. Para más información llame a cualquier hora al 486-6538.
#0119
#0223
SE VENDE
SE VENDE
FORD F-150
Camioneta Ford modelo F-150
del año 2000. En muy buenas
condiciones. La vendo por
$6,000. Para más información llame a cualquier hora al 486-6538.
#0119
¿QUIERE VENDER
SU CARRO
O CAMIONETA?
USTED PUEDE PONER
AQUI SU ANUNCIO.
LLAME AL 483-1008
Viene de la página A1
según la Asociación Nacional de
Funcionarios Latinos Electos y
Designados (NALEO).
Ya hay ejemplos tangibles de que
la retórica antiinmigrante y lo que
genera, movilizan votantes y no
solamente hispanos.
EL EFECTO RUSSELL
PEARCE
En noviembre de 2011, Russell
Pearce, el ex presidente del Senado estatal y principal promotor de
la SB 1070, fue removido de su
cargo mediante una elección especial en un distrito mayormente
conservador y republicano. Pasó
a ser el primer legislador estatal
en la historia de Arizona en ser
removido de su cargo.
Los análisis posteriores revelaron que los votantes estaban hartos de que el senador centrara todos sus esfuerzos en promover una
ley, la SB 1070, que estaba teniendo duros efectos económicos en
un estado ya afectado por la crisis, y hartos además de la retórica
y el divisionismo de Pearce.
Randy Parraz, co fundador y presidente de Ciudadanos por una
mejor Arizona, quien encabezó los
esfuerzos para destituir a Pearce,
indicó que fuera de partidismos,
el efecto Pearce ha sido beneficioso para todos los votantes y residentes de Arizona.
En primer lugar, el republicano
que sustituyó a Pearce, Jerry
Lewis, no promueve políticas
antiinmigrantes “y fue el voto de-
cisivo para elegir un presidente del
Senado, Steve Pearce, que no aboga por legislación antiinmigrante”.
“También ha enviado una señal
de lo que es posible en Arizona,
donde progresistas y moderados
pudieron unirse para traer este tipo
de cambio y de hacer historia en
el proceso”, dijo.
“En tercer lugar, las personas que
se involucraron por primera vez
en el proceso político ahora saben
que con su participación y con su
voto pueden transformar las cosas”, agregó Parraz, quien encabeza los esfuerzos para lograr que
el alguacil Arpaio renuncie.
“Arpaio es el próximo”, aseguró
Parraz.
MOVILIZANDO VOTANTES
Entender que el involucramiento
hace la diferencia ha beneficiado
la labor de los grupos no partidistas dedicados al registro y la movilización de votantes.
La coalición One Arizona, por
ejemplo, agrupa a 10 organizaciones no partidistas, entre: Mi Familia Vota, Democracia USA, y
Promise Arizona, centradas exclusivamente en el registro, la educación y la movilización de votantes, y en capacitar a hispanos que
puedan aspirar a cargos públicos.
“Todo lo que ha ocurrido en Arizona en los pasados años ha movilizado a la comunidad latina.
Hay más energía y motivación.
Existe la oportunidad de traer
cambios a Arizona y de influenciar las elecciones de noviembre”,
indicó Petra Falcón, directora ejecutiva de Promise Arizona.
VOZ Y VOTO LATINO
La movilización de votantes no
sólo contribuyó a la destitución de
Pearce en 2011 sino a la elección
de un hispano demócrata, Daniel
Valenzuela, al distrito 5 del concejo municipal de Phoenix.
“Entre el 2007 y el 2011 en el
distrito 5 se quintuplicó la participación electoral hispana eligiendo a Valenzuela y logrando que
por primera vez hayan dos hispanos en el concejo de la ciudad”,
explicó James García, presidente
del Arizona Latino Research
Enterprise.
El otro concejal hispano es el
demócrata Michael Nowakowski.
En la ciudad de Phoenix, la participación electoral hispana se
triplicó en el 2011.
García opinó que la intensificación de los ataques contra la comunidad inmigrante pero en realidad contra todos los hispanos
durante la pasada década, desde
iniciativas contra la educación bilingüe hasta los atropellos y excesos de Arpaio, llegaron a su punto
culminante con la SB 1070 y eso
ha generado en Arizona un fenómeno similar al de California con
su Proposición 187 en términos
electorales.
La formación de coaliciones de
diversa ideología pero con el objetivo central de “mover el estado
hacia otra dirección” ha dado paso
a cambios positivos, agregó Gar-
cía, mientras alabó los esfuerzos
de los grupos dedicados a la movilización de votantes.
Aunque algunos argumenten que
la incumplida promesa de reforma migratoria de Barack Obama
puede entorpecer los esfuerzos de
movilización, en Arizona, según
García, todo se diluye con el hecho de que por los pasados dos a
cuatro años ha habido un esfuerzo incansable de parte del Partido
Republicano estatal de arremeter
en contra de los hispanos.
De hecho, el destituido Pearce
resurgió ahora como primer vicepresidente del Partido Republicano estatal. Y Arpaio figuró en las
primeras filas en el debate republicano del miércoles en Mesa,
Arizona, y fue el eje central de la
pregunta que Romney respondió
diciendo que Arizona es un modelo a seguir en materia migratoria.
Los republicanos no deberían
fiarse tanto del hecho de que hasta el momento Arizona ha permanecido en la columna roja republicana.
EL EFECTO CARMONA
Para García, una de las contiendas a seguir es la del ex cirujano
general de Estados Unidos,
Richard Carmona, de origen puertorriqueño y quien busca, como
demócrata, el escaño que deja vacante el senador republicano, Jon
Kyl. Su contendor es Jeff Flake,
el congresista republicano que alguna vez fue autor de un proyecto
de reforma migratoria integral que
ahora rechaza.
García pronosticó que los hispanos votarán abrumadoramente por
Carmona lo cual en consecuencia
podría hacer que Obama sea muy
competitivo en Arizona, uno de los
estados del Oeste que los demócratas quieren ganar para compensar por los que puedan perder en
otros puntos del país, y donde el
voto latino será clave.
“La combinación de la candidatura de Carmona, con el antagonismo incesante del Partido Republicano, con el hecho de que es
una elección presidencial y con la
consolidación de los esfuerzos de
movilización de voto, resultarán,
espero, en la mayor participación
electoral de hispanos en la historia de Arizona”, concluyó García.
Página B5
PERIODICO VIDA 03-01-12
"Una vida mejor"
No ganó, pero nosotros sí
Luisa Fernanda Montero
En los últimos días y a raíz de la
nominación de su protagonista, el
mexicano Demian Bichir como
mejor actor, a los premios Oscar
de la Academia, la cinta a Better
Life – Una Vida Mejor – ha sido
SEÑORA REBECCA
• CARTAS DEL TAROT • PALMA DE LA MANO
• PRONOSTICO PSÍQUICO
•LA SEÑORA REBECCA HA AYUDADO A MUCHAS
PERSONAS DONDE OTRAS NO HAN PODIDO AYUDAR
• LA SEÑORA REBECCA LE PUEDE AYUDAR
EN TODOS LOS PROBLEMAS DE SU VIDA
Si tiene problemas de:
•Amor
•Dinero •Suerte
•Alcoholismo
255 N. Oxnard Blvd.
Oxnard CA. 93030
NO HAY PROBLEMA QUE ESTA
DOTADA NO PUEDA RESOLVER
Si cree que:
• Está salado
• Le tienen envidia
• No puede superarse
UNA C ITA::
P ARA U
Con éste Anuncio
sólo pague
487-3381
Por el Servicio
$
20 00
Licensed
objeto de gran atención, no sólo
en los ámbitos propios del espectáculo, si no también en foros académicos, políticos y sociales, y eso
es muy positivo.
Demian Bichir no logró quedarse con el premio de la academia,
pero es claro también que aunque
no lo logró, ya ganamos.
El que la película haya alcanzado esta nominación es un logro
para todos aquellos que han venido a este país en busca del sueño
americano. La cinta refleja la realidad de los miles de inmigrantes
hispanos que luchan con las únicas armas que tienen, su honestidad y su fuerza de trabajo.
Su universalidad está en la lucha
de un padre por rescatar el futuro
de su hijo, como lo destaca su director Chris Weitz. ¿Qué padre no
daría todo por abrirle un camino
su hijo?
Tener el arte de nuestro lado en
una película que humaniza la problemática de los más de doce millones de inmigrantes que esperan
la aprobación de una reforma migratoria integral y justa ya es un
logro.
“Para mi al comienzo era simplemente la historia de un padre y su
hijo”, afirmó Weitz, agregando
que “en otro sentido es una historia universal del sueño americano
y para mi los indocumentados están viviendo el sueño americano,
tratando a mejorar la vida de su
familia y la vida de toda la gente
en este país”.
Nieto de mexicana, Weitz tiene
claro que “el sueño americano es
el deseo de mejorar la vida y de
aprovechar las ventajas que este
magnífico país ofrece”.
¿Que significa, entonces, poner
el tema en la palestra pública a través de una película? Se lo preguntamos a la analista, defensora de
los derechos de los inmigrantes y
vocera de America´s Voice
Maribel Hastings, para ella “cualquier esfuerzo que dé a conocer
el tema, que amplíe todos los matices que tiene el debate sí tiene
importancia”.
Y es que la discusión va más allá
del asunto legislativo que conlleva la necesidad – o más bien la
urgencia – de aprobar una reforma migratoria. Al dibujar en la
pantalla grande la realidad del inmigrante común, la película pone
en evidencia todas las injusticias
de las que es objeto al verse inmerso en un sistema que no solo
no le garantiza la defensa de sus
derechos laborales, por ejemplo,
si no que al desampararlo lo expone a la maldad, a la injusticia y
a la impunidad.
Y nosotros ¿qué podemos hacer?
Podemos continuar la lucha por
nuestros derechos desde la honestidad. Podemos participar – si nos
es posible – de nuestros derechos
CHISTES
Padre adoptivo
Un hombre soltero decide
adoptar un hijo y a los dos
meses va al médico.
- Doctor, al final me compré
el libro de pediatría que me
sugirió, pero tengo un
problema: en la página 56
dice: «...Una vez que el
chico haya terminado su
biberón, lavarlo en agua
hirviendo y frotar el interior
con un bastoncillo de
cerdas de plástico duro».
- Hombre, pues no se
dónde ve usted el problema, a mí me parece una
medida muy adecuada de
higiene.
- Sí, pero es que mientras
que le hago todo eso, hay
que ver como llora el
cabrito.
civiles votando y podemos demostrar por la paz que nuestro sueño
americano no involucra solo nuestros deseos individuales de progre-
so, si no los deseos de toda una
nación, la nación que escogimos
para vivir.
Si lo logramos, de una u otra for-
ma, como Bichir ya habremos ganado, y tal vez, el sueño de una
mejor vida, algún día no sea solo
un sueño.
SERVICIO DE INCOME TAX
Estamos aquí todo el año para servirle
A.B.
TAX SERVICE
486-2281
162 E. Channel Islands Blvd.
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012021710002083-0 The following person(s) is
(are) doing business as:
KAMERMAN AND
ASSOCIATES, A
FINANCIAL ADVISORY
PRACTICE OF
AMERIPRISE FINANCIAL
SERVICES
65 WEST EASY STREET, UNIT
106
SIMI VALEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
MARK KAMERMAN
1836 SUNTREE LANE
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 N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 17, 2012.
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/ MARK KAMERMAN
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 MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012021410001940-0 The following person(s) is
(are) doing business as:
VIBE 805
742 TWIN PEAKS ST
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
LINDA OLIVIA WHITE
742 TWIN PEAKS ST
SIMI VALLEY, CA 93065
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 14, 2012.
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/ LINDA O. WHITE
OWNER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012020610001574-0 The following person(s) is
(are) doing business as:
THE HAIR SALOON
3315 KIMBER DR #B
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
LISA MAVES
3340 HOLLOWAY ST
NEWBURY PARK, CA 91320
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 2.6.2012. This statement was filed
with the County Clerk of Ventura
County on FEB 06, 2012.
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/ LISA M. MAVES
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 MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012021510002016-0 The following person(s) is
(are) doing business as:
L E HAIR & SKIN CARE
(MOBILE) 864 PACIFIC AVENUE
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
LEONOR ESTRADA
864 PACIFIC AVENUE
SIMI VALLEY, CA 93065
This business is conducted by an individual. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 15, 2012.
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/ LEONOR ESTRADA
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 MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012022110002142-0 The following person(s) is
(are) doing business as:
(1) HALTER ENTERPRISES
Ahora es más fácil
recibir su reembolso
rápido con el Servicio
Electrónico
Autorizados para
representarle ante el IRS
(2) VILLA TASCA
1188 BUENA VISTA ST
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
HALTER-ENCINAS ENTERPRISES, INC.
1188 BUENA VISTA ST
VENTURA, CA 93001
This business is conducted by a CA
corporation. The registrant commenced to transact business under the
fictitious business name or names
listed above on 11/10/03. This statement was filed with the County Clerk
of Ventura County on FEB 21, 2012.
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/ HALTER-ENCINAS ENTERPRISES, INC.
RANDALL S. ENCINAS
CEO
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012022210002303-0 The following person(s) is
(are) doing business as:
HIGH POWER OPTICS
8411 MEDFORD ST.
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
KRS PRODUCTS, LLC
8411 MEDFORD ST.
VENTURA, CA 93004
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 2/22/12. This
statement was filed with the County
Clerk of Ventura County on FEB 22,
2012.
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/ KRS PRODUCTS, LLC
PRESIDENT
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012022310002312-0 The following person(s) is
(are) doing business as:
CALIFORNIA SEARCH
4677 VIA ACIANDO
CAMARILLO, CA 93012
COUNTY OF VENTURA
Full Name of Registrant(s):
VERONIKA O'DOR
4677 VIA ACIANDO
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 N/A. This statement was filed with
the County Clerk of Ventura County
on FEB 23, 2012.
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/ VERONIKA O'DOR
OWNER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012022410002421-0 The following person(s) is
(are) doing business as:
A-1 QUALITY MOBILE
TRUCK SERVICES
319 DARTMOUTH RD
SANTA PAULA, CA 93060
COUNTY OF VENTURA
Full Name of Registrant(s):
ROMAN GONZALEZ
319 DARTMOUTH RD
SANTA PAULA, CA 93060
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 FEB 24, 2012.
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/ ROMAN GONZALEZ
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the
date on which it was filed in the office
of the county clerk, except, as provided in subdivision of section 17920,
where it expires 40 days after any
change in the facts set forth in the
statement pursuant to section 17913
other than a change in residence address or registered owner. A new
fictitious business name must be filed
before the expiration. The filing of
this statement does not itself authorize
the use in this state of a fictitious
business name in violation of the rights
of another under Federal, State, or
Common Law (see section 14411 ET
SEQ., Business and Professions Code).
PUBLISH:
VCVN MAR 01, 08, 15, 22, 2012
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2012022110002150-0 The following person(s) is
(are) doing business as:
PRIMO'S CARPET
CLEANING
250 E. PLEASANT VALLEY RD.
SPC 32
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
HERIBERTO MELGOZA
250 E. PLEASANT VALLEY RD. SPC 32
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 7/15/2009. This statement was
filed with the County Clerk of Ventura County on FEB 21, 2012.
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/ HERIBERTO MELGOZA
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 MAR 01, 08, 15, 22, 2012
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE
APPLICATION OF:
Griselda V. Corral for Ariella
Marie Gonzalez
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
CASE NUMBER: 56-201200412545-CU-PT-VTA
TO ALL INTERESTED PERSONS:
THE COURT FINDS that
Petitioner(s) Griselda V. Corral
has/have filed a petition with the
clerk of this court for a decree
changing the applicant's name
from Ariella Marie Gonzalez to
Ariella Marie Corral.
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: April 09, 2012, at
8:30 a.m. in Department 44, located at: SUPERIOR COURT
OF CALIFORNIA, County of
Ventura, 800 S. Victoria Ave.,
Ventura, CA 93001.
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 shall be published at least
once a week for four successive
weeks prior to the date set for
hearing in a newspaper of general circulation, printed in the
County of Ventura.
Filed: FEB 10, 2012
Dated: FEB 10, 2012
/s/ BY ORDER OF THE COURT
MICHAEL D. PLANET
Ventura Superior Court
Executive Officer and Clerk
By: ERIN PATTERSON
Deputy Clerk
Published:
VCVN MAR 01, 08, 15, 22, 2012
Página B6
PERIODICO VIDA 03-01-12
Arrestados por comprar oro
Un operativo secreto llevado a
cabo por investigadores del Departamento de Policía de Oxnard
resultó con el arresto de dos personas por presuntamente administrar un negocio de compra de oro
sin la licencia apropiada, indicaron fuentes oficiales.
El dueño del negocio, Fawzi
Hamed de 31 años, y su empleada, Laura Elvira Martínez, también de 31 años, fueron detenidos
por las autoridades por presuntamente no tener la licencia requerida para conducir el negocio llamado Fredy del Oro, el cual está
ubicado en 1255 Saviers Road.
Hamed, quien es residente de
Por no respetar a los peatones,
31 personas recibieron infracciones
Viene de la página A1
De acuerdo a los datos proporcionados por las autoridades, un
total de 42 vehículos fueron detenidos durante el operativo.
La policía indica que 31 conductores recibieron infracciones por
no haberle dado el derecho de cruzar a peatones, y 11 conductores
más recibieron multas por otros
tipos de infracciones. Además, un
automóvil fue confiscado durante
la operación.
Fuentes oficiales del Departamento de Policía de Oxnard informaron que durante el curso del
año, oficiales de la policía continuarán llevando a cabo operativos
secretos como éste. Los operativos son un esfuerzo para reducir
el número de atropellados y para
cerciorarse de que las vías públicas sean seguras para todo el pú-
blico.
Las autoridades desean recordarle a la comunidad que la ley requiere a los conductores darle el
derecho de cruzar a los peatones
en las áreas designadas, las cuales están marcadas en los
señalamientos de tránsito.
Si usted tiene alguna pregunta
sobre este tipo de operativos o
desea reportar algún cafre del volante, comuníquese con el Oficial
Jaime Brown llamando al número (805) 382-7749 o por correo
electrónico
a
[email protected].
Fontana, y Martínez, quien radica
en Oxnard, fueron arrestados y
subsecuente liberados, aunque
deberán presentarse próximamente en la corte para enfrentar los
cargos en su contra, los cuales son
menores.
Segun las autoridades, los arrestos se llevaron a cabo después de
que un investigador secreto le vendiera a Martínez joyas de oro, transacción para la cual se necesita
que el negocio tenga la documentación apropiada para ejercer la
compra.
La operación secreta se dio después de que varias personas reportaron a las autoridades que Hamed
no tenia una licencia para operar
ese tipo de negocio, segun la policía.
De acuerdo a informes de la
policia, Hamed también había
comprado anuncios en periódicos
y en la radio, algo que también es
prohibido, ya que segun las leyes
de California, cualquier negocio
que compre oro de segunda mano
debe tener una licencia especifica
que permita este tipo de compras.
La policía indica que el tipo de
negocio como el que Hamed y
Martínez conducen debe cumplir
con ciertas obligaciones al comprar artículos como joyas, entre
otras cosas de valor, para asegurarse de que los productos no hayan sido robados. Este tipo de
negocios debe también registrar
todos los artículos que compra con
los departamentos de policía locales, para que en caso de que sean
robados, las autoridades puedan
identificar las pertenencias y a los
responsables.
El Departamento de Policía de
Oxnard le pide al público reportar
a cualquier negocio que no tenga
la documentación necesaria para
operar. Quienes deseen proporcionar información a las autoridades pueden llamar al (805) 3857740 o si desea permanecer anónimo puede comunicarse con Ventura County Crime Stoppers llamando al (800) 222-8477.
ABOGADA
Ayuda en su idioma
sobre casos de:
ACCIDENTES DE
TRABAJO
DIVORCIOS
INCAPACIDAD
POR SEGURO
SOCIAL
Lic. Ana Aparicio
Llame al
487-3304
805
141 South "A" St. #203 Oxnard
Hacer una falsa o fraudulenta demanda al empleador es
un delito castigable por 5 años de prisión o una multa de
$150,000 o el valor doble del delito, lo que sea más grande, o ambos, cárcel y multa
.
PERIODICO
VIDA
DESDE 1983
Dentista Familiar
AHORA EN NUESTRA NUEVA UBICACION
483-9567
710 S. B ST., OXNARD
En Heritage Square, esquina de la Calle 7 y B
HORARIO
Lunes, Martes, Miércoles y Jueves de 8:00 a.m. - 5:00 p.m.
Sábados: Con cita
Una oficina dental donde se le trata
profesionalmente y como a una persona
importante. Utilizamos las últimas técnicas
de esterilización y la tecnología más reciente
en todos los cuidados y tratamientos.
Reconocido Líder Latino en este Condado de Ventura
Certificado en Ortondoncia
ORTODONCIA
Fotos Reales de uno de Nuestros Pacientes
(FRENOS)
Consulta de Ortodoncia
GRATIS
• LIMPIEZAS • EXTRACCIONES
• INVISALIGN • SPEED BRACES
• CORONAS • PUENTES
• ENDODONCIA
• RELLENOS BLANCOS
• TRATAMIENTO DE ENCIAS
Blanqueado GRATIS
(DESPUES DEL TRATAMIENTO DE FRENOS)
Miembro de CDA, ADA, IAO, AAFO
ANTES
DESPUÉS
Aceptamos
Care Credit
Y La mayoría
de los seguros
Página B7
PERIODICO VIDA 03-01-12
AVISOS CLASIFICADOS
TRABAJOS
VENTAS
CASAS
USTED PUEDE PONER SU ANUNCIO AQUI
ES FACIL, ECONOMICO Y MUY EFICAZ
SE VENDE
PERRITA
¿VENDE PERRITOS,
PAJARITOS, O COSAS
QUE USTED YA NO
USA?
PONGA aquí su anuncio.
French Poodle, blanca y de sólo
8 meses de edad. Educadita, con
sus vacunas, muy mansita y juguetona. La vendemos por
$300. Para más información llamar al 486-8542 o al 205-3919.
Y verá que rápido los vende
LLAME AL 483-1008
#0209
SMOG CHECK
$
00
29
+ Cert.
Extra cargo en la mayoría de los vehículos.
Extra charge in most vehicles.
“Si no pasa”
la segunda prueba es Gratis
Ciro Flores
487-9444
CIRO SMOG CHECK
1535 Sur Oxnard Blvd.
AUTOS
483-1008
EN VENTA TRABAJOS
SE VENDEN
CAMAS
SE VENDE
RESTAURANTE
#0223
Restaurante de comida mexicana localizado en
Fillmore. Bien equipado y aclientado, con licencia
para vender cerveza y vino. Con buena ubicación
y gran potencial para ganar mucho dinero. Lo
vendemos por razones de causa mayor.
Para más información, llamar al
263-9218 o al 204-7511
Camas de varios tamaños en
condición semi-nueva.
King $120.00
Queen $80.00
Full
$60.00
Twin $40.00
Llamar al teléfono 336-6579
#0119
OPORTUNIDAD
EDIFICIO
DISPONIBLE
Edificio por lease. Más de 4000
pies cuadrados, con amplio
estacionamiento, muy bien
ubicado en la Saviers Rd. de
Oxnard. Gran oportunidad para
establecer su negocio u oficinas.
Llame para más información al Sr.
James Lee al tél. 805 708-1620.
SE CUIDAN
NIÑOS
Little Angel Day Care
PONGA aquí su
anuncio.
Llame al 483-1008
SERVICIOS
PLOMERO
#DE 0212-0430
Somos profesionales capacitados
y ofrecemos cuidado de calidad
durante el día para bebes y niños
hasta 13 años de edad. Somos fiables, dignos de confianza y tenemos años de experiencia en el cuidado de niños. Nuestros precios
son razonables y podemos proporcionarle referencias si las solicita. Estamos certificados en
CPR para ofrecer primeros auxilios.
Estamos ubicados en 758 Entrada Drive, Oxnard.
Para más información, llame al
(805) 253-9068
Se hacen trabajos de plomería,
destapado de drenajes, limpiamos
muy bien, si se necesita cortamos
tubos o usamos agua a presión.
También detectamos fugas de
agua. Arreglamos o cambiamos
llaves de agua. Cambiamos
calentadores de agua (boilers),
también reemplazamos tazas de
baño. Nuestros trabajos están
garantizados.
Para más
información y presupuestos gratis
llamar al 890-8931.
PONGA aquí su anuncio.
SOBADOR
MEXICANO
#0216
Y verá que rápido lo vende
LLAME AL 483-1008
Le ayuda con sus problemas de
estres, nervios y dolores. Llame
al 302-6366.
No se cobra, se aceptan donativos.
YO SOY JARDINERO
Yo ofrezco mis servicios como
jardinero. Hago buen trabajo y a
precios módicos. Para más
información llamarme al 4877641 o al celular 827-2444.
DESTAPAMOS
DRENAJES
MUY BARATO
SÓLO
55
$
Por destape
de drenaje
SI NO SE DESTAPA NO COBRAMOS
#0622
YO COMPRO
Yo compro una ruta de algún
jardinero que ya no la quiera
seguir haciendo. Que la ruta este
establecida. Pago muy buen
precio por ella. Para mas
información llamarme al 4877641 o al celular 827-2444.
YO ECHO CEMENTO
Yo ofrezco mis servicios, echo
cemento, lizo o estampado, con
color o al natural. Hago buen
trabajo y a bajos precios y con
mucha calidad. Tambien hago
bardas de bloque de cemento.
Para más información llamarme
al 487-7641 o al celular 827-2444.
#0622
¿NECESITA DINERO?
Yo le puedo prestar dinero sobre
el titulo de su vehículo. Hábleme para darle mas información
al 302-6366.
Atención
Vidrios Rotos
¿Por qué pagar más? Nosotros te
reparamos cualquier vidrio roto de
tu casa, mesa o espejo. Te hacemos o reparamos tus screens.
Pregunta por Pedro al teléfono
(805) 247-0351 ó
al celular (805) 377-6530.
10/26
ORACIÓN
Oración a
La Virgen María
Rezar 9 Ave Marias durante 9
días con vela encendida y pedir 3 favores: 1 económico y 2
imposibles y al octavo día publicar esta oración en un periódico. Al noveno día dejar consumir la vela y aun sin fe se
cumplen.
Gracias Madre Mía.
P.M.
THUNDER
ROOTER
415-5863
SERVICIO LAS 24 HORAS
LOS 7 DIAS
10% DE DESCUENTO
CON ESTE ANUNCIO
PROFESSIONAL JETTTER
LIC. 068319
Página B8
PERIODICO VIDA 03-01-12
Abogado y su hermano condenados
a prisión por arreglar matrimonios
Un exabogado de inmigración y
su hermano gemelo fueron sentenciados a penas de prisión por arreglar matrimonios para regularizar
el estatus de inmigrantes
indocumentados.
La Oficina de Inmigración y
Aduanas (ICE) informó que los
hermanos Manny y Marc Aguja,
de 55 años, se habían declarado
culpables en abril pasado de una
conspiración con matrimonios
fraudulentos.
Manny fue condenado a 24 me-
ses de prisión y a una multa de
10,000 dólares, mientras que Marc
fue sentenciado a 12 meses y a una
multa por el mismo monto.
Además, el Departamento de
Justicia de Estados Unidos le prohibió a Manny Aguja trabajar
Ocurren Varios Robos a
Casas En Oxnard
Viene de la página A1
casa mientras él comenzaba a quitar el mosquitero de alguna puerta o ventana para tener acceso al
interior de la residencia, indica la
policía.
En total, se han registrado diez
casos en varias partes de la ciudad en las colonias de Río Lindo,
RiverPark, Southwinds, Channel
Islands, Cal Gisler, Sierra Linda
y Cypress Point.
Los incidentes han ocurrido entre las nueve de la noche y las seis
de la mañana, segun informaron
las autoridades.
La policía indica que en la mayoría de los casos los ladrones han
robando artículos de valor como
computadoras, teléfonos celulares, dinero en efectivo, joyas, documentos personales, televisiones
y aparatos electrónicos.
Segun la información divulgada
por las autoridades al Periódico
VIDA, hasta ahora los investigadores no creen que un sospechoso
o grupo de sospechosos en particular son los responsables de los
robos.
La policía también informó que
es de suma importancia que los
residentes se cercioren de cerrar
bien las ventanas y puertas cuando salga de su casa y también
cuando está en su hogar. Es también importante apuntar los números de serie de todos sus artículos
de valor, guardar los recibos y tomar fotos de sus pertenencias en
caso de que usted se convierta en
una víctima. De ésta manera será
más fácil poder regresarle sus propiedades si estas fueron encontradas o si la persona responsable fue
ubicada.
Las autoridades piden al público
el favor de reportar cualquier tipo
de actividad sospechosa. Si usted
encuentra a alguien sospechoso
caminando o manejando en su
comunidad, favor de obtener una
descripción detallada del individuo y del vehículo, y llamar a la
policía al número (805) 385-7740.
En caso de que usted presencie a
alguna persona intentando entrar
a una casa de forma forzosa, llame al 911 inmediatamente. El número 911 es solamente para emergencias.
Si usted tiene información sobre
alguno de los casos mencionados,
las autoridades piden que se comunique con el Departamento de
Policía de Oxnard llamando al
número (805) 385-7740 o llame
al Detective Luis Mancha al (805)
385-7664. Si desea permanecer
en el anonimato, usted puede comunicarse con Ventura County
Crime Stoppers llamando al (800)
222-8477, o también puede visitar el sitio web http://
www.venturacountycrimestoppers.org/
contactus.aspx.
Golpeó al veterinario
por la muerte del perro
Viene de la página A1
de edad a un consultorio veterinario ubicado en Ojai para recibir
atención médica, pero aparentemente, la mascota falleció mientras recibía tratamiento.
Las autoridades indican que después de que Doornbos fuese notificado por la clínica sobre la muerte de su perro, regresó para confrontar al veterinario que asistió a
la mascota.
La confrontación entre Doornbos
y el veterinario escaló, y segun la
policía, Doornbos golpeó al veterinario causándole lesiones graves.
Poco después de que ocurriera el
incidente, Doornbos, quien tiene
55 años de edad, se presentó en el
Departamento de Policía de Ojai,
donde fue subsecuentemente
puesto bajo arresto por agredir y
causar lesiones severas al veteri-
nario, lo cual es considerado como
una felonía ante la ley.
Las autoridades indican que
Doornbos fue detenido en la cár-
cel principal del condado con la
opción de obtener libertad bajo
fianza proporcionando la suma de
20,000 dólares.
como abogado de inmigración.
Según lo informado, los hermanos Aguja intermediaron en por lo
menos 27 matrimonios fraudulentos, entre 2003 y 2009, para evadir las leyes migratorias.
Otras ocho personas fueron acusadas en la misma causa, entre
ellas María F. Cruz, una
exempleada de la corte de tránsito del condado que les enviaba
clientes y el mes pasado fue condenada a 33 meses de prisión.
Además de preparar los papeles
falsos, los hermanos Aguja se reunían con los participantes y los
preparaban para futuras entrevistas con Inmigración, donde debían
convencer a los funcionarios de la
legitimidad del matrimonio.
CONSERVE LA
VISTA Y LA SALUD DE
LOS OJOS DE
USTED Y SU FAMILIA
Civic Center Professional Building
141 South A Street, Suite 100, Oxnard
483-3328
Llame para
hacer una cita
DR. MANUEL M. LOPEZ
OPTOMETRISTA
487-3775
[email protected]
NO SE QUEDE NOMAS MIRANDO
ANUNCIESE EN EL PERIODICO VIDA
Y VEA COMO AUMENTAN SUS
GANANCIAS
INYECTELE VITAMINA
A SU NEGOCIO
PROVERBIO
Todos los hombres son
dioses para su perro.
Por eso hay gente que
ama más a sus perros
que a los hombres.
Aldous Huxley (1894-1963)
Novelista, ensayista y poeta inglés.
LLAME AL
483-1008
ES EFECTIVO Y MUY ECONOMICO
AUMENTE SUS GANANCIAS
ANUNCIANDOSE EN
EL PERIODICO VIDA
ES FACIL, RAPIDO Y ECONOMICO. LLAME AHORA MISMO Y
VEA CRECER SUS GANANCIAS
483-1008
Descargar