in our community

Transcription

in our community
SECTION
31 YOREOVER
A
OUR SERVIN RS
G
C
F
OMM
B
UNIT
o
e
s
a
s
a
s
o
r
s
n
e
(805)483-1008
VIDA NEWSPAPER 03-26-15
City and county leaders
join EDC-CV Board
e
e
n
n
a
.
eLinda Parks, Ventura County
rSupervisor
Mike Morgan, Vice Mayor of
the City of Camarillo
John Procter, Mayor of the City
of Santa Paula
Al Adam, Mayor of the City Of
Thousan Oaks
Sandy Smith, VCEDA
ness and leadership experience
to the board, which includes representatives from private-sector
businesses, the county and each
of its 10 cities. This ensures every
sector and community has a voice
in EDC-VC’s growing list of programs and services.
As board members, the six will
help guide the organization and
ensure it follows its goals and
objectives for promoting jobs
and economic growth to maintain
the county’s economic strength
through key programs and services.
“Each of the leaders joining our
board possesses a deep under-
standing of local government and
the business community, fostering
insights on how we can strengthen
our public-private partnerships
for the benefit of the region’s
businesses,” said Bruce Stenslie,
president/CEO of EDC-VC.
Parks has been a member of the
Ventura County Board of Supervisors since 2003. She previously
served as a planning commissioner, city councilmember and mayor
for the city of Thousand Oaks.
As a supervisor, Parks continues
championing quality-of-life issues. She holds a master’s degree
in urban planning from the University of Washington and sits on
e
y
,
a
e
l
y
William Weirick, Councilmemsber of the city of Ojai
a
City and county government
n
officials from throughout Ventura
r
County and a land-use consuln
tant recently joined the board
á
of directors of the Economic
Development Collaborative-Vene
tura County. The new members
include Ventura County Superr
visor Linda Parks, Camarillo
Vice Mayor Mike Morgan, Santa
s
Paula Mayor John Procter, Ojai
Councilmember William Weirick,
e
Thousand Oaks Mayor Al Adam
and Sandy Smith of Sespe Cons
sulting, representing the Ventura
County Economic Development
o
Association (VCEDA). Each new
member brings a wealth of busi-
o
,
d
a
o
n
r
e
-
Y
IN OUR
COMMUNITY
PAGE B1
many local and regional boards
and commissions.
Morgan has served as a Camarillo councilmember since
1980, with five terms as mayor. A
founding member of the Camarillo Arts Festival and past board
member of the American Cancer
Society, Morgan currently serves
on the finance/investment and
policy committees, along with the
Camarillo Ranch House committee. He holds a master’s degree
in public administration from the
University of Southern California.
A lifelong Santa Paula resident,
Procter was elected to the city
council in 2014 and is serving his
third term after a six year absence.
A Stanford alumnus, Procter has
been on several boards throughout
the county. An active supporter
of the American Cancer Society,
he has been on the steering com-
mittee for the Santa Paula Relay
for Life since its inception and
serves as chair of the ACS Silicon
Coastal Region.
A first-term Ojai councilmember, Weirick brings 20 years’ experience as an academic administrator and economics professor. For
the past 15 years, he also has been
part of the management team for a
third-generation family business,
managing a diversified portfolio
of real estate assets in Southern
California. Weirick served as the
Ojai Building Appeals Board chair
and supported community organizations, such as Ojai FLOW and
the Ojai Valley Museum.
Currently serving as mayor
for the city of Thousand Oaks,
Adam has served on numerous
boards and commissions during
his 38 years as a Thousand Oaks
resident, including chair of the
YMCA and the Civic Arts Plaza.
A managing director of investments for Wells Fargo Advisors,
Adam is a founder of the Alliance
for the Arts, chairman of the Ventura Council of Governments and
an active member of the Greater
Conejo Valley Chamber of Commerce.
Smith is a former Ventura
mayor and councilmember and
a third-generation resident of
Ventura County. Currently, he is
employed as a land use consultant
for Sespe Consulting, an engineering firm based in Ventura. An
adjunct professor in the master’s
degree program in public policy
and administration at California
Lutheran University, Smith teaches classes in urban planning and
civic engagement. He also serves
as chair of VCEDA’s board of
directors.
City
y of Oxnard invites y
you to
EARTH DAY 2015
Th
TThere
There’s
h
here’s
e r e ’ss no
ere’s
n o place
pla ce like
lik e home!
hom
home
o e!
April 4, 2015
11AM - 3PM
PLAZA PARK, OXNARD
e
e
,
o
u
e
r
s
s
.
s
r
o
s
y
n
s
.
LIVE MUSIC
FAMILY ACTIVITIES
GREAT FOOD
COMMUNITY DISPLAYS
FREE ADMISSION
VIDA NEWSPAPER 03-26-15
Page B2
www.vidanewspaper.com
Das Williams honors
Woman of the Year
Assemblymember Das Williams (D – Carpinteria) has
selected Ventura Unified School
District Superintendent Trudy
Arriaga to represent the 37th
Assembly District as the 2015
Woman of the Year.
“It has been a privilege to work
with Dr. Arriaga during my time
in the Assembly,” said Williams.
“She has been an invaluable
resource and advisor to me on
educational issues. It is with
great honor and appreciation to
recognize her exemplary leadership, unwavering dedication
to our students, and tremendous
commitment to service at the
Ventura Unified School District
for the past 40 years.”
Since 1974, Dr. Arriaga has
worked for Ventura Unified
School District and was selected
as the first woman to serve as
Superintendent for the District in
2001. During her tenure, she has
served as a bilingual paraeducator, teacher, and principal.
Dr. Arriaga recently announced
that she will retire from Ventura
Unified at the end of this school
year. She will be continuing her
commitment to education in
her new role as an instructor at
California Lutheran University
and will be co-authoring her first
book on cultural proficiency.
“It has been a privilege and
Assemblymember Das Williams (D – Carpinteria) has selected Ventura Unified School District Superintendent Trudy Arriaga to represent the 37th Assembly District as the 2015 Woman of the Year.
an honor to serve the Ventura
Unified School District as Superintendent,” commented Dr.
Arriaga. “I am grateful for the
leadership of Assemblymember
Williams and his extraordinary
advocacy for the children of our
State. I am honored to receive
the Woman of the Year award on
behalf of the remarkable women
leaders throughout the State of
California.”
Dr. Arriaga was honored as
Woman of the Year in a special
ceremony held in the State Capitol on Monday, March 9th. The
The California Hispanic...
Continued from page A1
the capability of Hispanic-owned
small businesses to contract or to
receive subcontracting opportunities with public agencies and
private companies.
“The Procurement Mentorship
Program offers Hispanic small
business owners an opportunity
to be matched up with mentors,
CITY COUNCIL OF THE CITY
OF OXNARD
ORDINANCE NO. 2890
ORDINANCE OF THE CITY OF OXNARD,
CALIFORNIA, AMENDING CHAPTER 16
(ZONING) OF THE CITY CODE TO REVISE
§16-10, DEFINITIONS, AND §16-301,
ACCESSORY STRUCTURES, EXEMPTIONS,
TO CLARIFY THE DEFINITIONS AND
MODIFY HEIGHT, SIZE, AND SETBACKS OF
EXEMPT ACCESSORY STRUCTURES AND
BUILDINGS. FILED BY CITY OF OXNARD,
DEVELOPMENT SERVICES DEPARTMENT,
214 SOUTH C STREET, OXNARD, CA 93030.
WHEREAS, this zone text amendment was prepared to provide residents with more flexibility
for the size and placement of accessory structures
and buildings on residential lots without the need
for a building permit, subject to the proposed criteria for placement and size; and
WHEREAS, on June 19, 2014, September 18,
2014, and October 16, 2014 the Planning Commission conducted a noticed public hearing on
the proposed zone text amendment, accepted
comments and recommended approval to the
City Council; and
WHEREAS, on March 3, 2015, the City Council
conducted a noticed public hearing on the proposed amendments; and
WHEREAS, the City Council finds that the proposed zone text amendment serves the public interest and general welfare by encouraging the orderly development of small accessory structures
and/or buildings on residential lots and providing
residents with increased flexibility for the size
and placement of small accessory structures and/
or buildings; and
WHEREAS, the City Council finds that the proposed zone text amendment conforms to the following City of Oxnard 2030 General Plan Goals
and Policies:
CD-14: Expectations of higher quality design.
The proposed zone text amendment conforms
to the City of Oxnard 2030 General Plan Goals
and Policies since its approval will ensure higher
quality design. Consistent with policy CD-14.2,
the Development Advisory Committee reviewed
the proposed zone text amendment for consistency with the City’s development policies and the
appropriateness of the project for the proposed
site.
WHEREAS, Section 15303 of Title 14 of the
California Code of Regulations exempts the location of limited numbers of new, small facilities
or structures from the requirement for the preparation of environmental documents imposed by
the State California Environmental Quality Act.
NOW, THEREFORE, the City Council of the
City of Oxnard does ordain as follows:
Part 1. Section 16-10(A)(1) is amended to read
as follows:
“ACCESSORY BUILDING Any structure built
for the support, shelter, or enclosure of property
that is separate from but related, subordinate, and
secondary to the main use of the property, such
as but not limited to: storage sheds, greenhouses,
and garages.”
Part 2. Section 16-10(A)(3) is amended to read
as follows:
“ACCESSORY STRUCTURE A man-made object other than ornamental statuary, having a permanent location on the ground and more than six
inches above the finished grade that is separate
from but related, subordinate, and secondary to
the main use of the property, such as but not limited to: patio covers, gazebos, and children’s play
structures.”
Part 3. Section 16-301 is amended to read as
follows:
“SEC. 16-301. ACCESSORY STRUCTURES
AND ACCESSORY BUILDINGS, EXEMPTIONS.
(A) Accessory structures and accessory
buildings shall be allowed in any residential lot
zone, notwithstanding other provisions of this
chapter, provided they comply with the following
standards:
1. The total aggregate floor area of all accessory structures and accessory buildings shall not
exceed 15% of the total open area between the
residence and adjacent rear property line or one
hundred and twenty (120) square feet, whichever
is less.
2. Minimum setback from any property line:
three (3) feet.
3. Maximum height: Height shall be measured
from the average grade within five (5) feet of the
accessory structure or accessory building to the
highest point of the accessory structure or accessory building. Accessory structures or accessory
buildings with a flat roof shall not exceed a height
of eight (8) feet. For accessory buildings with a
sloped roof, the height limit may be increased six
(6) inches for each additional one-foot increase to
the required setbacks, graduated over the length
of the structure, not to exceed a height of twelve
(12) feet. Accessory structures or accessory
buildings set against the residence shall not exceed the height of the adjacent eave or parapet.
a. Regulation-size sports equipment such as
a basketball hoop, volleyball net, etc. which are
un-covered and non-moveable and feature no
more than two supporting posts shall be exempt
from the aforementioned height restriction when
a minimum five (5) -foot setback is provided to
adjacent property lines, as determined by the
Planning Manager.
4. Maximum extension of roof eaves: twelve
(12) inches.
5. An accessory structure or accessory building
shall not be located in any required front yard.
6. With the exception of greenhouses featuring translucent glass panels, exterior siding and
roofing shall be made of non-reflective materials.
7. The accessory structure or accessory building is not served by utilities.
8. The accessory structure or accessory building is not attached to, accessed from, nor blocking openings of any other structure or building.
9. The accessory structure or accessory building shall not be located so as to block required
clearances around equipment, vents, utilities and
similar items.
10. The accessory structure or accessory building meets the criteria set by the California Building Code to be found exempt from permit requirements.
11. The accessory structure or accessory building shall not be occupied for living or sleeping
purposes.
12. Furniture, plants and similar items shall not
be placed on or above any accessory structure or
accessory building.
(B) Accessory structures or accessory buildings
not meeting the above standards shall be subject
to the provisions of this chapter.”
Part 4. Within 15 days after passage, the City
Clerk shall cause this Ordinance to be published
one time in a newspaper of general circulation
buyers and other business resources that will help propel their business to a new level of success,”
said Anna Sauceda, Chair of the
California Hispanic Chamber of
Commerce Foundation.
The CHCC mentorship program
provides hands-on, personalized
experience for contract-ready
small Hispanic businesses—the
published and circulated in the City. Ordinance
No. 2890 was first read on March 3, 2015, and
finally adopted on March 17, 2015, to become effective thirty (30) days thereafter.
PASSED AND ADOPTED this 17th day of March
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
Padilla and Perello.
NOES: None.
ABSENT: Councilmember MacDonald.
Tim Flynn, Mayor.
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 3/26/15
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE
APPLICATION OF:
VICENTE ANASTACIO
MEDEL, DORIS MORALES
FIGUEROA
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
CASE NUMBER:
56-2015-00464719-CU-PTVTA
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that Petitioner(s) VICENTE
ANASTACIO MEDEL,
DORIS MORALES
FIGUEROA has/have filed a
petition with the clerk of this
court for a decree changing the
applicant's name from
(A) VICENTE ANASTACIO
MEDEL to VICENTE
ANASTASIO JUAN MEDEL
CRUZ
(B) DORIS MORALES, AKA
DORIS MEDEL to DORIS
MORALES FIGUEROA
(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: APR 30, 2015,
at 8:30 a.m. in Department 40,
located at: SUPERIOR COURT
OF CALIFORNIA, County of
Ventura, 800 S. Victoria Ave.,
Ventura, CA 93009.
Any person objecting to the
name changes described above
must file a written objection
that includes the reasons for the
objection at least two court days
before the matter is scheduled to
be heard and must appear at the
hearing to show cause why the
petition should not be granted.
If no written objection is timely
filed, the court may grant the
petition without a hearing.
A copy of this Order to Show
Cause 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: MAR 05, 2015
Dated: MAR 05, 2015
/s/ BY ORDER OF THE COURT
MICHAEL D. PLANET
Ventura Superior Court
Executive Officer and Clerk
By: LESLIE PARAMO
Deputy Clerk
Published:
Protégé. They learn from the
prime suppliers—the Mentors—
and ultimately build working relationships that result in contracts.
During the 12-month duration of
the program, Protégés will receive
mentorship from Mentors which
will teach them how to successfully land contracts.
“Through the CHCC Mentor-
VCVN MAR 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015031110004551-0 The following person(s)
is (are) doing business as:
SPOTLIGHT MARKETING
& DEMO SOLUTION
3274 PREBLE AVE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
SANDRA LYNN WAGNER
3274 PREBLE AVE
VENTURA, CA 93003
This business is conducted by an
Individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 3-11-15. This statement was filed
with the County Clerk of Ventura
County on March 11, 2015. By signing
below, I declare that all information
in this statement is true and correct.
A registrant who declares as true
information, which he or she knows
to be false, is guilty of a crime. (B &
P Code § 17913)
/s/ SANDRA LYNN WAGNER
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 26, APR 2, 9, 16, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015022610003578-0 The following person(s)
is (are) doing business as:
COLLECTION DATA
SYSTEMS
2225 FIRST STREET,
SUITE 102
NOTICE OF PUBLIC HEARING
The Oxnard City Council will conduct a public hearing to consider the
following matter on Tuesday, April 28, 2015 at 6:30 p.m., or as soon
thereafter as the matter may be heard, in the Council Chambers, 305
W. Third Street, Oxnard:
Adopt a resolution fixing the special assessment tax in the Mandalay
Beach Maintenance District for FY 2015-2016.
At the public hearing you may appear and be heard or you may write
to the City Clerk's Office at 305 West Third Street, Oxnard, California,
93030, in support of or in opposition to this matter. If you plan to attend the hearing, staff suggests that you contact the City Clerk's Office
at (805) 385-7803 the Thursday prior to the scheduled date to confirm
that the hearing has not been rescheduled.
If you challenge this matter in court, you may be limited to raising
only those issues that were raised at this public hearing or in written
correspondence delivered to the City Clerk at or before the hearing.
Beginning at 6:30 p.m., Channel 10 will televise and broadcast the
meeting at which the public hearing will be conducted. For further
information, contact Sergio Cervantes, General Services, 1060 Pacific
Ave. #3, Oxnard, at (805) 385-8245.
Daniel Martinez
City Clerk
Published VCVN Date: 3/26/15
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
AMERICAN COLLECTION
SYSTEMS, INC.
2225 FIRST STREET,
SUITE 102
SIMI VALLEY, CA 93065
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 1972. This statement was filed with
the County Clerk of Ventura County
on February 26, 2015.
By signing below, I declare that all
information in this statement is true
and correct. A registrant who declares
as true information, which he or she
knows to be false, is guilty of a crime.
(B & P Code § 17913)
/s/ AMERICAN COLLECTION
SYSTEMS, INC.
YOUNG C. LIM
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 26, APR 2, 9, 16, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015031810005148-0 The following person(s)
is (are) doing business as:
DENTISTRY OF
THOUSAND OAKS
227 WEST JANSS ROAD,
SUITE 140
THOUSAND OAKS, CA 91360
COUNTY OF VENTURA
Full Name of Registrant(s):
RAMIN N. KHODADADI,
D.D.S., A PROFESSIONAL
DENTAL CORPORATION
227 WEST JANSS ROAD,
SUITE 140
THOUSAND OAKS, CA 91360
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 4/28/2009. This statement was
filed with the County Clerk of Ventura
County on March 18, 2015.
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/ RAMIN N. KHODADADI, D.D.S,
A PROFESSIONAL DENTAL
CORPORATION
RAMIN N. KHODADADI
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:
first Woman of the Year ceremony was in 1987 to celebrate
Women’s History Month. The
event has continued as an annual
Assembly tradition to recognize
the many contributions of women
throughout the state.
ship Program, Protégé resumes
become stronger, their reference
list becomes more robust, and the
likelihood of being awarded future large contracts is enhanced,”
said Manny Cosme, Chair of the
California Hispanic Chambers of
Commerce Board of Directors.
For businesses interested in participating in the program, please
visit the http://www.cahcc.com or
call 916.444.2221.
VCVN MAR 26, APR 2, 9, 16, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015031910005283-0 The following person(s)
is (are) doing business as:
(1) EL POLLO NORTEÑO
(2) EL NORTENO GRILL
(3) EL POLLO DEL NORTE
1290 S. OXNARD BLVD
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
EL POLLO NORTENO INC.
1290 S. OXNARD BLVD
OXNARD, CA 93030
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 1982. This statement was filed with
the County Clerk of Ventura County
on March 19, 2015.
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/ EL POLLO NORTENO INC.
CARLOS PEREZ RULFO
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 26, APR 2, 9, 16, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015031110004517-0 The following person(s)
is (are) doing business as:
CALIFORNIA DENTAL
STUDIO
2107 PICKWICK DR
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
STANISLAW CZERWINSKI
1664 PASEO CASTILLE
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 05-03-1993. This statement was
filed with the County Clerk of Ventura
County on March 11, 2015.
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/ STANISLAW CZERWINSKI
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 26, APR 2, 9, 16, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030510004100-0 The following person(s)
is (are) doing business as:
(1) ORIENTAL HEALTH
SPA MASSAGE
(2) ORIENTAL HEALTH
MASSAGE
1653 E MAIN ST
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
HAN EUN JA
1804 GARFIELD PL #206
LOS ANGELES, CA 90028
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 07/12/2013. This statement was
filed with the County Clerk of Ventura
County on March 05, 2015.
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/ HAN EUNJA
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 26, APR 2, 9, 16, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015032310005461-0 The following person(s)
is (are) doing business as:
LUCY'S FOOT CARE
AND MASSAGE
596 MOBIL AVENUE
CAMARILLO, CA 93111
COUNTY OF VENTURA
Full Name of Registrant(s):
LUCY O' HARA
1773 TIESA LANE
OXNARD, CA 93030
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 01/01/2015. This statement was
filed with the County Clerk of Ventura
County on March 23, 2015.
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/ LUCY O'HARA
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 26, APR 2, 9, 16, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015022510003513-0 The following person(s)
Please see page B3
-
www.vidanewspaper.com
Page B3
The auto industry takes
Latinos for granted
The National Association of
Hispanic Publishers (NAHP)
has launched a series of analysis
on the different industries and
their inclusion, or lack thereof,
on our industry based on public
information. First in the series is
Auto Industry in the U.S. Hispanic
Market.
Currently the auto industry
spends $7,659,531,100 in publicity of which only $532,829.400
(approximately 7% of their budget) are allocated to publicity geared to the U.S. Hispanic
market, investing $5,256,500 in
magazines and only $588,800 in
newspapers, per the report.*
Nissan is the company that proportionally invests more money
in publicity geared to Hispanics
spending $95,233,400, while Subaru spends the least on publicity
to the Hispanic market allocating
only $6,000.
Continued from page A1
provocation, Barajas charged at
an officer in an attempt to tackle
him to the ground and was able
to remove one of the officer’s
folding knife.
During the next several minutes,
officers struggled with Barajas who was actively fighting.
Barajas was able to kick one of
the officers in the face and bite
another. A taser was utilized
several times but had little effect
on Barajas. Officers were finally
able to restrain Barajas while EMS
personnel administered three (3)
separate doses of a sedative before
he could be handcuffed and taken
into custody.
Barajas was transported to a
local hospital to be evaluated before being booked into the Ventura
County Main Jail. Two officers
were transported to the hospital
and treated for minor injuries. One
officer sustained a minor cut and
was treated at the scene.
Battery on a peace...
NOTICE TO BIDDERS
The Oxnard City Council has authorized the invitation to bid on Project Specification Number
eUD14-07 for the Hobson Park West Neighborlhood Street Resurfacing Project. The work will
econsist of resurfacing of existing asphalt concrete
npavement, including milling; placement and
compaction of asphalt concrete and excavation
& reconstruction of failed areas; concrete repairs;
remove & replace alley driveways; adjust utility
covers; replace street signs and traffic striping.
The work designated in this specification will
require the Contractor to possess a State of California General Engineering Contractor's License,
Class A to be considered as a prime contractor
qualified for award of this project. Per City policy
no engineer’s construction estimates are provided
on public bid projects. New Public Works Contractor Registration Law (SB 854) requires that
all Contractors and Subcontractors be registered
with the DIR.
Plans and Specifications will ONLY be available
to review or for purchase directly from the City’s
online Plan Room, CyberCopyUSA - www.cybercopyreprographics.com, or phone (805) 6423292; fax (805) 715-1535 for a non-refundable
fee of $75.00 plus $25.00 shipping and handling
starting on MONDAY, MARCH 30, 2015. The
Plans and Specifications may also be obtained in
CD format for $35.00 including shipping & han-dling. 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, APRIL 8, 2015. All prospective
bidders are urged to attend.
All contractors will pay prevailing wages for
each classification and type of worker under the
nCalifornia State Department of Industrial Wage
Determinations. The HIGHER of the State or
Federal Wage Rate-when required, shall be used.
e
These determinations are included in the specifiacations. All pertinent wage determinations must
be posted on the job site. A 10% Bid Bond is rel
equired for all bids submitted and the successful
sBidder will be required to provide a Payment &
ePerformance 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.
s
tEach bid shall be submitted on the bid documents
n(BLUE BID SHEETS) provided by the City’s
On-Line Plan Room and the bidder MUST be a
n
tPLAN HOLDER OF RECORD. All bids must be
ereceived at the Office of the City Clerk, Administration Building, 305 West Third Street (East
Wing), Oxnard, CA 93030 before 2:00 P.M. on
WEDNESDAY, APRIL 29, 2015. Immediately
e
fthereafter all bids shall be publicly opened by the
-City Clerk and Purchasing Agent in the Council
eChambers, 305 West Third Street, Oxnard, CA
,
93030.
FOR INFORMATION REGARDING THIS
PROJECT PLEASE DIRECT ALL QUESTIONS
TO GENERAL SERVICES – 805-385-7821.
)
VIDA NEWSPAPER 03-26-15
Published VCVN Dates: 3/26/15 and 4/02/15
Continued from page B2
is (are) doing business as:
CHUY'S PLUMBING
& REMODEL
602 W. 5TH STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JESUS CORRALES
602 W. 5TH STREET
n
OXNARD, CA 93030
This business is conducted by an
eindividual. The registrant commenced
to transact business under the fictitious
abusiness name or names listed above
on Feb/25/15. This statement was
lfiled with the County Clerk of Ventura
eCounty on February 25, 2015.
sBy signing below, I declare that all
einformation 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/s/ JESUS CORRALES
tNOTICE - In accordance with subdinvision (a) of Section 17920, a fictitious
name statement generally expires at
nthe end of five years from the date on
twhich it was filed in the office of the
ecounty 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
eresidence address or registered owner.
fA new fictitious business name must
-be filed before the expiration. The
efiling of this statement does not itself
,authorize the use in this state of a fictitious business name in violation of the
rights of another under Federal, State,
or Common Law (see section 14411
ET SEQ., Business and Professions
Code). PUBLISH:
-VCVN MAR 26, APR 2, 9, 16, 2015
3FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015031210004756-0 The following person(s)
is (are) doing business as:
TRI-COUNTY
POWERSPORTS
6176 CONDOR DR
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
SIMI MOTORSPORTS, LLC
6190 CONDOR DR
MOORPARK, CA 93021
This business is conducted by a Limited Liability Company The registrant
commenced to transact business under
the fictitious business name or names
listed above on 3/11/2011. This statement was filed with the County Clerk
of Ventura County on March 12, 2015.
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/ SIMI MOTORSPORTS, LLC
PAUL PECARARO
MGR/MEMBER
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious
name statement generally expires at
the end of five years from the date on
which it was filed in the office of the
county clerk, except, as provided in
subdivision of section 17920, where it
expires 40 days after any change in the
facts set forth in the statement pursuant
to section 17913 other than a change in
residence address or registered owner.
A new fictitious business name must
be filed before the expiration. The
filing of this statement does not itself
authorize the use in this state of a fictitious business name in violation of the
rights of another under Federal, State,
or Common Law (see section 14411
ET SEQ., Business and Professions
Code). PUBLISH:
VCVN MAR 19, 26, APR 2, 9, 2015
NOTICE TO BIDDERS
The Oxnard City Council has authorized the invitation to bid on Project Specification Number
UD15-10 for the Channel Islands Neighborhood
Street Resurfacing Project. The work will consist
of resurfacing of existing asphalt concrete pavement, including milling; placement and compaction of asphalt concrete and excavation & reconstruction of failed areas; concrete repairs; slurry
seal & crackfill; ARAM cape seal; adjust utility
covers; replace street signs and traffic striping.
Per City policy no engineer’s construction estimates are provided on public bid projects.
The work designated in this specification will
require the Contractor to possess a State of California General Engineering Contractor's License,
Class A to be considered as a prime contractor
qualified for award of this project. New Public
Works Contractor Registration Law (SB 854) requires that all Contractors and Subcontractors be
registered with the DIR.
Plans and Specifications will ONLY be available
to review or for purchase directly from the City’s
online Plan Room, CyberCopyUSA - www.cybercopyreprographics.com, or phone (805) 6423292; fax (805) 715-1535 for a non-refundable
fee of $75.00 plus $25.00 shipping and handling
starting on MONDAY, MARCH 30, 2015. The
Plans and Specifications may also be obtained in
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 10:00 A.M. on
WEDNESDAY, APRIL 8, 2015. 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 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’s
On-Line Plan Room 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 (East
Wing), Oxnard, CA 93030 before 2:00 P.M. on
WEDNESDAY, APRIL 29, 2015. 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 – 805-385-7821.
Published VCVN Dates: 3/26/15 and 4/02/15
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030410003959-0 The following person(s)
is (are) doing business as:
JOEL LEOS LANDSCAPE
3615 NYLAND AVE
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) EVELYN REVELES
3615 NYLAND AVE
OXNARD, CA 93036
(2) JOEL LEOS
3615 NYLAND AVE
OXNARD, CA 93036
This business is conducted by Copartners. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 3/3/2015. This statement was filed
with the County Clerk of Ventura
County on March 04, 2015. 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/ EVELYN REVELES
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 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015021010002519-0 The following person(s)
is (are) doing business as:
FLAVIO'S TAILORING
2202 PICKWICK DR
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
ENY BETZABE TOC
1446 LYNDHURTS AV.
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 2/10/2015. This statement was
filed with the County Clerk of Ventura
County on February 10, 2015.
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/ ENY BETZABE TOC
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 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030410004034-0 The following person(s)
is (are) doing business as:
CASA DE CAMBIO
CALLE QUINTA
501 S ROSE AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
FRANCISCO F DIAZ
2400 E PLEASANT VALLEY
RD SPC 141
OXNARD, CA 93033
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on March 04, 2015.
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/ FRANCISCO F DIAZ
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 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030510004115-0 The following person(s)
is (are) doing business as:
PERFORMANCE
TRANSMISSION SERVICE
1800 SUNKIST CIR #3
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
ALDO VAZQUEZ
3910 PACKARD ST
OXNARD, CA 93033
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 01/05/2001. This statement was
filed with the County Clerk of Ventura
County on March 05, 2015.
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/ ALDO VAZQUEZ
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious
name statement generally expires at
the end of five years from the date on
which it was filed in the office of the
county clerk, except, as provided in
subdivision 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 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015022510003556-0 The following person(s)
is (are) doing business as:
THAI OR CHINESE FOOD
2337 N OXNARD BLVD
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) PHENG KIM
1313 VIDA DRIVE
OXNARD, CA 93030
(2) HEE TENG TE
1313 VIDA DRIVE
OXNARD, CA 93030
This business is conducted by a
General Partnership. The registrant
commenced to transact business
under the fictitious business name or
names listed above on 04/2014. This
statement was filed with the County
Clerk of Ventura County on February
25, 2015.
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/ PHENG KIM
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious
name statement generally expires at
the end of five years from the date on
which it was filed in the office of the
county clerk, except, as provided in
subdivision of section 17920, where it
expires 40 days after any change in the
facts set forth in the statement pursuant
to section 17913 other than a change in
residence address or registered owner.
A new fictitious business name must
be filed before the expiration. The
filing of this statement does not itself
authorize the use in this state of a ficti-
tious 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 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015022510003554-0 The following person(s)
is (are) doing business as:
CITY BOWL EXPRESS
3551 SAVIERS ROAD
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) PHENG KIM
1313 VIDA DRIVE
OXNARD, CA 93030
(2) KIM TIENG
1313 VIDA DRIVE
OXNARD, CA 93030
This business is conducted by a
General Partnership. The registrant
commenced to transact business under
the fictitious business name or names
listed above on 2013. This statement
was filed with the County Clerk of
Ventura County on February 25, 2015.
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/ PHENG KIM
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious
name statement generally expires at
the end of five years from the date on
which it was filed in the office of the
county clerk, except, as provided in
subdivision of section 17920, where it
expires 40 days after any change in the
facts set forth in the statement pursuant
to section 17913 other than a change in
residence address or registered owner.
A new fictitious business name must
be filed before the expiration. The
filing of this statement does not itself
authorize the use in this state of a fictitious business name in violation of the
rights of another under Federal, State,
or Common Law (see section 14411
ET SEQ., Business and Professions
Code). PUBLISH:
VCVN MAR 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030510004200-0 The following person(s)
is (are) doing business as:
PRINTING 247
991 VALLEY HIGH AVE.
THOUSAND OAKS, CA
91362
COUNTY OF VENTURA
Full Name of Registrant(s):
STEVE HENNEBERRY
991 VALLEY HIGH AVE
THOUSAND OAKS, CA
91362
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on February 05, 2015.
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/ STEVE HENNEBERRY
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 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030210003775-0 The following person(s)
is (are) doing business as:
GATEWAY WEST SANTA
PAULA
15888 FOOTHILL RD
SANTA PAULA, CA 93060
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) RICHARD MAIN
15888 FOOTHILL RD
SANTA PAULA, CA 93060
(2) NATALIE MAIN
15888 FOOTHILL RD
SANTA PAULA, CA 93060
This business is conducted by an
Unincorporated Assoc. other than
a 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 March 02, 2015.
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 MAIN
RICHARD MAIN
CHAIRMAN
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 12, 19, 26, APR 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015022310003370-0 The following person(s)
is (are) doing business as:
EL TACO DE
GUADALAJARA
3845 TELEGRAPH RD
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) MARTA DE LA TORRE
3114 TELEGRAPH RD
VENTURA, CA 93003
(2) ESPERANZA RAZON A
3114 TELEGRAPH RD
VENTURA, CA 93003
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 February 23, 2015. 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/ MARTA DE LA TORRE
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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015021710002882-0 The following person(s)
is (are) doing business as:
GLENWOOD RESIDENTIAL
CARE HOME
931 GLENWOOD DRIVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) DONALD GILBERT GREEN
931 GLENWOOD DRIVE
OXNARD, CA 93030
(2) PAMELA CHERRY GREEN
931 GLENWOOD DRIVE
OXNARD, CA 93030
This business is conducted by a
Married Couple. The registrant commenced to transact business under the
fictitious business name or names listed
above on 1-1-2015. This statement was
filed with the County Clerk of Ventura
County on February 17, 2015.
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/ DONALD GILBERT GREEN
DONALD GREEN
ADMINISTRATOR
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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015020510002189-0 The following person(s)
is (are) doing business as:
PUNCHLINE CREATIVE
2325 CHAPEL DR.
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
RONALD EDWARD RUSS JR
2325 CHAPEL DR.
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 February 05, 2015.
By signing below, I declare that all
information in this statement is true
and correct. A registrant who declares
as true information, which he or she
knows to be false, is guilty of a crime.
(B & P Code § 17913)
/s/ RONALD EDWARD RUSS JR
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious
name statement generally expires at
the end of five years from the date on
which it was filed in the office of the
county clerk, except, as provided in
subdivision of section 17920, where it
expires 40 days after any change in the
facts set forth in the statement pursuant
to section 17913 other than a change in
residence address or registered owner.
A new fictitious business name 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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015022410003451-0 The following person(s)
is (are) doing business as:
(1) AAA JANITORIAL
SERVICES
(2) YAFTALI'S BRIDES
(3) VORTEX LINE
COSMETICS
418 COUNTRY CLUB
DRIVE UNIT B
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
VORTEX LINE CORP.
418 COUNTRY CLUB DRIVE
UNIT B
SIMI VALLEY, CA 93065
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on (1) N/A (2) N/A (3) N/A. This
statement was filed with the County
Clerk of Ventura County on February
24, 2015.
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/ VORTEX LINE CORP.
AMENA YAFTALI
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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015022610003612-0 The following person(s)
is (are) doing business as:
HECTOR SANCHEZ
LANSCAPING
260 CALLE JAZMIN
THOUSAND OAKS, CA 91360
COUNTY OF VENTURA
Full Name of Registrant(s):
HECTOR SANCHEZ
260 CALLE JAZMIN
THOUSAND OAKS, CA 91360
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 02/26/2015. This statement was
filed with the County Clerk of Ventura
County on February 26, 2015.
By signing below, I declare that all
information in this statement is true
and correct. A registrant who declares
as true information, which he or she
knows to be false, is guilty of a crime.
(B & P Code § 17913)
/s/ HECTOR SANCHEZ
NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious
name statement generally expires at
the end of five years from the date on
which it was filed in the office of the
county clerk, except, as provided in
subdivision 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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015021710002956-0 The following person(s)
is (are) doing business as:
FRANEXCO
220 DIRT ROAD
WESTLAKE VLG, CA 91361
COUNTY OF VENTURA
Full Name of Registrant(s):
BERNARD A. FRIEDRICH
220 DIRT ROAD
WESTLAKE VLG, CA 91361
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on February 17, 2015.
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/ BENARD A. FRIEDRICH
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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015021010002490-0 The following person(s)
is (are) doing business as:
ADVANCED PAIN
TREATMENT CENTER
4519 ALAMO STREET
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
HYBRID HEALTHCARE
CORPORATION
4519 ALAMO STREET
SIMI VALLEY, CA 93063
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on February 10, 2015.
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/ HYBRID HEALTHCARE
CORPORATION
PETER SILECCHIO
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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015021310002737-0 The following person(s)
is (are) doing business as:
SOUTHLAND WINDOW
SOLUTIONS
3942 LECONT CT
SIMI VALLEY, CA 90363
COUNTY OF VENTURA
Full Name of Registrant(s):
OLIVIA FIERRO
3942 LECONT CR.
SIMI VALLEY, CA 90363
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 February 13, 2015.
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/ SOUTHLAND WINDOW
SOLUTIONS
OLIVIA FIERRO
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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030310003875-0 The following person(s)
is (are) doing business as:
THE DILWITH GROUP
1235 JUANITA AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
RICHARD DILWITH
1235 JUANITA AVE
OXNARD, CA 93030
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 2004. This statement was filed with
the County Clerk of Ventura County
on March 03, 2015.
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 DILWITH
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 5, 12, 19, 26, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015020510002202-0 The following person(s)
is (are) doing business as:
GENERAL BROADWAY
CONSTRUCTION
628 PASEO LA PERLA
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
MANUEL D MUNGUIA
628 PASEO LA PERLA
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 February 05, 2015.
By signing below, I declare that all
information in this statement is true
and correct. A registrant who declares
as true information, which he or she
knows to be false, is guilty of a crime.
(B & P Code § 17913)
/s/ MANUEL D MUNGIA
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 5, 12, 19, 26, 2015
VIDA
NEWSPAPER
Página B 4
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015030210003826-0 The following person(s)
is (are) doing business as:
LOG CABIN LIQUOR
2457 ALAMEDA AVE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
GHASSAN HLYT
3431 NAPLES DR.
OXNARD, CA 93035
This business is conducted by an
Individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed
with the County Clerk of Ventura
County on March 02, 2015. 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/ GHASSAN HLYT
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 19, 26, APR 2, 9, 2015
PERIÓDICO VIDA 03-26-15
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 20150224-10003461-0
The following person(s) is (are) doing
business as:
TACOS Y ANTOJITOS OAXAQUENOS
4720 ALEXANDER DR
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) MAURILIO LOPEZ
4720 ALEXANDER DR.
OXNARD, CA 93033
(2) ROMEO LOPEZ
305 E OLIVE ST
OXNARD, CA 93033
(3) EDUARDO LOPEZ
4720 ALEXANDER DR
OXNARD, CA 93033
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 February 24, 2015.
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/ MAURILIO 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 MAR 19, 26, APR 2, 9, 2015
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 20150219-10003094-0
The following person(s) is (are) doing
business as:
(1) SKIN ETC..
(2) SKIN ETC BY ROBIN B.
2557 GRAYSTONE PL
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
ROBIN BROUSSARD
2757 GRAYSTONE PL
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 February 19, 2015.
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/ ROBIN BROUSSARD
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 19, 26, APR 2, 9, 2015
www.vidanewspaper.com
Alegres del Barranco: el narcocorrido
gusta porque lo prohibido es codiciado
El acordeonista y segunda voz
del grupo Los Alegres del Barranco, Pavel Moreno, aseguró que
al público le gustan los narcocorridos, recientemente censurados
en el municipio de Chihuahua,
porque lo "prohibido es lo más
codiciado".
"Lo prohibido es lo más codiciado, la gente lo busca y nosotros
lo cantamos", dijo Moreno en
entrevista en Los Ángeles en la
que destacó que "el corrido es una
noticia cantada".
Los Alegres del Barranco informan, a través de sus canciones,
sobre esas historias de mafiosos
y de sus vidas, pues los "corridos
pesados que cantamos hablan de
la realidad".
El acordeonista y segunda voz del grupo Los Alegres del Barranco, Pavel Moreno, aseguró que
al público le gustan los narcocorridos, porque lo "prohibido es lo más codiciado".
El integrante de la banda mexicana, que promociona actualmente su nueva producción discográfica, "Hoy soy yo", de la
cual se desprende el corrido "El
desconocido", dijo que la aceptación de este estilo musical ha
traspasado fronteras y ha logrado
entrar en países como Guatemala
y Honduras.
Al ser cuestionado sobre la decisión de la ciudad de Chihuahua
de prohibir cantar narcocorridos
en conciertos públicos bajo pena
de hasta 36 horas de cárcel y
multas que llegan hasta 330,000
pesos mexicanos (más de 21,000
dólares), el músico se mostró
totalmente en contra.
"Es una violación a la libertad de expresión. En ese caso,
también deberían de prohibir las
series de televisión que hablan del
narcotráfico, inclusive hasta las
noticias de la nota roja; también
libros y revistas que hablan de ese
mismo tema", opinó.
Aseguró que el grupo Los Alegres del Barranco nunca ha tenido
ningún problema en los lugares
en los que se presentan, pues
ellos cantan narcocorridos y no
"corridos alterados", que definió
como composiciones que hablan
de sangre y violencia.
"Nosotros respetamos el estilo
de nuestros compañeros. Cada
quien sabe lo que hace y por qué
lo hace, pero hay que ser auténtico con las cosas que se cantan",
dijo.
Los Alegres del Barranco
apostaron desde un inicio por
los narcocorridos y su carrera
profesional comenzó con el lanzamiento de la canción "El de
las naranjas", un controvertido e
ilustrativo tema que narra la historia de un "hombre de gran honor"
que comenzó vendiendo naranjas
y terminó teniendo gran poder.
Moreno explicó que el corrido
mexicano existe desde la época de
la revolución, cuando, a través de
canciones, se narraban historias y
noticias que acontecían a diario,
pero que la sociedad actual ha
cambiado y, por lo tanto, existen
otro tipo de noticias y el narcotráfico es una de ellas.
Con respecto a los sucesos
que ocasionalmente suceden en
conciertos de artistas del género
regional mexicano, como los seis
disparos que recibió el cantante
Alfredo Olivas en su presentación
en Chihuahua del pasado 28 de
febrero, Moreno destacó que la
prudencia es clave para no tener
este tipo de problemas.
"Si estas cantando en un lugar
que no es tu tierra, debes de respetar. Uno tiene que ir a hacer su
'chamba' (trabajo), que es cantar.
Simplemente, no hay que meterse
en camisa de once varas", afirmó
el integrante de esta banda con
diez años de trayectoria artística.
A pesar de todos estos inconvenientes, este grupo norteño,
poseedor de un estilo ranchero
y campirano, es fiel a su estilo,
pues, aseguró, no podrían cantar
baladas románticas, porque no
las sienten, aunque reconoció que
disfrutan al interpretar huapangos
y cumbias.
Originaria de San José del
Barranco, situado en el estado de
Sinaloa, la agrupación dijo ser
fan de la música de Los Broncos
de Reynosa, Carlos y José y Los
Intocables del Norte, Los Alegres
del Barranco y confió en que
algún día puedan trabajar junto a
artistas como Julión Álvarez, Los
Tigres del Norte y Espinoza Paz.
La banda tiene previsto actuar
en los próximos meses en Texas,
la urbe californiana de Stockton,
Las Vegas (Nevada), Chicago
(Illinois), Washington, Miami y
Nueva York.
www.vidanewspaper.com
Culpable de...
Viene de la página A1
y dos disparos en el torso el 27
de enero del 2011. La policía
encontró el cuerpo de Huizar
entre dos caminos en un campo
agrícola en la cuadra 1100 de
la Pleasant Valley Road en la
ciudad de Camarillo.
El jurado también encontró
a Reyes culpable de disparar
intencionalmente un arma de
fuego causandole la muerte a
Huizar. Reyes será sentenciado
el de abril 29 de este año. Fox
comentó, que Reyes enfrenta a
una condena de 50 años o de por
vida en la prisión.
Fox dijo que el motivo del asesinato fue el robo. Los testigos
vieron a Reyes sacar artículos,
incluyendo una bocina del carro
de Huizar, después de que le dis-
PERIÓDICO VIDA 03-26-15
paró. Luego Reyes baño el carro
de gasolina para después intentar
prenderle fuego.
Wippert dijo en sus argumentos finales que Reyes no le
disparo a Huizar, por que era su
amigo. Wippert dijo que Huizar
fue asesinado durante un asunto
de drogas que salió mal y que la
policía no recaudo otras evidencias en el lugar del crimen para
encontrar al verdadero culpable
del asesinato.
Después que el veredicto fue
leído, Fox dijo, que Wippert invento el asunto de drogas y por
consecuencia no había suficientes pruebas de tal teoría.
“Estoy muy agradecido con
el jurado por darle justicia a la
familia, ” dijo Fox.
La familia Huizar dio las
gracias al jurado y también a
la subfiscal Maeve Fox “Por
su empeño y compasión hacia
nuestra familia.” La Familia
Huizar, comentó que los últimos
cuatro años estuvieron buscando
justicia pero ahora pueden estar
tranquilos por que al final se hizo
justicia.
Página B5
Página B 6
PERIÓDICO VIDA 03-26-15
www.vidanewspaper.com
La mora le gana a la...
Viene de la página A1
Cooperativa de la Universidad de
California.
“La producción o el consumo
de fresa en el mercado mundial ha
ido moderándose o por lo menos
ha empezado a nivelarse”, indicó
Mark Gaskell, asesor agrícola en
los condados de San Luis Obispo
y Santa Bárbara. “Estas otras
bayas, primero, son mejores en
su calidad, en su producción y
su disponibilidad en el mercado.
Pero también han llegado muchas
noticias buenas sobre la calidad
alimentaria, y los beneficios para
la salud en general”.
La mayor producción de mora y frambuesa en California se concentra en los condados de
Ventura, Santa Bárbara, Santa Cruz y Monterey.
El consumo sigue aumentando
a medida que las noticias relacionadas con el contenido de micronutrientes atribuido a la mora y la
frambuesa, así como al arándano
que también ha aumentado en su
consumo y producción en la última década.
“Está también aumentando
debido a la disponibilidad de
mejores variedades, de mejor dulzura, un poquito más firme y más
consistente en su disponibilidad
en el mercado en general”, explicó
Gaskell.
Los cultivos de zarzamora y
frambuesa se encuentran principalmente a lo largo de la costa,
entre Watsonville y Los Ángeles,
pero también se extiende hasta
Baja California y otras partes de
México, según Gaskell.
La mayor producción de mora
y frambuesa en California se
concentra en los condados de Ven-
tura, Santa Bárbara, Santa Cruz y
Monterey. Los cultivos de mora
representan ingresos anuales superiores a 200 millones de dólares
para el condado de Santa Bárbara.
“La producción de zarzamora
en California viene empezando a
mediados de junio hasta final de
noviembre”, explicó el experto.
“En el caso de frambuesas, hay
siembras en California que pueden
producir en casi cualquier mes
del año”.
Según Gaskell, 84 por ciento de
la frambuesa que se consume fresca en Estados Unidos se cultiva en
California. El resto se importa de
México. Las frambuesas representan una sexta parte de las bayas
frescas que se consumen en el
país y están a punto de sobrepasar
a los arándanos como el segundo
tipo de baya fresca más popular,
luego de la fresa.
Las moras y las frambuesas
crecen en arbustos perennes, que
bien manejados, pueden producir
por un período de 20 años, según
estudios de Extensión Cooperativa
de la UC.
“Continuamos tratando de determinar los factores claves y
tratando de facilitar la producción
y hacerla más económica y más
eficiente para los productores de
California”, dijo el asesor agrícola.
Los requerimientos del cultivo y cosecha de zarzamoras y
frambuesas significan una buena
fuente de empleo para trabajadores agrícolas.
“Pone más presión sobre la
disponibilidad de mano de obra
porque todos estos productos
se cosechan manualmente y se
manejan en gran parte con mano
de obra nada más. Entonces, se
requiere mucho la mano de obra”,
concluyó Gaskell.
Designan 1,000 millones
de dólares para sequia
El Gobierno y los legisladores
de California anunciaron un nuevo plan de contingencia de más
de 1,000 millones de dólares para
hacer frente a la sequía que azota
la región desde hace cuatro años.
La legislación anunciada otorgará al Estado Dorado, que está
en su cuarto año consecutivo de
sequía, los recursos para mejorar
la dotación agraria con equipos de
baja contaminación así como ayuda de alimentos por emergencia,
para los trabajadores que están sin
empleo debido a la falta de agua.
El gobernador de California,
Jerry Brown, destacó que las
medidas "son un paso importante
tomado prácticamente en forma
unánime por ambos partidos" y
anunció que "habrá más órdenes
por venir".
En un breve resumen de sus
palabras en español, el presidente
encargado de la Cámara, el hispano Kevin de León, resaltó que
las medidas presentadas son el
resultado de un trabajo conjunto
de los partidos políticos con el
gobierno del estado.
"Podemos cumplir cuando trabajamos juntos en un propósito
común", destacó de León al
Pase a la página B8
www.vidanewspaper.com
AVISOS CLASIFICADOS
TRABAJOS
s
-
a
-
a
a
s
o
VENTAS
CASAS
AUTOS
483-1008
USTED PUEDE PONER SU ANUNCIO AQUÍ
ES FÁCIL, ECONÓMICO Y MUY EFICAZ
TRABAJOS
JARDINERO
DISPONIBLE
SE BUSCAN
ELECTRICISTAS
SE VENDE
CHEVY SILVERADO
Chevy Silverado cabina extendida
del año 1994, buenas condiciones,
motor grande V8 automática, rines cromados, tiene buen sonido
estéreo, ventanas eléctricas. La
vendo por $4,000 o mejor oferta. Para más información llame
a cualquier hora al teléfono 3022657 o 488-4185
#0326
SE VENDE
TOYOTA TACOMA
4X4. La vendo por $7,200. Para
más información llame a cualquier
hora al teléfono 420-8272
#021915V
Servicios de jardinería con más de
20 años de experiencia. Podamos
árboles, cortamos pasto y ofrecemos servicio de jardinería completo. También instalamos sistemas de
irrigación. Trabajo bueno, bonito y
barato. Para más información comuníquese con Gilberto Ramírez
llamando al (805) 814-5133.
SE BUSCAN
ESTILISTAS O
PELUQUEROS
Se solicita estilistas o peluquero
con experiencia, gane 60por
ciento. Favor de aplicar en
persona, 580 E Third St esquina
con Garfield Ave.
#0326
SERVICIOS SERVICIOS
YO SOY JARDINERO
SE CORTAN
ARBOLES
Se cortan arboles de todos tipos y
de todos tamaños. Buenos precios
y hacemos muy buen trabajo. Para
más información llamarme al 4877641 o al celular 827-2444.
SE ARREGLAN
Se arreglan secadoras, lavadoras,
estufas, microondas y lava trastes. Soy técnico capacitado y con
muchos años de experiencia. Para
más información llamar a Servando al teléfono 890-3154.
#1121
Yo ofrezco mis servicios como
jardinero. Hago buen trabajo
y a precios módicos. Para más
información llamarme al 4877641 o al celular 827-2444.
#0622
PLOMERO
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.
#DE 0212-0430
PONGA aquí su anuncio.
LLAME AL 483-1008
#0326
SALÓN DE
BELLEZA BUSCA
PERSONAL
Buscamos estilistas y barberos
con experiencia para trabajar
en salón bien establecido y bien
aclientado en Oxnard.
Para más información llame al
509-8646 o al 486-4255
SE RENTA
SE RENTA ESPACIO
EN RACHO
Se renta espacio abierto en rancho
de Camarillo para que usted tenga
sus animales como: caballos, chivos, vacas, etc., todos los que sean
relacionados a la agricultura (no
gallinas ni gallos). Muy buen lugar
y muy barato. Para más información
llamar al (818) 398-5126 o al
(805) 758-3259
#0416
LLAME AL 483-1008
Trabajos de plomería, electricidad, cemento, paredes, azulejo,
baños, bardas, pintura interior y
exterior, adiciones, jardines, patios y más. Ningún trabajo es demasiado pequeño o grande. Oferta: Cambio de apagador eléctrico
$15. Oferta: Pintamos un cuarto
regular de 10x10 por $99, sólo
el trabajo. Gran servicio, buenos
precios. ¡Garantizado!
M.B. Remodeling
General Construction
Llame al teléfono 766-6221
Lic. #958407
Se buscan electricistas con
experiencia en alambrado
residencial y producción, en
el área de ventura. Trabajo
fijo a largo plazo, buena paga.
Interesados llamar al tel. (805)
822-9189
PONGA aquí su anuncio.
TRABAJADOR
CONTRATISTA
#0419
SERVICIOS
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.
CHISTE
SE VENDE
SALÓN DE BELLEZA
GRAN OPORTUNIDAD
SE VENDE SERVICIOS TRABAJOS
e
r Toyota Tacoma del año 1997, 4cyl,
-
Página B7
PERIÓDICO VIDA 03-26-15
#0622
Esta es la oportunidad que usted estaba
esperando de tener su propio negocio.
Salón de belleza bien establecido y con
bastante clientela. Ubicado en Fillmore.
Lo vendemos por razones de causa
mayor. Para más información llame al
(805) 236-7184 (805) 366-1244
Página B 8
PERIÓDICO VIDA 03-26-15
www.vidanewspaper.com
Descubren tratamiento
para la epilepsia
Un grupo de investigadores de
Japón ha descubierto un tratamiento para la epilepsia que se
basa en el metabolismo, lo que
supone un giro respecto al tradicional enfoque neuronal de esta
enfermedad.
En un artículo que publicó la
revista especializada "Science",
científicos japoneses explican que
esta vía metabólica podría llevar
al desarrollo de nuevos medicamentos, dado que los tratamientos
actuales no son efectivos para un
tercio de los pacientes.
Este hallazgo viene de un descubrimiento de los años veinte: la
dieta cetogénica, que se basa en
las grasas, limita al mínimo los
carbohidratos y alivia los casos
de epilepsia resistente a los medicamentos.
Con esa dieta, la fuente principal de energía del cerebro ya
no es la glucosa sino las cetonas.
Según este nuevo estudio, la
inhibición de la enzima lactato
deshidrogenasa (LDH), clave
en la comunicación metabólica
entre los astrocitos y las neuronas,
bloquea la excitación neuronal y
evita las convulsiones en ratones
con epilepsia.
"Por consiguiente, los inhibidores de la LDH serían los primeros
medicamentos antiepilépticos en
imitar las dietas cetogénicas",
señala el artículo.
Los investigadores probaron
veinte medicamentos antiepilépticos y determinaron que solo
uno, el estiripentol, inhibió la
LDH hasta cierto punto.
En un estudio más en profundidad del medicamento, identificaron una subestructura, el isosafrol, que inhibe la producción del
lactato propiamente.
Viene de la página B6
De una ley denominada Bono
del Agua, aprobada por los votantes en noviembre, se dispondrá
de 272.7 millones de dólares para
proteger fuentes de agua potable
y apoyar proyectos de reciclaje y
desalinización.
Por su parte, la líder republicana
de la asamblea, Kristin Olsen, resaltó, durante su participación en
la rueda de prensa, cómo la crisis
de agua ha afectado de manera
especial a las comunidades del
Valle Central de California.
Destacó que las medidas actuales son "un remedio temporal" y
aseguró que "buscaremos soluciones a largo plazo", para ayudar a
todas las comunidades de California a enfrentar los problemas
causados por la falta de agua.
Con respecto a la colaboración
de la población en el ahorro de
agua, el gobernador resaltó que
"la gente tiene que hacer lo mejor
posible y eso será doloroso".
"Sin ninguna duda estaremos
aumentando nuestro control del
uso del agua", dijo el gobernador
al enfatizar la importancia de la
eficiencia en el uso del recurso.
Las medidas anunciadas se suman a las órdenes de restricción
de utilización del agua para riego
de prados y jardines por parte
de los residentes de California,
emitidas el pasado martes, aunque
ya estaban siendo aplicadas por
varias ciudades del estado.
En enero del 2014, debido a
la extrema sequía, el gobernador Brown emitió una orden de
emergencia pidiendo a los californianos reducir el uso del agua
en un 20%, cifra que se logró en
diciembre.
Según los datos dados a conocer
por el Monitor de Sequía de Estados Unidos, California presenta
actualmente un 39.92% en estado
de "sequía excepcional" -el más
grave de todos- y un 67.46%
calificado como "sequía severa".
Designan 1,000...
agradecer el trabajo conjunto de
los legisladores y el gobernador.
Las nuevas medidas presentadas ofrecerán recursos económicos con ayuda inmediata para
aquellas comunidades que están
enfrentando grave falta de agua
potable y desempleo.
De León igualmente anunció
que por primera vez se establecerá
en California "una Junta Estatal
del Agua para ayudar las comunidades marginadas y responder
a los desafíos (de la escasez) del
agua en California".
Por su parte, la presidenta
encargada de la asamblea, Toni
Atkins, destacó igualmente el
trabajo conjunto de republicanos
y demócratas, y señaló que las medidas son sólo una parte de otros
pasos que se darán en el futuro.
"Sabemos que este paquete no
solucionará por completo el problema de la sequía en su cuarto
año, pero ayudará especialmente
comunidades que no tienen agua
potable", señaló Atkins.
La propuesta incluye dinero
para agua potable de emergencia,
alimentos para aquellas comunidades más golpeadas por la
sequía, protección a la pesca y
la vida silvestre y manejo de los
recursos acuíferos.
La legislación, similar a una
emitida en el 2014, está financiada
por una combinación de varios
recursos, incluidos el Fondo General, ganancias del programa de
California "Cap-and-trade" -que
limita las emisiones contaminantes de grandes empresas- y dineros
de fondos de reserva aprobados
por los votantes para estos casos
de emergencia, entre otros.
Del dinero anunciado, cerca de
660 millones de dólares provienen de una medida aprobada por
los votantes 10 años atrás para
financiar proyectos de control de
las inundaciones.
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 20150217-10002877-0
The following person(s) is (are) doing
business as:
WEST COAST ESTATE LIQUIDATORS
2317 PALMA DRIVE #3
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
BRIAN APPLEGATE
324 S. SANTA CRUZ ST.
VENTURA, CA 93001
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or
names listed above on N/A. This statement
was filed with the County Clerk of Ventura
County on February 17, 2015.
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/ BRIAN APPLEGATE
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 19, 26, APR 2, 9, 2015
FICTITIOUS BUSINESS NAME STATEMENT FILE No. 20150316-10004912-0
The following person(s) is (are) doing
business as:
(1) HEREDIA &
ASSOCIATES
(2) LAW OFFICES OF F. SAMUEL HEREDIA
235 W. SEVENTH STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
FRANKLIN SAMUEL HEREDIA
60 ENCINO AVE
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 (1) 3/28/1996
(2) N/A. This statement was filed with
the County Clerk of Ventura County on
March 16, 2015.
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/ FRANKLIN SAMUEL HEREDIA
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 19, 26, APR 2, 9, 2015
VIDA NEWSPAPER
De este modo, la investigación
sugiere que los derivados del estiripentol podrían dar lugar a mejores tratamientos para la epilepsia
resistente a los medicamentos.
La tesis del estudio es que hay
pruebas suficientes de que "elementos no excitables" del sistema
nervioso central (los astrocitos,
el sistema vascular y el sistema
inmunitario) juegan un papel
más importante del que se había
considerado hasta ahora en el
tratamiento de la epilepsia.
Aproximadamente 1 por ciento
de la población mundial tiene
epilepsia, pero los medicamentos
disponibles actualmente sólo son
efectivos para dos tercios de los
pacientes.
Los científicos, como evidencia
el estudio que recoge "Science·,
debaten si el enfoque del desarrollo de nuevos tratamientos
anticonvulsivos tiene que ser el
tradicional, centrado en las neuronas, o bien el que gira en torno
al metabolismo.
Los investigadores que firman
este estudio son Nagisa Sada,
Takashi Katsu y Tsuyoshi Inoue,
de la Universidad de Okayama
(Japón); y Suni Lee y Takemi
Otsuki, de la Universidad Yasuda
Women's en Hiroshima (Japón).
CELEBRACIÓN GRATIS

Similar documents

Earth Day celebrates a milestone

Earth Day celebrates a milestone 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 b...

More information

IN OUR COMMUNITY

IN OUR COMMUNITY at 8:30 a.m. in Department 43, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 S. Victoria Ave., Ventura, CA 93009. Any person objecting to the name changes described above must fi...

More information

Slot Machines For Android

Slot Machines For Android 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 ch...

More information