07/05/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011813. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTURY 21 EVEREST
3200 E. LOS ANGELES AVE, STE 12, SIMI VALLEY, CA 93065 VENTURA. EVEREST REALTY GROUP CALIFORNIA, LTD., 3200 E. LOS ANGELES AVE., STE 12, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. 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.) Type or Print Name: EVEREST REALTY GROUP CALIFORNIA, LTD, ILONA KOLIAS, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011803. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACUHOPE ACUPUNCTURE
ACUHOPE CENTER
750 W. GONZALES RD, STE 260, OXNARD, CA 93036 VENTURA. A. KWAN ACUPUNCTURE INC., 750 W. GONZALES RD, STE 260, OXNARD, CA 93036. STATE OF INCORPORATION: C3744271 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/1/2015. 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.) Type or Print Name: A. KWAN ACUPUNCTURE INC., ALEX KWAN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011689. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITE HATTERY DIGITAL MARKETING
3200 PORTER LN., VENTURA, CA 93003 VENTURA. JUSTIN DAVID FARRELL, 3200 PORTER LN., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/26/2017. 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.) Type or Print Name: JUSTIN DAVID FARRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011327. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE TREE GUY
391 MYRTLE AVE, VENTURA, CA 93004 VENTURA. JONATHAN RYAN BARTON, 391 MYRTLE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/28/2011. 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.) Type or Print Name: JONATHAN RYAN BARTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010205. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 POOL AND SPA
6578 QUAIL ST., VENTURA, CA 93003 VENTURA. JONATHAN CORONADO, 6578 QUAIL ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. 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.) Type or Print Name: JONATHAN CORONADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010392. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST ESCROW– A NON-INDEPENDENT BROKER ESCROW
31320 VIA COLINAS #117, WESTLAKE VILLAGE, CA 91362 VENTURA. SG ASSOCIATES INC., 31320 VIA COLINAS #117, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. 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.) Type or Print Name: SG ASSOCIATES INC., REBECCA R. FLEISHMAN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010616. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL RINCONCITO OAXAQUENO
609 COPEER RD., OXNARD, CA 93030 VENTURA. EUGENIO L MARTINEZ ARELLUNES. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2016. 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.) Type or Print Name: EUGENIO L. MARTINEZ ARELLUNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20180611-10010613-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name:
OPERA BY THE GLASS
5206 VIA CAPOTE, NEWBURY PARK, CA 91320. The date on which the fictitious business name being withdrawn was filed: 09/16/2016. The File number to the fictitious business name being withdrawn: 20160916-10017912-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: HANA CHELBERG, 5206 VIA COPOTE, NEWBURY PARK, CA 91320. 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.) Signature of Withdrawing partner(s): HANA CHELBERG. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00511488 CU-PT-VTA. Petition of: DANIELLE ASHLEY FRAME for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): DANIELLE ASHLEY FRAME filed a petition with this court for a decree changing names as follows: DANIELLE ASHLEY FRAME to DANIELLE ASHLEY BRIGHT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/09/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/27/18. Filed: 06/27/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00511495 CU-PT-VTA. Petition of: JOEL WILLIAM LYFTOGT for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: JOEL WILLIAM LYFTOGT to JOEL MEYER LYFTOGT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/01/2018, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/19/18. Filed: 06/19/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180627-10011801-0
The following person(s) is (are) doing business as:
Social Monk Asian Kitchen, Space C-1 4000 E. Thousand Oaks Blvd., Suite A, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Social Monk Incorporated, 26901 Malibu Hills Rd., Calabasas, CA 91301
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 5/17/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scarlett May, Vice President & Secretary
Social Monk Incorporated
This statement was filed with the County Clerk of Ventura on June 27, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) 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 the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/5, 7/12, 7/19, 7/26/18 CNS-3149546#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180621-10011425-0
The following person(s) is (are) doing business as:
INNOVATIVE PROMOTIONS, 4450-B Shopping Lane, Simi Valley, CA 93063; County of Ventura
Maria Elena Alvarez, 4450-B Shopping Lane, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Maria Elena Alvarez
This statement was filed with the County Clerk of Ventura on June 21, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) 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 the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/5, 7/12, 7/19, 7/26/18 CNS-3144995#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180614-10010988-0
The following person(s) is (are) doing business as:
Iglesia Piedra Angular, 2139 Tapo St., Unit 223, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Iglesia Piedra Angular, Simi Valley, 2139 Tapo St. Unit 223
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
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eduardo Lopez, President
Iglesia Piedra Angular, Simi Valley
This statement was filed with the County Clerk of Ventura on June 14, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) 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 the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/5, 7/12, 7/19, 7/26/18 CNS-3149103#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707

Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 18th day of July 2018 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.

The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:

1103 Borelli, Elisha

Date: July 2, 2018 Signed NOVA STORAGE

This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 5 & 12, 2018