09-29-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVINE NATURE BATHOLOGY, 852 DEVON CT, SIMI VALLEY, CA 93065. VENTURA. MARLENE CERE RAMIREZ, 852 DEVON CT, SIMI VALLEY, CA 93065, ANTHONY R. RAMIREZ, 852 DEVON CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 09/19/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: MARLENE CERE RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018027. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STONEHOUSE ARCHITECTURAL PRODUCTS, 50 JULIAN ST., VENTURA, CA 93001. VENTURA. IDEAL CONSTRUCTION MATERIALS, INC., 1145 MONTAUK LANE, VENTURA, CA 93001. 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 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:. If Registrant is a CORPORATION or LLC, sign below: IDEAL CONSTRUCTION MATERIALS, INC., ALAN S WHITE PRESIDENT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/19/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KINGSMUSICGROUP, 642 PASEO NOGALES, OXANRD, CA 93030. VENTURA. ANTWON LAMAR KING, 642 PASEO NOGALES, OXNARD, CA 93030, KENDRA KING, 642 PASEO NOGALES, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: ANTWON LAMAR KING. This statement was filed with the County Clerk of Ventura County on 09/09/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017760. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORDBUSTERS RESUME AND WRITING SERVICES, 433 QUAIL COURT, FILLMORE, CA 93015. VENTURA. ROLETA FOWLER VASQUEZ, 433 QUAIL COURT, FILLMORE, CA 93015. 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 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:. If Registrant is a CORPORATION or LLC, sign below: ROLETA FOWLER VASQUEZ. This statement was filed with the County Clerk of Ventura County on 09/14/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MR & MRS CHURRO, 608 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. VENTURA. OSCAR G ROSILES HERNANDEZ, 608 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, ISABEL V ROSILES HERNANDEZ, 608 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 09/19/16. 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:. If Registrant is a CORPORATION or LLC, sign below: OSCAR G. ROSILES HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 09/19/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADABOY ACRES, 10968 BROADWAY RD., MOORPARK, CA 93021. VENTURA. SUSAN LILLIS SMITH, 10968 BROADWAY RD, MOORPARK, CA 93021, DARYL EDWARD SMITH, 10968 BROADWAY RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1989. 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:. If Registrant is a CORPORATION or LLC, sign below: SUSAN LILLIS SMITH. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCNICOLL ENTERTAINMENT SYSTEMS 2) MES, 6277 GOSHEN STREET, SIMI VALLEY, CA 93063. VENTURA. KYLE MCNICOLL, 6277 GOSHEN STREET, SIMI VALLEY, CA 93063. 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 08/15/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: KYLE MCNICOLL. This statement was filed with the County Clerk of Ventura County on 09/06/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALAMO PROPERTIES, 1314 W GUAVA ST, OXNARD, CA 93033. VENTURA. JOSE CORTEZ CABALLERO, 1314 W. GUAVA ST, OXNARD, CA 93033, LYDIA CORTEZ, 1314 W. GUAVA ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/12/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: LYDIA CORTEZ. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OPERA BY THE GLASS, 5206 VIA CAPOTE, NEWBURY PARK, CA 91320. VENTURA. HANA CHELBERG, 5206 VIA CAPOTE, NEWBURY PARK, CA 91320, DIANNA DENCHFIELD BURDICK, 50 LOYOLA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: HANA CHELBERG. This statement was filed with the County Clerk of Ventura County on 09/16/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017688. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRIAL SURVEY GROUP, 567 DESEO AVE, CAMARILLO, CA 93010. VENTURA. CHRIS DENOVE, 567 DESEO AVE, CAMARILLO, CA 93010. 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 5/3/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: CHRIS DENOVE, CHRIS DENOVE, OWNER. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC BLUE POOLS & SPAS, 13638 DONNYBROOK LN, MOORPARK, CA 93021. VENTURA. PACIFIC BLUE SPAS & POOLS INC., 13638 DONNYBROOK LN, MOORPARK, CA 93021. 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 4/14/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: PACIFIC BLUE SPAS & POOLS INC., ROBERT C. DOMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PINK PENNY 2) RAYA PHOTOGRAPHY, 2814 CHANNEL DR, VENTURA, CA 93003. VENTURA. RAYA CARLISLE, 2814 CHANNEL DR, 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 09-26-2006. 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:. If Registrant is a CORPORATION or LLC, sign below: RAYA CARLISLE. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE MORE TIME, 3301 E MAIN ST STE 1276, VENTURA, CA 93003. VENTURA. ONE MORE TIME GROUP INC, 6057 RAINBOW HILL RD, AGOURA HILLS, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 05/02/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: ONE MORE TIME GROUP INC, PEJMAN JADIDI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017776. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SPEEDWAY MOVING & STORAGE 2) RACEWAY MOVING & STORAGE, 708 GARONNE ST, OXNARD, CA 93036. VENTURA. AUTHENTIC RELOCATION INC, 708 GARONNE ST, OXNARD, CA 93036. 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 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:. If Registrant is a CORPORATION or LLC, sign below: AUTHENTIC RELOCATIION INC, ISHAI FIMA, CEO. This statement was filed with the County Clerk of Ventura County on 09/14/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017206. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SAL AND SAN ADVANCED COSMETIC DENTISTERY, 537 E. LOS ANGELES AVE #E, MOORPARK, CA 93021. VENTURA. MEHRSEDEH JASMINE SALEM, 1320 SYCAMORE DRIVE, SIMI VALLEY, CA 93065. 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 9/7/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: MEHRSEDEH JASMINE SALEM. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018389. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORMA’S CLEANING SERVICE, 745 CENTRAL AVE, FILLMORE, CA 93015. VENTURA. NORMA EDITH GONZALEZ GALVAN, 745 CENTRAL AVE, FILLMORE, CA 93015. 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 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:. If Registrant is a CORPORATION or LLC, sign below: NORMA EDITH GONZALEZ GALVAN. This statement was filed with the County Clerk of Ventura County on 09/23/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018199. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCNEILL ENTERPRISES, 2809 OMAHA AVE, VENTURA, CA 93001. VENTURA COUNTY. BARTLETT KESSLER MCNEILL, 2809 OMAHA AVE, VENTURA, CA 93001, SUSAN CAROL MARIA MCNEILL, 2809 OMAHA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on SEPT. 21/16. 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:. If Registrant is a CORPORATION or LLC, sign below: BARTLETT KESSLER MCNEILL. This statement was filed with the County Clerk of Ventura County on 09/21/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017726. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORALIA’S BAKERY #2, 942 WEST WOOLEY, OXNARD, CA 93030. VENTURA. CARINA ROSEN MENDEZ, 2306 ARCADIAN SHORES TRAIL, OXNARD, CA 93036, RICARDO SUAREZ, 2306 ARCADIAN SHORES TRAIL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2/2/2002. 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:. If Registrant is a CORPORATION or LLC, sign below: CARINA ROSEN MENDEZ. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018535. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HIEROMONK ARSENIE BOCA ORTHODOX ACADEMY, 460 B COUNTRY CLUB DR, SIMI VALLEY, CA 93065. VENTURA. LIVIU GEORGE D CONSTANTINESCU, 460 B COUNTRY CLUB DR., SIMI VALLEY, CA 93065. 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 09/21/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: LIVIU GEORGE D. CONSTANTINESCU, N/A, N/A. This statement was filed with the County Clerk of Ventura County on 09/26/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BDI 2) BAD DODO INFESTATION 3) BAD DODO ENTERTAINMENT 4) BDI VIDEO, 844 MURDOCH LANE, VENTURA, CA 93003. VENTURA. SEAN PATRICK HALEY, 844 MURDOCH LANE, 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 1) & 2) N/A 3) & 4) 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:. If Registrant is a CORPORATION or LLC, sign below: SEAN PATRICK HALEY. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ZAPPED ALIEN CREATIONS 2) ZAPPED CREATIONS, 467 ALTA MIRA STREET, SIMI VALLEY, CA 93065. VENTURA. ZACHARY CHENE CODNER, 467 ALTA MIRA STREET, SIMI VALLEY, CA 93065. 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 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:. If Registrant is a CORPORATION or LLC, sign below: ZACHARY CHENE CODNER. This statement was filed with the County Clerk of Ventura County on 09/20/2016. 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, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have CRAFT LOYAL, 5254 CAMBRIDGE LN, CARPINTERIA, CA 93013. The date on which the fictitious business name being abandoned was filed: 3/24/2014. The file number to the fictitious business name being abandoned: 20140324100047580. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NOTEWORTHY RACKET, LLC, 22416 SILVER SPUR, LAKE FOREST, CA 92630. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 09/20/2016. Signed: NOTEWORTHY RACKET, LLC, TYZER EVANS, MANAGING MEMBER. File Number: 20160920-10018110-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00487015-CU-PT-VTA. Petition of ERYN SARAH-RUTH COLE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ERYN SARAH-RUTH COLE filed a petition with this court for a decree changing names as follows: ERYN SARAH-RUTH COLE to ERYN SARAH-RUTH HICKS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/15/2016; Time: 8:20am, 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: SEP 23 2016. Filed: 09/23/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 29, OCTOBER 6, 13, 20 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160914-10017736-0
The following person(s) is (are) doing business as:
RAINBOW MASSAGE, 473 VENTURA AVE, OAK VIEW, CA 93022 County of VENTURA
Mailing Address:
473 VENTURA AVE, OAK VIEW, CA 93022
HONGCHUN MA, 473 VENTURA AVE, OAK VIEW, CA 93022
This business is conducted by an Individual
The registrant(s) 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/ HONGCHUN MA
This statement was filed with the County Clerk of Ventura County on 09/14/2016.
9/29, 10/6, 10/13, 10/20/16
CNS-2922925#

Notice of Public Sale of Collateral
Date: September 22, 2016 To: Alejandro Contreras and Araceli Contreras Pursuant to the Uniform Commercial Code you are hereby provided notice that
the collateral covered under our security agreement shall be sold at public auction as follows: Date: October 17, 2016 Time:9:00 AM Location: 751-C Ventura St., Fillmore, CA. 93015
You will be held liable for any deficiency resulting from said sale. You may redeem the collateral by paying the amount due and accrued costs of foreclosure at any time prior to the time of sale. The balance as of this date (inclusive of costs) is $116,007.21
All payments must be by certified or bank check.
Sincerely, Ruby Tang
PWS, Inc. Phone: (323)721-8832 x1821 Fax: (323) 315-1179
LA1710831 FILLMORE GAZETTE 9/29/16

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
October 13thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1404 Raphael Rueda De Leon, misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be Published in the Fillmore Gazette September 29, 2016 & October 06, 2016