11/30/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016220
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRESH CATHOLIC
1112 VIA ARROYO, VENTURA, CA 93003 VENTURA. LORI A BALDERAS, 1112 VIA ARROYO, VENTURA, CA 93003, SIMON MATTHEW BALDERAS, 1112 VIA ARROYO, VENTURA, CA 93003. 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 listed on (Date): 11/13/2023. 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: LORI A BALDERAS, LORI BALDERAS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016206
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIORITY BUSINESS SERVICES
9450 ROWELL AVENUE, CHATSWORTH, CA 91311 VENTURA. ERIKA KLECKNER, 9450 ROWELL AVENUE, CHATSWORTH, CA 91311. 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 listed on (Date): 10/18/2023. 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: ERIKA KLECKNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016295
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKINTOLOGY ESTHETICS
8260 HOLLISTER ST., VENTURA, CA 93004 VENTURA. TRACEY N JIMENEZ, 8260 HOLLISTER ST., 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 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: TRACEY N JIMENEZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100015645
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIKKA CHEEZ
2470 STEARNS ST., #339, SIMI VALLEY, CA 93063 VENTURA. LAWRENCE C JACKSON, 2470 STEARNS ST., #339, 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 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: LAWRENCE C JACKSON. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016228
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CISO TODAY
11998 BUBBLING BROOK STREET, MOORPARK, CA 93021 VENTURA. JOHN R PIERCE, 11998 BUBBLING BROOK STREET, MOORPARK, CA 93021. 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 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: JOHN R PIERCE. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C&S ELECTRIC CO., 2828 COCHRAN ST. #240, SIMI VALLEY, CA 93065, VENTURA COUNTY. REWIRING SPECIALISTS, INC., A/I# C2736751, 2828 COCHRAN ST. #240, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2023. 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: REWIRING SPECIALISTS, INC., REEM LEVY, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 11/22/2023. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 11/30/2023 12/07/2023 12/14/2023 12/21/2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016389. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RCR BIOPHARMA, 2470 STEARNS STREET, SUITE 236, SIMI VALLEY, CA 93063, VENTURA COUNTY. DR. ALEXANDER RASKIN CANCER RESEARCH INSTITUTE, A/I# 201830910334, 2470 STEARNS STREET, SUITE 236, SIMI VALLEY, CA 93063. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2020. 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: DR. ALEXANDER RASKIN CANCER RESEARCH INSTITUTE, IRENA RASKIN, CFO. The statement was filed with the County Clerk of Ventura County on 11/22/2023. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 11/30/2023 12/07/2023 12/14/2023 12/21/2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016256
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AJ LANDSCAPING
301 PARK RD, OJAI, CA 93023 VENTURA. JUAN A HERNANDEZ GARCIA, 301 PARK RD, OJAI, CA 93023. 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 listed on (Date): 03/20/2018. 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: JUAN A HERNANDEZ GARCIA, JUAN HERNANDEZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016229
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WONDERLAND LUXURY REAL ESTATE
531 GALLOPING HILL ROAD, SIMI VALLEY, CA 93065 VENTURA. LORI FAITH LEINER, 531 GALLOPING HILL ROAD, 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 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: LORI FAITH LEINER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100015592
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEAPOINT BUSINESS ADVISORS
3011 TOWNSGATE ROAD SUITE 240, WESTLAKE VILLAGE, CA 91361 VENTURA. BG ADVISORY INC., 3011 TOWNSGATE ROAD SUITE 240, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/02/2013. 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: BG ADVISORY INC., BOBBYINDER S. GREWAL, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016445
The following person (persons) is (are) doing business as: Fictitious Business Name(s): 6445
ROME PROTOCOL
5631 FOXWOOD DRIVE APT F, OAK PARK, CA 91377 VENTURA. COIN VESTING, INC., 5631 FOXWOOD DRIVE, APT F, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/27/2023. 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: COIN VESTING, INC., ANIL KUMAR, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/2023. 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 NOVEMBER 30, DECEMBER 7, 14, 21, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
YTB TRANSPORT
3622 GOLDEN POND, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 06/29/2023. The file number to the fictitious business name being abandoned: 2023100010125. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JAMED P PRECIADO, 3622 GOLDEN POND, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/22/2023. Signed: JAMES P PRECIADO, JAMES PRECIADO. File Number: 2023100016401. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 30 DECEMBER 7, 14, 21, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
OCEAN BREEZE COMPANY
OCEAN BREEZE CO.
1198 NAVIGATOR DRIVE E42, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 09/06/2019. The file number to the fictitious business name being abandoned: 20190906-10016324-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHRISTY STEVENSON, 1198 NAVIGATOR DRIVE E42, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/22/2023. Signed: CHRISTY STEVENSON. File Number: 2023100016395. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 30 DECEMBER 7, 14, 21, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015789
The following person(s) is (are) doing business as:
Performance Chiropractic & Sports Medicine, 530 New Los Angeles Ave., Suite 210 Moorpark, CA 93201; County of Ventura
State of incorporation: CA
DR. NELSON SANTOS CHIROPRACTIC, INC., 530 New Los Angeles Ave., Suite 210 Moorpark, CA 93201
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022
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/Dr. Nelson Santos, DC, President
DR. NELSON SANTOS CHIROPRACTIC, INC
This statement was filed with the County Clerk of Ventura on 11/08/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3754557#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015996
The following person(s) is (are) doing business as:
AK Insurance Co, 1716 Erringer Rd., Ste. 114 Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Insurance bros brokerage Inc., 66 Alhambra Ave Ventura, CA 93004
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/ Andy Kobeissi, President
Insurance bros brokerage Inc.
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3755651#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015994
The following person(s) is (are) doing business as:
Izakaya Jin, 1505 Mountain View Ave. Oxnard, CA 93030; County of Ventura
State of incorporation: CA
GYKM, Inc., 1505 Mountain View Ave. 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 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/ Gene Demachi, President
GYKM, Inc.
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3756985#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015997
The following person(s) is (are) doing business as:
Wolfpac Training Facility feat. Cage of Dreams, 229 Dalton St. Ventura, CA 93003; County of Ventura
State of incorporation: CA
Wolfpac LLC, 229 Dalton St. Ventura, CA 93003
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 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/ Nicholas Jerome Pateras, Managing Member
Wolfpac LLC
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3757013#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015991
The following person(s) is (are) doing business as:
Thread & Crystal, 388 Bethany St Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Soul Space Collective LLC, 388 Bethany St Thousand Oaks, CA 91360
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 01/01/2023
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/ Anthony Minero, Managing Member
Soul Space Collective LLC
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3757188#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015989
The following person(s) is (are) doing business as:
Apple Tree University Preschool, 1230 MADERA RD. SUITE 5-324 SIMI VALLEY, CA 93065; County of Ventura
September Schools, Inc., 1230 MADERA RD. SUITE 5-324 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 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/ September Ewing, President
September Schools, Inc.
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3757299#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015995
The following person(s) is (are) doing business as:
Rock and Roll Soul, 42 Westbury Ct. Thousand Oaks, CA 91360; County of Ventura
Sheril Nina Porter, 42 Westbury Ct. Thousand Oaks, CA 91360
Hallie Weiser, 42 Westbury Ct. Thousand Oaks, CA 91360
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Sheril Nina Porter
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3757301#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015988
The following person(s) is (are) doing business as:
Backyard Geographer, 208 Wisteria St Fillmore, CA 93015 ; County of Ventura
Jeremy Patrich, 208 Wisteria St., Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/16/2020
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/ Jeremy Patrich
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3757343#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100015990
The following person(s) is (are) doing business as:
Dynamic Build Group, 520 Corte Colina Camarillo, CA 93010 County of Ventura
State of incorporation: CA
INNOBUILDING & CONSULTING, INC 520 Corte Colina, Camarillo, CA 93010
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ John G. McClelland, President
INNOBUILDING & CONSULTING, INC
This statement was filed with the County Clerk of Ventura on 11/14/2023.
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).
11/30, 12/7, 12/14, 12/21/23
CNS-3757346#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on December 8th, 2023, at 9:30 a.m. and ending on December 14th, 2023 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. 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 https://storagetreasures.com/, Phone: (480)397-6503
Walter, Kelly Unit # C-63 , Chapman, Marcia E. Unit # H-02, Shabel, Jenna Unit # H-34, Pimentel Giron, Carlos Unit # J-03, Stewart, Amber Unit # K-49, Ascender, Tilm Unit # N-263, Aguiniga, Sophia Unit # Q-132, Garza, Isaac Unit # R-276, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Tigranyan, Ashot Unit # S1-115, Tigranyan, Ashot Unit # S1- 118, Dyton-Jackson, Loletta Unit # S1-209, Leppert, Lennon Unit # S3-1066, Marotta, Claude Unit # S4-028, Cloyd, Shawn Unit # S5-019, Davis, Michelle Unit # S6-010, Rogers, Stephanie Unit # S6- 012.
TO BE PUBISHED IN THE FILLMORE GAZETTE NOVEMBER 30, 2023 & DECEMBER 7, 2023

This is the ad for the October auctions to be posted 11/30 & 12/7.
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on December 14th , 2023 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #H17 – Stephanie Vasquez – 8x10 – Mini Fridge, Tote Boxes, Hats, Kitchen Supplies, Scooter, Bags, Storage Cubby, Craft Supplies, Bed Frame, Mattress, Rug, Shoes
Payments must be made with cash only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBISHED IN THE FILLMORE GAZETTE NOVEMBER 30, 2023 & DECEMBER 7, 2023

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 14th day of Dec., 2023 at 9:00 am or after on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #25 - Felipe Flores
Unit #200 – Omar Robles
Unit #1 – Fernando Villanueva
Unit # 187AB - Lori Neff
Unit # 27 - Artemus Bradley
Unit # 141 – Gloria Marshall
Unit # 30E – Shaneese Chappell
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, Nov. 30th, 2023 and Dec. 7th, 2023.

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 15042S
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: JR QUINTON LLC, A CALIFORNIA LIMTIED LIABILITY COMPANY AND JOHN QUINTON AND RACHAEL QUINTON, 245 N MOORPARK RD, STE D, THOUSAND OAKS, CA 91360
Whose chief executive office is: SAME AS ABOVE
Doing Business as: GRECO'S NEW YORK PIZZERIA (Type – PIZZA RESTAURANT)
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The name(s) and address of the buyer(s) is/are: RANUCCI ENTERPRISES, INC., A CALIFORNIA CORPORATION, 3166 LONDON LANE, OXNARD, CA 93036
The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 245 N MOORPARK RD, STE D, THOUSAND OAKS, CA 91360
The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the anticipated sale date is DECEMBER 18, 2023
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the last date for filing claims by any creditor shall be DECEMBER 15, 2023, which is the business day before the sale date specified above.
Dated: NOVEMBER 27, 2023
RANUCCI ENTERPRISES, INC., A CALIFORNIA CORPORATION, Buyer(s)
1995280-PP FILLMORE GAZETTE 11/301/23