03/07/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003004. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROAD RESCUE TOW & AUTO
7998 SOLANO ST., VENTURA, CA 93004 VENTURA. KRISTEN SPENCER, 7998 SOLANO ST., VENTURA, CA 93004. STATE OF INCORPORATION: CA. 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: KRISTEN SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002396. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAITH ACADEMY ENRICHMENT
3300 WEST ST., SOMIS, CA 93066 VENTURA. CARI ANN FOX, 1712 PASEO BARONA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/11/2019. 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: CARI ANN FOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002653. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REZVANIVIOLINS INC
2660 TOWNSGATE RD SUITE 240, WESTLAKE VILLAGE, CA 91361 VENTURA. REZVANIVIOLINS INC, 2660 TOWNSGATE RD SUITE 240, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA 4123055. 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: REZVANIVIOLINS INC, SAEID REZVANS, CORPORATION PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003671. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIERPONT BAY REALTY
3639 HARBOR BLVD SUITE 104, VENTURA, CA 93001 VENTURA. JLW ASSOCIATES, INC, 1215 ANCHORS WAY #210, VENTURA, CA 93001. 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: JLW ASSOCIATES, INC, JUDY WILLHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003442. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAX’S AUCTION HOUSE
RIVER CITY LIQUIDATION
4760 CALLE QUETZAL, CAMARILLO, CA 93012 VENTURA. STEVEN STAFFORD STARK, 5182 PRARIE VIEW, CAMARILLO, CA 93012. 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): 02/26/2019. 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: STEVEN STAFFORD STARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003250. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AYALA & SONS CONCRETE
300 ORANGE DR, OXNARD, CA 93036 VENTURA. DONALD K. AYALA, 300 ORANGE DR, OXNARD, CA 93036. 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): 3/1/1982. 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: DONALD K AYALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002181. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOMIS DESIGNS, GIFTS AND DIYS
138 N ASHWOOD AVE, VENTURA, CA 93004 VENTURA. NORMA ACOSTA, 11164 CARLOS ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIUDAL. 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: NORMA ACOSTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002827. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CYNDALYN RANCH
GREYSTONE RANCH
DEER MOUNTAIN VINEYARD
CANI AMANTE VINEYARD
DIRTY DOG VINEYARDS
FION MOR
THE STONEHAUS WINERY
LE GRAND VERRE
LA BRISA DULCE WINERY
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIUDAL. 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: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002211. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKIN BY SAVI
73 N. PALM ST., VENTURA, CA 93001 VENTURA. SAVANAH TRAVIS STOCKTON, 675 CHARLESTON PLACE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIUDAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/7/19. 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: SAVANAH STOCKTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002251. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A BEE IN THE BONNET
10685 INYO ST., VENTURA, CA 93004 VENTURA. LAUREN CLARK RAD, 10685 INYO ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIUDAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/1/2018. 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: LAUREN CLARK RAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003738. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOMMA MARLEY‘S GARDEN
MARLEY FARMS
555 SARATOGA STREET, FILLMORE, CA 93015 VENTURA. BRITTANY MARLEY, 555 SARATOGA STREET, FILLMORE, CA 93015, HEBER MARLEY, 555 SARATOGA STREET, FILLMORE, CA 93015. 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 (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: BRITTANY MARLEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002768. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALBERTO’S HAIR SALON AND BARBERING #2
2311 TAPO ST SUITE F, SIMI VALLEY, CA 93063 SIMI VALLEY VENTURA. MARIA GUADALUPE GONZALEZ, 311 S. MACLAY AVE, SAN FERNANDO, CA 91340. 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): 01/04/2010. 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: MA. GUADALUPE GONZALEZ, MA. GUADALUPE G. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003922. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PLANNED POM
5321 BASIE STREET, VENTURA, CA 93003 VENTURA. PATRICIA BRAGA, 5321 BASIE STREET, 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: PATRICIA BRAGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2019. 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, MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20190125-10001511. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THOUSAND OAKS HOME CARE, 143 W. SIDLEE ST., THOUSAND OAKS, CA 91360, VENTURA COUNTY. KWAN-DINSE ENTERPRISES, INC., A/I# 1754892, 143 W. SIDLEE ST., THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/1995. 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: KWAN-DINSE ENTERPRISES, INC., PATTY LAY YEE KWAN DINSE, President. The statement was filed with the County Clerk of Ventura County on 01/25/2019. 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), 03/07/2019 03/14/2019 03/21/2019 03/28/2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
SALVATORE FERRAGAMO
740 VENTURA BOULEVARD, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 05/15/2017. The file number to the fictitious business name being abandoned: 20170515-10009775-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: S-FER INTERNATIONAL INCORPORATED, 700 CASTLE ROAD, SECAUCUS, NJ 07094. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/15/2019. Signed: S-FER INTERNATIONAL INCORPORATED, FRANCISCO TORRENT, CFO/CONTROLLER. File Number: 20190215-10002896-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190219-10002983-0
The following person(s) is (are) doing business as:
Wheelease, 1534 N. Moorpark Rd. #334, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
RM2 Investments LLC, 13528 Andalusia Dr., Camarillo, CA 93012
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/ Richard Pistone, Managing Member
RM2 Investments LLC
This statement was filed with the County Clerk of Ventura on February 19, 2019.
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).
3/7, 3/14, 3/21, 3/28/19 CNS-3222758#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002708-0
The following person(s) is (are) doing business as:
Brows by Allyson, 3625 Thousand Oaks Blvd., Westlake Village, CA 91362; County of Ventura
Allyson Moore, 1746 Blackwall Dr., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
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/ Allyson Moore
This statement was filed with the County Clerk of Ventura on February 13, 2019.
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).
3/7, 3/14, 3/21, 3/28/19 CNS-3221704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002710-0
The following person(s) is (are) doing business as:
Builder Support Services, 368 Alder Springs Drive, Oak Park, CA 91377; County of Ventura
Richard A. Bianchi, 368 Alder Springs Drive, Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
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/ Richard A. Bianchi
This statement was filed with the County Clerk of Ventura on February 13, 2019.
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).
3/7, 3/14, 3/21, 3/28/19 CNS-3221708#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190220-10003088-0
The following person(s) is (are) doing business as:
Flourish Ojai, 214 W. Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Aliso West, LLC, 214 W. Aliso St., Ojai, CA 93023
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/ Diana Syvertson, Managing Member
Aliso West, LLC
This statement was filed with the County Clerk of Ventura on February 20, 2019.
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).
3/7, 3/14, 3/21, 3/28/19 CNS-3224072#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190220-10003110-0
The following person(s) is (are) doing business as:
West Coast Tutoring Association, 237 Geneive Circle, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Champion Educational Services, LLC, 5021 Verdugo Way, Ste. 105-320, Camarillo, CA 93012
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/ Leanne Staback, Managing Member
Champion Educational Services, LLC
This statement was filed with the County Clerk of Ventura on February 20, 2019.
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).
3/7, 3/14, 3/21, 3/28/19 CNS-3223636#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190220-10003112-0
The following person(s) is (are) doing business as:
Ojai Gardens Realco Partnership, 6442 Coldwater Canyon Avenue, Suite 100, North Hollywood, CA 91606; County of County of Ventura
Abraham Bak, 6442 Coldwater Canyon Avenue, Suite 100, North Hollywood, CA 91606
Menachem Gastwirth, 6442 Coldwater Canyon Avenue, Suite 100, North Hollywood, CA 91606
This business is conducted by Copartners
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2013
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/ Abraham Bak, Partner
This statement was filed with the County Clerk of Ventura on February 20, 2019.
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).
3/7, 3/14, 3/21, 3/28/19 CNS-3223692#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-096 November 29, 2018 Ventura County Sheriff's Department officers seized $3,960.00 U.S. currency at 1000 King Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,960.00
FS#18-097 December 6, 2018 Ventura County Sheriff's Department officers seized $6880.00 U.S. currency at 830 California Avenue, Simi Valley CA and seized $11,399.00 at 252 Sherman, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $18,279.00
FS#18-099 December 19, 2018 Ventura County Sheriff’s Department officers seized $3700.00 U.S. currency at 50 West Los Angeles Avenue, Moorpark CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,700.00
FS#18-102 December 22, 2018 Ventura County Sheriff’s Department officers seized $2,334.00 U.S. currency at 3088 Declacodo Avenue, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,334.00
3/7, 3/14, 3/21/19 CNS-3227890#

NOTICE OF WAREHOUSEMAN'S LIEN & PUBLIC SALE
CERTIFIED MAIL - RETURN RECEIPT REQUESTED
THE ESTATE OF JIMMY R WADE
250 E TELEGRAPH RD SPACE 245
FILLMORE, CA 93015
BARBARA S WADE
250 E TELEGRAPH RD SPACE 245
FILLMORE, CA 93015
NOTICE IS HEREBY GIVEN that THE ESTATE OF JIMMY R WADE and BARBARA S WADE are in default of payment of the charges and expenses described below for storage of the goods described below on the property of El Dorado Estates AKA El Dorado Mobile Estates, 250 East Telegraph Road, Space 245, Fillmore, CA 93015, from September 1, 2018 to September 30, 2018.
This notice constitutes a demand for payment of all charges, expenses and costs listed below.
PAYMENT MUST BE MADE WITHIN TEN (10) DAYS FROM THE TIME YOU RECEIVE THIS
NOTICE, AND UNLESS PAYMENT IS RECEIVED BY THE UNDERSIGNED, THE LISTED GOODS WILL BE ADVERTISED FOR SALE AND SOLD BY AUCTION, PURSUANT TO COMMERCIAL CODE SECTION 7210(b)(2) ON April 2, 2019, AT 9:00 AM AT:
El Dorado Estates
250 East Telegraph Road, Space 245
Fillmore, CA 93015
The goods referred to herein are described as:
Mobilehome: 1998 DELAWARE WESTERN HOMES CORP SILVERCREST
COURTYARD
Serial Number(s): 17612661AP & 17612661BP
Decal Number(s): LBB2184
The amounts due and payable for storage of the goods are as follows:
Storage Charges for the period from September 1, 2018 to September 30, 2018: $1,200.66.
In addition to the Storage Charges set forth above, El Dorado Estates claims the amount of Twenty-Nine Dollars and Fifteen Cents, ($29.15) per day from October 1, 2018, to the date of the aforementioned sale of the goods, and for the reasonable expenses in the amount of $850.00 for this proceeding to enforce the lien.
DATED: February 15, 2019
By: /s/ Maryann Tran
Authorized Agent for
El Dorado Estates
714-480-6828
3/7, 3/14/19 CNS-3224439#