03/17/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003502
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OBSMRT
4868 SULLIVAN ST, VENTURA, CA 93003 VENTURA. OBSMRT LLC, 4868 SULLIVAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2022. 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: OBSMRT LLC, GREG HAYWARD, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003500
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST COFFEE CONCEPTS
1651 EAGLE PEAK AVE., SIMI VALLEY, CA 93063 VENTURA. FAITH L JELIN, 1651 EAGLE PEAK AVE., 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 (Date): 03/08/2022. 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: FAITH L JELIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002942
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REAL FENCE
14875 CAMPUS PARK DR UNIT A, MOORPARK, CA 93021 VENTURA. RICHARD R REAL, 14875 CAMPUS PARK DR UNIT A, 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 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: RICHARD R REAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003284
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRUMBL – SIMI VALLEY
935 BROADBECK DRIVE, STE. B, NEWBURY PARK, CA 91320 VENTURA. EB BAKERY SIMI VALLEY, INC., 2053 GEER ROAD, TURLOCK, CA 95382. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EB BAKERY SIMI VALLEY, INC., JAMES L. EGGLESTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003225
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENVIRO REPS LAKE MAINTENANCE DIVISION
100 W. HIGH STREET #837, MOORPARK, CA 93020 VENTURA. JOHN M VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344, MARJORIE A VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344. 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): 11/26/2001. 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 M VON RUEDEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002458
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GONGLEZ HANDY SERVICES
101 E VENTURA ST APT J, SANTA PAULA, CA 93060 VENTURA. ELIAS G GONZALEZ, 101 E VENTURA ST APT J, SANTA PAULA, CA 93060. 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: ELIAS G GONZALEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003870
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SI SE PUEDE NUTRITION
310 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. OSCAR BERBER, 608 E SANTA BARBARA ST., SANTA PAULA, CA 93060. 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): 03/07/2022. 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: OSCAR BERBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003491
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HAMM TEAM
546 SPRING RD #92, MOORPARK, CA 93021 VENTURA. CHARLES A HAMM, 546 SPRING RD #92, 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 on listed on (Date): 02/12/2009. 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: CHARLES A. HAMM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003327
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CDS SOFTWARE
2225 FIRST STREET, SUITE 102, SIMI VALLEY, CA 93065 VENTURA. AMERICAN COLLECTION SYSTEMS, INC., 2225 FIRST STREET, SUITE 102, SIMI VALLEY, CA 93065. 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): 03/29/2012. 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: AMERICAN COLLECTION SYSTEMS, INC., MONICA CONTER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2022. 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 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002962
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MYTHOLOGY BEAUTY
EPICVFX
REVIBE MEDIA
3108 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. SPECKLAB LTD, 3108 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. SPECKLAB LTD, 3108 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPECKLAB LTD, ERIC R PENDER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. 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 17, 24, 31, APRIL 7, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00563395-CU-PT-VTA. Petition of RALPH LOZANO ZERMENO AKA RAUL LOZANO ZERMENO, RALPH ZERMENO, RAUL ZERMENO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RALPH LOZANO ZERMENO AKA RAUL LOZANO ZERMENO AKA RALPH ZERMENO AKA RAUL ZERMENO filed a petition with this court for a decree changing names as follows: RALPH LOZANO ZERMENO AKA RAUL LOZANO ZERMENO AKA RALPH ZERMENO AKA RAUL ZERMENO TO RALPH LOZANO ZERMENO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/2022: Time: 8:30am: Department: 42: 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: 03/11/2022. Filed: 03/11/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 17, 24, 31, APRIL 7, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00563101-CU-PT-VTA. Petition of RAQUEL JUAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RAQUEL JUAREZ filed a petition with this court for a decree changing names as follows: RAQUEL JUAREZ to RACHEL JUAREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/16/2022: Time: 8:20am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/14/2022. Filed: 02/14/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By M. SOTO, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003142
The following person(s) is (are) doing business as:
The Foundry Thousand Oaks, 1714 Newbury Road, Suite P, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
T.O. HOT YOGA, LLC, 149 Pebble Beach Drive, Newbury Park, CA 91320
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/ Brandon Breit, Managing Member
T.O. Hot Yoga, LLC
This statement was filed with the County Clerk of Ventura on 03/02/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3553151#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003725
The following person(s) is (are) doing business as:
MVault, 2359 Knoll Drive, Ventura, CA 93003 County of VENTURA
CDAX USA, 2359 Knoll Drive, Ventura, CA 93003
This business is conducted by a Corporation
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).)
CDAX USA
S/ Matthew Joynes, President,
This statement was filed with the County Clerk of Ventura County on 03/10/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3558304#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003043
The following person(s) is (are) doing business as:
AN2 Engineering Consultants, 151 Venus St., Thousand Oaks, CA 91360; County of Ventura
Aiden Nampumuza, 151 Venus St., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2021
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/ Aiden Nampumuza
This statement was filed with the County Clerk of Ventura on 03/01/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3558609#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003132
The following person(s) is (are) doing business as:
Rachel Garcia, 6600 Telephone Rd., Apt. 708 Ventura, CA 93003; County of Ventura
Rachel Garcia, 6600 Telephone Rd., Apt. 708, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Rachel Garcia, DBA
This statement was filed with the County Clerk of Ventura on 03/02/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3558972#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003041
The following person(s) is (are) doing business as:
Chez Nini bistro, 180 Promenade Way, Ste. 1, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Fanucci Restaurant Group, LLC, 22333 Pacific Coast Highway, 150, Malibu, CA 90265
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/ Nicolas Fanucci, Managing Member
Fanucci Restaurant Group, LLC
This statement was filed with the County Clerk of Ventura on 03/01/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3559024#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003039
The following person(s) is (are) doing business as:
oglearic@gmail.com, 337 Greenmeadow Ave., Newbury Park, CA 91320; County of Ventura
Aric S Ogle, 337 Greenmeadow Ave., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
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/ Aric S Ogle
This statement was filed with the County Clerk of Ventura on 03/01/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3559095#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003134
The following person(s) is (are) doing business as:
ReTimes3, 4119 Blackwood St., Newbury Park, CA 91320; County of Ventura
Nancy Cutler Dye, 4119 Blackwood St., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nancy Cutler Dye
This statement was filed with the County Clerk of Ventura on 03/02/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3560135#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003148
The following person(s) is (are) doing business as:
Alex Nester, 6261 Melia St., Simi Valley, CA 93063; County of Ventura
Erin Alexandra Navarro, 6261 Melia St., 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 05/19/1984
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/ Erin Alexandra Navarro
This statement was filed with the County Clerk of Ventura on 03/02/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3560884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003146
The following person(s) is (are) doing business as:
Under Oath Mobile Notary and Signing Agent, 5881 La Cumbre Rd., Somis, CA 93066; County of Ventura
Jennifer Lyons, 5881 La Cumbre Rd., Somis, CA 93066
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/ Jennifer Lyons
This statement was filed with the County Clerk of Ventura on 03/02/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3561302#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003144
The following person(s) is (are) doing business as:
Mend Sports Therapy, 4165 E Thousand Oaks Blvd., Ste. 107, Westlake Village, CA 91362; County of Ventura
Jeri Blatt, 4165 E Thousand Oaks Blvd., Ste. 107, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/27/2021
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/ Jeri Blatt
This statement was filed with the County Clerk of Ventura on 03/02/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3561358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003216
The following person(s) is (are) doing business as:
Specialized Pipe Technologies, 7710 Kenamar Court, San Diego, CA 92121; County of San Diego
State of incorporation: New York
Nu Flow America, Inc., 7710 Kenamar Court, San Diego, CA 92121
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2017
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/ Dan Squiller, Chief Executive Officer
Nu Flow America, Inc.
This statement was filed with the County Clerk of Ventura on 03/03/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3561362#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003418
The following person(s) is (are) doing business as:
Lymphatic Rejuvenation, 5389 Fieldcrest Dr., Camarillo, CA 93012; County of Ventura
Ann E. Dougan, 5389 Fieldcrest Dr., Camarillo, CA 93012
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/ Ann E. Dougan
This statement was filed with the County Clerk of Ventura on 03/07/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3561517#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003416
The following person(s) is (are) doing business as:
Lien on Me, 459 Mark Dr., Simi Valley, CA 93065; County of Ventura
Dina Perez, 459 Mark Dr., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/07/2022
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/ Dina Perez, Owner
Dina Perez
This statement was filed with the County Clerk of Ventura on 03/07/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3561540#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003404
The following person(s) is (are) doing business as:
Dream State Realty, 1295 Cadiz Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Caine Myway LLC, 1295 Cadiz Dr., Simi Valley, CA 93065
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/ Caine Spiwak, Managing Member
Caine Myway LLC
This statement was filed with the County Clerk of Ventura on 03/07/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3561973#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003406
The following person(s) is (are) doing business as:
NYLA Consulting, 1727 Calle Artigas, Thousand Oaks, CA 91360; County of Ventura
Alison Dorsey, 1727 Calle Artigas, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Alison Dorsey
This statement was filed with the County Clerk of Ventura on 03/07/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3562215#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003414
The following person(s) is (are) doing business as:
Sunset Recovery Services, 5340 Oak Park Ln., Apt. 146, Oak Park, CA 91377; County of Ventura
State of incorporation: California
Sunrise to Sunset Recovery Services, LLC, 5340 Oak Park Ln. 146, Oakpark, CA 91377
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/ Jordon Marchesano, Managing Member
Sunrise to Sunset Recovery Services, LLC
This statement was filed with the County Clerk of Ventura on 03/07/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3562802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003030
The following person(s) is (are) doing business as:
Blvd Counseling and Wellness, 280 E Thousand Oaks Blvd, suite D, Thousand Oaks, CA 91360 County of VENTURA
The Internship LLC, 280 E Thousand Oaks Blvd STE D, Thousand Oaks, CA 91360
This business is conducted by a limited liability company
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).)
The Internship LLC
S/ Aaron Woolley, Member
This statement was filed with the County Clerk of Ventura County on 03/01/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3565297#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003727
The following person(s) is (are) doing business as:
Envision Wellness Counseling, 516 Winncastle St., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Envision Wellness, Inc., 516 Winncastle St., 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/ Daniela Paolone, Treasurer
Envision Wellness, Inc.
This statement was filed with the County Clerk of Ventura on 03/10/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3566044#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003227
The following person(s) is (are) doing business as:
ETERNAL HOSPICE, 2659 Townsgate Rd, Suite 102, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
2659 Townsgate Rd, Suite 102, Westlake Village, CA 91326 - Nort
WESTLAKE VILLAGE HOSPICE, INC., 2659 Townsgate Rd, Suite 102, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on Westlake Village Hospice, Inc..
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).)
WESTLAKE VILLAGE HOSPICE, INC.
S/ ALEKSANDRA DUBINA, CEO,
This statement was filed with the County Clerk of Ventura County on 03/03/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3548763#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003393
The following person(s) is (are) doing business as:
Valerio's Bake House, 2340 North Rose Ave., Oxnard, CA 93036 County of VENTURA
AAV & MLV Inc., 99 E C STREET, STE 100, UPLAND, CA 91786
This business is conducted by a Corporation
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).)
AAV & MLV Inc.
S/ Aubrey Valerio, President,
This statement was filed with the County Clerk of Ventura County on 03/07/2022.
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).
3/17, 3/24, 3/31, 4/7/22
CNS-3549763#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100003034
The following person(s) has (have) abandoned the use of the fictitious business name: 1. CarMax 2. CarMax The Auto Superstore 3. CarMax Auctions, 2001 Lockwood Street, Oxnard, CA 93036
The date on which the Fictitious Business Name being Abandoned was filed: 07/21/2017
The file number to the Fictitious Business Name being Abandoned: 20170721-10014492-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
CarMax Auto Superstores California, LLC, 12800 Tuckahoe Creek Parkway, Richmond, VA 23238
This business was conducted by A Limited Liability Company.
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 M. Stuckey, III, Vice President and Secretary
CarMax Auto Superstores California, LLC
This statement was filed with the County Clerk of Ventura County on 03/01/2022.
3/17, 3/24, 3/31, 4/7/22
CNS-3565980#

Property Notice of Seizure and Notice of Intended forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases 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 Opposing Forfeiture MC-200 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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit 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#21-083 September 14. 2021 Ventura County Sheriff’s Office officers seized $13,289.00 U.S. currency at 462 E Laurel 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 $13,289.00
FS#22-002 January 07, 2022 Ventura County Sheriff’s Office officers seized $1,140.00 U.S. currency at 1712 Newbury Road, Thousand Oaks 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 $1,140.00
FS#22-004 January 11, 2022 Ventura County Sheriff’s Office officers seized $3,775.00 U.S. currency at 2444 Alvarado St. Oxnard CA in connection with a controlled substance violation of section 11470 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,775.00
FS#22-005 January 13, 2022 Ventura County Sheriff’s Office officers seized $2,250.00 U.S. currency at 1752 Los Feliz Drive, Thousand Oaks 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 $2,250.00
FS#22-013 February 18, 2022 Ventura County Sheriff’s Office officers seized $1,573.00 U.S. currency at Yucca Street and Saviers Road Oxnard, CA in connection with a controlled substance violation of section 11470 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,573.00
FS#22-014 February 20, 2022 Ventura Police Department officers seized $1,235.00 U.S. currency at 5688 Telephone Rd, Ventura 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 $1,235.00
FS#22-015 February 17, 2022 Oxnard Police Department officers seized $9,790.00 U.S. currency at 5000 Shenandoah Street Ventura 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 $9,790.00
3/17, 3/24, 3/31/22
CNS-3564222#