04/18/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006063. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOHN GRISBACH PHOTOGRAPHY
14476 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225 VENTURA. JOHN GRISBACH, 14476 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, LAUREL GRISBACH, 14476 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225. 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: JOHN GRISBACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006413. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GABRIELLE’S GARDEN
13120 ANDALUSIA DR, SANTA ROSA VALLEY, CA 93012 VENTURA. CATHERINE HAUSMAN FOX, 13120 ANDALUSIA DR, SANTA ROSA VALLEY, 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): 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: CATHERINE HAUSMAN FOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005810. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMMI
111 E. BAY BLVD, PORT HUENEME, CA 93041 VENTURA. PAUL A. JOSEPH, 111 E. BAY BLVD, PORT HUENEME, CA 93041. 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): 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: PAUL A. JOSEPH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005803. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AJCENTERPRISE
3497 CORPUS CHRISTI AVE, SIMI VALLEY, CA 93063 VENTURA. ALAN COPPOLA, 3497 CORPUS CHRISTI 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): 4/1/2019. 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: ALAN COPPOLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006098. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.CHONCHON LEATHER & CRAFT
2948 CORPUS CHRISTI ST, SIMI VALLEY, CA 93063 VENTURA. JENNIFER JOHNSON, 2948 CORPUS CHRISTI ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. 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: JENNIFER JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005812. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TASTY.
TASTY CANNABIS COMPANY
2063 SEBRING CT., SIMI VALLEY, CA 93065 VENTURA. JARED ZAHORIK, 2063 SEBRING CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JARED ZAHORIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005935. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROAD MOTION PICTURES
ROADMOTION PICTURES
5217 VERDUGO WAY UNIT C, CAMARILLO, CA 93012 VENTURA. CALEB PRICE, 626 COLLEGE DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: CALEB PRICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006198. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARROW CONSULTING
46 OAK VIEW CT., SIMI VALLEY, CA 93065 VENTURA. ERICA BAZERKANIAN, 46 OAK VIEW CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ERICA BAZERKANIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006594. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VISION DESIGN
9653 CHAMBERLAIN ST, VENTURA, CA 93004 VENTURA. EDWARD S SNYDER, 9653 CHAMBERLAIN ST, VENTURA, CA 93004, PAMELA S SNYDER, 9653 CHAMBERLAIN ST, VENTURA, CA 93004. 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): 6/1/2003. 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: PAMELA S SNYDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006450. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YELLOWJACKET DETAILING
8501 IDYLLWILD ST, VENTURA, CA 93004 VENTURA. CHRISTOPHER DORSEY, 8501 IDYLLWILD ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2019. 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: CHRISTOPHER DORSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006705. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAMASTE NURSE PRACTIONER SERVICES
5281 VIA JACINTO, NEWBURY PARK, CA 91361 VENTURA. PERO MARKETING GROUP LLC, 5281 VIA JACINTO, NEWBURY PARK, CA 91361. STATE OF INCORPORATION: PENNSYLVANIA. 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): 4/1/19. 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: PERO MARKETING GROUP LLC, KENDALL JONES, GENERAL COUNSEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005828. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GENESIS ACUPUNCTURE
2277 TOWNSGATE ROAD, SUITE 220, WESTLAKE VILLAGE, CA 91361 VENTURA. TATIANA TANENBAUM, 5567 SPRING HILL COURT, WESTLAKE VILLAGE, CA 91362. 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): 08/2018. 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: TATIANA TANENBAUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006755. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RELIABLE HOUSE KEEPING SERVICE
1230 HIBISCUS ST, OXNARD, CA 93036 VENTURA. AZUCENA RANGEL RIOS, 1230 HIBISCUS ST, OXNARD, CA 93036. 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): 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: AZUCENA RANGEL RIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00526924 CU-PT-VTA. Petition of: ROBERT LEE WHETZEL AKA ROBERT LEE DALMAO AKA ROBERT DALMAO – WHETZEL AKA ROBERT LEE WHETZEL – DALMAO AKA ROBERT LEE DALMAO - WHETZEL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROBERT LEE WHETZEL AKA ROBERT LEE DALMAO AKA ROBERT DALMAO – WHETZEL AKA ROBERT LEE WHETZEL – DALMAO AKA ROBERT LEE DALMAO - WHETZEL filed a petition with this court for a decree changing names as follows ROBERT LEE WHETZEL AKA ROBERT LEE DALMAO AKA ROBERT DALMAO – WHETZEL AKA ROBERT LEE WHETZEL – DALMAO AKA ROBERT LEE DALMAO - WHETZEL to ROBERT LEE DALMAO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/17/2019, Time: 8:20am, Department: 20, 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: 04/05/19. Filed: 04/05/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 18, 25, MAY 2, 9, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00527253 CU-PT-VTA. Petition of: ALI AGHDAM AND SHIVA PANAHI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALI AGHDAM AND SHIVA PANAHI filed a petition with this court for a decree changing names as follows RYAN YADRANJI AGHDAM to RYAN AGHDAM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/03/2019, 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: 04/15/19. Filed: 04/15/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 18, 25, MAY 2, 9, 2019

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523990 CU-PT-VTA. Petition of: ANN MARY KEMMETT for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ANN MARY KEMMETT filed a petition with this court for a decree changing names as follows ANNIE RIGGI (ON BIRTH CERTIFICATE) to ANN MARY RIGGI (ON BIRTH CERTIFICATE). IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05./21/2019, Time: 8:20am, Department: 43, 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: 04/02/19. Filed: 04/02/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIA MARTINEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 18, 25, MAY 2, 9, 2019

SUMMONS
(Citation Judicial)
Case No. (Numero del Caso) 56-2018-00520387-CL-CL-VTA
NOTICE TO DEFENDANT (Aviso al Demandado): GENARO GARCIA-TRONCO dba JALISCO MEAT MARKET aka JALISCO aka CARNICERIA MARKET JALISCO and DOES 1 through 50. YOU ARE BEING SUED BY PLAINTIFF (Lo Esta Demandando El Demandante): TRAVELERS EXPRESS COMPANY, INC., nka MONEYGRAM PAYMENT SYSTEMS, INC., a Delaware corporation.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in the proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Court Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the Court for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contre sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que liame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el Colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009.
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): ROBERT L. RENTTO (42655), DAVID A. RENTTO (198030), RENTTO & RENTTO PROF. LAW CORP., 3517 CAMINO DEL RIO SOUTH, SUITE 412, SAN DIEGO, CA 92108, 619-238-1002, (619) 238-1052.
Date: (Fecha): 10/31/2018.
MICHAEL D. PLANET Clerk (Actuario), by MICHAEL ADAMS, Deputy
To be published on Thursday in the Fillmore Gazette April 18, 25, May 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190328-10005532-0
The following person(s) is (are) doing business as:
Live to Eat, 842 E Ojai Ave , Ojai, CA 93023 County of VENTURA
Mailing Address:
842 E Ojai Ave , Ojai, CA 93023
Duang D Maak LLC, 842 E Ojai Ave , Ojai, CA 93023
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).)
Duang D Maak LLC
S/ Suvanna Subanakyos, Sole Member,
This statement was filed with the County Clerk of Ventura County on 03/28/2019.
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 (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).
4/18, 4/25, 5/2, 5/9/19
CNS-3235954#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190408-10006166-0
The following person(s) is (are) doing business as:
Red Carpet Pet Sitting, 3030 Sleepy Hollow St., Simi Valley, CA 93065; County of Ventura
Juliana Shain, 3030 Sleepy Hollow St., 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 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/ Juliana Shain
This statement was filed with the County Clerk of Ventura on April 8, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3238200#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190408-10006168-0
The following person(s) is (are) doing business as:
David Wappler Biological Consulting, 293 McAndrew Road, Ojai, CA 93023; County of Ventura
David A. Wappler, 293 McAndrew Road, Ojai, CA 93023
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/ David A. Wappler
This statement was filed with the County Clerk of Ventura on April 8, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3228704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190408-10006170-0
The following person(s) is (are) doing business as:
Medi RX Care, 4447 SkyGlen Crt, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Arthritic Care, LLC 4447 SkyGlen Crt, Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
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/ Erik Rost, Managing Member
Arthritic Care, LLC
This statement was filed with the County Clerk of Ventura on April 8, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3238212#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190409-10006258-0
The following person(s) is (are) doing business as:
Sigma Precision, 190 Giant Oak Ave., Thousand Oaks, CA 91320; County of Ventura
Robert Looyen, 190 Giant Oak Ave., Thousand Oaks, 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/ Robert Looyen
This statement was filed with the County Clerk of Ventura on April 9, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3239884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190409-10006261-0
The following person(s) is (are) doing business as:
By Intent, 1534 N. Moorpark Rd., Ste. 124, Thousand Oaks, CA 92360; County of Ventura
State of incorporation: California
By Intent LLC, 1534 N. Moorpark Rd., Ste. 124, Thousand Oaks, CA 92360
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/ Raakhee L. Natha, Managing Member
By Intent LLC
This statement was filed with the County Clerk of Ventura on April 9, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3239895#

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#18-064 August 02, 2018 Ventura County Sheriff's Department officers seized $20,239 U.S. currency at 2001 Palma Drive, 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 $20,239.
FS#18-072 August 18, 2018 California Highway Patrol officers seized $4,000 U.S. currency at U.S. 101 N/W at Seaward, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,000.
FS#18-093 November 05, 2018 Oxnard Police Department officers seized $1,350 U.S. currency at 118 Southeast B Street, Oxnard, 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 $1,350.
FS#19-010 March 06, 2019 Ventura County Sheriff's Department officers seized $5,721 U.S. currency at 642 West 6th 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 $5,721.
FS#19-012 February 21, 2019 Simi Valley Police Department officers seized $322 U.S. currency at 2585 Cocharan Street, Simi Valley, 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 $322.
FS#19-014 March 03, 2019 Ventura County Sheriff’s Department officers seized $5,680 U.S. currency at 662 Providence Avenue #C, 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 $5,680.
FS#19-015 February 27, 2019 Ventura County Sheriff’s Department officers seized $2,090 U.S. currency at 3793 Dufau Road, Oxnard 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 $2,090.
FS#19-019 March 22, 2019 Ventura County Sheriff’s Department officers seized $2,621 U.S. currency at 362 Chrisman Ventura, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,621.
FS#19-021 March 27, 2019 Ventura County Sheriff’s Department officers seized $8,097 U.S. currency at 265 South Beckwith Road, Santa Paula 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 $8,097
4/18, 4/25, 5/2/19
CNS-3243285#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after April.28.2019. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. April.28. 2019 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 261 SALVADOR GARCIA. Misc. box’s, household items. Unknown items.
# 277 FRANK BELL. Misc. box’s, household items. Unknown items.
# 2074 ANGEL JORDAN. Misc. box’s, household items. Unknown items.
# 2107 MILDRED BAKER. Misc. box’s, household items. Unknown items.
# 7007 STEV FULTON. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 18TH & 25TH 2019