04/19/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004979. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAKIE’S COOKIES 2) CAKIE’S KIDS, 15739 FRESHMAN CT., MOORPARK, CA 93021 VENTURA. NOEL EASLEY, 15739 FRESHMAN CT., MOORPARK, CA 93021, LINDA EASLEY, 15739 FRESHMAN CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/17/18. 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: NOEL EASLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VILLAGE WEALTH ADVISORS, 2945 TOWNSGATE RD., SUITE 120, WESTLAKE VILLAGE, CA 91361 VENTURA. OUR WEALTH GUIDES, 2945 TOWNSGATE RD., SUITE 120, WESTLAKE VILLAGE, CA 91361. 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: OUR WEALTH GUIDES, NAYIVI VELEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI SEWER SERVICES, 889 N. MUIRFIELD AVE, SIMI VALLEY, CA 93065 VENTURA COUNTY. HIGHSMITH & DAUGHTERS PLUMBING, INC., 889 N. MUIRFIELD AVE, 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): 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: HIGHSMITH & DAUGHTERS PLUMBING, INC., MATTHEW HIGHSMITH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONTRACTOR LIGHTING SOLUTIONS 2) HEART N SOUL, 101 CHISHOLM TRAIL, NEWBURY PARK, CA 91320 VENTURA. RYGEL INC., 101 CHISHOLM TRAIL, NEWBURY PARK, CA 91320. 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): 1) 3/25/13, 2) 12/19/13. 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: RYGEL INC., KIM DIZON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAPPY HEALTHY MEALS, 56 RIO GRANDE ST, FILLMORE, CA 93015 VENTURA. BRANDY CARRILLO, 56 RIO GRANDE ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: BRANDY CARRILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006724. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GABBY GOPHER, 675 DEERHUNTER LANE, CAMARILLO, CA 93010 VENTURA. LAURA GUTJAHR SLAGLE, 675 DEERHUNTER LANE, CAMARILLO, CA 93010. 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: LAURA GUTJAHR SLAGLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005400. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAZZERCISE, 2525 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. KAREN SUNDGREN, 1122 CALLE ARROYO, THOUSAND OAKS, CA 91360. 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: KAREN SUNDGREN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006125. The following person (persons) is (are) doing business as: Fictitious Business Name(s): Z SIGNS & GRAPHICS, 1825 SURVEYOR AVE UNIT 101, SIMI VALLEY, CA 93063 VENTURA. TAMIM ZAHIR, 2018 BOOTH ST, 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): 4/5/2018. 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: TAMIM ZAHIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006165. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAKEUP BY MARGARITA, 925 3RD STREET, FILLMORE, CA 93015 VENTURA. MARGARITA AVILA, 925 3RD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. 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: MARGARITA AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 101 HEMP 2) 101 CBD, 3875 TELEGRAPH ROAD SUITE M, VENTURA, CA 93003 VENTURA. LENDERS.MARKETING LLC, 4290 DEAN DRIVE, 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): 03/01/2018. 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: LENDERS.MARKETING LLC, JUSTIN BENTON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005063. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAKC EVENTS, 90 W COCHRAN ST., STE B, SIMI VALLEY, CA 93065 VENTURA. GLASS HALF FULL,”LLC”, 90 W COCHRAN ST., STE B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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): 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: GLASS HALF FULL,”LLC”, RICHARD BUCHALTER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006434. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PORTER BOOKKEEPING SOLUTIONS, 211 WESTPARK CT UNIT 601, CAMARILLO, CA 93012 VENTURA. DAVID W PORTER, 211 WESTPARK CT UNIT 601, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID W PORTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POPSICLE $1.00, 2) ONE DOLLAR POPSICLE, VENTURA HARBOR SLIP D42, VENTURA, CA 93001 VENTURA. DARREN SCOTT GRAY, 1575 SPINNAKER DR. SLIP D42, VENTURA, CA 93001, GINA GRAY, 1575 SPINNAKER DR. SLIP D42, VENTURA, CA 93001. 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): 4/10/18. 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: DARREN SCOTT GRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAPID ACLS, PAL, & CPR, 646 VIA LINDA, THOUSAND OAKS, CA 91320 VENTURA. EVELYN M BARBER, 646 VIA LINDA, THOUSAND OAKS, CA 91320. 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: EVELYN M BARBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2018. 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 19, 26 MAY 3, 10, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005270. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CASINO CONNECTION 2) MY SHUTTLE, 263 SIERRA AVE, MOORPARK, CA 93021 VENTURA. HP TRANSPORTATION LLC, 263 SIERRA AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: 201735210359 / 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): 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: HP TRANSPORTATION LLC, PETER FOY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/2018. 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 19, 26 MAY 3, 10, 2018

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#18-008 February 06, 2018 Ventura County Sheriff’s Department officers seized $2,141.00 U.S. currency at 225 Hampshire Road, 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 $10,587.00.
FS#18-009 March 07, 2018 Ventura County Sheriff’s Department officers seized $608.00 U.S. currency at 814 Paseo Ortega Oxnard CA and seized $535.00 U.S. currency at 2201 E. Gonzales, 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 $1,143.00.
FS#18-011 January 11, 2018 Ventura County Sheriff’s Department officers seized $8,337.00 U.S. currency at 1824 Berkshore 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 $8,337.00.
FS#18-012 February 12, 2018 Ventura County Sheriff’s Department officers seized $6,099.00 U.S. currency at N/B 101 at Ventu Park, Thousand Oaks CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,099.00.
FS#18-014 February 23, 2018 Ventura County Sheriff’s Department officers seized $1,170.00 U.S. currency at 2629 Barry Street, Camarillo 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 $1,170.00.
FS#18-015 March 01, 2018 Ventura County Sheriff’s Department officers seized $10,580.00 U.S. currency at Mobile Oil Pier, 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 $10,580.00.
FS#18-017 March 07, 2018 Ventura County Sheriff’s Department officers seized $10,587.00 U.S. currency at 2024 O’Neill Place, 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 $10,587.00.
FS#18-020 March 08, 2018 Ventura County Sheriff’s Department officers seized $3,020.00 U.S. currency at 1280 Santa Clara Street #16, 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 $3,020.00.
4/19, 4/26, 5/3/18 CNS-3122221#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180411-10006495-0
The following person(s) is (are) doing business as:
Public School 805, 120-A Promenade Way, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
6300 Canoga Ave., Suite 600, Woodland Hills, CA 91367
Grill Concepts, Inc., 6300 Canoga Ave., Suite 600, Woodland Hills, CA 91367
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 6/17/2013.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Grill Concepts, Inc.
S/ Claude Cognian, Secretary,
This statement was filed with the County Clerk of Ventura County on 04/11/2018.
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).
4/26, 5/3, 5/10, 5/17/18 CNS-3114345#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180409-10006346-0
The following person(s) is (are) doing business as:
Peach Products, 3374 San Luis St., Ventura, CA 93003; County of Ventura
Maria De Jesus Sharon Garcia, 3374 San Luis St., 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/ Maria De Jesus Sharon Garcia
This statement was filed with the County Clerk of Ventura on April 9, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3109736#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180409-10006348-0
The following person(s) is (are) doing business as:
Cross Breeze Screens Mobile Service, 6175 Hope St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
MPS Enterprises, 6175 Hope St., Simi Valley, CA 93063
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/ Michael Stribling, President
MPS Enterprises
This statement was filed with the County Clerk of Ventura on April 9, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3116733#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180404-10006076-0
The following person(s) is (are) doing business as:
White Dove Enterprises, 2 Alice Ann Road, Newbury Park, CA 91320; County of Ventura
Elke Block, 2 Alice Ann Road, 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/ Elke Block
This statement was filed with the County Clerk of Ventura on April 4, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3117830#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10006011-0
The following person(s) is (are) doing business as:
All Climate Painting & Waterproofing, 2590 Yucca Drive, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
All Climate Roofing Inc., 2590 Yucca Drive, Santa Rosa Valley, CA 93012
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/ Yiqing Song Petri, Treasurer
All Climate Roofing Inc.
This statement was filed with the County Clerk of Ventura on April 3, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3117358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180406-10006251-0
The following person(s) is (are) doing business as:
Blanket Fort Books, 499 Helga Ct., Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Energy Unlimited Productions, Inc. 499 Helga Ct., Newbury Park, CA 91320
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John P. Mulhall, President
Energy Unlimited Productions, Inc.
This statement was filed with the County Clerk of Ventura on April 6, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3119160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10006015-0
The following person(s) is (are) doing business as:
Golden Oak Wealth Management, 950 County Square Dr., Suite 106, Ventura, CA 93003; County of Ventura
Thomas Ellis, 950 County Square Dr., Suite 106, 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/ Thomas Ellis
This statement was filed with the County Clerk of Ventura on April 3, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3117349#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10006013-0
The following person(s) is (are) doing business as:
875 East Los Angeles Avenue AC, 875 East Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
Shaun Malek, 465 North Lake Ave., Pasadena, CA 91101
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/ Shaun Malek
This statement was filed with the County Clerk of Ventura on April 3, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3117354#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180406-10006249-0
The following person(s) is (are) doing business as:
InspireU Homes, 2939 Rockridge Place, Thousand Oaks, CA 919360; County of Ventura
State of incorporation: California
INSPIREU, LLC, 13197 Sleepy Wind St., 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 11/02/2017
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/ Michelle Rivera McCracken, Managing Member
INSPIREU, LLC
This statement was filed with the County Clerk of Ventura on April 6, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3119166#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180406-10006247-0
The following person(s) is (are) doing business as:
Roadrunner Biological Consulting, 11762 N. Ventura Ave., Ojai, CA 93023; County of Ventura
Catherine Halley, 11762 N. Ventura Ave., 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/ Catherine Halley
This statement was filed with the County Clerk of Ventura on April 6, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3119400#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180403-10005932-0
The following person(s) is (are) doing business as:
Country Village Mobile Home Park, 11195 N. Ventura Avenue, Ojai, CA 93023; County of Ventura
Michael A. Cirillo, 1400 E. 4th Street, Santa Ana, CA 92701
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/10/2001
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/ Michael A. Cirillo
This statement was filed with the County Clerk of Ventura on April 3, 2018.
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).
4/19, 4/26, 5/3, 5/10/18 CNS-3121852#

NOTICE OF TRUSTEE'S SALE TS No. CA-17-799560-CL Order No.: 170461553-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/16/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): TEODORA HERNANDEZ, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY Recorded: 3/4/2005 as Instrument No. 20050304-0054698 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 5/17/2018 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $417,496.01 The purported property address is: 208 ARTHUR AVENUE, SANTA PAULA, CA 93060 Assessor's Parcel No.: 105-0-122-015 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-799560-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-799560-CL IDSPub #0138971 4/19/2018 4/26/2018 5/3/2018