05/23/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007832. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMMOTH MEDIA GROUP
12790 MAMMOTH PEAK DRIVE, MOORPARK, CA 93021 VENTURA. ANA FIGUEROA, 12790 MAMMOTH PEAK DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/02/2019. 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: ANA FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/2019. 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007194. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOODCITY BUILDERS
234 LOMA DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY. WILL T. ROUNDY, 234 LOMA DRIVE, CAMARILLO, CA 93010. 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): 04/15/2018. 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: WILL T. ROUNDY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2019. 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008059. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AURA
4331 DRAKE DRIVE, OXNARD, CA 93033 VENTURA. RAUL A ORNELAS JR, 4331 DRAKE DRIVE, OXNARD, CA 93033. 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: RAUL A.ORNELAS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007304. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JETS NATIONWIDE
5235 MISSION OAKS BLVD, CAMARILLO, CA 93012 VENTURA. DANA CACERES, 5235 MISSION OAKS BLVD, 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: DANA CACERES, DANA C. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007149. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
H. K. SOLUTIONS
9401 PETIT CT., VENTURA, CA 93004 VENTURA. RYAN KNOX, 9401 PETIT CT., 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): 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: RYAN KNOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2019. 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008507. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAYDREAM AQUATICS
2346 FOUNTAIN CREST LANE APT #13, THOUSAND OAKS, CA 91362 VENTURA. MAX RICHARD CHIARELLA, 2346 FOUNTAIN CREST LANE APT #13, THOUSAND OAKS, 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): 5/1/2019. 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: MAX RICHARD CHIARELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00008678. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KGPR INCORPORATED
VENTURA WAREHOUSE GROUP
1604 MORSE AVENUE, VENTURA, CA 93003 VENTURA. KGPR INCORPORATED, 1604 MORSE AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: 1893538 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): 7/94. 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: KGPR INCORPORATED, MARLENE DEMPSTER, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2019. 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00008108. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEDITATION MOUNT
10340 REEVES ROAD, OJAI, CA 93023 VENTURA. MEDITATION GROUPS, INC, 10340 REEVES ROAD, OJAI, CA 93023. 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): 12/10/70. 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: MEDITATION GROUPS, INC., BRIAN ZIEGLER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00007735. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HELLO BLUE CBD
5776D LINDERO CANYON #186, WESTLAKE VILLAGE, CA 91362 VENTURA. SINGLEY CONTENT STUDIOS, 5776D LINDERO CANYON #186, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: NC. 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): 04/14/2019. 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: SINGLEY CONTENT STUDIOS, LLC, CRISTINA A. CHAPMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00008943. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WE OLIVE VENTURA
OLIVE VENTURA
6671 N. BENWOOD DR, MOORPARK, CA 93021 VENTURA. DAVASH INC, 6671 N. BENWOOD DR, MOORPARK, CA 93021. STATE OF INCORPORATION: C3467115 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: DAVASH INC., ALAN DAVIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/2019. 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00008531. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRUESAVIORAPPAREL.COM
TRUESAVIOR.COM
653 AZURE HILLS DRIVE, SIMI VALLEY, CA 93065 VENTURA. TRUE SAVIOR APPAREL, LLC, 653 AZURE HILLS DRIVE, SIMI VALLEY, CA 93065. 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): 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: TRUE SAVIOR APPAREL, LLC, JAMES E. AVERY II, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00007895. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JS MOBILE SERVICES, INC.
JS MOBILE COMPANYS
720 ARCTURUS AVE #49, OXNARD, CA 93033 VENTURA. JS MOBILE SERVICES, INC, 720 ARCTURS AVE #49, OXNARD, CA 93033. STATE OF INCORPORATION: CA – G601383. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/25/2019. 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: JS MOBILE SERVICES, INC, JOEL SCHRICBER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2019. 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00007642. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRISTIAN’S TACOS
1682 CALLE DIAMONTE, NEWBURY PARK, CA 91320 VENTURA. CHRISTIAN’S TACOS LLC, 1682 CALLE DIAMONTE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTIAN’S TACOS LLC, CHRISTIAN YOL, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2019. 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, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00007484. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEESCAPES DESIGN AND CONSULTING
291 S. SANTA CRUZ ST., VENTURA, CA 93003 VENTURA. BEESCAPES INC., 291 S. SANTA CRUZ ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA 4264396. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/26/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEESCAPES INC., AMBER CACHO-BEESON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 00008979. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VILLAGE MART
506 LOS POSAS RD, CAMARILLO, CA 93010 VENTURA. SBC BROTHERS, INC, 506 LOS POSAS RD, CAMARILLO, CA 93010. 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: SBC BROTHERS, INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MAY 23, 30, JUNE 6, 13, 2019

SUMMONS (Family Law) NOTICE TO RESPONDENT (NAME): AVISO AL DEMANDADO (Nombre): ALFONSO SANCHEZ, JR. You have been sued. Read the information below and on the next page. Lo han demandado. Lea la informaci¢n a continuaci¢n y en la p gina siguiente. Petitioner's name is: JULI L. SANCHEZ Nombre del demandante: CASE NUMBER (NÚMERO DE CASO):D388339 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form. If you want legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpcalifornia.org), or by contacting your local county bar association. Tiene 30 d¡as de calendario despu‚s de haber recibido la entrega legal de esta Citaci¢n y Petici¢n para presentar unaRespuesta (formulario FL-120 o FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telef¢nica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar ¢rdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte tambi‚n le puede ordenar que pague manutenci¢n, y honorarios y costos legales. Si desea obtener obtener asesoramiento legal, p¢ngase en contacto de inmediato con un abogado. Puede obtener informaci¢n para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpcalifornia.org) o poni‚ndose en contacto con el colegio de abogados de su condado. NOTICE The restraining orders on page 2 are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO - Las ordenes de restriccion que figuran en la pagina 2 valen para ambos conyuges o pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenas. Cualquier autoridad de la ley que haya recibido o visito una copia de estas ordrenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCION DE CUTOS: Si no puede pagar la cuota de presentecion, pida al secretario un formulario de exencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion da usted o de la otra parte. The name and address of the court are (El nombre y direcci¢n de la corte son): SUPERIOR COURT OF CA- COUNTY OF VENTURA, 800 S. VICTORIA AVE. VENTURA, CA 93009. The name, address, and telephone number of the petitioner's attorney, or the petitioner without an attorney, are: (El nombre, direcci¢n y n£mero de tel‚fono del abogado del demandante, o del demandante si no tiene abogado, son): JANET L. MERTES, ESQ. 674 COUNTY SQUARE DRIVE, SUITE 201, VENTURA, CA 93003. (805) 987-7400. MICHAEL D. PLANET Date (Fecha): June 19, 2018 Clerk, by (Secretario, por) STEPHANIE CORRALES Deputy (Asistente) STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from: 1. Removing the minor child or children of the parties, if any, from the state without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor children; 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or your own separate property to pay an attorney to help you or to pay court costs. NOTICE-ACCESS TO AFFORARDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay toward high quality affordable health care for more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1506.WARNING-IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the language in the deed that characterizes how title is held (i.e., joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ÓRDENES DE RESTRICCIÓN ESTÁNDAR DE DERECHO FAMILIAR En forma , usted y su c¢nyuge o pareja de hecho tienen prohibido: 1. llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, veh¡culo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personales y comerciales o para satisfacer las necesidades de la vida; y 4. crear o modificar una transferencia no testamentaria de manera que afecte la asignaci¢n de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocaci¢n de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto por lo menos cinco d¡as h biles antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados despu‚s de que estas ¢rdenes de restricci¢n hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado que lo ayude o para pagar los costos de la corte. AVISOACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¨Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el Para obtener m s informaci¢n, visite www.coveredca.com. O llame costo que paga por seguro de salud asequible y de alta calidad a Covered California al 1-800-300-0213. ADVERTENCIAIMFORMACIÓN IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para fines de la divisi¢n de bienes que ocurre cuando se produce una disoluci¢n o separaci¢n legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedar correspondiente que describen su tenencia (por ej., tenencia por la presunci¢n de propiedad comunitaria. Si quiere que la conjunta, tenencia en com£n o propiedad comunitaria) y no presunci¢n comunitaria quede registrada en la escritura de determinado por las cl usulas de la escritura la propiedad, deber¡a consultar con un abogado.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 23, 30, JUNE 6, 13, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008305-0
The following person(s) is (are) doing business as:
Saticoy Place, 3960 Royal Ave., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Toluca Palms, Inc. 3960 Royal Ave., 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/ Lee Weisner, CFO
Toluca Palms, Inc.
This statement was filed with the County Clerk of Ventura on May 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3219357#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190509-10008307
The following person(s) is (are) doing business as:
1. Account Recovery Services, 2. ARS, 27042 TOWNE CENTRE DR. SUITE 150 , FOOTHILL RANCH, CA 92610 County of VENTURA
Mailing Address:
27042 TOWNE CENTRE DR. SUITE 150 , FOOTHILL RANCH, CA 92610
FEDCHEX RECOVERY, LLC, 27042 TOWNE CENTRE DR. SUITE 150 , FOOTHILL RANCH, CA 92610
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).)
FEDCHEX RECOVERY, LLC
S/ Christi Flanigan, Member,
This statement was filed with the County Clerk of Ventura County on 05/09/2019.
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 (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).
5/23, 5/30, 6/6, 6/13/19 CNS-3227796#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190501-10007751-0
The following person(s) is (are) doing business as:
O.A.R.S. Office Assistance & Recall Services, 9452 Telephone Rd., Ste. 137, Ventura, CA 93004; County of Ventura
State of incorporation:
Sylvia E. Manning, 9452 Telephone Rd. Ste. 137, Ventura, CA 93004
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/ Sylvia E. Manning
This statement was filed with the County Clerk of Ventura on May 1, 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3243349#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190501-10007761-0
The following person(s) is (are) doing business as:
Altered Atom Tattoo, 1226 E. Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
Jeri L. Doyle, 530 W. Los Angeles Avenue #115, Moorpark, CA 93021
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/ Jeri L. Doyle
This statement was filed with the County Clerk of Ventura on May 1, 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).
5/23, 6/6, 6/13, 6/20, 6/27/19 CNS-3244357#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008271-0
The following person(s) is (are) doing business as:
Poo-B-Gon, 3431 Sugar Grove Ct., Simi Valley, CA 93063; County of Ventura
Jarrod Garnand, 3431 Sugar Grove Ct., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jarrod Garnand
This statement was filed with the County Clerk of Ventura on May 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3245731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008269-0
The following person(s) is (are) doing business as:
DreamGate Press, 974 Green Bay Court, Ventura, CA 93004; County of Ventura
Kathryn Ridall, 974 Green Bay Court, Ventura, CA 93004
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/ Kathryn Ridall
This statement was filed with the County Clerk of Ventura on May 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3245734#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008273-0
The following person(s) is (are) doing business as:
I and J Rentals, 382 Rockedge Dr., Oak Park, CA 91377; County of Ventura
Joshua Hershberg, 382 Rockedge Dr., Oak Park, CA 91377
Irit Hershberg, 382 Rockedge Dr., Oak Park, CA 91377
This business is conducted by married couple
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/ Joshua Hershberg
This statement was filed with the County Clerk of Ventura on May 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3246752#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190507-10008062-0
The following person(s) is (are) doing business as:
OptumHR, 22 Venus Street, Thousand Oaks, CA 91360; County of Ventura
Jeffrey D. Belanger, 22 Venus Street, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey D. Belanger
This statement was filed with the County Clerk of Ventura on May 7, 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3247176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008278-0
The following person(s) is (are) doing business as:
LBM Concrete Pumping, 3204 Amarillo Ave., Simi Valley, CA 93063; County of Ventura
Luc Brian Moore, 3204 Amarillo Ave., Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Luc Brian Moore
This statement was filed with the County Clerk of Ventura on May 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3249763#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008282-0
The following person(s) is (are) doing business as:
Fizz Bath Co. 1931 Cottage Dr., Unit 4, Simi Valley, CA 93065; County of Ventura
Judy Weltsch, 1931 Cottage Dr., Unit 4, 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 02/20/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Judy Weltsch
This statement was filed with the County Clerk of Ventura on May 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).
5/23, 5/30, 6/6, 6/13/19 CNS-3249925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190514-10008619-0
The following person(s) is (are) doing business as:
Magnetic Media, 131 Crown St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Topa Topa Group, LLC 131 Crown St., Ojai, CA 93023
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bryan Bihari, Managing Member
Topa Topa Group, LLC
This statement was filed with the County Clerk of Ventura on May 14, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
5/23, 5/30, 6/6, 6/13/19 CNS-3250466#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190514-10008617-0
The following person(s) is (are) doing business as:
AFreshGO, 618 Cayo Granda Ct., Thousand Oaks, CA 91320; County of Ventura
Hironi Nelum Munasinghe, 618 Cayo Grande Ct., 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/ Hironi Nelum Munasinghe
This statement was filed with the County Clerk of Ventura on May 14, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
5/23, 5/30, 6/6, 6/13/19 CNS-3251459#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190514-10008613-0
The following person(s) is (are) doing business as:
Hillside Planter, 1629 Fremont Drive, Thousand Oaks, CA 91362; County of Ventura
Colleen Talbert, 1629 Fremont Drive, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/05/2019
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/ Colleen Talbert
This statement was filed with the County Clerk of Ventura on May 14, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
5/23, 5/30, 6/6, 6/13/19 CNS-3251499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190513-10008502-0
The following person(s) is (are) doing business as:
California Bank & Trust, 365 E. Esplanade Drive, Oxnard, CA 93030; County of Ventura
State of incorporation: Utah
Zions Bancorporation, National Association, 1 South Main Street, 2nd Floor, Salt lake City, UT 84133
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2018
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/ Jeffrey W. Hill, EVP/Asst. Corporate Secretary
Zions Bancorporation, National Association
This statement was filed with the County Clerk of Ventura on May 13, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/23, 5/30, 6/6, 6/13/19 CNS-3254926#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On August 09, 2018 officers of the Ventura County Sheriff’s Department seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,300. The seized property is described as follows:
$25,300 U.S. Currency at 281 Windsong, Thousand Oaks, CA
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2019-00528138-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Karen Wold.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
5/23, 5/30, 6/6/19 CNS-3254648#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture Pursuant to Health and Safety Code Section 11488.4
On March 05, 2019 officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $29,834. The seized property is described as follows:
$29,834 U.S. Currency at 566 E. Channel Island Boulevard, Oxnard CA
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2019-00528146-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Senior Deputy District Attorney Karen Wold.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
5/23, 5/30, 6/6/19 CNS-3254677#

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 June.9.2019. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. June.9. 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:
# 104 JESSE CARRIER. Misc. box’s, household items. Unknown items.
# 229 RYAN KUSKE. Misc. box’s, household items. Unknown items.
# 604 DAVID WHITTEKER. Misc. box’s, household items. Unknown items.
# 516 FORREST MARSH. Misc. box’s, household items. Unknown items.
# 1055 VICKEE MCKENNEY. Misc. box’s, household items. Unknown items.
# 2036 SHANAN DUNLAP. Misc. box’s, household items. Unknown items.
# 2057 LISA KRAKOW. Misc. box’s, household items. Unknown items
# 2105 BRIDGET LINDSEY. 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 MAY 23RD & 30TH 2019

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 13196D
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: ENCHANTED RESTAURANT GROUP, INC., A CALIFORNIA CORPORATION, 1255 N. OXNARD BLVD, OXNARD, CA 93030
Whose chief executive office is: 881 ALMA REAL DRIVE SUITE #210 PACIFIC PALISADES, CA 90272
Doing Business as: DENNYS #6774 (Type – FRANCHISED RESTAURANT)
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The name(s) and address of the buyer(s) is/are: MAHMOOD KAZEMZADEH AND JDON2X FAMILY 1, A CALIFORNIA CORPORATION, 7925 MAESTRO AVE, WEST HILLS, CA 91304
The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 1255 N. OXNARD BLVD, OXNARD, CA 93030
The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the anticipated sale date is JUNE 11, 2019
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the last date for filing claims by any creditor shall be JUNE 10, 2019, which is the business day before the sale date specified above.
Dated: MAY 9, 2019
MAHMOOD KAZEMZADEH, Buyer(s)
LA2272867 FILLMORE GAZETTE 5/23/2019

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35482-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: HOWARD HORWITZ, 67 W EASY STREET #106, SIMI VALLEY, CA 93065
Doing business as: TATJACKET
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: P.O. BOX 1475, SIMI VALLEY, CA 93062
The name(s) and business address of the buyer(s) are: RANSTAR GROUP, INC., A CALIFORNIA CORPORATION, 21820 NORDHOFF STREET, CHATSWORTH, CA 91311
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 67 W EASY STREET #106, SIMI VALLEY, CA 93065
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JUNE 11, 2019
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JUNE 10, 2019 which is the business day before the anticipated sale date specified above.
Dated: 5/20/19
RANSTAR GROUP, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA2273677 FILLMORE GAZETTE 5/23/2019