06/29/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLOSSOM SPIKE, 134 E. PLEASANT VALLEY RD., PORT HUENEME, CA 93041 VENTURA. BLANCA SANTOS VASQUEZ, 134 E. PLEASANT VALLEY RD., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BLANCA SANTOS VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BATH BABES, 51 MAJESTIC COURT #409, MOORPARK, CA 93021 VENTURA. AUTUMN HURST, 51 MAJESTIC COURT #409, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTUMN HURST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SARAH’S SPACE, 1363 DONLON STREET, SUITE 17, VENTURA, CA 93003 VENTURA. SARAH WOOD, 3674 ORANGE DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SARAH WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZ EYEZ, 1079 WALTHAM RD UNIT A, SIMI VALLEY, CA 93065 VENTURA. BERTAM SROURIAN, 1079 WALTHAM RD UNIT A, 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): 06/12/2017. 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: BERTAM SROURIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 AERIAL PHOTOGRAPHY, 4584 RUNWAY ST. UNIT B, SIMI VALLEY, CA 93063 VENTURA. SETH DANIEL ALEXANDER, 6401 MELIA ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/20/2017. 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: SETH DANIEL ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL QUETZAL, 2635 BALBOA ST., OXNARD, CA 93036 VENTURA. ALLAN GEOVANY MORATAYA DE LEON, 2635 BALBOA ST., OXNARD, CA 93036, MARIANA CAZARES MORATAYA, 2635 BALBOA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLAN GEOVANY MORATAYA DE LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILLY’S PLUMBING AND ROOTER, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065 VENTURA. BRUININGA, INC., 9626 LURLINE AVE UNIT B, CHATSWORTH, CA 91311. STATE OF INCORPORATION: CA / C2245573. 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: BRUININGA, INC., RON BRUININGA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KENZ PLUMBING 2) FLOW PRO SEWER & DRAIN, 1653 PACIFIC AVE #309, OXNARD, CA 93033 VENTURA. THOUSAND OAKS PLUMBING, 1653 PACIFIC AVE #309, OXNARD, CA 93033. STATE OF INCORPORATION: CA 3239235. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/16/17. 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: THOUSAND OAKS PLUMBING, DANIEL GUINEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JDH COMPANY, 11507 FLOWERWOOD CT, MOORPARK, CA 93021 VENTURA. RH EQUIPMENT LEASING, LLC, 28348 ROADSIDE DRIVE #203A, AGOURA HILLS, CA 91301. 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: RH EQUIPMENT LEASING, LLC, JILL HECKER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYES CREEK NURSERY, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252 VENTURA. JAYKE MAHL, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252. 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: JAYKE MAHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOP MOORPARK 2) SHOPMOORPARK.COM 3) SHOPMOORPARK.NET 4) SHOPMOORPARK.ORG, 4733 AVEDON RD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON RD, MOORPARK, CA 93021, VINCE AQUINO, 4733 AVEDON RD, 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): 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: DEBRA AQUINO, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VICTORY BUILDERS CONSTRUCTION INC 2) VBC INC., 2776 MACHADO STREET, SIMI VALLEY, CA 93065 VENTURA. VICTORY BUILDERS CONSTRUCTION, 2776 MACHADO STREET, 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: VICTORY BUILDERS CONSTRUCTION, DEANNE TORRES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC ATMS, 1865 N 7TH PL, PORT HUENEME, CA 93041 VENTURA. LESLIE ELISABETH LOPEZ CORTEZ, 1865 N 7TH PL, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LESLIE ELISABETH LOPEZ CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA FRESH GROCERIES ON THE GO, 803 EDISON LN #B, FILLMORE, CA 93015 VENTURA. LETICIA VEGA, 803 EDISON LN #B, 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: LETICIA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EAGLESAVER.COM 2) EAGLESAVER, 1932 EASTMAN AVENUE, SUITE 110, VENTURA, CA 93003 VENTURA. TIM KREJDOVSKY, 10151 ABILENE STREET, 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): 6/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM KREJDOVSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIR WALKER HEATING AND COOLING CO., 491 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA. FRANK WALKER, 491 VIA OLIVERA, CAMARILLO, 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): 04/05/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK WALKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEFF’S PRO SHOP, 480 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. JEFFREY MASSEY, 480 E LOS ANGELES AVE, SIMI VALLEY 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): 04/05/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY MASSEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUPPA JOE, 1751 LOMBARD ST STE B, OXNARD, CA 93030 VENTURA. LISA RACINE, 1004 BRIANA CIR, OXNARD, 93030. 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): 04/11/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA RACINE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANTZ SECURITY, 2867 INSTONE CT., WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. CLASSIC SECURITY SYSTEMS, INC, 2867 INSTONE CT, WESTLAKE VILLAGE, CA 91361. 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): 6/23/17. 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: CLASSIC SECURITY SYSTEMS, INC, DAMON LANTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA WEST, 254 WEST HARVARD BLVD., SUITE B, SANTA PAULA, CA 93060 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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): 9/1/05. 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: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRU FAMILY MEDICAL CENTER, 4061 CENTER STREET, PIRU, CA 93040 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMILY WESTERN WEAR, 3380 VINEYARD AVE. UNIT D, OXNARD, CA 93036 VENTURA. DANIELA ANAYA, 3302 NYELAND AVE #C, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/1/2017. 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: DANIELA ANAYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL STATION BAR AND GRILL, 345 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. TLAQUEPAQUE RESTAURANT INC, 120 SOUTH MILL ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. 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: TLAQUEPAQUE RESTAURANT INC, VICTOR MAGANA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FALLEN OAK FARM, 210 DEL NORTE ROAD, OJAI, CA 93023 VENTURA. LAUREN NILSSON, 210 DEL NORTE ROAD, OJAI, CA 93023, BEN NILSSON, 210 DEL NORTE ROAD, OJAI, CA 93023. 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): 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: LAUREN NILSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE ANIMAL HOSPITAL, 557 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. SHAUNA LIDIKAY, 923 OAK AVE, 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): 2005. 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: SHAUNA LIDIKAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011941-0
The following person(s) is (are) doing business as:
HIDDEN VALLEY APARTMENT HOMES, 5065 HIDDEN PARK COURT, SIMI VALLEY, CA 93063 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESG PROPERTIES I, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 07/15/2004.
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).)
ESG PROPERTIES I, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011928-0
The following person(s) is (are) doing business as:
WOODSIDE VILLAGE APARTMENTS, 675 PROVIDENCE AVENUE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
NEWPORT BEACH NORTH, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 12/15/2004.
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).)
NEWPORT BEACH NORTH, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024361#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011933-0
The following person(s) is (are) doing business as:
LOFTS AT PINEHURST, 1021 SCANDIA AVENUE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX PROPERTY TRUST, INC., 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/25/1997.
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).)
ESSEX PROPERTY TRUST, INC.
S/ ANNE MORRISON, VICE PRESIDENT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024355#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011995-0
The following person(s) is (are) doing business as:
Citori Active Company, 1389 Sycamore Dr., Simi Valley, CA 93065 County of VENTURA
Carlos Ezequiel Mauriz, 1389 Sycamore Dr., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on May 2015.
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/ Carlos Ezequiel Mauriz
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3006044#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170620-10012398-0
The following person(s) is (are) doing business as:
Primecutts Oaks, 350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360
Ally, LLC, 907 North Harper Avenue #4, West Hollywood, CA 90046
Primecutts, 8314 West 3rd Street, Los Angeles, CA 90048
This business is conducted by a General Partnership
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).)
S/ Riella Eskenazi
This statement was filed with the County Clerk of Ventura County on 06/20/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3014229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012452-0
The following person(s) is (are) doing business as:
Paycosmos, 500 East Esplanade Drive, Suite 700, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Transmodus Corporation, 500 East Esplanade Drive, Suite 700, Oxnard, CA 93036
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/ Robert McShirley, CEO
Transmodus Corporation
This statement was filed with the County Clerk of Ventura on June 21, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012446-0
The following person(s) is (are) doing business as:
Premier Stamp & Coin Company, 1872 Rocking Horse Dr., Simi Valley, CA 93065; County of Ventura
Tracy Burchett, 1872 Rocking Horse Dr., Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Tracy Burchett
This statement was filed with the County Clerk of Ventura on June 21, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3022861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012463-0
The following person(s) is (are) doing business as:
A Loving Heart Senior Care, 10541 Debra Avenue, Granada Hills, CA 91344; County of Los Angeles
State of incorporation: California
Bantay Residential Care, Inc. 10541 Debra Avenue, Granada Hills, CA 91344
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2-1-03
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/ Diorena Rock, President
Bantay Residential Care, Inc.
This statement was filed with the County Clerk of Ventura on June 21, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024103#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170613-10011803-0
The following person(s) is (are) doing business as:
Ledge Media, 8962 Nye Road, Ventura, CA 93001; County of Ventura
Daphne Fletcher, 8962 Nye Rd., Ventura, CA 93001
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/ Daphne Fletcher
This statement was filed with the County Clerk of Ventura on June 13, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023911#

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 Maeve Fox 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#17-010 March 07, 2017 Ventura County Sheriff's Department officers seized $610.00 U.S. currency at Cochran and Galina, Simi Valley 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 $610.00
FS#17-011 March 17, 2017 Ventura County Sheriff's Department officers seized $823.00 U.S. currency at 1467 East Jefferson Way #204, Simi Valley 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 $823.00
FS#17-014 April 06, 2017 Ventura County Sheriff’s Department officers seized $3,173.00 U.S. currency at 800 block Bury Circle, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,173.00
FS#17-015 April 11, 2017Ventura County Sheriff’s Department officers seized $513.00 U.S. currency at Almo Street and Lemon Drive , Simi Valley CA and seized $697.00 U.S. currency at 4034 Tucson Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,210.00
FS#17-016 April 06, 2017 Ventura County Sheriff’s Department officers seized $2,728.00 U.S. currency at Ventura Road and Hemlock, 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 $2,728.00
FS#17-018 April 14, 2017 Ventura County Sheriff’s Department officers seized $2,112.00 U.S. currency at Westbound Highway 118 at Collins Drive, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2112.00.
FS#17-026 May 02, 2017 Ventura County Sheriff’s Department officers seized $1,080.00 U.S. currency at 2800 block of Camino Dos Rios, 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 $1,080.00
FS#17-027 May 03, 2017 Ventura County Sheriff’s Department officers seized $3,205.00 U.S. currency at 145 North 4th Street, Santa Paula 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 $3,205.00
FS#17-028 May 09, 2017 Ventura County Sheriff’s Department officers seized $2,704.00 U.S. currency at 12 Conejo Blvd, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,704.00
FS#17-030 May 15, 2017 Ventura County Sheriff’s Department officers seized $1,178.00 U.S. currency at 416 Trent Lane, Santa Paula CA and seized $5,839.00 U.S. currency at 1055 E. Main Street, Santa Paula 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 $7,017.00.
6/29, 7/6, 7/13/17
CNS-3023785#

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 Maeve Fox 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#17-020 April 5, 2017 Ventura County Sheriff's Department officers seized $7,698.00 U.S. currency at 2211 Mono Street, Oxnard CA and seized $810.00 U.S. currency at 3555 E. Vineyard Avenue, Oxnard CA and seized $13,378.00 U.S. currency from Bank of America bank account ending 3772 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 $21,886.00
FS#17-021 April 20, 2017 Ventura County Sheriff's Department officers seized $100.00 U.S. currency at 22546 Lull Street, Canoga Park, CA and seized $6993.00 U.S. currency at 9900 Jordon Avenue #61, Canoga Park CA and seized $1,91500 U.S. currency from Sterns and Highway 118, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,008.00
FS#17-022 April 20, 2017 Ventura County Sheriff’s Department officers seized $1,350.00 U.S. currency at 40000 Pacific Coash Highway, Malibu CA and seized 3,850.00 U.S. currency at 817 2nd Street, Santa Monica, CA and seized $11,002.82 U.S. currency from Wells Fargo Bank from bank account ending 9217 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 $16,308.82
FS#17-023 April 25, 2017 Ventura County Sheriff’s Department officers seized $6,710.00 U.S. currency at 1531 Daphne Avenue, Ventura CA and seized $3,903.62.00 U.S. currency from Citibank account in the name of Chuck Daft 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 $10,613.62
FS#17-029 May 10 , 2017Ventura County Sheriff’s Department officers seized $10,274.06 U.S. currency at West Hillcrest Drive and Lawrence Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,274.06.
FS#17-033 April 28, 2017 Ventura County Sheriff’s Department officers seized $23,244.00 U.S. currency at Highway 126 and El Dorado, Fillmore 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 $23,244.00
FS#17-036 May 26, 2017 Ventura County Sheriff’s Department officers seized $19,482.00 U.S. currency at 1930 Teal Club Road, Oxnard CA and seized $645.00 at Fifth Street and Ventura Road in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $20,127.00
FS#17-040 June 02, 2017 Ventura County Sheriff’s Department officers seized $1,286.00 U.S. currency at Pleasant Valley and Ventura Road, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,286.00
6/29, 7/6, 7/13/17
CNS-3025535#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 14, 2017 at 1:00 p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 07/14/17 by 6:00pm

Steve Varela B1037
Mary Brennan B1132
Tamika Alvarez B3312
Daniel Lopez B1324 Crystal Orrante B3350
Miguel Loera B2004 Isai Gonzalez B3411
Anna Hernandez B2318 Amy E Hart B3412
Erica Gilmore B2356
Joseph Smart B2506 Jennie Vildosola B4133
Octaviano Guerra B4241
Tamika Alvarez B2508 Ann Mccullough B4405
Patricia Santa Rosa B2514 Lanesha L Latimer B4410
Mary Garcia B4431
Christopher Camper B2609 Andy Almanza B4512
Gwendolyn Riley B3002 Melissa Burkett B4602
Juanthor Jonsson B3003 George Telson D313
Kathleen Gaddie B3009
Dated: 06/27/17 Signed: StorHouse Storage Center

This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 29, 2017 & July 6, 2017

NOTICE OF PETITION TO ADMINISTER
ESTATE OF ANTHONY J. PADILLA
CASE NO. 56-2017-00497895-PR-TR-OXN

To all heirs, beneficiaries, creditors, and contingent creditors of Anthony J. Padilla and persons who may be otherwise interested in the will or estate, or both:

A petition has been filed by Rossana P. Padilla in the Superior Court of California, County of Ventura, requesting that Rossana P. Padilla be appointed as personal representatives to administer the estate of Anthony J. Padilla (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. J6 at 4353 E. Vineyard Avenue, Oxnard, CA 93036 on July 27, 2017 at 9 AM. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative as defined in Probate Code Section 9100 or (2) sixty (60) days after the date this notice is mailed or personally delivered to you. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioner – Rossana P. Padilla
1840 Narrows Court Oxnard, CA 93035
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 29, 2017 & JULY 6, 13, 2017

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 14th day of July, 2017 at 12:15 PM on the premises of
Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

UNIT # 89- NICHOLE MULHOLLAND
UNIT #107-LORETTA BREEZE
UNIT #172-CASSANDRA ALMAGUER

Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113

To be published in the Fillmore Gazette, June 29th, 2017 and July 6th, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLOSSOM SPIKE, 134 E. PLEASANT VALLEY RD., PORT HUENEME, CA 93041 VENTURA. BLANCA SANTOS VASQUEZ, 134 E. PLEASANT VALLEY RD., PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BLANCA SANTOS VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011730. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BATH BABES, 51 MAJESTIC COURT #409, MOORPARK, CA 93021 VENTURA. AUTUMN HURST, 51 MAJESTIC COURT #409, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTUMN HURST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011690. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SARAH’S SPACE, 1363 DONLON STREET, SUITE 17, VENTURA, CA 93003 VENTURA. SARAH WOOD, 3674 ORANGE DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SARAH WOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011688. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EZ EYEZ, 1079 WALTHAM RD UNIT A, SIMI VALLEY, CA 93065 VENTURA. BERTAM SROURIAN, 1079 WALTHAM RD UNIT A, 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): 06/12/2017. 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: BERTAM SROURIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012456. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 805 AERIAL PHOTOGRAPHY, 4584 RUNWAY ST. UNIT B, SIMI VALLEY, CA 93063 VENTURA. SETH DANIEL ALEXANDER, 6401 MELIA ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/20/2017. 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: SETH DANIEL ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EL QUETZAL, 2635 BALBOA ST., OXNARD, CA 93036 VENTURA. ALLAN GEOVANY MORATAYA DE LEON, 2635 BALBOA ST., OXNARD, CA 93036, MARIANA CAZARES MORATAYA, 2635 BALBOA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLAN GEOVANY MORATAYA DE LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BILLY’S PLUMBING AND ROOTER, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065 VENTURA. BRUININGA, INC., 9626 LURLINE AVE UNIT B, CHATSWORTH, CA 91311. STATE OF INCORPORATION: CA / C2245573. 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: BRUININGA, INC., RON BRUININGA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012362. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KENZ PLUMBING 2) FLOW PRO SEWER & DRAIN, 1653 PACIFIC AVE #309, OXNARD, CA 93033 VENTURA. THOUSAND OAKS PLUMBING, 1653 PACIFIC AVE #309, OXNARD, CA 93033. STATE OF INCORPORATION: CA 3239235. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/16/17. 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: THOUSAND OAKS PLUMBING, DANIEL GUINEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JDH COMPANY, 11507 FLOWERWOOD CT, MOORPARK, CA 93021 VENTURA. RH EQUIPMENT LEASING, LLC, 28348 ROADSIDE DRIVE #203A, AGOURA HILLS, CA 91301. 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: RH EQUIPMENT LEASING, LLC, JILL HECKER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010805. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REYES CREEK NURSERY, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252 VENTURA. JAYKE MAHL, 1986 LOCKWOOD VLY RD LOT 4, MARICOPA, CA 93252. 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: JAYKE MAHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012559. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHOP MOORPARK 2) SHOPMOORPARK.COM 3) SHOPMOORPARK.NET 4) SHOPMOORPARK.ORG, 4733 AVEDON RD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON RD, MOORPARK, CA 93021, VINCE AQUINO, 4733 AVEDON RD, 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): 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: DEBRA AQUINO, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011197. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VICTORY BUILDERS CONSTRUCTION INC 2) VBC INC., 2776 MACHADO STREET, SIMI VALLEY, CA 93065 VENTURA. VICTORY BUILDERS CONSTRUCTION, 2776 MACHADO STREET, 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: VICTORY BUILDERS CONSTRUCTION, DEANNE TORRES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC ATMS, 1865 N 7TH PL, PORT HUENEME, CA 93041 VENTURA. LESLIE ELISABETH LOPEZ CORTEZ, 1865 N 7TH PL, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LESLIE ELISABETH LOPEZ CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011014. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA FRESH GROCERIES ON THE GO, 803 EDISON LN #B, FILLMORE, CA 93015 VENTURA. LETICIA VEGA, 803 EDISON LN #B, 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: LETICIA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EAGLESAVER.COM 2) EAGLESAVER, 1932 EASTMAN AVENUE, SUITE 110, VENTURA, CA 93003 VENTURA. TIM KREJDOVSKY, 10151 ABILENE STREET, 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): 6/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIM KREJDOVSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AIR WALKER HEATING AND COOLING CO., 491 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA. FRANK WALKER, 491 VIA OLIVERA, CAMARILLO, 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): 04/05/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANK WALKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JEFF’S PRO SHOP, 480 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. JEFFREY MASSEY, 480 E LOS ANGELES AVE, SIMI VALLEY 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): 04/05/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY MASSEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011829. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUPPA JOE, 1751 LOMBARD ST STE B, OXNARD, CA 93030 VENTURA. LISA RACINE, 1004 BRIANA CIR, OXNARD, 93030. 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): 04/11/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA RACINE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LANTZ SECURITY, 2867 INSTONE CT., WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. CLASSIC SECURITY SYSTEMS, INC, 2867 INSTONE CT, WESTLAKE VILLAGE, CA 91361. 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): 6/23/17. 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: CLASSIC SECURITY SYSTEMS, INC, DAMON LANTZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA PAULA WEST, 254 WEST HARVARD BLVD., SUITE B, SANTA PAULA, CA 93060 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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): 9/1/05. 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: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRU FAMILY MEDICAL CENTER, 4061 CENTER STREET, PIRU, CA 93040 VENTURA. SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. 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: SANTA PAULA HOSPITAL CLINIC, A MEDICAL CORPORATION, LISA A. SOLINAS, MD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAMILY WESTERN WEAR, 3380 VINEYARD AVE. UNIT D, OXNARD, CA 93036 VENTURA. DANIELA ANAYA, 3302 NYELAND AVE #C, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/1/2017. 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: DANIELA ANAYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012769. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL STATION BAR AND GRILL, 345 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. TLAQUEPAQUE RESTAURANT INC, 120 SOUTH MILL ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. 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: TLAQUEPAQUE RESTAURANT INC, VICTOR MAGANA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012479. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FALLEN OAK FARM, 210 DEL NORTE ROAD, OJAI, CA 93023 VENTURA. LAUREN NILSSON, 210 DEL NORTE ROAD, OJAI, CA 93023, BEN NILSSON, 210 DEL NORTE ROAD, OJAI, CA 93023. 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): 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: LAUREN NILSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE ANIMAL HOSPITAL, 557 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. SHAUNA LIDIKAY, 923 OAK AVE, 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): 2005. 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: SHAUNA LIDIKAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/17. 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, JUNE 29, JULY 6, 13, 20, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011941-0
The following person(s) is (are) doing business as:
HIDDEN VALLEY APARTMENT HOMES, 5065 HIDDEN PARK COURT, SIMI VALLEY, CA 93063 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESG PROPERTIES I, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 07/15/2004.
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).)
ESG PROPERTIES I, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011928-0
The following person(s) is (are) doing business as:
WOODSIDE VILLAGE APARTMENTS, 675 PROVIDENCE AVENUE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
NEWPORT BEACH NORTH, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
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 12/15/2004.
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).)
NEWPORT BEACH NORTH, LLC
S/ ANNE MORRISON, VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF REGISTRANT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024361#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011933-0
The following person(s) is (are) doing business as:
LOFTS AT PINEHURST, 1021 SCANDIA AVENUE, VENTURA, CA 93004 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX PROPERTY TRUST, INC., 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/25/1997.
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).)
ESSEX PROPERTY TRUST, INC.
S/ ANNE MORRISON, VICE PRESIDENT
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024355#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170614-10011995-0
The following person(s) is (are) doing business as:
Citori Active Company, 1389 Sycamore Dr., Simi Valley, CA 93065 County of VENTURA
Carlos Ezequiel Mauriz, 1389 Sycamore Dr., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on May 2015.
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/ Carlos Ezequiel Mauriz
This statement was filed with the County Clerk of Ventura County on 06/14/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3006044#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170620-10012398-0
The following person(s) is (are) doing business as:
Primecutts Oaks, 350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
350 W Hillcrest Dr. The Oaks Mall FC04, Thousand Oaks, CA 91360
Ally, LLC, 907 North Harper Avenue #4, West Hollywood, CA 90046
Primecutts, 8314 West 3rd Street, Los Angeles, CA 90048
This business is conducted by a General Partnership
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).)
S/ Riella Eskenazi
This statement was filed with the County Clerk of Ventura County on 06/20/2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3014229#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012452-0
The following person(s) is (are) doing business as:
Paycosmos, 500 East Esplanade Drive, Suite 700, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Transmodus Corporation, 500 East Esplanade Drive, Suite 700, Oxnard, CA 93036
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/ Robert McShirley, CEO
Transmodus Corporation
This statement was filed with the County Clerk of Ventura on June 21, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012446-0
The following person(s) is (are) doing business as:
Premier Stamp & Coin Company, 1872 Rocking Horse Dr., Simi Valley, CA 93065; County of Ventura
Tracy Burchett, 1872 Rocking Horse Dr., Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Tracy Burchett
This statement was filed with the County Clerk of Ventura on June 21, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3022861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170621-10012463-0
The following person(s) is (are) doing business as:
A Loving Heart Senior Care, 10541 Debra Avenue, Granada Hills, CA 91344; County of Los Angeles
State of incorporation: California
Bantay Residential Care, Inc. 10541 Debra Avenue, Granada Hills, CA 91344
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2-1-03
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/ Diorena Rock, President
Bantay Residential Care, Inc.
This statement was filed with the County Clerk of Ventura on June 21, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3024103#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170613-10011803-0
The following person(s) is (are) doing business as:
Ledge Media, 8962 Nye Road, Ventura, CA 93001; County of Ventura
Daphne Fletcher, 8962 Nye Rd., Ventura, CA 93001
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/ Daphne Fletcher
This statement was filed with the County Clerk of Ventura on June 13, 2017.
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).
6/29, 7/6, 7/13, 7/20/17
CNS-3023911#

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 Maeve Fox 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#17-010 March 07, 2017 Ventura County Sheriff's Department officers seized $610.00 U.S. currency at Cochran and Galina, Simi Valley 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 $610.00
FS#17-011 March 17, 2017 Ventura County Sheriff's Department officers seized $823.00 U.S. currency at 1467 East Jefferson Way #204, Simi Valley 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 $823.00
FS#17-014 April 06, 2017 Ventura County Sheriff’s Department officers seized $3,173.00 U.S. currency at 800 block Bury Circle, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,173.00
FS#17-015 April 11, 2017Ventura County Sheriff’s Department officers seized $513.00 U.S. currency at Almo Street and Lemon Drive , Simi Valley CA and seized $697.00 U.S. currency at 4034 Tucson Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,210.00
FS#17-016 April 06, 2017 Ventura County Sheriff’s Department officers seized $2,728.00 U.S. currency at Ventura Road and Hemlock, 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 $2,728.00
FS#17-018 April 14, 2017 Ventura County Sheriff’s Department officers seized $2,112.00 U.S. currency at Westbound Highway 118 at Collins Drive, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2112.00.
FS#17-026 May 02, 2017 Ventura County Sheriff’s Department officers seized $1,080.00 U.S. currency at 2800 block of Camino Dos Rios, 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 $1,080.00
FS#17-027 May 03, 2017 Ventura County Sheriff’s Department officers seized $3,205.00 U.S. currency at 145 North 4th Street, Santa Paula 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 $3,205.00
FS#17-028 May 09, 2017 Ventura County Sheriff’s Department officers seized $2,704.00 U.S. currency at 12 Conejo Blvd, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,704.00
FS#17-030 May 15, 2017 Ventura County Sheriff’s Department officers seized $1,178.00 U.S. currency at 416 Trent Lane, Santa Paula CA and seized $5,839.00 U.S. currency at 1055 E. Main Street, Santa Paula 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 $7,017.00.
6/29, 7/6, 7/13/17
CNS-3023785#

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 Maeve Fox 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#17-020 April 5, 2017 Ventura County Sheriff's Department officers seized $7,698.00 U.S. currency at 2211 Mono Street, Oxnard CA and seized $810.00 U.S. currency at 3555 E. Vineyard Avenue, Oxnard CA and seized $13,378.00 U.S. currency from Bank of America bank account ending 3772 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 $21,886.00
FS#17-021 April 20, 2017 Ventura County Sheriff's Department officers seized $100.00 U.S. currency at 22546 Lull Street, Canoga Park, CA and seized $6993.00 U.S. currency at 9900 Jordon Avenue #61, Canoga Park CA and seized $1,91500 U.S. currency from Sterns and Highway 118, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,008.00
FS#17-022 April 20, 2017 Ventura County Sheriff’s Department officers seized $1,350.00 U.S. currency at 40000 Pacific Coash Highway, Malibu CA and seized 3,850.00 U.S. currency at 817 2nd Street, Santa Monica, CA and seized $11,002.82 U.S. currency from Wells Fargo Bank from bank account ending 9217 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 $16,308.82
FS#17-023 April 25, 2017 Ventura County Sheriff’s Department officers seized $6,710.00 U.S. currency at 1531 Daphne Avenue, Ventura CA and seized $3,903.62.00 U.S. currency from Citibank account in the name of Chuck Daft 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 $10,613.62
FS#17-029 May 10 , 2017Ventura County Sheriff’s Department officers seized $10,274.06 U.S. currency at West Hillcrest Drive and Lawrence Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,274.06.
FS#17-033 April 28, 2017 Ventura County Sheriff’s Department officers seized $23,244.00 U.S. currency at Highway 126 and El Dorado, Fillmore 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 $23,244.00
FS#17-036 May 26, 2017 Ventura County Sheriff’s Department officers seized $19,482.00 U.S. currency at 1930 Teal Club Road, Oxnard CA and seized $645.00 at Fifth Street and Ventura Road in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $20,127.00
FS#17-040 June 02, 2017 Ventura County Sheriff’s Department officers seized $1,286.00 U.S. currency at Pleasant Valley and Ventura Road, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,286.00
6/29, 7/6, 7/13/17
CNS-3025535#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 14, 2017 at 1:00 p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 07/14/17 by 6:00pm

Steve Varela B1037
Mary Brennan B1132
Tamika Alvarez B3312
Daniel Lopez B1324 Crystal Orrante B3350
Miguel Loera B2004 Isai Gonzalez B3411
Anna Hernandez B2318 Amy E Hart B3412
Erica Gilmore B2356
Joseph Smart B2506 Jennie Vildosola B4133
Octaviano Guerra B4241
Tamika Alvarez B2508 Ann Mccullough B4405
Patricia Santa Rosa B2514 Lanesha L Latimer B4410
Mary Garcia B4431
Christopher Camper B2609 Andy Almanza B4512
Gwendolyn Riley B3002 Melissa Burkett B4602
Juanthor Jonsson B3003 George Telson D313
Kathleen Gaddie B3009
Dated: 06/27/17 Signed: StorHouse Storage Center

This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 29, 2017 & July 6, 2017

NOTICE OF PETITION TO ADMINISTER
ESTATE OF ANTHONY J. PADILLA
CASE NO. 56-2017-00497895-PR-TR-OXN

To all heirs, beneficiaries, creditors, and contingent creditors of Anthony J. Padilla and persons who may be otherwise interested in the will or estate, or both:

A petition has been filed by Rossana P. Padilla in the Superior Court of California, County of Ventura, requesting that Rossana P. Padilla be appointed as personal representatives to administer the estate of Anthony J. Padilla (and for probate of the decedent’s will, which is available for examination in the court file). The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representatives will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be. The petition is set for hearing in Dept. No. J6 at 4353 E. Vineyard Avenue, Oxnard, CA 93036 on July 27, 2017 at 9 AM. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative as defined in Probate Code Section 9100 or (2) sixty (60) days after the date this notice is mailed or personally delivered to you. The time for filing claims will not expire before four (4) months from the hearing date notice above. YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for Special Notice form is available from the court clerk.
Petitioner – Rossana P. Padilla
1840 Narrows Court Oxnard, CA 93035
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 29, 2017 & JULY 6, 13, 2017

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 14th day of July, 2017 at 12:15 PM on the premises of
Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

UNIT # 89- NICHOLE MULHOLLAND
UNIT #107-LORETTA BREEZE
UNIT #172-CASSANDRA ALMAGUER

Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113

To be published in the Fillmore Gazette, June 29th, 2017 and July 6th, 2017.