07/30/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200715-10009723-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALING WITH COMPASSION
4240 HARBOR BLVD #208, OXNARD, CA 93035 VENTURA COUNTY. ZOYA BOKHOOR, 4240 HARBOR BLVD #208, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2015. 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: ZOYA BOKHOOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009791-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VEGITERRANEAN KITCHEN
VEGITERRANEAN
481 E HIGH ST, MOORPARK, CA 93021 VENTURA. HRM GROUP LLC, 481 E HIGH ST, MOORPARK, CA 93021. STATE OF INCORPORATION: 202009311228/CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/16/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HRM GROUP LLC, NORA HARMANDARIAN, MEMBER OF LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200722-10010030-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRIDGE THE GAP THERAPY SERVICES
3625 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. KIMBERLY WICK FAMILY THERAPY CORPORATION, 3625 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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: KIMBERLY WICK FAMILY THERAPY CORPORATION, KIMBERLY WICK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200710-10009575-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EA COLLISION REPAIR
813 2ND ST, FILLMORE, CA 93015 VENTURA COUNTY. EDUARDO ARROYO, 813 2ND ST, FILLMORE, CA 93015, ANA LUCIA GARIBAY, 813 2ND ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. 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: EDUARDO ARROYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/10/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009810-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OSCAR MAGANA AND SONS TRUCKING
O MAGANA AND SONS
OSCAR MAGANA & SONS
OSCAR MAGANA AND SON TRUCKING
O MAGANA AND SONS TRUCKING
O MAGANA AND SONS
324 SIERRA VISTA AVE, FILLMORE, CA 93015 VENTURA COUNTY. OSCAR MAGANA MENDEZ, 324 SIERRA VISTA 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): 12/25/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OSCAR MAGANA MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200630-10009049-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AD PIZAZZ
GOLF PIZAZZ
1755L COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. GLENN LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065, VERONICA LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065. 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): 06/30/2020. 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: GLENN LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200630-10009043-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROMOBIZ
1755L COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. GLENN LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065, VERONICA LEE, 1755L COCHRAN ST, SIMI VALLEY, CA 93065. 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): 06/30/2020. 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: GLENN LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200717-10009870-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST MASSAGE STUDIO
350 LANTANA ST, SUITE # 205, CAMARILLO, CA 93010 VENTURA. LORI J CHUTE, 6600 TELEPHONE RD # 1001, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI J CHUTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2020. 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, JULY 30, AUGUST 6, 13, 20, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
OCHS MANAGEMENT COMPANY
OCHS REALTY
3625 E. THOUSAND OAKS BLVD #116, WESTLAKE VLG, CA 91362. The date on which the fictitious business name being abandoned was filed: 03/31/2016. The file number to the fictitious business name being abandoned: INST# 20160331-10006111-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LINDA OCHS, 793 SUNFIELD COURT, WESTLAKE VLG, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/22/2020. Signed: LINDA OCHS. File Number: 20200722-10010094-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JULY 30 AUGUST 6, 13, 20, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542834-CU-PT-VTA. Petition of KENDRA WESSLING for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KENDRA WESSLING filed a petition with this court for a decree changing names as follows: FIORA ANN STARK to FIORA ANN WESSLING. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/10/2020: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/01/2020. Filed: 07/01/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. To be Published in the Fillmore Gazette JULY 30 AUGUST 6, 13, 20, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200716-10009800-0
The following person(s) is (are) doing business as:
Build A Better Web Site, 2660 Lander Ct., Newbury Park, CA 91320; County of Ventura
David Hooper, 2660 Lander Ct., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Hooper
This statement was filed with the County Clerk of Ventura on July 16, 2020.
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).
7/30, 8/6, 8/13, 8/20/20
CNS-3377637#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009920-0
The following person(s) is (are) doing business as:
iPost, 3391 Trego Ct., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
IPOST LLC, 3391 Trego Ct., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2008
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 Grey, Managing Member
IPOST LLC
This statement was filed with the County Clerk of Ventura on July 20, 2020.
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).
7/30, 8/6, 8/13, 8/20/20
CNS-3379084#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009918-0
The following person(s) is (are) doing business as:
Alexander Metal Works, 436 Ponoma St., Port Hueneme, CA 93041; County of Ventura
Alexander Halley, 436 Ponoma St., Port Hueneme, CA 93041
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/ Alexander Halley
This statement was filed with the County Clerk of Ventura on July 20, 2020.
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).
7/30, 8/6, 8/13, 8/20/20
CNS-3379095#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009915-0
The following person(s) is (are) doing business as:
Arctic MSP, 811 Camarillo Springs Rd. #A, Camarillo, CA 93012; County of Ventura
State of incorporation: NV
SAALEX CORP., 811 Camarillo Springs Rd. #A, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Stills, Vice President
SAALEX CORP.
This statement was filed with the County Clerk of Ventura on July 20, 2020.
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).
7/30, 8/6, 8/13, 8/20/20
CNS-3380023#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009911-0
The following person(s) is (are) doing business as:
Landscape West Enterprises, 5369 Leland Circle, Simi Valley, CA 93063; County of Ventura
John Hopkins, 5369 Leland Circle, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/12/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Hopkins
This statement was filed with the County Clerk of Ventura on July 20, 2020.
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).
7/30, 8/6, 8/13, 8/20/20
CNS-3380060#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009913-0
The following person(s) is (are) doing business as:
Valeo Networks Inc., 811 Camarillo Springs Rd. #A, Camarillo, CA 93012; County of Ventura
State of incorporation: NV
SAALEX CORP., 811 Camarillo Springs Rd. #A, Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Stills, Vice President
SAALEX CORP.
This statement was filed with the County Clerk of Ventura on July 20, 2020.
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).
7/30, 8/6, 8/13, 8/20/20
CNS-3380469#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2020715-10009753-0 1/1
The following person(s) is (are) doing business as:
Del Francia Mobile Estates, 1075 Loma Drive, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Del Francia Family Investments LLC, 255 E. Santa Clara St., Ste. 100, Arcadia, CA 91006
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on November 1, 2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Donald R. Canzoneri, Member
This statement was filed with the County Clerk of Ventura on July 15, 2020.
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).
7/30, 8/6, 8/13, 8/20/20
CNS-3384272#
Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the Office of the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case numbers 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 MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle 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#20-044 May 27, 2020 Ventura County Sheriff's Office seized $7,327 U.S. currency at 540 E. Los Angeles, 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 $7,327.
FS#20-045 May 29, 2020Ventura County Sheriff's Office seized $2,028 U.S. currency at 6645 Thille Street #145, Ventura CA and seized $125 U.S. currency at Main Street in Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,153.
FS#20-049 June 13, 2020 Ventura County Sheriff’s Office seized $2,314 U.S. currency at South Victoria Avenue and Lake Shore Drive, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,314.
FS#20-051 June 23, 2020 Oxnard Police Department officers seized $917.21 U.S. currency at 101 Freeway and Rose Avenue, 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 $917.21.
7/30, 8/6, 8/13/20
CNS-3383086#