08/13/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200724-10010210-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
URBAN MICRO GARDENS
4662 BARNARD ST, SIMI VALLEY, CA 93063 VENTURA. JEANNIE MARIE JAMES, 4662 BARNARD 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): O2/01/2020. 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: JEANNIE MARIE JAMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200803-10010538-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMPA BEVERAGE CO
3891 N VENTURA AVE, UNIT B2A, VENTURA, CA 93001 VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE, UNIT B2A, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA SPIRITS COMPANY LLC, ANTHONY CASPARY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200731-10010501-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JENNY CRAIG #121
4255 E. MAIN STREET, SUITE 14, VENTURA, CA 93003 VENTURA. JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., 5770 FLEET STREET, CARLSBAD, CA 92008. STATE OF INCORPORATION: TEXAS. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., CHRYSTAL DANESTEH, VP CORPORATE FIELD OPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200731-10010504-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JENNY CRAIG #122
728-732 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360 VENTURA. JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., 570 FLEET STREET, CARLSBAD, CA 92008. STATE OF INCORPORATION: TEXAS. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JC USA, INC. WHICH WILL DO BUSINESS IN CALIFORNIA AS JENNY CRAIG USA, INC., CHRYSTAL DANESTEH, VP CORPORATE FIELD OPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200724-10010228-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREEDOM BOAT CLUB CHANNEL ISLANDS
1101 SPINNAKER DR. STE D, VENTURA, CA 93001 VENTURA. CHANNEL ISLANDS MARINE SERVICES, INC., 1101 SPINNAKER DR. STE D, VENTURA, CA 93001. 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): 6/15/20. 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: CHANNEL ISLANDS MARINE SERVICES, INC., JESSI P., JESSI PRICE, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009705-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FANATICAL NAILS BOUTIQUE
3391 SHADETREE WAY, CAMARILLO, CA 93012 VENTURA. TATIANA HATCHETT, 3391 SHADETREE WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIUDAL. 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: TATIANA HATCHETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2020. 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, AUGUST 13, 20, 27, SEPTEMBER 3, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200804-10010655-0
The following person(s) is (are) doing business as:
The Sharp CAD Drafter, 3489 Citrus St., Oxnard, CA 93036; County of Ventura
Jonathan Michael Torres, 3489 Citrus St., Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2020
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/ Jonathan Michael Torres
This statement was filed with the County Clerk of Ventura on August 4, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3381815#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200731-10010476-0 1/1
The following person(s) is (are) doing business as:
ePro Marketing, 1132 Pan Ct., Newbury Park, CA 91320; County of Ventura
Don Phillipson, 1132 Pan 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/ Don Phillipson
This statement was filed with the County Clerk of Ventura on 07/31/2020.
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).
8/13, 8/20, 8/27, 9/3/20
CNS-3381965#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200731-10010472-0 1/1
The following person(s) is (are) doing business as:
Focal Point Imagery, 400 Continental Court, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Morgan Hagar Photography, LLC, 400 Continental Court, Newbury Park, CA 91320
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Morgan Hagar, Managing Member
Morgan Hagar Photography, LLC
This statement was filed with the County Clerk of Ventura on 07/31/2020.
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).
8/13, 8/20, 8/27, 9/3/20
CNS-3381966#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200727-10010274-0
The following person(s) is (are) doing business as:
SAWalley Distribution, 3902 E. Cochran Street, Simi Valley, CA 93063; County of Ventura
Steven Walley, 3902 E. Cochran Street, 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 05/25/2020
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/ Steven Walley
This statement was filed with the County Clerk of Ventura on July 27, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3382045#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200729-10010394-0
The following person(s) is (are) doing business as:
Brand Styled, 5057 Coral Way, Oxnard, CA 93035; County of Ventura
Penny Fitzgerald, 5057 Coral Way, Oxnard, CA 93035
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/ Penny Fitzgerald
This statement was filed with the County Clerk of Ventura on July 29, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3383578#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200729-10010396-0
The following person(s) is (are) doing business as:
Gaia Sacred Space, 2186 Eastman Ave., Ste. 108, Ventura, CA 93003; County of Ventura
Patti Livingston, 2186 Eastman Ave., Ste. 108, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Patti Livingston
This statement was filed with the County Clerk of Ventura on July 29, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3383704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010549-0 1/1
The following person(s) is (are) doing business as:
Jovani Design, 15120 Marquette St., Unit B, Moorpark, CA 93021; County of Ventura
Jovan Roetz, 15120 Marquette St., Unit B, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/06/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jovan Roetz
This statement was filed with the County Clerk of Ventura on 08/03/2020.
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).
8/13, 8/20, 8/27, 9/3/20
CNS-3383977#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010551-0
The following person(s) is (are) doing business as:
Ron Q Productions, 1031 Cuyama Road, Ojai, CA 93023; County of Ventura
Ronnie Qurashi, 1031 Cuyama Road, Ojai, CA 93023
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ronnie Qurashi
This statement was filed with the County Clerk of Ventura on August 3, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3384029#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200803-10010553-0
The following person(s) is (are) doing business as:
Chixxie, 4631 Anchorage St., Oxnard, CA 93033; County of Ventura
State of incorporation: California
Chixxie LLC, 4631 Anchorage St., Oxnard, CA 93033
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 10/01/2019.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Maritsa Rios, Managing Member
Chixxie LLC
This statement was filed with the County Clerk of Ventura on August 3, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3384030#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200731-10010481-0
The following person(s) is (are) doing business as:
Conserv Fuel, 6591 Collins Drive, Suite E-11, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Moller Retail Inc., 6591 Collins Drive, Suite E-11, Moorpark, CA 93021
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Floryan, Secretary
Moller Retail Inc.
This statement was filed with the County Clerk of Ventura on July 31, 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).
8/13, 8/20, 8/27, 9/3/20
CNS-3384432#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On November 05, 2019 officers of the Ventura County Sheriff's Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $27,683 in U.S. currency. The seized property is described as follows:
$27,683 U.S. Currency at 2066 Vista Del Mar, Ventura California.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, #210 Ventura, California. Case No. 56-2020-00542815-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Senior Deputy District Attorney Stephen J. Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
8/13, 8/20, 8/27/20
CNS-3386854#

PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, T-Mobile West, LLC plans to upgrade an existing telecommunications facility at Tietsort & Central Avenue Fillmore, CA 93015 . Please direct comments to Gavin L. at 818-898-4866 regarding site SV00272A.
8/13, 8/20/20
CNS-3386787#

PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, T-Mobile West, LLC plans to upgrade an existing telecommunications facility at 3030 E. Guiberson Road Fillmore, CA 93105 . Please direct comments to Gavin L. at 818-898-4866 regarding site SV94006A.
8/13, 8/20/20
CNS-3387322#

A.P.N.: 041-0-040-140 Trustee Sale No.: 2020-1480 Order No: 1532134CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/19/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BRING IT ON, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 9/23/2009 as Instrument No. 20090923-00158075-0 in book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 9/8/2020 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other reasonable estimated charges: $267,610.70 Street Address or other common designation of purported real property: VACANT PASTURE, FILLMORE CA 93015 A.P.N.: 041-0-040-140 The Northwest one-quarter of the Northwest one-quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the Official Plat of the survey of said land on file in the Bureau of Land Management The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1480. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.Date: 8/10/2020. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. 818-991-4600 By: Colleen Irby, Trustee Sale Officer (08/13/20, 08/20/20, 08/27/20 | TS#2020-1480 SDI-19279)

A.P.N.: 041-0-040-325 Trustee Sale No.: 2020-1447 Order No: 1518254CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/7/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor:NATIONAL REAL ESTATE INVESTMENTS, LLC Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 3/25/2005 as Instrument No. 20050325-0073164 in book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 9/8/2020 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other reasonable estimated charges: $267,610.70 Street Address or other common designation of purported real property: VACANT LAND, CA 3615 GRAND AVENUE FILLMORE, CA 93015 A.P.N.: 041-0-040-325. EXHIBIT A LEGAL DESCRIPTION Parcel 1: The Southwest quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, according to the Official Plat thereof. Except an undivided 46.98% of his 1/3rd mineral rights, as reserved by Richard Lyle Gibbs, in deeds recorded September 29,1966 in Book 3048, Page 492 and April 24,1967 in Book 3134, Page 67 both of Official Records, Also except the undivided 1/3rd interest in the mineral rights to Elwood B. Sharp, by decree recorded May 26, 1965 in Book 2795, Page 583 of Official Records. Parcel 2: An easement for ingress and egress purposes over that portion of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, 40 feet wide, described as follows: Beginning at the intersection of the North end of the centerline of Grant Avenue and the East to West centerline (1/2 line) of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, using a bearing of West, as the basis of bearings, on the aforesaid 1/2 section line; proceeding thence, 1st: North 10° 35' 00" West 378.00 feet to a point; thence, 2nd: North 3° 49' 00" West 202.16 feet to a point; thence,3rd: North 5° 35' 00" East 346.78 feet to a point; thence, 4th: North 23° 31' 30" West 63.56 feet to a point; thence,5th: South 60° 13' 30" West 11 0.43 feet to a point; thence, 6th: South 14° 10' 30" West 165.52 feet to a point; thence, 7th: South 33° 22' 30" West 77.49 feet to a point; thence, 8th: South 11° 32' 00" West 249.67 feet to a point; thence, 9th: South 16° 59' 00" East 69.64 feet to a point; thence, 10th: South 27° 49' 00" East 142.38 feet to a point; thence, 11th: South 5° 40' 00" West 117.50 feet to a point; thence, 12th: South 55° 54' 30" West 75.05 feet to a point; thence, 13th: North 75° 17' 00" West 87.41 feet to a point; thence, 14th: North 42° 53' 00" West 308.76 feet to a point; thence, 15th: South 83° 17' 00" West 77.53 feet to a point; thence, 16th: South 5° 14' 00" East 136.40 feet to a point; thence, 17th: South 70° 02' 00" West 153.78 feet to a point; thence, 18th: South 53° 52' 00" West 192.22 feet to a point; thence, 19th: North 88° 38' 00" West 102.55 feet to a point; thence, 20th: North 37° 36' 00" West 77.00 feet to a point; thence, 21st: North 14° 54' 00" West 80.57 feet to a point; thence, 22nd: North 17° 18' 40" East 116.26 feet to a point; thence, 23rd: North 57° 37' 20" East 118.43 feet to a point; thence, 24th: North 0° 29' 40" West 75.75 feet to a point; thence, 25th: North 37° 17' 00" West 94.81 feet to a point to a stake set to mark the intersection of the Wye (Y) in the road, from which the Westerly road bears, 26th: South 52° 20' 00" West 140.20 feet to a point; thence, 27th: South 88° 34' 30" West 123.42 feet to a point; thence, 28th: South 42° 22' 30" West 147.82 feet to a point; thence, 29th: South 15° 57' 30" West 230.19 feet to a point; thence, 30th: South 71° 21' 45" West 75.99 feet to a point; thence, 31st: North 63° 16' 15" West 91.95 feet to a point; thence, 32nd: North 21° 59' 15" West 97.45 feet to a point; thence, 33rd: North 9° 32' 45" East 146.10 feet to a point; thence,34th: South 79° 19' 15" West 105.40 feet to a point; thence, 35th: South 42° 36' 15" West 78.70 feet to a point; thence, 36th: South 4° 09' 00" West 91.61 feet to a point; thence, 37th: South 47° 20' 10" West 122.65 feet to a point; thence, 38th: South 79° 02' 10" West 166.40 feet to a point; thence, 39th: North 69° 23' 30" West 203.50 feet to a point; thence, 40th: South 71° 36' 30" West 195.02 feet to a point; thence, 41st: North 64° 37' 30" West 99.85 feet to a point; thence, 42nd: South 60° 27' 30" West 81.88 feet to a point; thence, 43rd: South 86° 50' 10" West 179.02 feet to a point; thence, 44th: South 89° 59' 1 0" West 201.84 feet to a point on the West line of Section 12, Township 4 North, Range 20 West, and 20 feet North of the 1/4 corner common to Sections 11 and 12 of said Township and Range. Also, beginning at the previously described (Y) intersection in the road and proceeding thence, 45th: North 14° 30' 00" East 101.29 feet to a point; thence, 46th: North 46° 54' 00" East 17 4.55 feet to a point; thence, 47th: North 60° 24' 00° East 148.51 feet to a point; thence, 48th: North 36° 43' 57" East 54.40 feet to a point; thence, 49th: North 30° 03' 30" West 69.63 feet to a point; thence, 50th: North 61° 33' 03" West 73.65 feet to a point; thence, 51st: North 9° 14' 30" West 85.41 feet to a point; thence, 52nd: North 41° 20' 30" West 99.28 feet to a point; thence, 53rd: North 16° 59' 30" East 112.63 feet to a point; thence, 54th: North 31° 54' 30" East 107.46 feet to a point being the present terminus of the road, and being North 88° 55' 00" West 473.70 feet from a flag marking the 1/4 corner of the Northwest 1/4 of Section 12, Township 4 North, Range 20 West. Except any portion lying within Parcel 1 hereinabove described. Parcel 3: An easement for water pipe line purposes and public utility purposes over the Southern 5 feet of the Northeast quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, and over the Northerly 5 feet of the Southeasterly quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West and over the Northerly 10 feet of Lot 6 of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian. Except that portion lying East of Sespe Creek, as the same existed on June 2, 1883, June 9, 1885 or January 19, 1887. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for thi you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1447. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.Date: 8/10/2020. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. 818-991-4600 By: Colleen Irby, Trustee Sale Officer (08/13/20, 08/20/20, 08/27/20 | TS#2020-1447 SDI-19277