09/05/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014653. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAL REAL ESTATE EXPERTS
EXPERTS OF REAL ESTATE
567 SESPE AVE SUIT D, FILLMORE, CA 93015 VENTURA. OSCAR VASQUEZ, 320 FOOTHILL DRIVE, 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: OSCAR VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015142. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MY BARBER
MARA THE BARBER
1458 CROCKER STREET, SIMI VALLEY, CA 93065 VENTURA. MARTHA NORTHCOTT, 1458 CROCKER STREET, 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): 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: MARTHA NORTHCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015310. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IN GOOD FAITH CLEANING SERVICES
777 S. F ST. #22, OXNARD, CA 93030 VENTURA. JENNIFER LYNN KOERBER, 777 S. F ST. #22, OXNARD, CA 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): 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: JENNIFER LYNN KOERBER, J. KOERBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015862. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTAGE 58 MOTORCARS
V 58
389 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. GUARDIAN AUTOMOTIVE SURETY SERVICES INC, 29500 HEATHERCLIFF ROAD #102, MALIBU, CA 90265. 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): 08/29/2019. 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: GUARDIAN AUTOMOTIVE SURETY SERVICES INC, MICHAEL LIEBERMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016018. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHIDOOSH FINANCIAL GROUP
1462 WARWICK AVE, THOUSAND OAKS, CA 91360 VENTURA. SHIDOOSH WEALTH MANAGEMENT LLC, 1462 WARWICK AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. 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): 09/01/2019. 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: SHIDOOSH WEALTH MANAGEMENT LLC, BAHRAM SHIDOOSH, MANGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014468. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ULTIMUTT PET PRO
606 ARCADE DR., VENTURA, CA 93003 VENTURA. KRISTIN CONKO, 606 ARCADE DR., VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTIN CONKO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015544. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A B REALTY
162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. ELIZABETH BAZALDUA, 162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH BAZALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015823. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASTER GUARD SECURITY
2915 DEACON ST, UNIT #15, SIMI VALLEY, CA 93065 VENTURA. SAYED SHAH, 2264 GRAFTON 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): 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: SAYED SHAH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015785. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TESSA JOY CONSULTING
375 DELAWARE DR, VENTURA, CA 93001 VENTURA. TESSA SALZMAN, 375 DELAWARE DR, VENTURA, CA 93001. 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: TESSA SALZMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014735. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KEVIN ROESCH INTERNATIONAL
KEVIN ROESCH INTERNATIONAL HORSE
19 CAROB DR, NEWBURY PARK, CA 91320 VENTURA. KEVIN ROESCH, 19 CAROB DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/2016. 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: KEVIN ROESCH, KEVIN T. ROESCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015777. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TWO TRADES MARKETING
2040 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362 VENTURA. GINA TYRRELL, 2040 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/28/2019. 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: GINA TYRRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015783. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROACTIVE SPORTS PERFORMANCE
3155 WILLOW LN, THOUSAND OAKS, CA 91361 VENTURA. PROACTIVE 2019 LLC, 3155 WILLOW LN, THOUSAND OAKS, CA 91361. 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: PROACTIVE 2019 LLC, EMILY CAPRETTA, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014389. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VOLT
VOLT FASHION
7935 DUSTY LANE, SOMIS, CA 93066 VENTURA. ALEJANDRA RUIZ, 7935 DUSTY LANE, SOMIS, CA 93066, VERONICA BORCEGUIN, 4781 MOORPARK AVE., #13, 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: ALEJANDRA RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 5, 12, 19, 26, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
A B REALTY
162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. The date on which the fictitious business name being abandoned was filed: 5/2/17. The file number to the fictitious business name being abandoned: 20170502-10008728-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: ASCENCION BAZALDUA, 162 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/26/2019. Signed: ASCENCION BAZALDUA. File Number: 20190826-10015543-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 5, 12, 19, 26, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190822-10015410-0
The following person(s) is (are) doing business as:
Extra Space Storage #1253, 1259 Thousand Oaks Blvd, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address:
2795 E. Cottonwood Pkwy., Suite #400, Salt Lake City, UT 84121
Extra Space Management, Inc., 2795 E. Cottonwood Pkwy., Suite #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/13/2015.
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).)
Extra Space Management, Inc.
S/ Gwyn Goodson McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 08/22/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/5, 9/12, 9/19, 9/26/19
CNS-3283195#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190822-10015396-0
The following person(s) is (are) doing business as:
Brunify Investors, 1285 Avenida De Aprisa, Camarillo, CA 93010; County of Ventura
Art Bruno, 1285 Avenida De Aprisa, Camarillo, CA 93010
Andy Bruno, 34 Corinne Dr., Newbury Park, CA 91320
This business is conducted by a general Partnership
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/ Art Bruno
This statement was filed with the County Clerk of Ventura on August 22, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/5, 9/12, 9/19, 9/26/19
CNS-3285346#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190829-10015860-0
The following person(s) is (are) doing business as:
Dutton Plumbing, 997 Flower Glen Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Dutton Home Services, LLC, 532 Malloy Court, Corona, CA 92880
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/ Donna Dimaggio, Authorized Signatory
Dutton Home Services, LLC
This statement was filed with the County Clerk of Ventura on August 29, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/5, 9/12, 9/19, 9/26/19
CNS-3286744#

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 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 Opposing Forfeiture (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 Senior Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Ventura Superior Court.
The failure to timely file a verified Claim Opposing Forfeiture (MC-200) 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#19-017 March 07, 2019 Ventura Police Department officers seized $2,893 U.S. currency at Ralston Street and Johnson Drive, Ventura 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 $2,893.
FS#19-018 May 29, 2019 Ventura Police Department officers seized $3,673 U.S. currency at 6221 Bristol Road, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,673.
FS#19-029 March 26, 2019 Ventura County Sheriff’s Department officers seized $3,029 U.S. currency at Ninth Street and Ventura Road, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,029.
FS#19-030 May 15, 2019 Ventura County Sheriff’s Department officers seized $7,430 U.S. currency at 298 Chestnut Street, Ventura CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $7,430.
FS#19-038 May 29, 2019 Ventura County Sheriff’s Department officers seized $24,301 U.S. currency at 840 Trinidad Way, 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 $24,301.
FS#19-039 May 30, 2019 Ventura County Sheriff’s Department officers seized $2,983 U.S. currency at 1050 S. J Street, Oxnard CA and U.S. currency at 55 Hallock Drive, Santa Paula, 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 $2983.
FS#19-040 May 29, 2019 Ventura County Sheriff’s Department officers seized $6,817 U.S. currency at 300 Canterbury Way #3, 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 $6,817.
FS#19-041 June 29, 2019 Ventura County Sheriff’s Department officers seized $1,832 U.S. currency at 534 S. E Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,832.
FS#19-043 July 09, 2019Simi Valley Police Department officers seized $3,640 U.S. currency at 1527 Alva Circle, 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 $3,640.
FS#19-045 July 24, 2019 Simi Valley Police Department officers seized $746 U.S. currency at 2500 Tapo Canyon Road, 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 $746.
9/5, 9/12, 9/19/19
CNS-3290380#

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 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 Opposing Forfeiture (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 Senior Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Ventura Superior Court.
The failure to timely file a verified Claim Opposing Forfeiture (MC-200) 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#19-044 July 25, 2019 Ventura County Sheriff’s Department officers seized $272 U.S. currency at 1440 Ivywood Drive, Oxnard CA and on August 1, 2019 seized $2114.50 U.S. currency at Wells Fargo bank account ending in No. 2266 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 $2386.50.
FS#19-048 July 31, 2019 Ventura Couny Sheriff’s Department officers seized $2,500 U.S. currency at 4281 Apricot Road, 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 $2,500.
FS#19-047 July 27, 2019 Ventura County Sheriff’s Department officers seized $24,874.31 U.S. currency at 2417 Avenida Otono, Thousand Oaks 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 $24,874.31.
9/5, 9/12, 9/19/19
CNS-3290414#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on September 19th, 2019 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Brooks J Beck – AU085
Robert Becker – BG041
Michael Lee Haden – AG034
Elisabett Dominguez – AU061
Chantal Paloma Alegria – AG080
J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 5TH & 12TH 2019