09/24/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200909-10012396-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA VILLA ASSISTED LIVING
3482 LOMA VISTA ROAD, VENTURA, CA 93003 VENTURA. HEALTHY SENIOR CARE PARTNERS, 1965 YOSEMITE AVE SUITE 105, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA – C3866416. 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: HEALTHY SENIOR CARE PARTNERS, CRAIG MICHAYLUK, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2020. 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, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200901-10012119-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TREACY VILLA
3482 LOMA VISTA, VENTURA, CA 93003 VENTURA. EVERGREEN CHATEAU INCORPORATED, 13530 SHERMAN WAY, VAN NUYS, CA 91405. STATE OF INCORPORATION: CA – C3006530. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/27/2020. 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: EVERGREEN CHATEAU INCORPORATED, CRAIG MICHAYLUK, PRESIDENT/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2020. 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, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200908-10012315-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHENEY BUILDERS
1888 MOONSHADOW CIR, CAMARILLO, CA 93012 VENTURA. CHENEY CONSTRUCTION INC., 1888 MOONSHADOW CIR, CAMARILLO, CA 93012. 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): 2011. 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: CHENEY CONSTRUCTION INC., SHAUN CHENEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2020. 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, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012643-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTER FOR VEIN WELLNESS
2460 N. PONDEROSA DRIVE SUITE A101, CAMARILLO, CA 93010 VENTURA. VDAH, CORP., A PROFESSIONAL CORPORATION, 2460 N. PONDEROSA DRIVE SUITE A101, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VDAH, CORP., A PROFESSIONAL CORPORATION, HAIMESH SHAH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. 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, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200825-10011822-0
The following person(s) is (are) doing business as:
Wander with Kailee, 2259 Sequoia Ave, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
2259 Sequoia Ave, Simi Valley, CA 93063 - Simi
Kailee Jean Kim, 2259 Sequoia Ave, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kailee Jean Kim
This statement was filed with the County Clerk of Ventura County on 08/25/2020.
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).
9/24, 10/1, 10/8, 10/15/20
CNS-3388232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012303-0
The following person(s) is (are) doing business as:
Summerfield Honey, 5439 Summerfield St., Camarillo, CA 93012; County of Ventura
State of incorporation: California
NASONOV INDUSTRIES LLC, 5439 Summerfield St., Camarillo, CA 93012
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/ Joshua Allen Sewell, Managing Member
NASONOV INDUSTRIES LLC
This statement was filed with the County Clerk of Ventura on September 8, 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3393708#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012309-0
The following person(s) is (are) doing business as:
LA Playa, 931 Dahlia St., Oxnard, CA 93036; County of Ventura
State of incorporation: California
MILMESA MANAGEMENT L.L.C., 931 Dahlia St., Oxnard, CA 93036
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 07/01/2020
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/ Akeem Terrell Garcia Bynum, Managing Member
MILMESA MANAGEMENT L.L.C.
This statement was filed with the County Clerk of Ventura on September 8, 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3394281#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012307-0
The following person(s) is (are) doing business as:
Coatwolf Studios, 152 E Lewis Street, Ventura, CA 93001; County of Ventura
State of incorporation: California
COATWOLF INDUSTRIES, LLC, 152 E Lewis Street, Ventura, CA 93001
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/ Evan Glodell, Managing Member
COATWOLF INDUSTRIES, LLC
This statement was filed with the County Clerk of Ventura on September 8, 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3394299#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012305-0
The following person(s) is (are) doing business as:
DNC Benefit Services, 483 Pesaro St., Oak Park, CA 91377; County of Ventura
David Michael Neckanoff, 483 Pesaro St., Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/30/2009
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 Michael Neckanoff
This statement was filed with the County Clerk of Ventura on September 8, 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3394951#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200909-10012386-0
The following person(s) is (are) doing business as:
Hideout Resale, 549 Monteleone Avenue, Oak Park, CA 91377; County of Ventura
State of incorporation: California
HIDEOUT, INC., 549 Monteleone Avenue, Oak Park, CA 91377
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/ Mohamed Buhary, President
HIDEOUT, INC.
This statement was filed with the County Clerk of Ventura on September 9, 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3395300#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200903-10012233-0
The following person(s) is (are) doing business as:
Banana Beans, 502 W. Ojai Ave., Ojai, CA 93023; County of Ventura
State of incorporation: California
502 W. Ojai, LLC, 805 McAndrew Road, Ojai, CA 93023
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Beckwith, Manager
502 W. Ojai, LLC
This statement was filed with the County Clerk of Ventura on September 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3399581#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney 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#19-074 October 11, 2019 Ventura County Sheriff’s Office officers seized $2,200 U.S. currency at 1820 Tiffany Court, Camarillo 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 $2,200.
FS#19-083 November 5, 2019 Ventura Police Department officers seized $10,052 U.S. currency at 257 S. Evergreen, 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 $10,052
FS#19-100 December 26, 2019 Ventura County Sheriff’s Office officers seized $892 U.S. currency at 1738 Sweatleaf, Simi Valley 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 $892.
FS#20-019 March 04, 2020 Ventura County Sheriff’s Office officers seized $1687 U.S. currency at 101 Freeway southbound and S. Rancho Road, Thousand Oaks CA and seized $7,289 U.S. currency at 9422 Rose Street, Bellflower 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 $8976.
FS#20-052 July 11,2020 Oxnard Police Department officers seized $5,300 U.S. currency at 300 East Birch Street, 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 $5,300
FS#20-060 July 07, 2020 Oxnard Police Department officers seized $1,427 U.S. currency at Bard Road and Saviers Road, Oxnard 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 $1,427.
FS#20-063 July 17, 2020Simi Valley Police Department officers seized $1,140 U.S. currency at 1613 East Los Angeles Avenue, 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 $1,140.
FS#20-077 August 14, 2020 Ventura Police Department officers seized $1,485 U.S. currency at Johnson Drive and Northbank Drive, Ventura CA (served at 800 S. Victoria Avenue, 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 $1,485.
FS#20-083 August 26, 2020 Ventura Police Department officers seized $2,126 U.S. currency at Bayshore Inn Motel located at 3075 E Thompson Blvd, 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 $2,126.
9/24, 10/1, 10/8/20
CNS-3398757#