10/29/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200930-10013609-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROTECTING AMERICA’S CHILDREN
465 PETER PL, SIMI VALLEY, CA 93065 VENTURA. SHANON SELESNICK, 465 PETER PL, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. 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: SHANON AMBER SELESNICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014335-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIDE MOVING & STORAGE
4565 INDUSTRIAL ST., L7, SIMI VALLEY, CA 93063 VENTURA. JIM’S MOVING SERVICE, 4565 INDUSTRIAL ST., L7, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JIM’S MOVING SERVICE, MICHAEL VOIGHT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/2020. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201016-10014258-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HOLMES COMPANY
205 BALDWIN AVE, VENTURA, CA 93004 VENTURA COUNTY. ERICA RENEE’ HOLMES, 205 BALDWIN AVE, VENTURA, CA 93004. 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: ERICA RENEE’ HOLMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014493-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WONDEROLA
1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 1916 PARK STREET, 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: JOSEPH METCALFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014234-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DISCO LEMONADE
2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362 VENTURA COUNTY. EMILY DETWEILER, 2568 COBBLECREEK COURT, 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): 01/01/2020. 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: EMILY DETWEILER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2020. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014500-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED SURVIVAL TRAINING
1673 CAYTON AVE, SIMI VALLEY, CA 93065 VENTURA. TRAVIS JAMES SIEWERT, 1274 LOS AMIGOS AVE, 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: TRAVIS JAMES SIEWERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014502-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED SURVIVAL
1673 CAYTON AVE, SIMI VALLEY, CA 93065 VENTURA. TRAVIS JAMES SIEWERT, 1274 LOS AMIGOS AVE, 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: TRAVIS JAMES SIEWERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201016-10014292-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALVATORE FERRAGAMO
850 VENTURA BOULEVARD, SUITE 702A, CAMARILLO, CA 93010 VENTURA. S-FER INTERNATIONAL INCORPORATED, 700 CASTLE ROAD, SECAUCUS, NJ 07094. STATE OF INCORPORATION: NEW YORK. 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: S-FER INTERNATIONAL INCORPORATED, FRANCISCO TORRENT, CFO/CONTROLLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013471-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH TOWN KIDS DENTAL & BRACES
178 S. VICTORIA AVENUE, SUITE C, VENTURA, CA 93003 VENTURA. BEACH TOWN KIDS MANAGEMENT, INC., 1055 BANGOR LANE, 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): 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: BEACH TOWN KIDS MANAGEMENT, INC., MARK K. BATESOLE, OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. 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 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, October 29, November 5, 12, 19, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544814-CU-PT-VTA. Petition of MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA filed a petition with this court for a decree changing names as follows: MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA to MARIA HELENA CORREA ANDERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/10/2020: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/22/2020. Filed: 10/22/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201015-10014236-0
The following person(s) is (are) doing business as:
The Colleges of Law, 4475 Market Street, Ventura, CA 93003 County of VENTURA
Mailing Address:
203 N. Lasalle St., Suite 1900, Chicago, IL 60601
The Santa Barbara and Ventura Colleges of Law, 4475 Market Street, Ventura, CA 93003
This business is conducted by a Corporation
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).)
The Santa Barbara and Ventura Colleges of Law
S/ Deborah Solmor, Corporate Secretary,
This statement was filed with the County Clerk of Ventura County on 10/16/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3391417#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014343-0
The following person(s) is (are) doing business as:
Integrated security intel, 720 N Ventura Rd., Ste. 26, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
INTEGREATED SECURITY INTELLIGENCE LIMITED LIABILITY COMPANY, 720 N Ventura Rd., Ste. 26, Port Hueneme, CA 93041
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/ Mirza Farooq Ahmed, Managing Member
INTEGREATED SECURITY INTELLIGENCE LIMITED LIABILITY COMPANY
This statement was filed with the County Clerk of Ventura on October 19, 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).
10/29, 11/5, 11/12, 11/19/20
CNS-3402176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201020-10014437-0
The following person(s) is (are) doing business as:
Obsessive Compulsive Housekeeping, 13607 Christian Barrett Drive, Moorpark, CA 93021; County of Ventura
Anne James-Sieff, 13607 Christian Barrett Drive, 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 01/01/1996
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/ Anne James-Sieff, CEO
This statement was filed with the County Clerk of Ventura on October 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3402180#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014360-0
The following person(s) is (are) doing business as:
Casa Dosano, 4932 Via Coronado, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
California Estate Solutions LLC, 4932 Via Coronado, 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 08/15/2020.
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/ Nicholas Oertli, Managing Member
This statement was filed with the County Clerk of Ventura on October 19, 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).
10/29, 11/5, 11/12, 11/19/20
CNS-3405225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014380-0
The following person(s) is (are) doing business as:
G2 Design Lab, 3521 Chief Circle, Thousand Oaks, CA 91360; County of Ventura
Kimberly Lau, 3521 Chief Circle, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/25/2020.
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/ Kimberly Lau
This statement was filed with the County Clerk of Ventura on October 19, 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).
10/29, 11/5, 11/12, 11/19/20
CNS-3405469#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201001-10013667-0
The following person(s) is (are) doing business as:
Stay Lean 247, 617 Riverstone Lane #118, Ventura, CA 91377 County of VENTURA
Mailing Address:
617 Riverstone Lane #118, Ventura, CA 91377
212 Holdings LLC, 617 Riverstone Lane #118, Oak Park, CA 91377
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/20/2020.
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).)
212 Holdings LLC
S/ Melanie Ordelt, Managing Member
This statement was filed with the County Clerk of Ventura County on 10/01/2020.
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 (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).
10/29, 11/5, 11/12, 11/19/20
CNS-3409757#

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 March 05, 2020 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 $25,913 in U.S. currency. The seized property is described as follows:
$25,913 U.S. Currency at 121 East Cedar Street, Oxnard 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. 56-2020-00545063-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.
10/29, 11/5, 11/12/20
CNS-3409790#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 13th day of November, 2020 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #30E – Shaneese Chappel
Unit #58 -- Frank Allen
Unit #54 – Demetre Paige
Unit #178 - Joshua Weaver
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, October 29th, 2020 and November 5th, 2020.

LEGAL NOTICE – The business records of the following customers of ACCESS INFORMATION MANAGEMENT (or any affiliates of ACCESS) located in Moorpark and Santa Barbara, CA have been abandoned: FTI CONSULTING, INC and STAMARK MICRO SYSTEMS and ARTHUR FLYNN MD. All records will be shredded 9 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, 2020

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. L- 039036-JL
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: SOUTHWEST PILOT SERVICE, INC, 5141 SURFRIDER WAY, OXNARD, CA 93035
(3) The location in California of the chief executive office of the Seller is:
(4) The name and business address of the Buyer(s) are: WYNEMA PILOT SERVICE CORP, 5141 SURFRIDER WAY, OXNARD, CA 93035
(5) The location and general description of the assets to be sold are: ALL EXCLUSIVE CONTRACT OF A HARBOR PILOT, HARBOR PILOT TRAINING of that certain business located at: 5141 SURFRIDER WAY, OXNARD, CA 93035
(6) The business name used by the seller(s) at said location is: A HARBOR PILOT
(7) The anticipated date of the bulk sale is NOVEMBER 17, 2020, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-039036-JL, Escrow Officer: JOANNE LEE
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: NOVEMBER 16, 2020
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: OCTOBER 26. 2020
TRANSFEREES: WYNEMA PILOT SERVICE CORP, A CALIFORNIA CORPORATION
ORD-87778 FILLMORE GAZETTE 10/29/2020