11/05/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201023-10014708-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DON PACHO
5250 CHESEBRO RD., UNIT 2, AGOURA HILLS, CA 91301 VENTURA. JOE BAR FOODS CORPORATION, 5250 CHESEBRO RD., UNIT 2, AGOURA HILLS, CA 91301. 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: JOE BAR FOODS CORPORATION, JOSE BARRERO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014337-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL COUNTY FINANCIAL
691 COPPERTREE COURT, SIMI VALLEY, CA 93063 VENTURA. LARRY D. ARRASMITH, 691 COPPERTREE CT., 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): 01/01/1990. 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: LARRY D. ARRASMITH, OWNER. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014240-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUTLER GROUP
1116 DEL PRADO COURT, OJAI, CA 93023 VENTURA. JOANNE BUTLER, 1116 DEL PRADO COURT, OJAI, CA 93023. 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: JOANNE BUTLER. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201013-10014084-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AC GOLF & SOLAR
3388 HOLLOWAY ST, NEWBURY PARK, CA 91320 VENTURA. JON PAUL BRINKMAN, 3388 HOLLOWAY ST, 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): 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: JON PAUL BRINKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201023-10014640-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NON STOP RECORD PRODUCTIONS
2736 YEARLING PL., OXNARD, CA 93036 VENTURA COUNTY. ROBERTO ALEJANDRO VERDUZCO, 357 3RD ST., FILLMORE, CA 93015, JENNIFER ELENA VERDUZCO, 357 3RD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10.
/04/2020. 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: ROBERTO ALEJANDRO VERDUZCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201027-10014810-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHARMA CONTRACTORS, INC
13840 PRINCETONAVENUE, MOORPARK, CA 93021 VENTURA. SHARMA GENERAL ENGINEERING CONTRACTORS, INC, 13840 PRINCETON AVENUE, MOORPARK CA 93021. STATE OF INCORPORATION: 1490068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2011. 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: SHARMA GENERAL ENGINEERING CONTRACTORS, INC, SUBHASH SHARMA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014577-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS POSAS RIVIERA APARTMENTS
IMPERIAL APARTMENTS
450 E. DAILY DRIVE #10, CAMARILLO, CA 93010 VENTURA. TELDON PROPERTY MANAGEMENT, INC., 450 E. DAILY DRIVE #10, CAMARILLO, CA 93010. 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): 07/02/2002. 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: TELDON PROPERTY MANAGEMENT, INC., DONALD A. DAWSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201026-10014728-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLIANCE PROPERTY MANAGEMENT GROUP
500 E. ESPLANADE DR. #337, OXNARD, CA 93036 VENTURA COUNTY. S&H ALLIANCE, INC., 500 E. ESPLANADE DR. #337, OXNARD, CA 93036. 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: S&H ALLIANCE, INC., SAUL AGUILAR, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014923-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARBOR DMV SERVICES
3600 S HARBOR BLVD., STE. 129A, OXNARD, CA 93035 VENTURA. TONY A SULEIMAN INSURANCE AGENCY INC, 303 E PORT HUENEME RD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CALIFORNIA – C2754797. 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: TONY A SULEIMAN INSURANCE AGENCY INC, TONY A SULEIMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014398-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAKE MAKE
4561 MARKET ST SUITE B, VENTURA, CA 93003 VENTURA. DILLON MISKIEWICZ, 8726 N. BANK DR., VENTURA, CA 93004. 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): 10/06/2020. 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: DILLON MISKIEWICZ. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SECLECTION
SECLECTIONS
10731 LASSEN CT., VENTURA, CA 93004 USA VENTURA. LERDWANCHANOK MICHELLE ESHERICK, 10731 LASSEN CT., VENTURA, CA 93004. 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): 10/25/2020. 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: LERDWANCHANOK MIHELLE ESHERICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014644-0
The following person(s) is (are) doing business as:
DunnDeal, 2116 Bigelow Street, Simi Valley, CA 93065; County of Ventura
Kelsey Dunn 2116 Bigelow Street, Simi Valley, CA 93065
Colton Dunn 2116 Bigelow Street, Simi Valley, CA 93065
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/ Kelsey Dunn
This statement was filed with the County Clerk of Ventura on October 23, 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).
11/5, 11/12, 11/19, 11/26/20
CNS-3390379#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014376-0
The following person(s) is (are) doing business as:
Canna Med-Legal, 333 Valley Vista Dr., Camarillo, CA 93010; County of Ventura
Preston Arndt, 333 Valley Vista Dr., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Preston Arndt
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).
11/5, 11/12, 11/19, 11/26/20
CNS-3406793#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014378-0
The following person(s) is (are) doing business as:
Auto Essentials, 2190 Belhaven Ave., Simi Valley, CA 93063; County of Ventura
Vladimir Solovyev, 2190 Belhaven Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Vladimir Solovyev
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).
11/5, 11/12, 11/19, 11/26/20
CNS-3406814#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014363-0
The following person(s) is (are) doing business as:
Vital Creations, 271 Manzanita Ln., Thousand Oaks, CA 91361; County of Ventura
Shiva Hasson, 271 Manzanita Ln., Thousand Oaks, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shiva Hasson
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).
11/5, 11/12, 11/19, 11/26/20
CNS-3406885#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201015-10014232-0
The following person(s) is (are) doing business as:
Tacos Jalisco, 2292 E. Main Street, Suite C, Ventura, CA 93001; County of Ventura
Lluvia Arroyo, 218 E. Hemlock Street, Oxnard, CA 93033
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lluvia Arroyo
This statement was filed with the County Clerk of Ventura on October 15, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014368-0
The following person(s) is (are) doing business as:
Hammer Brigade, 50 Majestic Court, #107, Moorpark, CA 93021; County of Ventura
Elizabeth Hammer, 50 Majestic Court, #107, 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 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/ Elizabeth Hammer
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).
11/5, 11/12, 11/19, 11/26/20
CNS-3407048#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014665-0
The following person(s) is (are) doing business as:
Growing Deeper Life Coaching, 3719 Mandolin Avenue, Simi Valley, CA 93063; County of Ventura
Jenifer Lynn Alejo, 3719 Mandolin Avenue, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Jenifer Lynn Alejo
This statement was filed with the County Clerk of Ventura on October 23, 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).
11/5, 11/12, 11/19, 11/26/20
CNS-3407333#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014663-0
The following person(s) is (are) doing business as:
Pain Management Laser Therapy (PMLT), 2975 E Hillcrest Dr., Suite 402, Thousand Oaks, CA 91362; County of Ventura
James Ange, 2431 Sapra St., Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Ange
This statement was filed with the County Clerk of Ventura on October 23, 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).
11/5, 11/12, 11/19, 11/26/20
CNS-3407414#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014667-0
The following person(s) is (are) doing business as:
Community Property Management, 751 E. Daily Dr., Suite 300, Camarillo, CA 93010; County of Ventura
State of incorporation: California
S. H. Chavin, Inc., 751 E. Daily Dr., Suite 300, Camarillo, CA 93010
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/24/94
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/ Sheldon H. Chavin, President
S. H. Chavin, Inc.
This statement was filed with the County Clerk of Ventura on October 23, 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).
11/5, 11/12, 11/19, 11/26/20
CNS-3409177#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014669-0
The following person(s) is (are) doing business as:
Kay Jewelers #2347, 386 W. Hillcrest Drive, Suite K009, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/06/2015
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).)
S/ Vincent Ciccolini, Treasurer
This statement was filed with the County Clerk of Ventura on October 23, 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).
11/5, 11/12, 11/19, 11/26/20
CNS-3409180#

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 Opposing Forfeiture (MC200) stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-033 April 30, 2020 Ventura County Sheriff's Office officers seized $5146 U.S. currency at 5800 Santa Rosa Road, Camarillo CA and seized $5300 U.S. currency at 2404 Hillrose Place, Oxnard 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 $10,446.
FS#20-040 May 08, 2020 Ventura Police Department officers seized $820.15 U.S. currency at 1425 Dowell Drive, 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 $820.15.
FS#20-055 July 05, 2020 Santa Paula Police Department officers seized $7,250 U.S. currency at 465 Temescal Street, Piru 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 $7250.
FS#20-057 July 08, 2020Ventura County Sheriff's Office officers seized $13,861 U.S. currency at 1853 Ives Avenue #16, 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 $13,861.
FS#20-071 July 13, 2020 Ventura County Sheriff’s Office officers seized $10,233 U.S. currency at Petit Avenue and Telephone 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 $10,233.
FS#20-076 August 11, 2020 Ventura County Sheriff’s Office officers seized $1,565 U.S. currency at 1712 Crater Street, 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 $1565.
FS#20-078 August 13, 2020 Ventura County Sheriff’s Office officers seized $2,500 U.S. currency at 521 S. K Street, 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 $2,500.
FS#20-088 September 10, 2020 Ventura County Sheriff’s Office officers seized $5,696 U.S. currency at 4444 Central Ave, 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 $5,696.
11/5, 11/12, 11/19/20
CNS-3412423#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 18th day of November 2020 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1158 Mora, Gabrielle
Date: November 1, 2020 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 05 & 12, 2020