11/13/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAMA’S PIZZA BOYS, 1075 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360, VENTURA. ANTONIA E HARTIN, 1075 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. 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 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:. If Registrant is a CORPORATION or LLC, sign below: ANTONIA E. HARTIN. This statement was filed with the County Clerk of Ventura County on 10/23/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DENISE ROMANCE, MARKETING CONSULTANT, 5766 OAK BANK TRAIL UNIT 105, OAK PARK, CA 91377, VENTURA. DENISE H ROMANCE, 5766 OAK BANK TRAIL UNIT 105, OAK PARK, CA 91377. 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 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:. If Registrant is a CORPORATION or LLC, sign below: DENISE ROMANCE. This statement was filed with the County Clerk of Ventura County on 10/20/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018733. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAPRI CARPET CARE, 2316 CHANNEL DR, VENTURA, CA 93003, VENTURA. ALAN ODLE, 5596 FLOYD ST, VENTURA, CA 93003. 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 1/20/2010. 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:. If Registrant is a CORPORATION or LLC, sign below: ALAN ODLE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/17/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018805. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISCOUNT PRODUCTS LIMITED, 3700 DEAN DR. UNIT 305, VENTURA, CA 93003, VENTURA. BRIAN PRAEG, 3700 DEAN DR., UNIT 305, VENTURA, CA 93003. 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 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:. If Registrant is a CORPORATION or LLC, sign below: BRIAN PRAEG. This statement was filed with the County Clerk of Ventura County on 10/20/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ISO TECHNOLOGY SERVICES, 1146 VAQUERO DR, OXNARD, CA 93030, VENTURA. JAY JAY ORENSE, 1146 VAQUERO DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: JAY JAY ORENSE. This statement was filed with the County Clerk of Ventura County on 11/04/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020049. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BABY BASH, 1736 ERRINGER RD. STE#100, SIMI VALLEY, CA 93065, VENTURA. SAMER TURK, 5142 COCHRAN ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/14. 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:. If Registrant is a CORPORATION or LLC, sign below: SAMER TURK. This statement was filed with the County Clerk of Ventura County on 11/07/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IOT ENTERPRISES, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035, VENTURA. HARMON COGERT, 4207 HARBOUR ISLAND LANE, OXNARD, CA 93035. 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 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:. If Registrant is a CORPORATION or LLC, sign below: HARMON COGERT, OWNER. This statement was filed with the County Clerk of Ventura County on 10/14/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEATTY & ASSOCIATES INSURANCE, 940 ENCHANTED WAY, SUITE 102, SIMI VALLEY, CA 93065, VENTURA. GARY KEITH BEATTY, 742 ARVADA 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 12/11/2003. 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:. If Registrant is a CORPORATION or LLC, sign below: GARY KEITH BEATTY. This statement was filed with the County Clerk of Ventura County on 10/23/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WOWRENTALS 2) WOWRENTALS.COM, 1877 SEASONS ST., SIMI VALLEY, CA 93065, VENTURA. RYAN LANE BRADLEY, 1877 SEASONS ST., 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 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:. If Registrant is a CORPORATION or LLC, sign below: RYAN L. BRADLEY. This statement was filed with the County Clerk of Ventura County on 10/23/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019023. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONEJO AUTO BROKERS AND SALES 2) CONEJO AUTO SALES AND BROKERS, 801 MITCHELL ROAD, NEWBURY PARK, CA 91320, VENTURA. ROBERT TURNER, 3910 VIA VERDE, THOUSAND OAKS, CA 91360. 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 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:. If Registrant is a CORPORATION or LLC, sign below: ROBERT TURNER. This statement was filed with the County Clerk of Ventura County on 10/22/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018600. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RESOURCE WATER AND DRILLING, 3111 MATILIJA CANYON RD, OJAI, CA 93023, VENTURA. MICHAEL R. GRASSO, 3111 MATILIJA CANYON RD, OJAI, CA 93023, ALFRED NICHOLAS DIEBOLT, 525 SAN PASCUAL ST, SANTA BARBARA, CA 93101. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL R. GRASSO. This statement was filed with the County Clerk of Ventura County on 10/15/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018781. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIVIC SOLUTIONS, INC, 27362 CALLE ARROYO, SAN JUAN CAPISTRANO, CA 92675, ORANGE. CIVIC SOLUTIONS, INC, 27362 CALLE ARROYO, SAN JUAN CAPISTRANO, CA 92675. 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 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:. If Registrant is a CORPORATION or LLC, sign below: CIVIC SOLUTIONS, INC, THOMAS G. MERRELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/17/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019840. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KYURI 2) LEISURE TIME ENTERPRISE, 2795 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362, VENTURA. ROY M. ANDRADE, 2795 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362, MAE B. ANDRADE, 2795 LIMESTONE DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: ROY M ANDRADE. This statement was filed with the County Clerk of Ventura County on 11/04/14. 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 13, 20, 27, DECEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ADVANCED CINEMA GEAR 2) ACG, 442 S. ASHWOOD AVENUE, VENTURA, CA 93003, VENTURA. MANUEL ROJAS MOSCOPULOS, 442 S. ASHWOOD AVENUE, VENTURA, CA 93003. 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 10/31/2014. 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:. If Registrant is a CORPORATION or LLC, sign below: MANUEL ROJAS MOSCOPULOS. This statement was filed with the County Clerk of Ventura County on 10/31/14. 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 13, 20, 27, DECEMBER 4, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00459898-CU-PT-VTA. Petition of ANTHONY NEMENZ CHIPPARO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ANTHONY NEMENZ CHAPARRO filed a petition with this court for a decree changing names as follows: ANTHONY NEMENZ CHAPARRO to ANTHONY LEO NEMENZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: JAN, 8TH , 2015; Time: 8:30am, Department: 20, 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: 11/07/14. Filed: 11/07/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 13, 20, 27, DECEMBER 4, 2014

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 September 25, 2014 officers of the Ventura County Sheriff's Department seized the property listed for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $97,643.00. The seized property is described as follows:
9/25/2014 U.S. Currency Located in southwest bedroom underneath a bed at 13334 Berg Street, Sylmar, California $75,000.00
9/25/2014 U.S. Currency Located in a black purse located inside vehicle at Campus Drive @ Collins, Moorpark, California $11,770.00
9/25/2014 U.S. Currency Located on person of Marco Cuevas at Campus Drive @ Collins, Moorpark, California $73.00
9/25/2014 2007 CHEVROLET TAHOE SUV Campus Drive @ Collins, Moorpark, California Est. value: $10,800.00
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If interested person has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2014-00459742-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 Deputy District Attorney Stephen 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
11/13, 11/20, 11/27/14 CNS-2686618#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141030-10019597-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PATRIOT POOL AND SPA CARE, 15424 DRACENA AVE, MOORPARK, CA 93021, VENTURA COUNTY. MICHAEL A SEMLER, 15424 DRACENA AVE, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 10/08/2014. 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: MICHAEL A SEMLER. The statement was filed with the County Clerk of Ventura County on 10/30/2014. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 11/13/2014 11/20/2014 11/27/2014 12/04/2014

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 Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on November 21, 2014 at 9:30 a.m. and ending on November 25, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Fritschi, Madeleine (Madeline) Unit # A-012, Kirchweger, Monica Unit # A-025, Mosher, Jennifer Unit # B-070, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Wirtz, Scott Unit # E-208, Montgomery, Andrea S. Unit # F-04, Budd, Robert A. Unit # P-0213B, Kielty, Mike Unit # P-0220B, Swanstrom, Patrick Unit # Q-0170, Eckert, Mary Unit # Q-0285, Wirtz, Scott Unit # S0-244, Armstrong, Chris Unit # S1-082, Stewart, Margot Unit # S4-273, Canizalez, Herodia Unit # S4-283, Mosher, Jennifer Unit # S5-022, Harris, Ron Unit # S5-126, Feinstein, Louis Unit # S5-293, Fitzgerald, Mary & Fitzgerald, Daniel Unit # X1-023,
To be published in The Fillmore Gazette NOVEMBER 13, 20, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141028-10019436-0
The following person(s) is (are) doing business as:
Bancroft, 1881 Duncan Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Bancroft Enterprises, Inc., 1881 Duncan Street, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/27/2014
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/ Luke Bancroft, Vice President
Bancroft Enterprises, Inc
This statement was filed with the County Clerk of Ventura on October 28, 2014
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 office of the county clerk, except, as provided in subdivision 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.)
11/13, 11/20, 11/27, 12/4/14 CNS-2682497#

Notice of Missing Person: Michael Gibbs. Intent to bequeath Michael Gibbs belongings to his living siblings. MG: white male, height 6’4” weight 190 pounds. MG last known to have lived in the Ventura Riverbed west of Hwy 33, near Stanley Avenue. Last seen September 2003, age 56. Please write information of MG whereabouts to Gilmaher, P0 Box 19735, San Diego, Ca 92159 before December 31, 2014. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9, 16, 23, 30, NOVEMBER 6, 13, 20, 27, DECEMBER 4, 11, 18, 25, 2014, JANUARY 1, 2015.