11/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211028-10015630-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WWW.NOTYOURNORMALBROKER.COM
NOTYOURNORMALBROKER
1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL FRIEDMAN, 1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. 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 FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2021. 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 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156691
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAFÉ ALTURA
TERRA NOVA
ZENBUNNI
4561 MARKET ST., SUITE B, VENTURA, CA 93003 VENTURA COUNTY. CLEAN FOODS INC., 4561 MARKET ST., SUITE B, VENTURA, CA 93003. 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): 1-2) 10/01/1980, 3) 01/01/2018. 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: CLEAN FOODS INC., DILLON MISKIEWICZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2021. 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 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156832
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIDAMI
758 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360 VENTURA. UTILITY DESIGN, INC., 758 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360. 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: UTILITY DESIGN, INC., AMY HAYASHI-JONES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2021. 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 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157118
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA LA UNICA #2, INC
3801 SAVIERS RD, OXNARD, CA 93033 VENTURA. CARNICERIA LA UNICA #2, INC, 3801 SAVIER RD., OXNARD, CA 93033. 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: CARNICERIA LA UNICA #2, INC, LAURA L GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. 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 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157042
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMBROSIA DELIGHTS
12417 BEECH GROVE CT, MOORPARK, CA 93021 VENTURA. FERNANDO MARIO S KAHN, 12417 BEECH GROVE CT., MOORPARK, CA 93021. 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): 11/20/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FERNANDO MARIO S KAHN, FERNANDO MARIO KAHN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. 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 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157162
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIEL BODY
MIEL BODY SERVICES
228 CRAIG DRIVE, SANTA PAULA, CA 93060 VENTURA. DANIELLA DEL TORO, 228 CRAIG DRIVE, SANTA PAULA, CA 93060. 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: DANIELLA DEL TORO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. 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 25, DECEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560071-CU-PT-VTA. Petition of TRINH TONY NGUYEN, AKA TRINH TRONG NGUYEN, AKA TRINH T. NGUYEN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TRINH TONY NGUYEN, TRINH TRONG NGUYEN, TRINH T. NGUYEN filed a petition with this court for a decree changing names as follows: TRINH TONY NGUYEN, AKA TRINH TRONG NGUYEN, AKA TRINH T. NGUYEN to TRINH TRONG NGUYEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/31/2022: Time: 8:30am: Department: 43: 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: 11/17/2021. Filed: 11/17/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560192-CU-PT-VTA. Petition of YVETTE LEANNE FORD for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) YVETTE LEANNE FORD filed a petition with this court for a decree changing names as follows: YVETTE LEANNE FORD to LEANNE FORD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/03/2022: Time: 8:20am: Department: 43: 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: 11/19/2021. Filed: 11/19/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156669
The following person(s) is (are) doing business as:
Tree Lounge Coffee, 567 W. Channel Islands Blvd., Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
567 W. Channel Islands Blvd., Port Hueneme, CA 93041
TLC CAM, LLC, 567 W. Channel Islands Blvd., Port Hueneme, CA 93041
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 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).)
TLC CAM, LLC
S/ Ricardo Hernandez, President,
This statement was filed with the County Clerk of Ventura County on 11/08/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3525692#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156815
The following person(s) is (are) doing business as:
Relotmit Manufacturing Company, 2455 Avenida De Las Plantas, Thousand Oaks, CA 91360; County of Ventura
Timothy Lee Toler, 2455 Avenida De Las Plantas, 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 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/ Timothy Lee Tole
This statement was filed with the County Clerk of Ventura on 11/12/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3526197#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156813
The following person(s) is (are) doing business as:
Cowlifornia Coffee, 1137 Nonchalant Drive, Simi Valley, CA 93065; County of Ventura
Fernellie Magruder, 1137 Nonchalant Drive, Simi Valley, CA 93065
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/ Fernellie Magruder
This statement was filed with the County Clerk of Ventura on 11/12/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3526201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156809
The following person(s) is (are) doing business as:
IRONMARK EQUIPMENT, 4015 Via Pescador, Camarillo, CA 93012; County of Ventura
State of incorporation: CA
IRONMARK EARTHWORKS, INC., 4015 Via Pescador, Camarillo, CA 930312
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kyle Boyer, President
IRONMARK EATHWORKS, INC.
This statement was filed with the County Clerk of Ventura on 11/12/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3527284#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156802
The following person(s) is (are) doing business as:
Amora Boutique, 1243 W Guava St., Oxnard, CA 93033; County of Ventura
April Priscilla Navarro, 1243 W Guava St., Oxnard, CA 93033
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/ April Priscilla Navarro
This statement was filed with the County Clerk of Ventura on 11/12/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3527387#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156796
The following person(s) is (are) doing business as:
Matinata Family Childcare, 2333 Graceland St., Simi Valley, CA 93065; County of Ventura
Jenna Matinata, 2333 Graceland St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017
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/ Jenna Matinata
This statement was filed with the County Clerk of Ventura on 11/10/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3527642#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156798
The following person(s) is (are) doing business as:
InnerOrbit, 2378 Watertown Ct, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
ROCKETLIT INC, 2378 Watertown Ct, Thousand Oaks, CA 91360; Delaware
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Donald Finch II, President
ROCKETLIT INC
This statement was filed with the County Clerk of Ventura on 11/10/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3527647#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156483
The following person(s) is (are) doing business as:
Lightfully - Moonbeam, 1247 La Peresa Drive, Thousand Oaks, CA 91362 County of VENTURA
Meraki Management - CA, LLC, 3435 E Thousand Oaks Blvd. #3185, thousand Oaks Blvd., CA 91359
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 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).)
Meraki Management - CA, LLC
S/ Jennifer Steiner, Vice President
This statement was filed with the County Clerk of Ventura County on 11/03/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3532208#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156865
The following person(s) is (are) doing business as:
Lightfully Behavioral Health, 1247 La Peresa Drive, Thousand Oaks, CA 91362 County of VENTURA
Meraki Management - CA, LLC, 3435 E Thousand Oaks Blvd. #3185, thousand Oaks Blvd., CA 91359
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 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).)
Meraki Management - CA, LLC
S/ Jennifer Steiner, Vice President
This statement was filed with the County Clerk of Ventura County on 11/15/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3532216#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156972
The following person(s) is (are) doing business as:
Afterglow by Maricela, 960 Spring St., Oak View, CA 93022; County of Ventura
Maricela Castellanos, 960 Spring St., Oak View, CA 93022
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/ Maricela Castellanos
This statement was filed with the County Clerk of Ventura on 11/16/2021.
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).
11/25, 12/2, 12/9, 12/16/21
CNS-3528590#

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 25, 2021 the Ventura County Sheriff’s Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,913.88. The seized property is described as follows:
$370.00 U.S. Currency found in CARRANZA’s wallet during traffic stop and arrest located near Beaumont Avenue north of Walden Street in the city of Oxnard, California on March 25, 2021
$25,200.00 U.S. Currency located in the dresser drawer along the north wall of master bedroom for CARRANZA’s residence located at 4930 South Rose Avenue, Apartment D in Oxnard, California on March 25, 2021
$2,343.88 U.S. Currency (frozen per seizure/status quo order) funds restrained Wells Fargo Account with last four digits 0837 in the name of CARRANZA by service of search warrant and status quo order served on Wells Fargo Bank by District Attorney’s Office on March 26, 2021
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party 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 (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00558558-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 Asset Forfeiture Unit.
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.
11/25, 12/2, 12/9/21
CNS-3532045#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after December 8th, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at will be prior to or close of auction on December 8th, 2021 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
414, Jennifer Lopez: Misc. boxes, household items, unknown items
528, Shaun Plomteaux: Misc. boxes, household items, unknown items
524, Jim Merriman: Misc. boxes, household items, unknown items
1025, Elida Ordonez: Misc. boxes, household items, unknown items
4006, Julia Heath: : Misc. boxes, household items, unknown items
411, Marion Hobbs: : Misc. boxes, household items, unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 25TH & DECEMBER 2ND 2021