12-29-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023110. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUIET THUNDER PRODUCTIONS, 716 CREEKMONT COURT, VENTURA, CA 93003. VENTURA. KATHLEEN VAN ANTWERP, 716 CREEKMONT COURT, VENTURA, CA 93003, DORN VAN ANTWERP, 716 CREEKMONT COURT, VENTURA, CA 93003. 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 MAY 10, 1998. 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: KATHLEEN VAN ANTWERP. This statement was filed with the County Clerk of Ventura County on 12/07/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERDROPS EXPRESS CAR WASH, 1811 EAST CHANNEL ISLANDS BLVD, OXNARD, CA 93033. VENTURA. ALISAM OXNARD OPERATING, LLC, 21241 VENTURA BLVD., SUITE 181, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on NA. 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: ALISAM OXNARD OPERATING, LLC, BOB BANDARI, MEMBER. This statement was filed with the County Clerk of Ventura County on 12/20/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023975. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA CONGREGATE LIVING 2) YOSEMITE CONGREGATE LIVING, 2333 YOSEMITE AVE, SIMI VALLEY, CA 93063. VENTURA. FOR SENIOR CARE LLC, 19808 AHWANEE LANE, PORTER RANCH, CA 91326. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: FOR SENIOR CARE LLC, RICHARD D. PERRINE, CEO. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023966. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CINDER CHARCOAL, 310 CONTRA COSTA AVE, VENTURA, CA 93003. VENTURA. CYNDI WRIGHT, 5536 RAINIER 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 12/21/2016. 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: CYNDI WRIGHT. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAFFERTECH CONSULTING LLC, 2910 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. VENTURA. SHAFFERTECH CONSULTING LLC, 2910 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: SHAFFERTECH CONSULTING LLC, CHRISTY SHAFFER, CEO. This statement was filed with the County Clerk of Ventura County on 12/21/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024085. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) JACK LONDON 2) SCOTT ALEXANDER, 1685 EDGEWATER LN, CAMARILLO, CA 93010. VENTURA. SCOTT SONDES, 1685 EDGEWATER LN, CAMARILLO, CA 93010. 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: SCOTT SONDES. This statement was filed with the County Clerk of Ventura County on 12/22/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022774. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZOMBIE CORE ESCAPE, 1940 LINDBERGH DR., OXNARD, CA 93033. VENTURA. DAWN CORTEZ, 1940 LINDBERGH DR, OXNARD, CA 93033, TONY CORTEZ, 1940 LINDBERGH DR, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. 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: TONY CORTEZ. This statement was filed with the County Clerk of Ventura County on 11/30/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONNECT REAL ESTATE SERVICES, 409 BRODERICK AVENUE, VENTURA, CA 93003. VENTURA. TEMPLE HELENE SCHNEIDER, 409 BRODERICK 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 7/12/2010. 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: TEMPLE HELENE SCHNEIDER. This statement was filed with the County Clerk of Ventura County on 12/06/2016. 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 DECEMBER 29, 2016 JANUARY 5, 12, 19, 2017.

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 13th day of January, 2017 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.

Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

Unit 107 Loretta Breeze
Unit 89 Nichole Mulholland
Unit 87 Miguel Aguilar
Unit 36 William Sells
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, December 29, 2016 and January 5, 2017

LIONSGATE SELF STORAGE
DATE: December 23, 2016
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of January 2017, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 52 /345 JESSE TAYLOR
UNIT # 10 /217 ARDERICK BRADLEY
UNIT # 72 ANGELITA HERNANDEZ

UNIT # 186 BRIAN FIELD
UNIT # 385 MARIA FRANCO
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette DEC. 29, 2016 and JAN. 5, 2017.

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve J. Fox 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 with out further notice or hearing.
FS#16-055 August 29, 2016, California Highway Patrol officers seized $1851.98 U.S. currency at E. Fifth Street, west of Rice Avenue, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1851.98.
FS#16-063 September 23, 2016, Ventura County Sheriff's Department officers seized $4,646.00 U.S. currency at 668 Harbor Blvd, 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 $4,646.00.
FS#16-064 October 12, 2016, Ventura County Sheriff's Department officers seized $1,010.00 U.S. currency at Lewis Road @ Ventura Blvd., 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 $1,010.00.
FS#16-065 September 12, 2016 Oxnard Police Department officers seized $2,363.00 U.S. currency at 2600 block of Saviors Road, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,363.00.
FS#16-066 September 27, 2016 Oxnard Police Department officers seized $706.25 U.S. currency at W Wooley Road and Patterson Road, Oxnard 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 $706.28.
FS#16-069 October 28, 2016, Ventura County Sheriff’s Department officers seized $1,075.00 U.S. currency at 2244 Yosemite Avenue, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,075.00.
FS#16-070 November 09, 2016, Ventura County Sheriff’s Department officers seized $7,814.00 U.S. currency at 2555 Grand Ave., Fillmore CA and seized $1,566.24 from bank account ending 8737/9114 from Bank of America in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,380.24.
FS#16-075 November 09, 2016, Ventura County Sheriff’s Department officers seized $1,523.00 U.S. currency at Las Posas Road at Caweiti Road, 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 $1,523.00.
FS#16-076 November 14, 2016 Oxnard Police Department officers seized $1,273.00 U.S. currency at Martin Luther King Drive and Inca Drive, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,273.00.
FS#16-077 November 06, 2016, Oxnard Police Department officers seized $1,248.00 U.S. currency at Gisler Avenue and East Elm Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,248.00.
12/29/16, 1/5, 1/12/17
CNS-2959813#