12/28/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MTA PRINTING, 5744 OAK BEND LANE STE 304, OAK PARK, CA 91377 VENTURA. MTA PRINTING INC., 5744 OAK BEND LANE STE 304, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/17/2013. 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: MTA PRINTING INC., WILLIAM MITCHELL, OWNER-CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOURISH BY ANNA, 2628 LA PALAMA CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. ANNA CALE, 2628 LA PALAMA CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/16/2017. 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: ANNA CALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CONCEPT DESIGNS, 662 NORTHPORT, OXNARD, CA 93035 VENTURA. RYAN GOMEZ, 662 NORTHPORT, OXNARD, CA 93035. 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): 2007. 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: RYAN GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R&J RESIDENTIAL CARE HOME, 2160 HANCOCK PL., OXNARD, CA 93033 VENTURA. CHRISTIAN RYAN CARINO, 2160 HANCOCK PL., OXNARD, CA 93033. 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): 12/1/2017. 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: CHRISTIAN RYAN CARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LETS CONCIERGE IT, 244 ODEBOLT DR, THOUSAND OAKS, CA 91360 VENTURA. LYNDA GRANGER, 244 ODEBOLT DR, 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 (Date): 11/1/2017. 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: LYNDA GRANGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RAGE STRENGTH 2) RAGE STRENGTH CONSULTING, 2612 CONEJO CENTER DR, THOUSAND OAKS, CA 91320 VENTURA. RAELYNN JEAN GAGLIARDI, 4976 VIA CAMINO, 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: RAELYNN J. GAGLIARDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TESCO FINANCIAL, 604 VIA NOVELLA, OAK PARK, CA 91377 VENTURA. DAVID COOPER, 604 VIA NOVELLA, 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 (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: DAVID COOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIPHANY CARE HOMES INC 2) EPIPHANY CARE, 1331 DORIS AVE, OXNARD, CA 93030 VENTURA. EPIPHANY CARE HOMES, INC., 1331 DORIS AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA C2137732. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/18/07. 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: EPIPHANY CARE HOMES, INC., MATTHEW STEINORTH, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COVE ADC INC 2) COVE, 2041 CABOT PLACE, SUITE A, OXNARD, CA 93030 VENTURA. COVE ADC, INC., 1331 DORIS AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA C3449185. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2013. 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: COVE ADC, INC., MATTHEW STEINORTH, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MERCY BOOKS 2) ST. JOSEPH’S INN, 1544 MORSE AVENUE, SUITE A, VENTURA, CA 93003 VENTURA. SERVANTS OF THE FATHER OF MERCY, INC., 1544 MORSE AVENUE, SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: CA 3173657. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/7/2017. 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: SERVANTS OF THE FATHER OF MERCY, INC., GARY JOSEPH GRAPPO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL NICHE SOLUTIONS, 6469-1 SUMMIT VILLAGE LANE, SIMI VALLEY, CA 93063 VENTURA. MARC MANORY, 6469-1 SUMMIT VILLAGE LANE, SIMI VALLEY, CA 93063, MIKE WARNICK, 3640 UTAH STREET, SAN DIEGO, CA 92104. 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 (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: MARC MANORY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. 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 28, 2017-JANUARY 4, 11, 18, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505527-CU-PT-VTA. Petition of REMAE VIOLA-LEE WILLIAMS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) REMAE VIOLA-LEE WILLIAMS filed a petition with this court for a decree changing names as follows: REMAE VIOLA-LEE WILLIAMS to REMI VIOLA-LEE WILLIAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/08/18; 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: 12/26/17. Filed: 12/26/17. 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 DECEMBER 28, 2017, JANUARY 4, 11, 18, 2018

LIONSGATE SELF STORAGE
DATE: DEC. 23, 2017
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 12th day of JAN. 2018, at 2:15 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 #9 SHERRY EUBANKS
UNIT #53 GUADALUPE LOPEZ
UNIT #248 GILLERMO SICAT
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. 28/2017 AND JAN. 4/2018.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 12, 2018 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 12/28/17 and 01/04/18
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Monique Wallace B2116 Juan C Prado B4017
Bill Valenzuela B2205 Veronica Serrato B4120
Isabel Cornejo B2307 Marsha Holloway B4141
Justin Hueston B2308 Teri R Schaffer B4234
Erica Gilmore B2356 Ann Mccullough B4405
Yesenia Martinez B2503 Melissa Burkett B4602
Spencer Etchechoury B3014 Patricia Hawkins B4603
Angelita Leyvas B3310 Maria T Lopez B4606
Alan Monroe B3524 Monique Hernandez B4636
Diana Arevalo B3541
Kim Ingham B3626
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 01/12/18 by 6:00pm
Dated: 12/26/17 Signed: StorHouse Storage Center
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 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: James O’Brien at 951-681-4113 bond #15852594
To be published in The Fillmore Gazette DECEMBER 28, 2017 and JANUARY 4, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023953-0
The following person(s) is (are) doing business as:
Dreambuilder Institute, 2894 Florentine Ct., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
New Wealth Solutions, LLC., 2894 Florentine Ct., Thousand Oaks, CA 91362
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bernd Michael Haupt, Managing Member
New Wealth Solutions, LLC.
This statement was filed with the County Clerk of Ventura on December 15, 2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3067924#

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 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 without further notice or hearing.
FS#17-049 July 20, 2017 Ventura County Sheriff’s Department officers seized $17,950.00 U.S. currency at 7773 Colton Street, Ventura CA and $2,103.00 U.S. currency at PCH and Emma Wood State Beach, Ventura 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 $20,053.00.
FS#17-052 July 28, 2017 California Highway Patrol officers seized $2,600.00 U.S. currency at U.S. 101 southbound n/o Central, 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 $2,600.00
FS#17-053 July 28, 2017 Ventura County Sheriff’s Department officers seized $5,297.00 U.S. currency at 3700 Market Street D988, Ventura 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 $5,297.00
FS#17-056 August 02, 2017 Ventura County Sheriff’s Department officers seized $4,020.00 U.S. currency at 3800 Anchorage Street, Oxnard CA and $531.00 U.S. currency at 101 Freeway and Rice Avenue, 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 $4551.00.
FS#17-057 August 10, 2017 Ventura County Sheriff’s Department officers seized $3,476.00 U.S. currency at 1341 Azalea 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 $3,476.00
FS#17-060 September 02, 2017 Ventura County Sheriff’s Department officers seized $1,380.00 U.S. currency at Rancho Callegus and Adolfo, Camarillo CA and seized $1,380.00 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 $1,380.00
FS#17-063 October 10, 2017 Simi Valley Police Department officers seized $2,193.00 U.S. currency at 2095 Denny 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 $2,193.00
FS#17-066 November 09, 2017 Simi Valley Police Department officers seized $625.00 U.S. currency at Royal and Erringer, 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 $625.00
FS#17-067 October 17, 2017 Simi Valley Police Department officers seized $734.00 U.S. currency at 2751 Tapo Canyon Road, 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 $734.00.
FS#17-068 November 8, 2017Ventura County Sheriff’s Department officers seized $10,000.00 U.S. currency at 91 Raemere Street, Camarillo CA and November 20, 2017 seized $2,534.00U.S. currency at Wells Fargo Bank, 487 Carmen Drive, Camarillo CA from bank account ending 8917 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 $12,534.00.
12/28/17, 1/4, 1/11/18 CNS-3083651#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171213-10023770-0
The following person(s) is (are) doing business as:
RSM TRADING, 892 EMPIRE AVENUE #13, Ventura, CA 93003 County of VENTURA
Mailing Address:
892 EMPIRE AVENUE #13, Ventura, CA 93003
REGINALD S MORRIS, 892 EMPIRE AVENUE #13, Ventura, CA 93003 - West
This business is conducted by an Individual
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).)
S/ REGINALD S MORRIS
This statement was filed with the County Clerk of Ventura County on 12/13/2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3074350#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171211-10023607-0
The following person(s) is (are) doing business as:
Vons Pharmacy #2692, 2938 Tapo Canyon Rd, Simi Valley, CA 93063; County of Ventura
State of incorporation: MI/Corporation
The Vons Companies, Inc., 11555 Dublin Canyon Road, Pleasanton, CA 94588
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/ Elena B. Dietrich, Vice President
The Vons Companies, Inc.
This statement was filed with the County Clerk of Ventura on December 11, 2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3079247#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023951-0
The following person(s) is (are) doing business as:
Winneker Coaching, 3022 Camino Graciosa, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Winneker Consulting Services, LLC, 3022 Camino Graciosa, Thousand Oaks, CA 91360
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tristan Winneker, Managing Member
This statement was filed with the County Clerk of Ventura on December 15, 2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3081058#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171214-10023912-0
The following person(s) is (are) doing business as:
NRG Residential Solar Solutions, 804 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG Residential Solar Solutions LLC, 804 Carnegie Center, Princeton, NJ 08540
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/18/2013.
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/ Kevin Malcarney, Secretary
This statement was filed with the County Clerk of Ventura on December 14, 2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080744#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171214-10023909-0
The following person(s) is (are) doing business as:
Blue Suede Productions, 655 Crestiview Avenue, Camarillo, CA 93010; County of Ventura
Christopher David Rowland, 655 Crestiview Avenue, 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/ Christopher David Rowland
This statement was filed with the County Clerk of Ventura on December 14, 2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080470#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023921-0
The following person(s) is (are) doing business as:
EOK Design Studio, 1839 Mott Court, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
Industrial Commercial Associates, Corp., 13475 Andalusia Drive, Santa Rosa Valley, CA 93012
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/ Elizabeth Ann O'Brien-Kern, Vice President
Industrial Commercial Associates, Corp.
This statement was filed with the County Clerk of Ventura on December 15, 2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080413#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023919-0
The following person(s) is (are) doing business as:
Magana Education Consulting, 6486 Westwood St., Moorpark, CA 93021; County of Ventura
Homero Magana Magana, 6486 Westwood St., 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/ Homero Magana Magana
This statement was filed with the County Clerk of Ventura on December 15, 2017.
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).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080247#