The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

06/23/16 Legal Notices

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20160524-10009954-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: CELEBRATE SWEETLY, 763 SHADOWLAKE DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being withdrawn was filed: 09/20/2011. The File number to the fictitious business name being withdrawn: 20110912-10013266-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: COLIN DIXIE GREENIDGE, 763 SHADOWLAKE DRIVE, THOUSAND OAKS, CA 91360. 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.) Signature of Withdrawing partner(s): COLIN GREENIDGE. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have INTEGRITY CARE MANAGING, 458 BARRY DRIVE, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: OCTOBER 17, 2013. The file number to the fictitious business name being abandoned: 20131017-10015827-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHERRILL STEITZ, 458 BARRY DR, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/16/16. Signed: SHERRILL STEITZ. File Number: 20160616-10011659-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARADISE REAL ESTATE SERVICES INC., 5917 OLIVAS PARK DR. SUITE A, VENTURA, CA 93003. VENTURA. PARADISE PROPERTY MANAGEMENT INC., 213 ASHBY CT, OAK VIEW, CA 93022, 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 5/1/2016. 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: PARADISE PROPERTY MANAGEMENT INC., BARRY MOORE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010510. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNIQUE NAIL & WAX, 1620 NEWBURY RD. # 3, NEWBURY PARK, CA 91320. VENTURA. YEN DIEM NGUYEN, 7342 DELCO AVE., WINNETKA, CA 91306, 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 5/18/16. 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: YEN DIEM NGUYEN. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010774. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VALLEY GUARDIAN IT, 404 N FULTON ST, OJAI, CA 93023. VENTURA. LEE GUSTAFSON, 404 N FULTON ST, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LEE GUSTAFSON. This statement was filed with the County Clerk of Ventura County on 06/06/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011431. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILLENIUM ONE REALTY, 152 VIA OLIVERA, CAMARILLO, CA 93012. VENTURA. RICHARD HAROLD BRAZIL, JR., 152 VIA OLIVERA, CAMARILLO, CA 93012, 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: RICHARD HAROLD BRAZIL, JR. This statement was filed with the County Clerk of Ventura County on 06/13/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CARGO GROUP EXPRESS OXNARD, 521 CHANNEL ISLANDS BLVD SUITE 10, PORT HUENEME, CA 93041. VENTURA. GIONEXUS, INC, 521 CHANNEL ISLANDS BLVD SUITE 10, PORT HUENEME, CA 93041, STATE OF INCORPORATION: 3771698 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/14/2016. 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: GIONEXUS, INC, MIGUEL ALFARO, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/14/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) C B FRAMING, 127 SHAMROCK DR., VENTURA, CA 93003. VENTURA. ERNEST CHRISTOPHER BORCHARD, 127 SHAMROCK DR., VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. 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: ERNEST CHRISTOPHER BORCHARD. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010045. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THRIVE 12:2 2) JUST US FOODS, 8992 NYE RD, VENTURA, CA 93001. VENTURA. TAMARA RUTH REAVER, 8992 NYE RD, VENTURA, CA 93001, 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 5/24/16. 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: TAMARA REAVER. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011246. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PALM SPRINGS FLYING SCHOOL, 56850 HIGGINS DRIVE #210, THERMAL, CA 92274. RIVERSIDE. U.S. CENTURY MORTGAGE, INC., 228 GREEN LEA PLACE, THOUSAND OAKS, CA 91361, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A COPRORATION. 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: U.S. CENTURY MORTGAGE, INC., WILLIAM S. MARGULIES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011193. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITNEY BARLOW PHOTOGRAPHY, 455 SILKTREE AVE, VENTURA, CA 93004. VENTURA. WHITNEY KAY BARLOW, 455 SILKTREE AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/10/2016. 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: WHITNEY KAY BARLOW. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011428. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRECT CAPITAL FUNDING, 333 N LANTANA STREET, SUITE 100, CAMARILLO, CA 93010. VENTURA. PARKHAVEN MANAGEMENT GROUP, 333 N LANTANA STREET, SUITE 110, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA 2406330. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/14/2010. 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: PARKHAVEN MANAGEMENT GROUP, ARMANDO A. SAHAGUN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/13/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) V-LINE INDUSTRIES, 370 EASY ST., SIMI VALLEY, CA 93065. VENTURA. COMPUTER METAL PRODUCTS CORPORATION, 370 EASY ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA 1633994. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/23/96. 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: COMPUTER METAL PRODUCTS CORPORATION, JAMES W. VISAGE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/14/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010123. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PAIN FREE SOLUTIONS 2) I RESTORE 3) REHAB PARTNER, 2524 TOWNSGATE RD, WESTLAKE VILLAGE, CA. VENTURA. RONALD C. LEFKOWITZ, 5421 JON DODSON DR., AGUORA HILLS, CA 91301, 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: RONALD C. LEFKOWITZ. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010008. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI USED VEHICLE DEALER, 1659 FAWN CHASE LN, SIMI VALLEY, CA 93065. VENTURA. MAHBOBA MANSORI, 1659 FAWN CHASE LN, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/24/2016. 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: MAHBOBA MANSORI. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERCURY INTERNATIONAL, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063. VENTURA. M.D.C. AIRCRAFT SERVICE, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063, 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 2000. 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: M.D.C. AIRCRAFT SERVICE, CHRIS KIRCHBERG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/06/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011290. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 22 DESIGN HOUSE, 8215 ONYX STREET, VENTURA, CA 93004. VENTURA. MEGAN C. PAULSON, 8215 ONYX STREET, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MEGAN C. PAULSON. This statement was filed with the County Clerk of Ventura County on 06/10/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PROMISED LAND GAMES, 963 WHITE PINE COURT, OAK PARK, CA 91377. VENTURA. AXISATM, LLC, 280 S AVENIDA CABALLEROS, PALM SPRINGS, CA 92262, 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: AXISATM, LLC, JOHN R. LEMIEUX, CEO OWNER. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011108. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLADSTONE DONUTS, 664 LINDERO CANYON RD, OAK PARK, CA 91377. VENTURA. KIM MAO, 1791 ORINDA CT, 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 4/20/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM MAO. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERCURY INTERNATIONAL, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063. VENTURA. M. D. C. AIRCRAFT SERVICE, 1825 SURVEYOR AVE STE 102, SIMI VALLEY, CA 93063, 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 2/28/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: M. D. C. AIRCRAFT SERVICE, CHRIS KIRCHBERG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011158. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCGEORGE CONSTRUCTION, 801 MITCHELL RD STE 104, NEWBURY PARK, CA 91320. VENTURA. MCGEORGE CONSTRUCTION II, INC., 801 MITCHELL RD STE 104, NEWBURY PARK, CA 91320, 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 4/7/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MCGEORGE CONSTRUCTION II, INC., SCOT MCGEORGE, PRESDIENT. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L & O HEATING & AIR CONDITIONING SERVICES, 2380 SHASTA WAY STE I, SIMI VALLEY, CA 93065. VENTURA. LAWRENCE & OLSON INC, 2380-I SHASTA WAY, SIMI VALLEY, CA 93065, 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 3/31/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAWRENCE & OLSON INC, SCOTT OLSON, PRES. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JUST FOR YOU PERSONAL CHEF & HOME CARE, 2193 SHERBORNE ST, CAMARILLO, CA 93010. VENTURA. RENEE THEOBALD-SWET, 2193 SHERBORNE ST, 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 8/5/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENEE THEOBALD-SWET. This statement was filed with the County Clerk of Ventura County on 06/09/16. 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, JUNE 23, 30, JULY 7, 14, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009955. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELEBRATE SWEETLY, 763 SHADOWLAKE DRIVE, THOUSAND OAKS, CA 91360. VENTURA. MERLEY GREENIDGE, 763 SHADOWLAKE DRIVE, 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 03/21/2016. 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: MERLEY GREENIDGE. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 23, 30, JULY 7, 14, 2016

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 125930 Title No. 95513958 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/03/1998. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/14/2016 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/24/1998, as Instrument No. 98-230019, in book xx, page xx, of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Harrison Bemis and Jeanette Dronsky,WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 052-0-033-545 The street address and other common designation, if any, of the real property described above is purported to be: 845 Third Street, Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $73,466.32 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.Dated: 6/9/2016 THE MORTGAGE LAW FIRM, PLC Adriana Rivas/Authorized Signature 41689 Enterprise Circle North, Ste. 228, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC is attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee's sale or visit this Internet Web site -www.servicelinkASAP.com- for information regarding the sale of this property, using the file number assigned to this case: 125930. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-FN4579130 06/23/2016, 06/30/2016, 07/07/2016

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 125679 Title No. 95513835 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/03/1998. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/14/2016 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/21/1998, as Instrument No. 98-227119, in book xx, page xx, of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Harrison Bemis and Jeanette Dronsky, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 052-0-033-515 The street address and other common designation, if any, of the real property described above is purported to be: 847 3rd Street, Fillmore, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $73,607.50 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 6/10/2016 THE MORTGAGE LAW FIRM, PLC Adriana Rivas/Authorized Signature 41689 Enterprise Circle North, Ste. 228, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC. is attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee's sale or visit this Internet Web site - www.servicelinkASAP.com - for information regarding the sale of this property, using the file number assigned to this case: 125679. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-FN4579278 06/23/2016, 06/30/2016, 07/07/2016

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
July 7th 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. E1133 Amy Rutledge 1976 Trailer, A1404 Raphael Rueda De Leon misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017 06/23/2016, 06/30/2016

 
06/09/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have VENTURA TRAINING INSTITUTE, 2320 WANKEL WAY, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 7/11/2011. The file number to the fictitious business name being abandoned: 20110711-10009985-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SUMAJ INC., OXNARD, CA 93030. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/23/16. Signed: SUMAJ INC, DENICE WHARTON, V. PRESIDENT. File Number: 20160523-10009876-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010496. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORLD RIVER TRAVEL, 469 RAINDANCE ST, THOUSAND OAKS, CA 91360. VENTURA COUNTY. KARL J SHAFER, 469 RAINDANCE ST, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARL J SHAFER. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010286. The following person (persons) is (are) doing business as: Fictitious Business Name(s) POWER BOWL, INC., 681 DEERHUNTER LANE, CAMARILLO, CA 93010. VENTURA COUNTY. POWER BOWL, INC, 681 DEERHUNTER LANE, CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: POWER BOWL, INC, ROMY DENOGEAN, CEO. This statement was filed with the County Clerk of Ventura County on 05/27/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010618. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPECIALTY INSPECTIONS, 1099 WALNUT CYN. RD MOORPARK, MOORPARK, CAL 93021. VENTURA. JOE A GUTIERREZ, 1099 WALNUT CYN. ROAD, MOORPARK, CAL 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 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: JOE A GUTIERREZ. This statement was filed with the County Clerk of Ventura County on 06/02/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009466. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BLOOMING TROPICALS, 965 SO SATICOY AVE, VENTURA, CA 93004. VENTURA. LUCY M. SMITH, 11367 CID ST, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/10/15. 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: LUCY M. SMITH. This statement was filed with the County Clerk of Ventura County on 05/17/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PACIFIC EXTERMINATOR, 2900 TOWNSGATE RD. #213, WESTLAKE VILLAGE, CA 91361. VENTURA. PACIFIC EXTERMINATOR INC., 2900 TOWNSGATE RD #213, WESTLAKE VILLAGE, CA 91361, 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 05/25/2016. 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: PACIFIC EXTERMINATOR INC., JIM DELLINGER, C.E.O. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEND IT SOLUTIONS, 2285 FAWN AVE, VENTURA, CA 93003. VENTURA. NATHAN ATKINSON, 1494 FINCH AVE, VENTURA, CA 93003, JOSPEH HALL, 2285 FAWN AVE, VENTURA, CA 93003. 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 3/30/2016. 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: JOSEPH HALL. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA TRAINING INSTITUTE, 2320 WANKEL WAY, OXNARD, CA 93030. VENTURA. SUMAJ FOUNDATION, 2320 WANKEL WAY, OXNARD, CA 93030, 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 5/23/16. 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: SUMAJ FOUNDATION, DENICE WHARTON, DIRECTOR. This statement was filed with the County Clerk of Ventura County on 05/23/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010745. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVALON PARK, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. 6706 HAYVENHURST, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA 201532110131. 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 6/1/2016. 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: 6706 HAYVENHURST, LLC, JOHN C CHIU, M.D., MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/06/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010526. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA MINIMALLY INVASIVE SURGICAL CENTER, INC. 2) SPINECENTER.COM, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. CALIFORNIA MINIMALLY INVASIVE SURGICAL CENTER, INC., 1001 NEWBURY RD, THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA 2242780. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/26/2001. 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: CALIFORNIA MINIMALLY INVASIVE SURGICAL CENTER, INC., JOHN C. CHIU, M.D., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONEJO NEUROLOGICAL MEDICAL GROUP, INC. 2) MEDICAL IMAGING MEDICAL GROUP, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. CONEJO NEUROLOGICAL MEDICAL GROUP, INC., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA 0628190. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/1/1971. 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: CONEJO NEUROLOGICAL MEDICAL GROUP, INC., JOHN C. CHIU, M.D., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010522. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 441 CUESTA DEL MAR, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL CALIFORNIA FINANCIAL FUNDING LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320, STATE OF INCORPORATION: CA 201034410188. 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 3/1/2016. 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: PRESIDENTIAL CALIFORNIA FINANCIAL FUNDING LLC, JOHN C. CHIU, M.D., MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 06/01/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENHANCED LANDSCAPE MANAGEMENT, 1938 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. VENTURA. LANDSCAPE DEVELOPMENT, INC., 28447 WITHERSPOON PKWY, VALENCIA, CA 91355, 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 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: LANDSCAPE DEVELOPMENT, INC., GARY HORTON, CEO. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009447. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARMONY MUSIC CENTER, 73 N. PALM STREET, VENTURA, CA 93001. VENTURA. ANDREW BASSUK, 1138 ALVIRIA DRIVE, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/16. 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: ANDREW BASSUK. This statement was filed with the County Clerk of Ventura County on 05/17/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010399. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WE-GRA 2) WE GROW REAL AQUAPONICS 3) WE-G.R.A., 817 WOODGROVE ROAD, FILLMORE, CA 93015. VENTURA. CHARLES STEIGER, 817 WOODGROVE ROAD, FILLMORE, CA 93015, RUSSEL HARROLD, 653 LEMON WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES STEIGER. This statement was filed with the County Clerk of Ventura County on 05/31/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KATRINA ANN REEDER 2) KATRINA A. REEDER 3) KATRINA REEDER 4) KATRINA ANN LADD 5) KATRINA A. LADD 6) KATRINA LADD 7) KATRINA LADD REEDER, 2512 TAPO ST., SIMI VALLEY, CA 93063. VENTURA. REEDER, KATRINA ANN, 4510 ALAMO ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1-7) 01/01/2016. 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: REEDER, KATRINA ANN. This statement was filed with the County Clerk of Ventura County on 06/07/16. 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, JUNE 9, 16, 23, 30, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160520-10009753-0
The following person(s) is (are) doing business as:
CLARK PACIFIC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691 County of YOLO
CLARK PACIFIC PRECAST, LLC, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691
DONALD G. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691
ROBERT E. CLARK CORPORATION, 1980 SOUTH RIVER ROAD, WEST SACRAMENTO, CA 95691
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963.
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 G. CLARK,
This statement was filed with the County Clerk of Ventura County on 05/20/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Renewal Filing
6/9, 6/16, 6/23, 6/30/16 CNS-2868988#

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 December 18, 2015 officers of the Ventura County Sheriff’s Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $53,693.00. The seized property is described as follows:
$53,693.00 U.S. Currency seized at 1117 W. Iris Street, Oxnard, CA 93030

Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are under way.
If someone 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 Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2016-00482092-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve J. Fox.
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.
6/9, 6/16, 6/23/16 CNS-2888358#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160525-10010125-0
The following person(s) is (are) doing business as:
1. Perfectifi, 2. Perfectifi Wireless, 3. Perfectifi Wireless Networks, 2668 Rudolph Drive, Simi Valley, CA 93065 County of VENTURA
Michael Edward Waldron, 2668 Rudolph Drive, Simi Valley, CA 93065
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/ Michael Edward Waldron
This statement was filed with the County Clerk of Ventura County on 05/25/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
6/9, 6/16, 6/23, 6/30/16 CNS-2880704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160527-10010331-0
The following person(s) is (are) doing business as:
LibGig, 1465 Lawrence Drive, Thousand Oaks CA 91320; County of Ventura
State of incorporation: California
Libsource, LLC, 10390 Santa Monica Blvd Ste 230 Los Angeles CA 90025
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/ Robert Corrano, Managing Member
Libsource, LLC
This statement was filed with the County Clerk of Ventura on May 27, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/9, 6/16, 6/23, 6/30/16 CNS-2887012#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on June 17, 2016 at 9:30 a.m. and ending on June 23, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Norris, Sherry Unit # A-064, Steverson, Zenaida Unit # C-21, Somers, Laura Unit # C-77, Wafa, Sultan M. Unit # N-256, Brown, Silke Unit # P-0211A, Scott, Gregg L. Unit # Q-0147, Harris, James Unit # Q-0176, Rodgers, Martin Unit # Q-0205A, Chavarria, Manuel Unit # Q-0250, Kyle, Joe Unit # R-227, Lewis, Harold W. Unit # R-255, Richardson, Robyne Unit # R-270, Egerer, Nicole Unit # S6-209, Lampel, Cheyenne Unit # S6-2444.
To be published in The Fillmore Gazette JUNE 9, 16, 2016

 
06/02/16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009775. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDEPENDENT FIT, 3584 ORANGE DR, OXNARD, CA 93036. VENTURA. HUGO CARREON, 3584 ORANGE DR, OXNARD, CA 93036, 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: HUGO CARREON. This statement was filed with the County Clerk of Ventura County on 05/20/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009709. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OPTIMAL WELLNESS 2) GET WELL WITH PLEXUS 3) OVERCOME PSORIASIS, 207 W. LOS ANGELES AVE #122, MOORPARK, CA 93021. VENTURA. ASHLEE AILEEN POPE, 12218 NELSON RD, 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 1-2) 5/19/16, 3) 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: ASHLEE AILEEN POPE. This statement was filed with the County Clerk of Ventura County on 05/19/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009266. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORROW & ASSOCIATES, 2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. VENTURA. WE ENFORCE JUDGMENTS, LLC, 2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361, PATRICIA M. PAWLUS, 673 WOODLAWN DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA LLC. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1, 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: WE ENFORCE JUDGMENTS, LLC, PATRICIA M. PAWLUS, PRINCIPAL. This statement was filed with the County Clerk of Ventura County on 05/13/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010004. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERMARK INVESTIGATIONS & PROTECTION GROUP, 1000 TOWN CENTER DR #300, OXNARD, CA 93036. VENTURA. WATERMARK ENTERPRISES, INC, 187 E. WARM SPRING RD #B 195, LAS VEGAS, NV 89119, STATE OF INCORPORATION: 20160164688 NV. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WATERMARK ENTERPRISES, INC, JOHN AVILA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010103. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GOODFIX 2) GOODXFIX OJAI, 479 VENTURA AVE, OAK VIEW, CA 93022. VENTURA. OJAI PC PROS, LLC, 479 VENTURA AVE, OAK VIEW, CA 93022, 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: OJAI PC PROS, LLC, JON REASON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010067. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEVOCEAN REALTY GROUP, 3200 E LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. STEPHEN CHRISTIE, 31255 CEDAR VALLEY DRIVE SUITE 211, WESTLAKE VILLAGE, 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 5/25/2016. 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: STEPHEN CHRISTIE. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008846. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMMERCIAL & AEROSPACE MACHINING INC, 4735 E INDUSTRIAL ST UNIT 4D, SIMI VALLEY, CA 93063. VENTURA. C & A MACHINING, INC., 4735 E INDUSTRIAL ST UNIT 4D, SIMI VALLEY, CA 93063, 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 SEPTEMBER 01, 1995. 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: C & A MACHINING, INC., WAYNE MAGNESS CONNER, CHIEF EXECUTIVE OFFICER. This statement was filed with the County Clerk of Ventura County on 05/09/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008844. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA PACIFIC REALTY, 2967 PATINA CT, CAMARILLO, CA 93010. VENTURA. CRAIG MALTMAN, 2967 PATINA CT, 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: CRAIG MALTMAN, BROKER. This statement was filed with the County Clerk of Ventura County on 05/09/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008842. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M.R. AUTOMOTIVE REPAIR, 964 CHAMBERS LANE, SIMI VALLEY, CA 93065. VENTURA. MICHAEL A ROBERTS, 3976 RUSS CT., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on DECEMBER 10, 1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL A ROBERTS. This statement was filed with the County Clerk of Ventura County on 05/09/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIMES REMEMBERED, 467 E MAIN ST, VENTURA, CA 93001. VENTURA. JOSEPH GEORGE LAVOOK, 338 MIRAFLORES CT, CAMARILLO, CA 93012, 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 1994. 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: JOSEPH GEORGE LAVOOK, OWNER. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRILLIANTPETSUPPLIES.COM, 123 HODENCAMP ROAD SUITE 203, THOUSAND OAKS, CA 91360. VENTURA. THE MCROSSON LLC, 123 HODENCAMP ROAD SUITE 203, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CA 201606410201. 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: THE MCROSSON LLC, LAUREN ROSSON, OWNER. This statement was filed with the County Clerk of Ventura County on 05/26/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009164. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MB HAY SERVICE, 14395 LOYOLA ST., MOORPARK, CA 93021. VENTURA. MANUEL BAUTISTA, 4739 MOORPARK AVE #27, MOORPARK, CA 93021, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANUEL BAUTISTA. This statement was filed with the County Clerk of Ventura County on 05/12/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010016. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HINOMARU FARM CAMARILLO, 1312 GARDENIA AVE, CAMARILLO, CA 93010. VENTURA. MASAKO MOCK, 1312 GARDENIA AVE, 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: MASAKO MOCK. This statement was filed with the County Clerk of Ventura County on 05/24/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009862. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JT WALL AND WOOD, 2375 BRENTWOOD STREET, SIMI VALLEY, CA 93063. VENTURA. JOSEPH MICHAEL FITZGERALD, 2375 BRENTWOOD STREET, SIMI VALLEY, CA 93063, TODD ANTHONY CAMPBELL, 2632 PRATHER ST. #D, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: JOSEPH MICHAEL FITZGERALD. This statement was filed with the County Clerk of Ventura County on 05/23/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEDGOODS, 3016 SERENO AVE, VENTURA, CA 93003. VENTURA. WEDBORROW, 3016 SERENO AVE, 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 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: WEDBORROW, STEPHANIE A. KINNARE, CEO. This statement was filed with the County Clerk of Ventura County on 05/23/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009395. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ETI, 1440 BRODIEA AV, VENTURA, CA 93001. VENTURA. GLENN EGELKO, 1440 BRODIEA AV, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. 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: GLENN EGELKO TRUSTEE EGELKO FAMILY REVOKABLE TRUST. This statement was filed with the County Clerk of Ventura County on 05/17/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010243. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CANNALEND, 312 FAIRVIEW ROAD, OJAI, CA 93023. VENTURA. GROWLEND LLC, 312 FAIRVIEW ROAD, OJAI, CA 93023, 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 4/25/2016. 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: GROWLEND LLC, SEAN JENKINS, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 05/26/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OFF MAP DESIGN, 4620 CASITA PASS RD, VENTURA, CA 93001. VENTURA. ROBERTO C GARCIA, 4620 CASITAS PASS RD, VENTURA, CA 93001, 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: ROBERTO C GARCIA. This statement was filed with the County Clerk of Ventura County on 05/26/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWSHIRE PROPERTIES, 11919 SILVER CREST ST., MOORPARK, CA 93021. VENTURA. DARREL SNEED, 11919 SILVER CREST ST., MOORPARK, CA 93021, JUDITH LANAHAN-SNEED, 11919 SILVER CREST ST., MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/28/96. 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: DARREL SNEED GENERAL PARTNER OF NEWSHIRE PROPERTIES, DARREL SNEED, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/25/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ROARING SNAKE GAMES 2) ROARING SNAKE GAMING 3) PAGLINGTON GAMING 4) PAGLINGTON 5) JAZZORIES, 1341 VIA LATINA DR., CAMARILLO, CA 93012. VENTURA. DAWNA COLBERT, 1341 VIA LATINA DR, CAMARILLO, CA 93012. 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 1-4) N/A 5) 3/1/11. 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: DAWNA COLBERT. This statement was filed with the County Clerk of Ventura County on 05/12/16. 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, JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008694. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PABLO’S FREIGHT & COURIER, 2173 ROSECRANS ST, SIMI VALLEY, CA 93065. VENTURA. PABLO RODRIGUEZ, 2173 ROSECRANS ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PABLO RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/05/16. 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 JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIZE MATTERS, 7596 VAN BUREN ST, VENTURA, CA 93003. VENTURA. EVELYN SUE STEVENS, 7596 VAN BUREN 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 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: EVELYN SUE STEVENS. This statement was filed with the County Clerk of Ventura County on 05/04/16. 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 JUNE 2, 9, 16, 23, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160520-1009781-0
The following person(s) is (are) doing business as:
Law Offices of Victoria Felder, 2145 Burrell ave., Simi Valley, CA 93063 County of VENTURA
Victoria Felder, 2145 Burrell ave., Simi Valley, CA 93063
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/Victoria Felder
This statement was filed with the County Clerk of Ventura County on 05/20/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
6/2, 6/9, 6/16, 6/23/16 CNS-2885665#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160520-10009777-0
The following person(s) is (are) doing business as:
Leanne Wagner Consulting, 4170 Quailsprings Court, Moorpark, CA 93021; County of Ventura
Leanne Gail Wagner, 4170 Quailsprings Court, 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 12/01/1998.
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/ Leanne Gail Wagner
This statement was filed with the County Clerk of Ventura on May 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2883457#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160518-10009600-0
The following person(s) is (are) doing business as:
101 North Productions, 1034 Pinehurst Place, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Wallura, 1034 Pinehurst Place, Camarillo, CA 93010
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Robin Wallace, President
Wallura
This statement was filed with the County Clerk of Ventura on May 18, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2882223#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160518-10009598-0
The following person(s) is (are) doing business as:
Deep Disco Events, 3737 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Joshua R. Evangelista, 3737 Young Wolf Dr., 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/ Joshua R. Evangelista
This statement was filed with the County Clerk of Ventura on May 18, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2882208#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160517-10009537-0
The following person(s) is (are) doing business as:
DivineWorks Productions, 12005 Albers St. #335, Valley Village, CA 91607; County of Ventura
Jeanine Kirk, 12005 Albers St. #335, Valley Village, CA 91607
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/07/2016.
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/ Jeanine Kirk, Owner
This statement was filed with the County Clerk of Ventura on May 17, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2881901#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160516-10009309-0
The following person(s) is (are) doing business as:
Sarah Gossett Hair, 1717 Simi Town Center Way, Simi Valley, CA 93065; County of Ventura
Sarah Gossett, 1754 Sinaloa Rd. #273, 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 06/01/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sarah Gossett
This statement was filed with the County Clerk of Ventura on May 16, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/2, 6/9, 6/16, 6/23/16 CNS-2876469#

 
05/26/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have WEAR IT AGAIN SAM, 1978 E. MAIN ST., VENTURA, CA. 93001. The date on which the fictitious business name being abandoned was filed: 5/23/16. The file number to the fictitious business name being abandoned: 20160211-1002580-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KAREN CRISTINA ABEL, 5031 PASEO MONTELENA, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/23/16. Signed: KAREN C. ABEL, OWNER. File Number: 20160523-10009832-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CA TWINSISTER SERVICES, 43 SO. ARCADE DR., VENTURA, CA 93003. VENTURA. DIANE K NADAL, 43 SO. ARCADE DRIVE, 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 5/1/2016. 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: DIANE K NADAL. This statement was filed with the County Clerk of Ventura County on 05/13/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008548. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE DOVE MOBILE CAR WASH AUTO DETAILING, 267 EAST PLEASANT VALLEY ROAD, OXNARD, CA 93033. VENTURA. RONALD ART DE GUZMAN, 267 EAST PLEASANT VALLEY ROAD, 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 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: RONALD ART DE GUZMAN. This statement was filed with the County Clerk of Ventura County on 05/03/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008452. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICH RENDON PHOTOGRAPHY, 27 SAN BERNARDINO AVE, VENTURA, CA 93004. VENTURA. RICHARD RENDON, 27 SAN BERNARDINO AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/3/2016. 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: RICHARD RENDON. This statement was filed with the County Clerk of Ventura County on 05/03/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009632. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BOX LADIES, 1254 MERCANTILE STREET, OXNARD, CA 93030. VENTURA. RITE BOX INCORPORATED, 1254 MERCANTILE STREET, OXNARD, CA 93030, 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 4/1982. 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: RITE BOX INCORPORATED, LOUISE CAPRISTO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/19/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 SOAP COMPANY, 1254 MERCANTILE STREET, OXNARD, CA 93030. VENTURA. 805 COMPANY, 1254 MERCANTILE STREET, OXNARD, CA 93030, 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 4/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 805 COMPANY, LOUISE CAPRISTO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/19/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEANING BOSS SERVICES, 3410 VIA MARINA AVE., OXNARD, CA 93035. VENTURA. PATRICIA WILSON, 3410 VIA MARINA AVE., 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 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: PATRICIA WILSON. This statement was filed with the County Clerk of Ventura County on 05/11/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009651. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEW SAGA MEDIA, 1090 EVENSTAR AVENUE, THOUSAND OAKS, CA 91361. VENTURA. MARGOT LISA MIGLINS, 1090 EVENSTAR AVENUE, THOUSAND OAKS, CA 91361, 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: MARGOT LISA MIGLINS. This statement was filed with the County Clerk of Ventura County on 05/19/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008485. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATRON BAR AND GRILL, 1620-2 NEWBURY ROAD, NEWBURY PARK, CA 91320. VENTURA. PATRON VENTURES, LLC, 2744 MONA LISA ST, HENDERSON, NV 89044, 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: PATRON VENTURES, LLC, MIGUEL NUNEZ DEL PRADO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/03/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009144. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POST & GLEAM 2) POST AND GLEAM, 2696 LAVERY COURT NO. 22, NEWBURY PARK, CA 91320. VENTURA. COURTNEY JULEP, 1624 STODDARD AVENUE, 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 5/01/16. 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: COURTNEY JULEP. This statement was filed with the County Clerk of Ventura County on 05/12/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) O’REILLY AUTO PARTS # 4962, 400 S. VENTURA RD., OXNARD, CA 93030. VENTURA. O’REILLY AUTO ENTERPRISES, LLC, 233 S. PATTERSON AVE., SPRINGFIELD, MO 65802, STATE OF INCORPORATION: DELAWARE. 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: O’REILLY AUTO ENTERPRISES, LLC, TOM MCFALL, CFO. This statement was filed with the County Clerk of Ventura County on 05/16/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) M.I.S.S. CONSULTANTS 2) MINIMALLY INVASIVE SPINE SURGERY CONSULTANTS, 836 CALLE PINATA, THOUSAND OAKS, CA 91360. VENTURA. ANNA MAJ LIS AASA, 836 CALLE PINATA, 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 4/21/2006. 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: ANNA MAJ LIS AASA. This statement was filed with the County Clerk of Ventura County on 05/04/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009386. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MP PLAZA, 550 ST. CHARLES DRIVE, STE 100, THOUSAND OAKS, CA 91360. VENTURA. ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, 550 ST CHARLES DR, STE 100, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: 201106110267 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 APRIL 27, 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: ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, DERRICK T. ISA, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/17/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BENS MARKET, 700 COOPER ROAD, OXNARD, CA 93030. VENTURA. BALJIT SINGH, 721 ENSIGN PLACE, 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 2000. 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: BALJIT SINGH. This statement was filed with the County Clerk of Ventura County on 05/17/16. 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, MAY 26, JUNE 2, 9, 16, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAUSE COMMUNICATIONS, 2112 KINGMAN AVE, SIMI VALLEY, CA 93063. VENTURA. DIANE PERRY MONREAL, 2112 KINGMAN AVE, SIMI VALLEY, CA 93063, LOUISE BUGGLIN MYERS, 1333 CALLE AVELLANO, THOUSAND OAKS, CA 91360. 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 5/1/2016. 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: DIANE PERRY MONREAL. This statement was filed with the County Clerk of Ventura County on 05/20/16. 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, MAY 26, JUNE 2, 9, 16, 2016

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#16-006 February 06, 2016 Ventura County Sheriff's Department officers seized $5,370 U.S. currency at Avenida de los Arboles and Kensington Avenue, Thousand Oaks CA and seized $1,100 U.S. currency at 800 S. Victoria Avenue, Ventura 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 $6,480.00
FS#16-023 February 22, 2016 Ventura County Sheriff's Department officers seized $16,980.00 U.S. currency at 938 W. Verdula Street, 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 $16,980.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $304.00 U.S. currency at 679 E. Port Hueneme Road, Port Hueneme 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 $304.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $6,183.00 U.S. currency at 679 E. Port Hueneme Road, Port Hueneme 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 $6,183.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $11,417.00 U.S. currency at 225 W. Robert 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 $11,417.00
FS#16-002 January 18, 2016 Ventura County Sheriff’s Department officers seized $12,917.00 U.S. currency at 679 E. Port Hueneme Road, Port Hueneme 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 $12,917.00
5/26, 6/2, 6/9/16 CNS-2883767#

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 June.4.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 9:00 A.M. June. 4. 2016 . 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:
261 Dominguez Rosemarie: misc. box’s, small furn. Mini fridge
1013 Natzke Thomas: portable tables.
1032 Stine Shawnna: misc. box’s, bicycle, bed frame, clothes, coffee table.
2064 Brown Janis: misc. box’s and bags. Picture.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 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 StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017, 10/24/2012
To be published in The Fillmore Gazette MAY 26, JUNE 2, 2016

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 04, 2016 officers of the Ventura County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,780.00. The seized property is described as follows:
$10,780 U.S. Currency seized at 7720 Vineland Ave., #107, Sun Valley CA
2015 Ford Explorer, CA License Plate No. 7LWP031 estimated value $15,000
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway.
If someone 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 Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2016-00481645-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve J. Fox.
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
5/26, 6/2, 6/9/16 CNS-2885133#

 
05/19/16 Legal Notices

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00481028-CU-PT-VTA. Petition of AMY SILLIMAN for Change of Name. TO ALL INTERESTED PERSONS: AMY SILLIMAN. Petitioner(s) filed a petition with this court for a decree changing names as follows: ALEXIS CHRISTINA HARDWICK to ALEXIS CHRISTINA SILLIMAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-20-16; Time: 8:30am, Department: 21, 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: 05/05/16. Filed: 05/05/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00481632-CU-PT-VTA. Petition of JARGAL BORIJIN, NARENGEREL BORJIGIN for Change of Name. TO ALL INTERESTED PERSONS: JARGAL BORIJIN, NARENGEREL BORJIGIN. Petitioner(s) filed a petition with this court for a decree changing names as follows: BODIA ZUCHI BAI to BODIA JOCHI BORIJIN, SANSUR TUOLEI BAI to SANSUR TOLUI BORIJIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-01-16; 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: 05/13/16. Filed: 05/13/16. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. CAMPOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 805 CYCLING, 2051 SANFORD STREET, OXNARD, CA 93033. VENTURA. JOSE J RODRIGUEZ, 2051 SANFORD STREET, 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 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: JOSE J RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 04/19/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009000. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RELATIONSHIPSAREUS.COM 2) RELATIONSHIPS ARE US, 491 VIA COLINAS, WESTLAKE VILLAGE, CA 91362. USA VENTURA. ROBIN ALIECE BORAKOVE, 491 VIA COLINAS, WESTLAKE VILLAGE, 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 MAY 11 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: ROBICE ALIECE BORAKOVE. This statement was filed with the County Clerk of Ventura County on 05/11/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007447. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIVERTY FINANCIAL SOLUTIONS, 2945 TOWNSGATE RD. #200, WESTLAKE, CA 91361. VENTURA. SEAN ZOLNOORIAN, 357 WESTPARK CT. #419, CAMARILLO, CA 93012, 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 4/19/2016. 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: SEAN ZOLNOORIAN. This statement was filed with the County Clerk of Ventura County on 04/19/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008295. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) J.S. AND SONS 2) S.J. AND SONS, 920 FOURTH ST, FILLMORE, CA 93015. VENTURA. SALVADOR OCHOA, 920 FOURTH ST, FILLMORE, CA 93015, MARIA DE JESUS OCHOA RUIZ, 920 FOURTH ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: SALVADOR OCHOA. This statement was filed with the County Clerk of Ventura County on 04/29/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007529. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THEUMPSCHOOL.COM 2) THEUMPSCHOOL, 615 VIA CRISTINA, NEWBURY PARK, CA 91320. VENTURA. UMPGEAR, LLC., 615 VIA CRISTINA, NEWBURY PARK, CA 91320, 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 3/1/2015. 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: UMPGEAR, LLC., MICHAEL J. LAVERTY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 04/20/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APM & ASSOCIATES, 300 EAST ESPLANADE DRIVE, NINTH FLOOR, OXNARD, CA 93036. VENTURA. MELINA HOMAN, 300 EAST ESPLANADE, OXNARD, CA 93036, 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 8/1/2006. 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: MELINA HOMAN. This statement was filed with the County Clerk of Ventura County on 04/25/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009072. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOLL MILLENIUM TRUST, 511 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. VENTURA. BURKHARD E. MOLL, 3833 THACHER ROAD, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 01/01/2016. 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: BURKHARD E. MOLL TRUSTEE. This statement was filed with the County Clerk of Ventura County on 05/11/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009070. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARDY MOLL INVESTMENT GROUP II, 511 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. VENTURA. BURKHARD E. MOLL, 3833 THACHER ROAD, OJAI, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2016. 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: BURKHARD E MOLL, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/11/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CBM BUILDERS, 334 ARISTOTLE ST, SIMI VALLEY, CA 93065. VENTURA. CHRISTOPHER MATA, 334 ARISTOTLE ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/2/2016. 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: CHRISTOPHER MATA. This statement was filed with the County Clerk of Ventura County on 05/02/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RN RECOVERY CARE, 643 CHIPPENDALE AVE, SIMI VALLEY, CA 93065. VENTURA. GAIL ANN BRANNEN, 643 CHIPPENDALE AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/16/2016. 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: GAIL ANN BRANNEN. This statement was filed with the County Clerk of Ventura County on 05/13/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REGENERATED ART COMPANY, 1345 RANCHO LANE, THOUSAND OAKS, CA 91362. VENTURA. WYATT GEORGE MCLEAN, 1345 RANCHO LANE, 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 5/12/16. 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: WYATT GEORGE MCLEAN. This statement was filed with the County Clerk of Ventura County on 05/12/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008505. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AZTECA MULTISERVICIOS INSURANCE AGENCY 2) MULTISERVICIOS AZTECA, 1215 SAVIERS RD, OXNARD, CA 93033. VENTURA. SERGIO EDMUNDO CAHUANTZI JR, 423 N PALM AVE, 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 1.) 12/2003 2.) 6/10/2010. 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: SERGIO EDMUNDO CAHUANTZI JR. This statement was filed with the County Clerk of Ventura County on 05/03/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE JERKY BOSS 2) MEAT BOSS JERKY COMPANY 3) SMOKEY MOUNTAIN JERKY COMPANY 4) REAR NAKED CHOKE JERKY, 3208 E. LOS ANGELES AVE #35, SIMI VALLEY, CA 93065. VENTURA. ROBERT GOMEZ, 1424 MORENO DR., SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT GOMEZ. This statement was filed with the County Clerk of Ventura County on 05/13/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009201. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BABA’S KITCHEN 2) BABA’S CAFE, 2110 – B NEWBURY ROAD, NEWBURY PARK, CA 91320. VENTURA. KHALIZ SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320, ABLA SALAH, 5257 VIA JACINTO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KHALIZ SALAH. This statement was filed with the County Clerk of Ventura County on 04/19/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009356. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE ULTIMATE AFFAIRE, 870 HIGH POINT DR., VENTURA, CA 93003. VENTURA COUNTY. JESSICA NICHOLE TRAINOR, 870 HIGH POINT DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA NICHOLE TRAINOR. This statement was filed with the County Clerk of Ventura County on 05/16/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008434. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LA PIEL ESTHETICS, 73 N. PALMS ST., VENTURA, CA 93001. VENTURA. DANITZA LEVASSEUR, 1964 POLI ST, VENTURA, CA 93001, 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: DANITZA LEVASSEUR. This statement was filed with the County Clerk of Ventura County on 05/02/16. 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, MAY 19, 26, JUNE 2, 9, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPARKLE BRITE POOL MAINTENANCE, 1263 PRIDE ST., SIMI VALLEY, CA 93065. VENTURA. JEFF NEAL BROWN, 1263 PRIDE ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1994. 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: JEFF NEAL BROWN. This statement was filed with the County Clerk of Ventura County on 05/10/16. 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, MAY 19, 26, JUNE 2, 9, 2016

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Original Trustor(s): Pedro L. Casillas and Esmeralda Casillas, husband and wife as joint tenants
Duly Appointed Trustee: WT Capital Lender Services, a California corporation
Recorded 5/31/2006, as Instrument No. 20060531-0115467 of Official Records in the office of the Recorder of Ventura County, California
Date of Sale: 6/9/2016 at 11:00 AM
Place of Sale: CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA
Amount of unpaid balance and other charges: $678,600.34 Estimated
Street Address or other common designation of real property: 330-332 Fillmore St, Fillmore, CA
Legal Description:
PARCEL 1:
THE EAST 55 FEET OF LOT 28, BLOCK 4, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3 PAGE 10 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
PARCEL 1A:
TOGETHER WITH AN EASEMENT OF UNIFORM WIDTH OF 4 FEET ALONG THE NORTHERN BOUNDARY LINE OF THE REMAINING PORTION OF SAID LOT 28 ABOVE DESCRIBED FOR THE PURPOSE OF INGRESS AND EGRESS TO THE PROPERTY HEREIN DESCRIBED FROM AND TO FILLMORE STREET, A PUBLIC HIGHWAY, AND FOR THE FURTHER PURPOSES OF LAYING, CONSTRUCTING, MAINTAINING, OPERATING AND REPAIRING WATER LINE, GAS LINES, SEWER LINES AND ANY OTHER PUBLIC UTILITIES BETWEEN SAID FILLMORE STREET AND THE REAL PROPERTY HEREIN DESCRIBED.
PARCEL 2:
LOTS 29 AND 30 IN BLOCK 4, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3 PAGE 10 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
A.P.N.: 053-0-072-150
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear
ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case file number. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Date: May 12, 2016 WT Capital Lender Services, a California corporation
7522 North Colonial Avenue, Suite 101
Fresno, California 93711
(559) 222-4644
WTCap.com
By__________________________________
Debra Francesconi, Senior Vice President
To be published in The Fillmore Gazette MAY 19, 26, JUNE 2, 2016

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
Midstates Bank accounts under the name of Gregoria Mendoza. Wells Fargo Bank accounts under the name of Gregoria Mendoza. Rabobank accounts under the name of Gregoria Mendoza. Citibank accounts under the name of Gregoria Mendoza. Chase Bank accounts under the name of Gregoria Mendoza. Lot 92 of Tract 1286 in the City of Bakersfield, County of Kern, State of California, as per Map recorded April 5, 1946 in Book 5, page 131 of Maps, in the office of the County Recorder of said county, commonly known as 137 Doctor Martin Luther King Jr. Boulevard, Bakersfield, California 93307 Lot 6 of Hacienda Heights, Unit Number 1, in the City of Visalia, county of Tulare, State of California, as per the map recorded in book 28 page 76 of maps, in the office of the County Recorder of said county, commonly known as 2820 West Caldwell Avenue, Visalia, California 93277. Lot 73 of Tract 2195-3, County of Ventura, State of California, as per the map recorded in book 63 page(s) 94 inclusive, of maps, in the office of the County Recorder of said county, commonly known as 10566 Almond Avenue, Oak View, California 93022. Lot 84 of Tract Pearson Park Tract Unit 1, in the City of Port Hueneme, County of Ventura, State of California, as per the map recorded in book 23 page 75 of maps, in the office of the County Recorder of said county, commonly known as 1626 North 5 th Place, Port Hueneme, California 93041. PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) ("Petition") and a Notice of Pending Action (Lis Pendens) in the matter of People v. Gregoria Mendoza , Ventura County Superior Court Case No. 2010026908. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Defendant, GREGORIA MENDOZA (DOB: 05/14/55), and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser. IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. Pursuant to Penal Code section186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No.2010026908 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Stephen J. Slyker, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No.2010026908, and serve a copy of that Request on Senior Deputy District Attorney Stephen J. Slyker care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency per Penal Code section 186.11(f)(2). IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/19, 5/26, 6/2/16 CNS-2880701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160510-10008947-0
The following person(s) is (are) doing business as:
CTH Supplies, 620 Ivywood Lane, Unit E, Simi Valley, CA 93065; County of Ventura
Denise Witt, 620 Ivywood Lane, Unit E, 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 01/25/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Denise Witt
This statement was filed with the County Clerk of Ventura on May 10, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/19, 5/26, 6/2, 6/9/16 CNS-2878948#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160505-10008756-0
The following person(s) is (are) doing business as:
The Gold Financial Group, 30721 Russell Road #140 Westlake Village CA 91362 County of Ventura
Michael Cordova, 2338 Oak Haven Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Cordova
This statement was filed with the County Clerk of Ventura on May 5, 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
5/19, 5/26, 6/2, 6/9/16 CNS-2877784#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160510-10008918-0
The following person(s) is (are) doing business as:
Thousand Oaks Fit Body Boot Camp, 2436 Ridgebrook Place, Thousand Oaks, CA 91362 County of VENTURA
Fitness Factory LLC, 2436 Ridgebrook Place, Thousand Oaks, CA 91362
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).)
Fitness Factory LLC
S/ Anthony Parisi, Manager,
This statement was filed with the County Clerk of Ventura County on 05/10/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
5/19, 5/26, 6/2, 6/9/16 CNS-2858121#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160502-10008367-0
The following person(s) is (are) doing business as:
Servpro of Moorpark, Fillmore and Santa Paula, 17835 Ventura Blvd Suite 108, Encino, CA 91316 County of LOS ANGELES
One Silver Serve, Inc., 16060 Ventura Blvd Suite 110, Encino, CA 91436
This business is conducted by a Corporation
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).)
One Silver Serve, Inc.
S/ Alan Reed, President,
This statement was filed with the County Clerk of Ventura County on 05/02/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
5/19, 5/26, 6/2, 6/9/16 CNS-2872213#

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#16-017 March 01, 2016 Ventura County Sheriff's Department officers seized $2,931.00 U.S. currency at 1941 North Dwight Avenue, 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 $2,931.00
FS#16-021 March 17, 2016 Ventura County Sheriff's Department officers seized $1,269.00 U.S. currency at 88 S. Westlake Boulevard, Thousand Oaks 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 $1,269.00
FS#16-024 April 3, 2016 Ventura County Sheriff’s Department officers seized $4,691.00 U.S. currency at SR126 and Sycamore, Fillmore 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 $4,691.00
FS#16-025 Apri1 5, 2016 Ventura County Sheriff’s Department officers seized $2,393.00 U.S. currency at 963 Witherspoon Drive, Thousand Oaks 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 $2,393.00
FS#16-027 Apri1 08, 2016 Ventura County Sheriff’s Department officers seized $1,281.00 U.S. currency at 3138 North Ventura Road, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,281.00
FS#16-028 Apri1 15, 2016 Ventura County Sheriff’s Department officers seized $4,377.00 U.S. currency at 48 W. Ramona Street, 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 $4.377.00
FS#16-029 Apri1 7, 2016 Ventura County Sheriff’s Department officers seized $8,014.00 U.S. currency at 80 Vista Lago Drive, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,014.00
FS#16-030 April 19, 2016 Ventura County Sheriff’s Department officers seized $1,807.00 U.S. currency at 840 Jane Drive, Port Huememe 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 $1,807.00
5/19, 5/26, 6/2/16 CNS-2881304#