FICTITIOUS BUSINESS NAME STATEMENT File No. 20201027-10014799-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILDWOOD BOOTS
757 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. DOLAK TRADING INC, 757 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOLAK TRADING INC, KATALIN DOLAK, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014588-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASSAGE CENTER
171 E THOUSAND OAKS BLVD STE 206, THOUSAND OAKS, CA 91360 VENTURA. ADVANCED SCHOOL OF MASSAGE THERAPY, INC., 171 E THOUSAND OAKS BLVD #206, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/2015. 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: ADVANCED SCHOOL OF MASSAGE THERAPY, INC., HELLE LEAP, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014559-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHEVRON OXNARD
877 S VENTURA RD, OXNARD, CA 93030 VENTURA. MAC ERA INVESTMENTS, INC, 255 ARNEILL ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/2015. 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: MAC ERA INVESTMENTS, INC, KANWAL SINGH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014552-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMILA’S TRANSPORTATION
743 AKERS ST, FILLMORE, CA 93015 VENTURA. RAUL VEGA, 962 TAYLOR LN, FILLMORE, CA 93015, SILVIA VILLA, 962 TAYLOR LN, 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 (Date): 09/01/2015. 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: RAUL VEGA, RAUL SOTO VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014607-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PET ISLAND
550 N A ST STE 7A, OXNARD, CA 93030 VENTURA. LAURA AMESCUA, 1915 ONTARIO ST, OXNARD, CA 93035, DIANA VELA, 4421 FROST DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/13/2015. 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: LAURA AMESCUA, LAURA ELENA AMESCUA, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014548-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHATCSERVICES
3448 BIG SPRINGS AVE, SIMI VALLEY, CA 93063 VENTURA. SUSAN JOSEPH, 3448 BIG SPRINGS AVE, 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 (Date): 09/17/2015. 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: SUSAN JOSEPH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014550-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA’S BRIGHT CHOICE
CALIFORNIA’S BRIGHT CHOICE WINDOW CLEANING
258 HIRAM AVE, NEWBURY PARK, CA 91320 VENTURA. GUY D FLORES, 258 HIRAM AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/2015. 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: GUY D FLORES, GUY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014554-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CG’S MOBILE WINDOW TINTING
914 CHAMBERS LANE, SIMI VALLEY, CA 93065 VENTURA. CINTHYA ALCAZAR-GOMEZ, 4207 HELENE 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 (Date): 07/20/2015. 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: CINTHYA ALCAZAR-GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014567-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAVE’S PROFESSIONAL HANDYMAN AND PAINTING
429 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. DAVID ANDRIK, 429 CAMINO MANZANAS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/2015. 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: DAVID ANDRIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014605-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW IMAGE AUTO BODY AND PAINT
860 CORPORATION ST, SANTA PAULA, CA 93060 VENTURA. JOE ANSELMO, 424 MADRESALVA CT, CAMARILLO, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/2015. 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: JOE ANSELMO, JOE ANSELMO, PRESIDENT (OWNER). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201104-10015079-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN RENEE
GREENRENEE.COM
1454 CALLE ALAMO, THOUSAND OAKS, CA 91360 VENTURA. GREEN FROGGIES LLC
1454 CALLE ALAMO, THOUSAND OAKS, CA 91360. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREEN FROGGIES LLC, RENEE I. GREEN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2020. Notice—in accordance with subdivision
(a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 12, 19, 26, DECEMBER 3, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201027-10014829-0
The following person(s) is (are) doing business as:
Cards by DJ, 11550 SUMAC LANE, CAMARILLO, CA 93012 County of VENTURA
Mailing Address:
11550 SUMAC LANE, CAMARILLO, CA 93012
DISCOVERY MARKETING SOLUTIONS, LLC, 11550 SUMAC LANE, CAMARILLO, CA 93012
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).)
DISCOVERY MARKETING SOLUTIONS, LLC
S/ Jim Stratton, Member,
This statement was filed with the County Clerk of Ventura County on 10/27/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3397676#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014837-0
The following person(s) is (are) doing business as:
Latinx Grief, 2060 East Avenida De Los Arboles Suite D #141, Thousand Oaks, CA 91362; County of Ventura
Paulina Isabel Almarosa, 2060 East Avenida De Los Arboles Suite D #141, Thousand Oaks, CA 91362
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/ Paulina Isabel Almarosa
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3405361#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014839-0
The following person(s) is (are) doing business as:
Mr. Huarachon, 8847 Nye Rd., Ventura, CA 93001; County of Ventura
Marco Antonio Tapia-Ramirez, 8847 Nye Rd., Ventura, CA 93001
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/ Marco Antonio Tapia-Ramirez
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3405385#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201028-10014878-0
The following person(s) is (are) doing business as:
SYCHOTIC, 675 American Oaks Avenue, Newbury Park, CA 91320; County of Ventura
Cristen Prescott, 675 American Oaks Avenue, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/17/2018
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/ Cristen Prescott
This statement was filed with the County Clerk of Ventura on October 28, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3407389#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014852-0
The following person(s) is (are) doing business as:
Banner Day, 307 E Ojai Ave., Suite 100, Ojai, CA 93023; County of Ventura
Kate Ciepluch, 307 E Ojai Ave., Suite 100, Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2015
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/ Kate Ciepluch
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3409880#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014850-0
The following person(s) is (are) doing business as:
Wolfe Inspections, 1393 Robin Avenue, Ventura, CA 93003; County of Ventura
Brayden Wolfe, 1393 Robin Avenue, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2019
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/ Brayden Wolfe
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3409884#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201028-10014880-0
The following person(s) is (are) doing business as:
Volition Creative Co., 10 Flintlock Ln., Bell Canyon, CA 91307; County of Ventura
Anna C. Webber, 10 Flintlock Ln., Bell Canyon, CA 91307
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/ Anna C. Webber
This statement was filed with the County Clerk of Ventura on October 28, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3410162#
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 Opposing Forfeiture (MC200) 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 Margaret J. Coyle 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#20-048 May 29, 2020 Ventura Police Department officers seized $4,754 U.S. currency at 2704 Tolstoy Place, 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 $4,754.
FS#20-068 July 28, 2020 Ventura Police Department officers seized $8,762 U.S. currency at 346 Leighton Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,762.
FS#20-070 July 31, 2020 Oxnard Police Department officers seized $650 U.S. currency at 680 Evergreen Lane #25, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $650.
FS#20-097 September 30, 2020 Oxnard Police Department officers seized $832 U.S. currency at K Street and Magnolia Ave, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $832
FS#20-102 October 13, 2020 Ventura Police Department officers seized $2,157 U.S. currency at Santa Clara Street and S. Ash Street, Ventura CA/1425 Dowell Drive, Ventura CA in connection with a controlled substance violation of section 11352(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $2,157
FS#20-110 October 21, 2020 Oxnard Police Department officers seized $1,568 U.S. currency at 2201 N. Rose 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 $1,568.
FS#20-112 October 23, 2020 Oxnard Police Department officers seized $2,979 U.S. currency at 1105 S. J Street, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2979.
11/12, 11/19, 11/26/20
CNS-3413445#
T.S. No.: 20-4221 Loan No.: *******592 APN: 053-0-024-110 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/5/2006. 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. Trustor: ANTONIO MEJIA AND MARIA MEJIA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 12/13/2006 as Instrument No. 20061213-00260951-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/3/2020 at 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $165,784.18 Street Address or other common designation of real property: 315 FIRST STREET FILLMORE California 93015 A.P.N.: 053-0-024-110 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. All checks payable to Prestige Default Services. 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 (916) 939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 20-4221. 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: 10/29/2020 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (916) 939-0772 Briana Young, Trustee Sale Officer NPP0371960 To: FILLMORE GAZETTE 11/12/2020, 11/19/2020, 11/26/2020
Title Order No. 1391854 Trustee Sale No. 85021 Loan No. 9160055750 APN: 050-0-162-150 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/18/2006. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/3/2020 at 11:00 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8/29/2006 as Instrument No. 20060829-0181972 in book N/A, page N/A of official records in the Office of the Recorder of Ventura County, California, executed by: M. OLGA MAGANA, AN UNMARRIED WOMAN , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR COUNTRYWIDE HOME LOANS, INC. , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the Main front entrance to the County Government Center Hall of Justice located at 800 South Victoria Avenue, Ventura, CA 93003, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: Lot 17 of Addition No. 2 to the Elkins Tract, in the City of Fillmore, County of Ventura, State of California, as per map thereof recorded in Book 8, Page 16 of Maps, in the Office of the County Recorder of said County. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 225 THIRD STREET FILLMORE, CA 93015-1409. 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 the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit $271,338,93 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/2/2020 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL 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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 85021. 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.”
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 12, 19 & 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201023-10014708-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DON PACHO
5250 CHESEBRO RD., UNIT 2, AGOURA HILLS, CA 91301 VENTURA. JOE BAR FOODS CORPORATION, 5250 CHESEBRO RD., UNIT 2, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOE BAR FOODS CORPORATION, JOSE BARRERO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014337-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL COUNTY FINANCIAL
691 COPPERTREE COURT, SIMI VALLEY, CA 93063 VENTURA. LARRY D. ARRASMITH, 691 COPPERTREE CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1990. 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: LARRY D. ARRASMITH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014240-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUTLER GROUP
1116 DEL PRADO COURT, OJAI, CA 93023 VENTURA. JOANNE BUTLER, 1116 DEL PRADO COURT, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOANNE BUTLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201013-10014084-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AC GOLF & SOLAR
3388 HOLLOWAY ST, NEWBURY PARK, CA 91320 VENTURA. JON PAUL BRINKMAN, 3388 HOLLOWAY ST, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JON PAUL BRINKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201023-10014640-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NON STOP RECORD PRODUCTIONS
2736 YEARLING PL., OXNARD, CA 93036 VENTURA COUNTY. ROBERTO ALEJANDRO VERDUZCO, 357 3RD ST., FILLMORE, CA 93015, JENNIFER ELENA VERDUZCO, 357 3RD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10.
/04/2020. 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: ROBERTO ALEJANDRO VERDUZCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201027-10014810-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHARMA CONTRACTORS, INC
13840 PRINCETONAVENUE, MOORPARK, CA 93021 VENTURA. SHARMA GENERAL ENGINEERING CONTRACTORS, INC, 13840 PRINCETON AVENUE, MOORPARK CA 93021. STATE OF INCORPORATION: 1490068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2011. 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: SHARMA GENERAL ENGINEERING CONTRACTORS, INC, SUBHASH SHARMA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014577-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS POSAS RIVIERA APARTMENTS
IMPERIAL APARTMENTS
450 E. DAILY DRIVE #10, CAMARILLO, CA 93010 VENTURA. TELDON PROPERTY MANAGEMENT, INC., 450 E. DAILY DRIVE #10, 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 (Date): 07/02/2002. 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: TELDON PROPERTY MANAGEMENT, INC., DONALD A. DAWSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201026-10014728-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLIANCE PROPERTY MANAGEMENT GROUP
500 E. ESPLANADE DR. #337, OXNARD, CA 93036 VENTURA COUNTY. S&H ALLIANCE, INC., 500 E. ESPLANADE DR. #337, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S&H ALLIANCE, INC., SAUL AGUILAR, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014923-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARBOR DMV SERVICES
3600 S HARBOR BLVD., STE. 129A, OXNARD, CA 93035 VENTURA. TONY A SULEIMAN INSURANCE AGENCY INC, 303 E PORT HUENEME RD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CALIFORNIA – C2754797. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TONY A SULEIMAN INSURANCE AGENCY INC, TONY A SULEIMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014398-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAKE MAKE
4561 MARKET ST SUITE B, VENTURA, CA 93003 VENTURA. DILLON MISKIEWICZ, 8726 N. BANK DR., 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 (Date): 10/06/2020. 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: DILLON MISKIEWICZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SECLECTION
SECLECTIONS
10731 LASSEN CT., VENTURA, CA 93004 USA VENTURA. LERDWANCHANOK MICHELLE ESHERICK, 10731 LASSEN CT., 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 (Date): 10/25/2020. 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: LERDWANCHANOK MIHELLE ESHERICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014644-0
The following person(s) is (are) doing business as:
DunnDeal, 2116 Bigelow Street, Simi Valley, CA 93065; County of Ventura
Kelsey Dunn 2116 Bigelow Street, Simi Valley, CA 93065
Colton Dunn 2116 Bigelow Street, Simi Valley, CA 93065
This business is conducted by A General Partnership
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/ Kelsey Dunn
This statement was filed with the County Clerk of Ventura on October 23, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3390379#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014376-0
The following person(s) is (are) doing business as:
Canna Med-Legal, 333 Valley Vista Dr., Camarillo, CA 93010; County of Ventura
Preston Arndt, 333 Valley Vista Dr., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Preston Arndt
This statement was filed with the County Clerk of Ventura on October 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406793#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014378-0
The following person(s) is (are) doing business as:
Auto Essentials, 2190 Belhaven Ave., Simi Valley, CA 93063; County of Ventura
Vladimir Solovyev, 2190 Belhaven 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/ Vladimir Solovyev
This statement was filed with the County Clerk of Ventura on October 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406814#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014363-0
The following person(s) is (are) doing business as:
Vital Creations, 271 Manzanita Ln., Thousand Oaks, CA 91361; County of Ventura
Shiva Hasson, 271 Manzanita Ln., Thousand Oaks, CA 91361
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/ Shiva Hasson
This statement was filed with the County Clerk of Ventura on October 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406885#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201015-10014232-0
The following person(s) is (are) doing business as:
Tacos Jalisco, 2292 E. Main Street, Suite C, Ventura, CA 93001; County of Ventura
Lluvia Arroyo, 218 E. Hemlock Street, Oxnard, CA 93033
This business is conducted by 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/ Lluvia Arroyo
This statement was filed with the County Clerk of Ventura on October 15, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406952#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014368-0
The following person(s) is (are) doing business as:
Hammer Brigade, 50 Majestic Court, #107, Moorpark, CA 93021; County of Ventura
Elizabeth Hammer, 50 Majestic Court, #107, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Hammer
This statement was filed with the County Clerk of Ventura on October 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3407048#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014665-0
The following person(s) is (are) doing business as:
Growing Deeper Life Coaching, 3719 Mandolin Avenue, Simi Valley, CA 93063; County of Ventura
Jenifer Lynn Alejo, 3719 Mandolin Avenue, 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/ Jenifer Lynn Alejo
This statement was filed with the County Clerk of Ventura on October 23, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3407333#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014663-0
The following person(s) is (are) doing business as:
Pain Management Laser Therapy (PMLT), 2975 E Hillcrest Dr., Suite 402, Thousand Oaks, CA 91362; County of Ventura
James Ange, 2431 Sapra St., Thousand Oaks, CA 91362
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/ James Ange
This statement was filed with the County Clerk of Ventura on October 23, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3407414#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014667-0
The following person(s) is (are) doing business as:
Community Property Management, 751 E. Daily Dr., Suite 300, Camarillo, CA 93010; County of Ventura
State of incorporation: California
S. H. Chavin, Inc., 751 E. Daily Dr., Suite 300, 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 3/24/94
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/ Sheldon H. Chavin, President
S. H. Chavin, Inc.
This statement was filed with the County Clerk of Ventura on October 23, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3409177#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014669-0
The following person(s) is (are) doing business as:
Kay Jewelers #2347, 386 W. Hillcrest Drive, Suite K009, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/06/2015
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/ Vincent Ciccolini, Treasurer
This statement was filed with the County Clerk of Ventura on October 23, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3409180#
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 Opposing Forfeiture (MC200) 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 Margaret J. Coyle 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#20-033 April 30, 2020 Ventura County Sheriff's Office officers seized $5146 U.S. currency at 5800 Santa Rosa Road, Camarillo CA and seized $5300 U.S. currency at 2404 Hillrose Place, Oxnard 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 $10,446.
FS#20-040 May 08, 2020 Ventura Police Department officers seized $820.15 U.S. currency at 1425 Dowell Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $820.15.
FS#20-055 July 05, 2020 Santa Paula Police Department officers seized $7,250 U.S. currency at 465 Temescal Street, Piru 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 $7250.
FS#20-057 July 08, 2020Ventura County Sheriff's Office officers seized $13,861 U.S. currency at 1853 Ives Avenue #16, 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 $13,861.
FS#20-071 July 13, 2020 Ventura County Sheriff’s Office officers seized $10,233 U.S. currency at Petit Avenue and Telephone Road, Ventura 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 $10,233.
FS#20-076 August 11, 2020 Ventura County Sheriff’s Office officers seized $1,565 U.S. currency at 1712 Crater Street, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1565.
FS#20-078 August 13, 2020 Ventura County Sheriff’s Office officers seized $2,500 U.S. currency at 521 S. K Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,500.
FS#20-088 September 10, 2020 Ventura County Sheriff’s Office officers seized $5,696 U.S. currency at 4444 Central Ave, 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 $5,696.
11/5, 11/12, 11/19/20
CNS-3412423#
NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 18th day of November 2020 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1158 Mora, Gabrielle
Date: November 1, 2020 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 05 & 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200930-10013609-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROTECTING AMERICA’S CHILDREN
465 PETER PL, SIMI VALLEY, CA 93065 VENTURA. SHANON SELESNICK, 465 PETER PL, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHANON AMBER SELESNICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014335-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIDE MOVING & STORAGE
4565 INDUSTRIAL ST., L7, SIMI VALLEY, CA 93063 VENTURA. JIM’S MOVING SERVICE, 4565 INDUSTRIAL ST., L7, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JIM’S MOVING SERVICE, MICHAEL VOIGHT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201016-10014258-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HOLMES COMPANY
205 BALDWIN AVE, VENTURA, CA 93004 VENTURA COUNTY. ERICA RENEE’ HOLMES, 205 BALDWIN AVE, VENTURA, CA 93004. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERICA RENEE’ HOLMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014493-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WONDEROLA
1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 1916 PARK STREET, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH METCALFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014234-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DISCO LEMONADE
2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362 VENTURA COUNTY. EMILY DETWEILER, 2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: EMILY DETWEILER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014500-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED SURVIVAL TRAINING
1673 CAYTON AVE, SIMI VALLEY, CA 93065 VENTURA. TRAVIS JAMES SIEWERT, 1274 LOS AMIGOS 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRAVIS JAMES SIEWERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014502-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED SURVIVAL
1673 CAYTON AVE, SIMI VALLEY, CA 93065 VENTURA. TRAVIS JAMES SIEWERT, 1274 LOS AMIGOS 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRAVIS JAMES SIEWERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201016-10014292-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALVATORE FERRAGAMO
850 VENTURA BOULEVARD, SUITE 702A, CAMARILLO, CA 93010 VENTURA. S-FER INTERNATIONAL INCORPORATED, 700 CASTLE ROAD, SECAUCUS, NJ 07094. STATE OF INCORPORATION: NEW YORK. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S-FER INTERNATIONAL INCORPORATED, FRANCISCO TORRENT, CFO/CONTROLLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013471-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH TOWN KIDS DENTAL & BRACES
178 S. VICTORIA AVENUE, SUITE C, VENTURA, CA 93003 VENTURA. BEACH TOWN KIDS MANAGEMENT, INC., 1055 BANGOR LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEACH TOWN KIDS MANAGEMENT, INC., MARK K. BATESOLE, OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. 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, October 29, November 5, 12, 19, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544814-CU-PT-VTA. Petition of MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA filed a petition with this court for a decree changing names as follows: MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA to MARIA HELENA CORREA ANDERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/10/2020: 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: 10/22/2020. Filed: 10/22/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201015-10014236-0
The following person(s) is (are) doing business as:
The Colleges of Law, 4475 Market Street, Ventura, CA 93003 County of VENTURA
Mailing Address:
203 N. Lasalle St., Suite 1900, Chicago, IL 60601
The Santa Barbara and Ventura Colleges of Law, 4475 Market Street, Ventura, CA 93003
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).)
The Santa Barbara and Ventura Colleges of Law
S/ Deborah Solmor, Corporate Secretary,
This statement was filed with the County Clerk of Ventura County on 10/16/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3391417#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014343-0
The following person(s) is (are) doing business as:
Integrated security intel, 720 N Ventura Rd., Ste. 26, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
INTEGREATED SECURITY INTELLIGENCE LIMITED LIABILITY COMPANY, 720 N Ventura Rd., Ste. 26, Port Hueneme, CA 93041
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/ Mirza Farooq Ahmed, Managing Member
INTEGREATED SECURITY INTELLIGENCE LIMITED LIABILITY COMPANY
This statement was filed with the County Clerk of Ventura on October 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3402176#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201020-10014437-0
The following person(s) is (are) doing business as:
Obsessive Compulsive Housekeeping, 13607 Christian Barrett Drive, Moorpark, CA 93021; County of Ventura
Anne James-Sieff, 13607 Christian Barrett Drive, 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 01/01/1996
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/ Anne James-Sieff, CEO
This statement was filed with the County Clerk of Ventura on October 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3402180#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014360-0
The following person(s) is (are) doing business as:
Casa Dosano, 4932 Via Coronado, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
California Estate Solutions LLC, 4932 Via Coronado, Newbury Park, CA 91320
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 08/15/2020.
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/ Nicholas Oertli, Managing Member
This statement was filed with the County Clerk of Ventura on October 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3405225#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014380-0
The following person(s) is (are) doing business as:
G2 Design Lab, 3521 Chief Circle, Thousand Oaks, CA 91360; County of Ventura
Kimberly Lau, 3521 Chief Circle, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/25/2020.
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/ Kimberly Lau
This statement was filed with the County Clerk of Ventura on October 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3405469#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201001-10013667-0
The following person(s) is (are) doing business as:
Stay Lean 247, 617 Riverstone Lane #118, Ventura, CA 91377 County of VENTURA
Mailing Address:
617 Riverstone Lane #118, Ventura, CA 91377
212 Holdings LLC, 617 Riverstone Lane #118, Oak Park, CA 91377
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 08/20/2020.
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).)
212 Holdings LLC
S/ Melanie Ordelt, Managing Member
This statement was filed with the County Clerk of Ventura County on 10/01/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3409757#
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 05, 2020 officers of the Ventura County Sheriff's Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,913 in U.S. currency. The seized property is described as follows:
$25,913 U.S. Currency at 121 East Cedar Street, Oxnard California.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, #210 Ventura, California. Case No. 56-2020-00545063-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 Senior Deputy District Attorney Stephen J. Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
10/29, 11/5, 11/12/20
CNS-3409790#
ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 13th day of November, 2020 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #30E – Shaneese Chappel
Unit #58 -- Frank Allen
Unit #54 – Demetre Paige
Unit #178 - Joshua Weaver
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, October 29th, 2020 and November 5th, 2020.
LEGAL NOTICE – The business records of the following customers of ACCESS INFORMATION MANAGEMENT (or any affiliates of ACCESS) located in Moorpark and Santa Barbara, CA have been abandoned: FTI CONSULTING, INC and STAMARK MICRO SYSTEMS and ARTHUR FLYNN MD. All records will be shredded 9 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, 2020
NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. L- 039036-JL
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: SOUTHWEST PILOT SERVICE, INC, 5141 SURFRIDER WAY, OXNARD, CA 93035
(3) The location in California of the chief executive office of the Seller is:
(4) The name and business address of the Buyer(s) are: WYNEMA PILOT SERVICE CORP, 5141 SURFRIDER WAY, OXNARD, CA 93035
(5) The location and general description of the assets to be sold are: ALL EXCLUSIVE CONTRACT OF A HARBOR PILOT, HARBOR PILOT TRAINING of that certain business located at: 5141 SURFRIDER WAY, OXNARD, CA 93035
(6) The business name used by the seller(s) at said location is: A HARBOR PILOT
(7) The anticipated date of the bulk sale is NOVEMBER 17, 2020, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-039036-JL, Escrow Officer: JOANNE LEE
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: NOVEMBER 16, 2020
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: OCTOBER 26. 2020
TRANSFEREES: WYNEMA PILOT SERVICE CORP, A CALIFORNIA CORPORATION
ORD-87778 FILLMORE GAZETTE 10/29/2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013552-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LP2CD
874 PATRIOT DRIVE, UNIT E, MOORPARK, CA 93021 VENTURA. GARETH EUGENE KANTZ, 10367 OLETHA LANE, LOS ANGELES, CA 90077, TRUDY DENISE KANTZ, 10367 OLETHA LANE, LOS ANGELES, CA 90077. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARETH EUGENE KANTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201001-10013677-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA SENIOR LIVING
VENTURA COUNTY SENIOR LIVING
1232 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. VENTURA COUNTY SENIOR LIVING, INC., 1232 CALLE CASTANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: VENTURA COUNTY SENIOR LIVING, INC., MARIANNE KNIGHT, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013158-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BATH CREST GOLD COAST
101 CARLISLE CT, OXNARD, CA 93033 VENTURA. MARIO CASTILLO, 101 CARLISLE CT, OXNARD, CA 93033, YOLANDA CASTILLO, 101 CARLISLE CT, OXNARD, CA 93033. 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 (Date): 10/28/2015. 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: MARIO CASTILLO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013152-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARTLETT COMMERCIAL REAL ESTATE
5706 CORSA AVE, WESTLAKE VILLAGE, CA 91362 VENTURA. SANDRA BARTLETT, 752 LYNNMERE DRIVE, THOUSAND OAKS, CA 91360, CHARLES BARTLETT, 752 LYNNMERE DRIVE, THOUSAND OAKS, CA 91360. 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 (Date): 07/21/2015. 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: SANDRA BARTLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013171-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RISE & SHINE
4040 GERMAIN ST, CAMARILLO, CA 93010 VENTURA. MARIA VILLASENOR, 4040 GERMAIN ST, CAMARILLO, CA 93010, KIMBERLY REINHOLDT, 4040 GERMAIN ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/14/2015. 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: MARIA VILLASENOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013189-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CERTIFIED EQUIPMENT TECHNOLOGIES
CET
4525 INDUSTRIAL ST STE 4R, SIMI VALLEY, CA 93063 VENTURA. ROBERT HARSH, 2345 N CRAGMONT CT, SIMI VALLEY, CA 93065, TIM GHARSH, 4194 WILLOW CREEK LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/28/2015. 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: ROBERT HARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013126-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
# 1 EL TACO INN
812 N VENTURA RD, OXNARD, CA 93030 VENTURA. JOSE SANCHEZ, 545 CLAY ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/2015. 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: JOSE SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013162-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEL FIORE DESIGNS
2250 CALLE DALIA, THOUSAND OAKS, CA 91360 VENTURA. BEVERLY PAGANO, 2250 CALLE DALIA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/04/2015. 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: BEVERLY PAGANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013168-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEST IRON DESIGN
300 LAMBERT ST STE 2, OXNARD, CA 93036 VENTURA. JOSE PORRAS, 1323 EVITA PL, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/04/2015. 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: JOSE PORRAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013207-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLAWLESS SKIN & BODY CARE
1527 HONEY CREEK CT, NEWBURY PARK, CA 91320 VENTURA. DONNA PIPER, 1527 HONEY CREEK CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/25/2015. 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: DONNA PIPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013177-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BETH DRESSED
3541 OLD CONEJO RD STE 116, NEWBURY PARK, CA 91320 VENTURA. ELIZABETH ESLICK, 2653 ELMIRA STREET, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/12/2015. 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: ELIZABETH ESLICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013133-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACTIONEERS
790 E SANTA CLARA ST #103, VENTURA, CA 93001 VENTURA. DAVID LEVY, 7019 ETNA COURT, 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 (Date): 11/10/2015. 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: DAVID LEVY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013195-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VMS PROMOTIONS
924 JURYMAST DR, OXNARD, CA 93030 VENTURA. MICHAEL SMITH, 924 JURYMAST DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/08/2015. 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: MICHAEL SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013205-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ECOTAX
1300 W GONZALES RD STE 207, OXNARD, CA 93036 VENTURA. VERONICA RAZO, 4024 COLUMBIA 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 (Date): 06/04/2015. 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: VERONICA RAZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013103-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRECKLES + LASHES
1605 LA JOLLA DR, THOUSAND OAKS, CA 91362 VENTURA. KIRK FATEMEH, 1605 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/02/2015. 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: KIRK FATEMEH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013141-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL FUR FRIENDS PET SITTING
1477 CALLE HONDANADA, THOUSAND OAKS, CA 91360 VENTURA. KRISTA ALASTI, 1477 CALLE HONDANADA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/2015. 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: KRISTA ALASTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013139-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MADISON APPLIANCE HEATING & AIR CONDITIONING
5457 DUNBAR DR, OXNARD, CA 93033 VENTURA. WYDELL MADISON, 5457 DUNBAR DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/16/2015. 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: WYDELL MADISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013166-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAGIN’ CRAWFISH
480 S VICTORIA AVE STE A, OXNARD, CA 93030 VENTURA. THUAN LUU, 1933 CESAR CHAVEZ DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/26/2015. 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: THUAN LUU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013191-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNDERDOG PET STYLIST
421 S VENTURA RD STE 70, OXNARD, CA 93030 VENTURA. BEATRIZ GARCIA, 550 FOREST PARK BLVD #327 B, OXNARD, CA 93036, MARIO VASQUEZ, 550 FOREST PARK BLVD #327 B, 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 (Date): 07/31/2015. 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: BEATRIZ GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014203-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIPECO, LLC
340 NORTH WESTLAKE BOULEVARD, SUITE 260, WESTLAKE VILLAGE, CA 91362 VENTURA. TIGER CAPITAL GROUP, LLC, 340 NORTH WESTLAKE BOULEVARD, SUITE 260, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: MASSACHUSETTS. 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 (Date): 10/08/2020. 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: TIGER CAPITAL GROUP, LLC, CHRISTOPHER J. HUBER, CFO, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200922-10013085-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZEN ARTS PRESS
213 E. EUCALYPTUS ST., UNIT E, OJAI, CA 93023 VENTURA. JOSEPH H. PARENT, 10747 MAGNOLIA BLVD APT. 420, N. HOLLYWOOD, CA 91601-6903. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/17/2015. 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: JOSEPH H. PARENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014054-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EUPHORIA THE SALON
EUPHORIA SALON
2513 TOPO STREET STE. 7, SIMI VALLEY, CA 93063 VENTURA. SARINA M. POON, 8236 KEIM ST., ROSEMEAD, CA 91770. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/08/2020. 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: SARINA M. POON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201007-10013883-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ECHOBIT
7805 REDONDO ST., VENTURA, CA 93004 VENTURA. BRIAN MICHAEL HANSEN, 7805 REDONDO 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 (Date): 09/28/2020. 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: BRIAN MICHAEL HANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014030-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AIRPORT SELF STORAGE
AIRPORT MARINA PROPERTIES
1294 E MAIN STREET, VENTURA, CA 93001 VENTURA. CAMP INVESTMENT COMPANY, LLC, 1294 E MAIN STREET, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 1294 E MAIN STREET, VENTURA, CA 93001. 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 (Date): 04/29/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMP INVESTMENT COMPANY, LLC, ALLEN F CAMP, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014047-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRS REAL ESTATE
5088 WOODBRIDGE LANE, SIMI VALLEY, CA 93063 VENTURA. TINA SALVANESCHI, 5088 WOODBRIDGE LANE, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TINA SALVANESCHI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014045-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GLASS MAN LIGHTS
183 BELL WAY, VENTURA, CA 93001 VENTURA. THE GLASS MAN PROFESSIONAL WINDOW WASHING COMPANY, INC., 183 BELL WAY, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE GLASS MAN PROFESSIONAL WINDOW WASHING COMPANY, INC., DAN GLASSMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201006-10013775-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORGANIZER MD
504 PASEO GRANDE, THOUSAND OAKS, CA 91320 VENTURA COUNTY. MORGAN DILALLO, 504 PASEO GRANDE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MORGAN DILALLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2020. 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, October 22, 29, November 5, 12, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013858-0
The following person(s) is (are) doing business as:
Montecito Home, 5737 Kanan Road #690, Agoura Hills, CA 91301; County of Ventura
State of incorporation: California
L'OPERATEUR INC., 5737 Kanan Road #690, Agoura Hills, CA 91301
State of Incorporation/Organization: California
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/ Noa Krauss, President
L'OPERATEUR INC.
This statement was filed with the County Clerk of Ventura on October 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/20
CNS-3402699#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013856-0
The following person(s) is (are) doing business as:
GenZed., 2365 Valley Terrace Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
GENZED., LLC, 2365 Valley Terrace Dr., Simi Valley, CA 93065
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 06/01/2020
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/ Armen Muradian, Managing Member
GENZED., LLC
This statement was filed with the County Clerk of Ventura on October 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/20
CNS-3402710#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-1001388-0
The following person(s) is (are) doing business as:
ZTG, 863 Hartglen Avenue, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
ZETA THECHNOLOGY GROUP, INC., 2801 Townsgate Road, Suite 216, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2020
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/ Jeremy Madvin, President
ZETA THECHNOLOGY GROUP, INC
This statement was filed with the County Clerk of Ventura on October 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/20
CNS-3402766#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013885-0
The following person(s) is (are) doing business as:
Mr. Spray Away, 4484 Apricot Rd., Unit B, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
STAY CLEAN LLC, 4484 Apricot Rd., Unit B, Simi Valley, CA 93063
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/ Nicole Juarez, Managing Member
STAY CLEAN LLC
This statement was filed with the County Clerk of Ventura on October 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/22, 10/29, 11/5, 11/12/20
CNS-3404501#
LEGAL NOTICE – The business records of the following customers of ACCESS INFORMATION MANAGEMENT (or any affiliates of ACCESS) located in Moorpark and Santa Barbara, CA have been abandoned: FTI CONSULTING, INC and STAMARK MICRO SYSTEMS and ARTHUR FLYNN MD. All records will be shredded 16 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BABY ROOT FARM INC.
1012 WEST VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. BABY ROOT FARM INC., 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA INC. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/2020. 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: BABY ROOT FARM, INC., MICHAEL ROBERTS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. 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, October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201006-10013833-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NATIONAL ENVIRONMENTAL CHEM
NAT ENVIRO CHEM
5725 RALSTON ST #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 5725 RALSTON ST #219, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ROMEO ALGEE, MARK R. ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2020. 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, October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012696-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUCKY SOAP
39021 VILLAGE 39, CAMARILLO, CA 93012 VENTURA. CINDY DORN, 39021 VILLAGE 39, 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 (Date): 08/15/2020. 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: CINDY DORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. 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, October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200925-10013357-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLLYWOOD BEACH SALON AND SPA
3500 HARBOR BLVD SUITE 200, OXNARD, CA 93035 VENTURA. TRISHA MCREA, 5304 BEACHCOMBER, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2020. 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: TRISHA MCREA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2020. 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, October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200917-10012798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WP INVESTING PARTNERS
41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865 VENTURA. SHAURYA RAY JAIN, 41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865, SANJIR KUMAR JAIN, 41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAURYA RAY JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2020. 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, October 15, 22, 29, November 5, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00545990-CU-PT-VTA. Petition of MARIA DE JESUS NAVARRO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA DE JESUS NAVARRO filed a petition with this court for a decree changing names as follows: PRISCILLA DALILA VITE to PRISCILLA DALILA NAVARRO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/30/2020: Time: 8:20am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/08/2020. Filed: 10/08/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. To be Published in the Fillmore Gazette October 15, 22, 29, November 5, 2020
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200929-10013477-0 1/1
The following person(s) is (are) doing business as:
SoulMask, 1336 N. Moorpark Rd., #248, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Californai
CriticalComfort, LLC, 1336 N. Moorpark Rd., #248, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kenneth Lawson, Managing Member CriticalComfort, LLC
This statement was filed with the County Clerk of Ventura on 09/29/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401644#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200929-10013479-0
The following person(s) is (are) doing business as:
Katie Bakes, 4940 Lazio Way, Oak Park, CA 91377; County of Ventura
Kathryn Miller, 4940 Lazio Way, Oak Park, CA 91377
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020.
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/ Kathryn Miller
This statement was filed with the County Clerk of Ventura on September 29, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401645#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200930-10013644-0 1/1
The following person(s) is (are) doing business as:
Chris Meugniot Photography, 2170 Fawn Place, Ventura, CA 93003; County of Ventura
State of incorporation: --
Christopher Meugniot, 2170 Fawn Place, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Meugniot
This statement was filed with the County Clerk of Ventura on 09/30/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401846#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200930-10013646-0
The following person(s) is (are) doing business as:
1. Double R Property Repair, 2. Reinhart Construction, 1656 Shoreline St., Camarillo, CA 93010; County of Ventura
Ronald Reinhart, Sr., 1656 Shoreline St., Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2009.
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/ Ronald Reinhart, Sr.
This statement was filed with the County Clerk of Ventura on September 30, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/15, 10/22, 10/29, 11/5/20
CNS-3401859#
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 a Claim Opposing Forfeiture (MC-200) 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 Opposing Forfeiture (MC-200) on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle 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#19-099 December 12, 2019 Ventura County Sheriff’s Office officers seized $5793 U.S. currency at 3500 Las Tunas, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $5793.
FS#20-073 July 30, 2020 Ventura County Sheriff’s Department officers seized $835 U.S. currency at 548 Galsworthy Street, Thousand Oaks CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $835.
FS#20-074 July 29, 2020 Ventura County Sheriff’s Department officers seized $5410 U.S. currency at 68 East Ramona Street #A, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5410.
FS#20-085 September 08, 2020 Ventura County Sheriff’s Office officers seized $1569 U.S. currency at 423 East Thousand Oaks 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 $1569
FS#20-086 August 23, 2020 Simi Valley Police Department officers seized $1,688 U.S. currency at 982 Royal Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,688.
FS#20-091 September 10, 2020 Oxnard Police Department officers seized $2729 U.S. currency at 3610 Regatta Place, 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 $2729.
10/15, 10/22, 10/29/20
CNS-3406117#
Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on October 29th, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Kaylee Rae Arthur-Peterson – CU162
Aira Jane Mabini Giaffoglione – AU012
Michael Lee Haden – AG034
Geoffrey Allen Brown – AG063
Bill Robb Auctions; Bond Number 65067162
310-994-6908
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15TH & 22ND, 2020