02/09/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000732
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPANISH HILLS HOMES AND ESTATES
2356 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. PCL ENTERPRISES, INC., 2356 VENTURA BLVD, 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 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: PCL ENTERPRISES, INC., LETICIA G. PINEDO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000821
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOME ENERGY RATING SERVICE
HOME ENERGY RATING SERVICES
1886 PRANCE COURT, SIMI VALLEY, CA 93065 VENTURA. RICHARD LEE, 1886 PRANCE COURT, 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 listed on (Date): 01/15/2005. 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: RICHARD LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001426
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 AUTO
4870 ADOHR LANE, SUITE B, CAMARILLO, CA 93012 VENTURA. 805 DIESEL, INC., 4870 ADOHR LANE, SUITE D, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: 805 DIESEL, MICHAEL DILLEHAY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001749
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STANDING WATCH SOLUTIONS
2931 LEEWARD WAY, OXNARD, CA 93035 VENTURA. MICHAEL A PALYOK, 2931 LEEWARD WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/31/2023. 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 A PALYOK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001536
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEL NORTE CONSTRUCTION
1621 CLAREMONT DR, OXNARD, CA 93035 VENTURA. TRINIDAD M CANALES, 1632 LOLA WAY, 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 listed on (Date): 01/20/2009. 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: TRINIDAD M CANALES, TRINIDAD CANALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001681
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEB DESIGNS WREATHS & THINGS
354 FOURTH STREET, FILLMORE, CA 93015 VENTURA. DEBORAH L THOMPSON, 354 FOURTH STREET, 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 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: DEBORAH L THOMPSON, DEBORAH THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001563
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COAST TO COAST BROKERAGE & AFFILIATES
611 SOUTH BRENT STREET, VENTURA, CA 93003 VENTURA. WILLIAM MATTHEWS, 611 SOUTH BRENT STREET, 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 listed on (Date): 01/29/2023. 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: WILLIAM MATTHEWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001768
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEXUS OF THOUSAND OAKS
3755 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOL, LLC, 3755 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOL, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001774
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWICKARD HONDA OF THOUSAND OAKS
3925 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOH, LLC, 3925 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOH, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001777
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JAGUAR THOUSAND OAKS
LAND ROVER THOUSAND OAKS
JAGUAR LAND ROVER THOUSAND OAKS
3595 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOJL, LLC, 3595 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOJL, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001783
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWICKARD CHEVROLET OF THOUSAND OAKS
SWICKARD CADILLAC OF THOUSAND OAKS
CADILLAC OF THOUSAND OAKS
SWICKARD BUICK GMC OF THOUSAND OAKS
SWICKARD CHEVROLET, BUICK, GMC OF THOUSAND OAKS
3601 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOG, LLC, 3601 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOG, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001785
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWICKARD ACURA OF THOUSAND OAKS
3945 AUTO MALL DRIVE, THOUSAND OAKS, CA VENTURA. SWICKARD TOA, LLC, 3945 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOA, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001787
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERCEDES-BENZ OF THOUSAND OAKS
3905 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOM, LLC, 3905 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOM, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002062
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KNEAD THERAPY
3014 TALLAHASSEE LANE, SIMI VALLEY, CA 93065 VENTURA. KNEAD THERAPY, LLC, 3014 TALLAHASSEE LANE, SIMI VALLEY, CA 93065 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 listed on (Date): 11/12/2022. 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: KNEAD THERAPY, LLC, JOHNNIE DALE RAGSDALE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001702
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SQUEEGEES WINDOW CLEANING
4115 SAVIORS ROAD, OXNARD, CA 93033 VENTURA. HUGO ALFONSO AVILA, 161 WEST COLLINS STREET APT. # 237, 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 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: HUGO ALFONSO AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000880
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DURAN TIRE
1485 EAST MAIN ST, SANTA PAULA, CA 93060 VENTURA. CARLOS GAYTAN, 1485 EAST MAIN ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CARLOS GAYTAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000722
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHWEST PAVINGSTONE
1230 MADERA ROAD #5-327, SIMI VALLEY, CA 93065 VENTURA. JEREMEY G NODINE-SMITH, 1230 MADERA ROAD #5-327, 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 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: JEREMEY G NODINE-SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00575004-CU-PT-VTA. Petition of CESAR YEPEZ OROSCO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CESAR YEPEZ OROSCO filed a petition with this court for a decree changing names as follows: CESAR YEPEZ OROSCO TO CESAR YEPEZ OROZCO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/22/2023: 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: N/A. Filed: 02/03/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 9, 16, 23, MARCH 2, 2023

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Steven Edward Buckley. Case Number: 56-2023-00574184-PR-LA-OXN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Steven Edward Buckley: A Petition for Probate has been filed by Carolyn Joyce Buckley in the Superior Court of California, County of Ventura. The Petition for Probate requests that Carolyn Joyce Buckley be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: March 2, 2023 at 10:30 AM in Department J6 located at 4353 East Vineyard Avenue, Oxnard, California 93036. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Russell E. Charvonia – State Bar No.: 231154, Channel Islands Law Group, a P.C., 58 North Ash Street, Ventura, California 93001, telephone: 805-652-6941. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001239
The following person(s) is (are) doing business as:
Shop For Fun-Dough, 2258 Birchglen St Unit 140, Simi Valley, CA 93063; County of Ventura
Richard Sulc, 2258 Birchglen St Unit 140, 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 12/28/2009
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/ Richard Sulc
This statement was filed with the County Clerk of Ventura on 01/24/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3649215#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001297
The following person(s) is (are) doing business as:
The Estimate Writer, 1957 Concord CT. Simi Valley CA 93065; County of Ventura
Mardiros M Mardirossian, 1957 Concord CT., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mardiros Mardo Mardirossian
This statement was filed with the County Clerk of Ventura on 01/25/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660156#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001299
The following person(s) is (are) doing business as:
W. Michael Hogan M.D. P.C. 2900 Loma Vista Ste 205, CA 93003 ; County of Ventura,
Gynecologic Oncology Specialists, P.C. 2900 Loma Vista Ste 205 Ventura CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2000
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 O. Rodriguez MD, President
Gynecologic Oncology Specialists, P.C.
This statement was filed with the County Clerk of Ventura on 01/25/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660158#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001243
The following person(s) is (are) doing business as:
Love Salon, 3600 Habror Blvd #391, Oxnard, CA 93035; County of Ventura
State of incorporation: CA
Shoreline California Management, Inc., 3600 Harbor Blvd #391, Oxnard, CA 93035
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/ Nichole Leah Saslow, CEO
Shoreline California Management, Inc.
This statement was filed with the County Clerk of Ventura on 01/24/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660674#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001295
The following person(s) is (are) doing business as:
Amapola, 546 S La Luna Ave., Ojai, CA 93023; County of Ventura
State of incorporation: CA (202253710943)
Amapola 93023 LLC, 546 S. La Luna Ave., Ojai, CA 93023
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/ Nina Polo Wieja, Managing Member
Amapola 93023 LLC
This statement was filed with the County Clerk of Ventura on 01/25/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660886#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001293
The following person(s) is (are) doing business as:
Auto Shepherds, 3316 Bryan Ave, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
The Hertz Group, LLC, 3316 Bryan Ave., 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/ Edgar Hernandez, Managing Member
The Hertz Group, LLC
This statement was filed with the County Clerk of Ventura on 01/25/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3661145#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001743
The following person(s) is (are) doing business as:
Block by Block, California, 420 East Santa Clara Street, Ventura, CA 93001 County of VENTURA
Mailing Address:
870 Market Street, Suite 1023, San Francisco, CA 94102 - 2905
BBB-CA, Inc., 870 Market Street, Suite 1023, San Francisco, CA 94102
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2023.
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).)
BBB-CA, Inc.
S/ Hiram Cox, Secretary/Treasurer,
This statement was filed with the County Clerk of Ventura County on 02/01/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3661983#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001438
The following person(s) is (are) doing business as:
O'REILLY AUTO PARTS #5501, 1160 W. VENTURA ST., FILLMORE, CA 93015 County of VENTURA
O'REILLY AUTO ENTERPRISES, LLC, 233 S. PATTERSON AVE, SPRINGFIELD, MO 65802
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 3/5/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
O'REILLY AUTO ENTERPRISES, LLC
S/ JEREMY FLETCHER, CFO
This statement was filed with the County Clerk of Ventura County on 01/26/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3665836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001241
The following person(s) is (are) doing business as:
With A Twist Northern California, 4542 Apricot Rd., Unit B, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Falcon Event Staffing Team LLC 4542 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/ Terry Gourley, Managing Member
Falcon Event Staffing Team LLC
This statement was filed with the County Clerk of Ventura on 01/24/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3666085#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001673
The following person(s) is (are) doing business as:
The Ranch Malibu, 12220 Cotharin Road, Malibu, CA 90265; County of Ventura
State of incorporation: CA
TR-MALIBU, LLC, 12220 Cotharin Road, Malibu, CA 90265
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/ W. Alex Glasscock, Manager
TR-MALIBU, LLC
This statement was filed with the County Clerk of Ventura on 01/31/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3666580#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001312
The following person(s) is (are) doing business as:
Valley Landscape Maintenance, 2436 pinewood pl., Simi valley, CA 93065 County of VENTURA
Jesse Villa, 2436 pinewood pl., Simi valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/18/2015.
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/ Jesse Villa,
This statement was filed with the County Clerk of Ventura County on 01/25/2023.
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).
2/9, 2/16, 2/23, 3/2/23
CNS-3667576#

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 21, 2022, the Ventura County Sheriff's Office seized the listed property below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated value of the property is $54,217.00. The seized property is described as follows:
Property:
Location:
$54,045.00
U.S. Currency
Found inside a safe in THOMPSON's bedroom closet at 2576 Sextant Avenue in Port Hueneme, California, on March 31, 2022.
$118.00
U.S. Currency
Found in a drawer in the bedside table located in THOMPSON's bedroom at 2576 Sextant Avenue in Port Hueneme, California on March 31, 2022.
$54.00
U.S. Currency
Found in THOMPSON's backpack located on his person at time of arrest at or near the location of 2734 Ventura Road in Port Hueneme, California on March 31, 2022.
Pursuant to section 11488.4 of the California Health and Safety Code, the Office of the District Attorney of Ventura County has initiated proceedings to forfeit this property in Ventura County Superior Court.
If potential interested parties desires, to contest the forfeiture of this property, they 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, County of Ventura Civil Department, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-0570600-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim form to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention Asset Forfeiture Unit within 30 days of filing such claim with the Ventura County Superior Court.
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.
2/9, 2/16, 2/23/23
CNS-3667873#

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 February 24th, 2023, 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:
Joshua Brian Dubois – AU016
Albert Carlos Bonilla – CU032
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9 & 16, 2023

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on February 17, 2023 at 9:30 a.m. and ending on February 23, 2023 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Vangeem, Brian Unit # A-013, Ray, Carolyn Unit # B-063, Silva, Francisco M. Unit # B-088, Hana, Lucie Unit # C-60, Falcone, Ryan Unit # C-85, Ray, Carolyn Unit # G-61, Burgess, Brandon Unit # H-38, Abdullah, Mohammed Unit # N-212A, Cruz, Linnette Unit # N-227, Duplessie, Jason Unit # N-253, Gallego, Timothy Unit # R-124, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Tigranyan, Ashot Unit # S1-115, Tigranyan, Ashot Unit # S1-118, Scarlett, Dan Unit # S2-068, Murphy, Marlene E. Unit # S2-248, Wagner, Chris Unit # S2-250, Lopez, Javier Unit # S3-2013, Alvidrez, Paul Unit # S3-3147, Adams, Chris Unit # S4-095, Nunez, Greg Unit # S5-005, Arreola, Eduardo Unit # S5-211, Francisco M. Unit # B-088.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9 & 16, 2023

Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on February 23rd , 2023 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #B25 – Kane, Bill – Boxes, Suitcases, Tables
Unit #A37 – Joese Patino-Lopez, Juan – Furniture, Bicycle, Mattress
Payments must be made with cash only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162

TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9 & 16, 2023