02/15/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002164. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AABBEY BURIAL, CREMATION & CASKET SERVICE, 3390 AUTO MALL DRIVE, THOUSAND OAKS, CA 91360 VENTURA. SCHECO INC., 1313 NORTH MARKET, WILMINGTON, DE 19108. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/1999. 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: SCHECO INC., O.L. SCHIMMEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001920. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A PEACE OF CREATIVITY, 81 EDGAR CT., NEWBURY PARK, CA 91320 VENTURA. MELANIE FISHMAN, 81 EDGAR CT., NEWBURY PARK, CA 91320, BRYAN FISHMAN, 81 EDGAR CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. 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: MELANIE FISHMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DGP PARTNERS, 3368 BIG SPRINGS AVE, SIMI VALLEY, CA 93063 VENTURA. DOBERMAN GANG PRODUCTIONS LLC, 3368 BIG SPRINGS AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 201800810161 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: DOBERMAN GANG PRODUCTIONS LLC, CHRISTOPHER T MEANS, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RUSH PROFESSIONAL BEAUTY, 1690 CAMINO OLMO #J, THOUSAND OAKS, CA 91320 VENTURA. RUSH BEAUTY, LLC, 631 MAGNOLIA AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. 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: RUSH BEAUTY, LLC, STEVE RUSH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002372. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ULTRASHINE CLEANING CO., 8822 DENVER ST., VENTURA, CA 93004 VENTURA. SIMON FEISHTER, 8822 DENVER 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): 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: SIMON FEISHTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001530. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REJUVENATE BATH SHOPPE, 58 VALLEY CREST RD, SIMI VALLEY, CA 93065 VENTURA. SAMANTHA ROMERO, 58 VALLEY CREST RD., 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: SAMANTHA ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 1/25/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KSR CABINETRY & WOODWORKING, 58 VALLEY CREST RD., SIMI VALLEY, CA 93065 VENTURA. PAUL L. ROMERO, 58 VALLEY CREST RD., SIMI VALLEY, CA 93065, SAMANTHA ROMERO, 58 VALLEY CREST RD., SIMI VALLEY, CA 93065. 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: SAMANTHA ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 1/25/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002428. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MYN STUDIOS, 1458 CROCKER STREET, SIMI VALLEY, CA 93065 VENTURA. MARTHA YOLANDA NORTHCOTT, 1458 CROCKER STREET, 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: MARTHA YOLANDA NORTHCOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001144. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REWIND MASSAGE AND BODYWORK, 1112 FUCHSIA LANE, SANTA PAULA, CA 93060 VENTURA. DON EDWARD BURNINGHAM, 1112 FUCHSIA LANE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: DON EDWARD BURNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001717. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMAYA SAGE, 3101 PENINSULA ROAD 220, OXNARD, CA 93035 VENTURA. MEAGAN MARIE MILANI, 3101 PENINSULA ROAD 220, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MEAGAN MARIE MILANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C.R. ENTERPRISES 2) CR ENTERPRISES, 2116 MANDRILL AVE., VENTURA, CA 93003 VENTURA. CORY JUSTIN REDDELL, 2116 MANDRILL AVE., 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: CORY JUSTIN REDDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002026. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TAX HARDSHIP CENTER, 30700 RUSSELL RANCH RD. SUITE 250, WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. ARIAN AZIMZADEH, 3047 EAGLES CLAW AVE., 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): 2/2/2018. 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: ARIAN AZIMZADEH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001924. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOWER OF LONDON, 758 RUDMAN DR., NEWBURY PARK, CA 91320-2126 VENTURA. JULIE HAVERLAH, 758 RUDMAN DR., NEWBURY PARK, CA 91320-212. 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): 2/1/2018. 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: JULIE HAVERLAH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002103. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A DOGGIES TAIL, 4355 TOWNSHIP AVE., SIMI VALLEY, CA 93063 VENTURA. KAREN GAYE CHAVEZ BEHR, 2640 ERICSON PL., 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): 2/4/2008. 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: KAREN GAYE CHAVEZ BEHR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LITTLE DOG YOGA 2) LITTLE DOG YOGA MARKETING 3) LITTLE DOG YOGA & WELLNESS, 4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. KIMBERLEE J GALBRAITH, 4790 ALAMO 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): 02/08/2018. 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: KIMBERLEE J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002275. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PAM ENTERPRISES, 639 STONEBROOK STREET, SIMI VALLEY, CA 93065 VENTURA. LANCE RYERSON, 639 STONEBROOK STREET, SIMI VALEY, 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): 1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LANCE RYERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000790. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ILLUMINATION LIGHTING AND ELECTRICAL WHOLESALE SUPPLY 2) ILLUMINATION LIGHTING AND ELECTRICAL SUPPLY 3) ILLUMINATION LIGHTING SUPPLY 4) ILLUMINATION LIGHTING AND ELECTRICAL SUPPLIER 5) LUMINATION LIGHTING AND ELECTRICAL WHOLESALE S 6) LUMINATION LIGHTING AND ELECTRICAL SUPPLY, 1925 LOS FELIZ DR #174, THOUSAND OAKS, CA 91362 VENTURA. ROGELIO AGUIRRE JR., 1925 LOS FELIZ DR #174, 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): 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: ROGELIO AGUIRRE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002601. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LEAF 2) CALI LEAF, 2731 LAKEWOOD PLACE, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID MACFARLANE, 2731 LAKEWOOD PLACE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID MACFARLANE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002634. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE HEALING CENTER, 123 HODENCAMP RD. STE. 205, THOUSAND OAKS, CA 91360 VENTURA. GAMBRELLI CORP., 123 HODENCAMP RD. STE. 205, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: C3971618/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: GAMBRELLI CORP., MINOO SHILATI, OWNER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2018. 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, FEBRUARY 15, 22, MARCH 1, 8, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: 1) HERE TO HELP SENIOR CONCIERGE SERVICES 2) HERE TO HELP, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 01/02/2018. The file number to the fictitious business name being abandoned: 2018010210000055-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: PATRICK GIVVIN, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/07/2018. Signed: PATRICK GIVVIN. File Number: 20180207-10002289-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: TAX HARDSHIP CENTER, 1320 FLYNN ROAD, SUITE 302, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 08/01/17. The file number to the fictitious business name being abandoned: 20170801-10015132.-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MISSION OAKS TAX& ACCOUNTING, INC., 1320 FLYNN ROAD, SUITE 302, CAMARILLO, CA 93012. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/02/2018. Signed: MISSION OAKS TAX & ACCOUNTING, INC., JOHN S. ELHAI, PRESIDENT. File Number: 20180202-10002022-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY15, 22, MARCH 1, 8, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00507749-CU-PT-VTA. Petition of: NICOLE A. HAMILTON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): NICOLE A. HAMILTON filed a petition with this court for a decree changing names as follows: a. GEORGIANA ELIZABETH CLARK to GEORGIANA ELIZABETH HAMILTON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/28/2018, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/07/18. Filed: 02/07/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505340-CU-PT-VTA. Petition of: MARISA CLAIRE AMMERMAN for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARISA CLAIRE AMMERMAN filed a petition with this court for a decree changing names as follows: a. MARISA CLAIRE AMMERMAN TO MARISA CLAIRE SOUZA-LAPOINTE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/21/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/07/18. Filed: 02/07/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 15, 22, MARCH 1, 8, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180129-10001699-0
The following person(s) is (are) doing business as:
1Heart Caregiver Services - Thousand Oaks, 3717 E Thousand Oaks Blvd. Ste. 266, Westlake Village, CA 91362 County of VENTURA
AZCOR, Inc., 3717 E Thousand Oaks Blvd. Ste. 266, Westlake Village, CA 91362
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).)
AZCOR, Inc.
S/ Teodorico Azores Jr., CEO,
This statement was filed with the County Clerk of Ventura County on 01/29/2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3092379#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180131-10001836-0
The following person(s) is (are) doing business as:
DCH Lexus of Oxnard, 1640 Auto Center Drive, Oxnard, CA 93036 County of VENTURA
Mailing Address:
150 N Bartlett St., Medford, OR 97501
DCH Del Norte Inc., 1640 Auto Center Drive, Oxnard, CA 93036
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/26/12.
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).)
DCH Del Norte Inc.
S/ Edward Impert, Assistant Secretary,
This statement was filed with the County Clerk of Ventura County on 01/31/2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3094166#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180118-10000995-0
The following person(s) is (are) doing business as:
Nallatech, LLC, (2) Innovative Integration, LLC, 741 Flynn Road, Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
Interconnect Systems International, LLC, 741 Flynn Road, Camarillo, CA 93012
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 January 1, 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/ Robert J. Zeitler, Secretary
Interconnect Systems International, LLC,
This statement was filed with the County Clerk of Ventura on January 18, 2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3090874#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180130-10001737-0
The following person(s) is (are) doing business as:
Tokiwa Sushi, 252 W. Los Angeles Ave., Suite A & B, Moorpark, CA 93021; County of Ventura
State of incorporation: California
JCH Family Food, Inc. 252 W. Los Angeles Ave., Suite A & B, Moorpark, CA 93021
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on January 2, 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/ Seonmin Kim, President
JCH Family Food, Inc.
This statement was filed with the County Clerk of Ventura on January 30, 2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3094329#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180131-10001879-0
The following person(s) is (are) doing business as:
QuickLoanSign.com, 170 2nd Street, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Fuzzylogic Enterprises, LLC, 170 2nd Street, Moorpark, CA 93021
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/ Mark Anthony Barrera, Managing Member
Fuzzylogic Enterprises, LLC
This statement was filed with the County Clerk of Ventura on January 31, 2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3095022#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002279-0
The following person(s) is (are) doing business as:
Printuno, 335 Science Drive, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Corporate Graphics & Printing Inc, 335 Science Drive, Moorpark, CA 93021
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/ Harry Stidham, President
Corporate Graphics & Printing Inc
This statement was filed with the County Clerk of Ventura on February 7, 2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3096476#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002285-0
The following person(s) is (are) doing business as:
Best Appliance Repair, 327 Country Club Dr. Apt. 14, Simi Valley, CA 93065; County of Ventura
Mykola Protsenko, 327 Country Club Dr. Apt. 14, 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/ Mykola Protsenko
This statement was filed with the County Clerk of Ventura on February 7, 2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3096849#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180207-10002283-0
The following person(s) is (are) doing business as:
The Dalsania Orchard, 7100 Worth Way, Camarillo, CA 93012; County of Ventura
Khushbu Dalsania, 2028 Alborada Drive, 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/ Khushbu Dalsania
This statement was filed with the County Clerk of Ventura on February 7, 2018.
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).
2/15, 2/22, 3/1, 3/8/18 CNS-3096859#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on February 23, 2018 at 9:30 a.m. and ending on February 28, 2018 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 Storagetreasures.com, Phone: 855-722-8853
Aguirre Mariscal, Aritman Unit # A-119, Hunton, Erica Unit # B-028, Talamantes, Hector Unit # B-104, Kruse, Mary Unit # C-28, Ciesniewski, Lisa Unit # G-18, Stolp, Sebastian Unit # H-18, Coley, Richard Unit # K-12, Neyman, Tovah Unit # Q-0173, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Scott, Allan Unit # Q-0220, Snyder/ Whitmore, Patty J. Unit # S2-059, Depaz, Jonathan Unit # S2-075, Cohn, Hannah Unit # S2-235, Robinson, Tod Unit # S5-149, Veder, Debi Unit # S5-314, Bauer, Molly Unit # S6-256, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 15 & 22 , 2018
Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Dec.1.2017. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 10:00 A.M. Dec.1. 2017 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 247 Krapff Josh. Misc. box’s, household items. Unknown items.
# 512 Castro Shilow. Misc. box’s, household items. Unknown items.
# 531 Jenkins Audry . Misc. box’s, household items. Unknown items.
#550 Jenkins Audry . Misc. box’s, household items. Unknown items.
# 537 Hernandez Manual. Misc. box’s, household items. Unknown items.
#2031 Lagos Jamie. Misc. box’s, household items. Unknown items.
# 2033 Lagos Jamie. Misc. box’s, household items. Unknown items
# 2076 Baily Daniel. Misc. box’s, household items. Unknown items.
# 3008 Arana Whitteker. Misc. box’s, household items. Unknown items.
# 3030 Daniel Baker. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 15 & 22 , 2018