02/18/16 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 02/03/11. The file number to the fictitious business name being abandoned: 20110203-10001496-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: VENTURA OLIVAS COMPANY, LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/04/16. Signed: VENTURA OLIVAS COMPANY, LLC, ALLEN F. CAMP. MANAGER. File Number: 20160204-10002147-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002398. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUSINESS PROCESS SOLUTIONS, LLC, 2194 ASPENPARK CT, THOUSAND OAKS, CA 91362. VENTURA. BUSINESS PROCESS SOLUTIONS, LLC, 2194 ASPENPARK CT, 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 on listed on 9/1/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BUSINESS PROCESS SOLUTIONS, LLC, BABETTE PRECIADO, CEO. This statement was filed with the County Clerk of Ventura County on 02/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002464. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN MARINE INSURANCE, 410 BRYANT CIRCLE, SUITE B, OJAI, CA 93023. VENTURA. MARINE AND BOND INSURANCE AGENCY, INC., 410 BRYANT CIRCLE, SUITE B, OJAI, CA 93023, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARINE AND BOND INSURANCE AGENCY, INC., JEFFREY S. BROWN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/09/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002494. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NFL FLAG VENTURA COUNTY, 3043 CORDUA CT, SIMI VALLEY, CA 93063. VENTURA. MIKANNON INC, 3043 CORDUA CT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2/10/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIKANNON INC, MIKE PUGH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002497. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL FUNDRAISING, 1624 PYRAMID AVE, VENTURA, CA 93004. VENTURA. PHILLIP WHITE, 1624 PYRAMID AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/10/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PHILLIP WHITE. This statement was filed with the County Clerk of Ventura County on 02/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001354. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ZAMECKI PLUMBING, 2290 EASTMAN AVE. UNIT 107, VENTURA, CA 93035. VENTURA. RICHARD ZAMECKI, 1041 WEST GLENWOOD DRIVE, OXNARD, CA 93030, HENRY ZAMECKI, 518 EAST SCOTT STREET, PORT HUENEME, CA 93043. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD ZAMECKI. This statement was filed with the County Clerk of Ventura County on 01/22/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J WEIR MASTERWORKS, 5173 AURORA DRIVE, VENTURA, CA 93003. VENTURA. J WEIR MASTERWORKS, INC., 5173 AURORA DRIVE, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 09/20/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: J WEIR MASTERWORKS, INC., JOSHUA WEIR, PRESIDENT TREASURY SECRITY. This statement was filed with the County Clerk of Ventura County on 01/20/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTLAKE CREATIVE, 3625 E. THOUSAND OAKS BLVD. SUITE 207, WESTLAKE VILLAGE, CA 91362. VENTURA COUNTY. HEATHER M. KAWAI, 2840 QUEENS WAY, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HEATHER M. KAWAI, FOUNDER/CEO. This statement was filed with the County Clerk of Ventura County on 02/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001010. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OSCIEL CERVANTES BLAS, 1616 E LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA COUNTY. OSCIEL CERVANTES BLAS, 1518 SECOND ST, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCIEL CERVANTES BLAS. This statement was filed with the County Clerk of Ventura County on 01/19/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001748. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCQUEEN & ASSOCIATES, 950 HAMPSHIRE RD. STE 102, WESTLAKE VILLAGE, CA 91361. VENTURA. MCQUEEN INC., 950 HAMPSHIRE RD. STE 102, WESTLAKE VILLAGE, CA 91361, STATE OF INCORPORATION: C3537343 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MCQUEEN INC., THOMAS C. MCQUEEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WRABEL MINISTRIES 2) OUR CITY CHURCH OF SANTA PAULA, 590 W MAIN ST #242, SANTA PAULA, CA 93060. VENTURA. OUR CITY CHURCH, INC., 590 W MAIN ST #242, SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OUR CITY CHURCH, INC., LARISSA WRABEL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 01/29/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002527. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HILLCREST DENTAL GROUP, 3245 OLD CONEJO RD., NEWBURY PARK, CA 91320. VENTURA. MANDANA ANOOSHEH ZOMORRODI, 26906 ALSACE DR, CALABASAS, CA 91302, 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 9/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MANDANA ANOOSHEH ZOMORRODI. This statement was filed with the County Clerk of Ventura County on 02/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002319. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIGNATURE POOL AND SPA, 2515 OBRIEN CIRCLE, CAMARILLO, CA 93010. VENTURA. CARSON MULLEN, 2515 OBRIEN CIRCLE, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/8/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARSON MULLEN. This statement was filed with the County Clerk of Ventura County on 02/08/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001694. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO SPRINGS DENTAL, 816 CAMARILLO SPRINGS RD. STE L, CAMARILLO, CA 93012. VENTURA. ARTHUR G KAISER DDS, INC., 6 WILLIAMSBURG LN, ROLLING HILLS, CA 93012, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTHUR G KAISER DDS, INC., ARTHUR G KAISER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002035. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SACRED SOUL, 2955 EAST HILLCREST DR. SUITE 125, THOUSAND OAKS, CA 91362. VENTURA. MICHELLE RADUZINER, 373 JENNY DR, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE RADUZINER. This statement was filed with the County Clerk of Ventura County on 02/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002036. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANALINA ROSE, 1421 NORWICH AVE, THOUSAND OAKS, CA 91360. VENTURA COUNTY. MEGAN LENKO, 1421 NORWIRCH AVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN LENKO. This statement was filed with the County Clerk of Ventura County on 02/03/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUMMIT SOCIAL, 2040 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362. VENTURA. GINA TYRRELL, 2040 SHADY BROOKE DRIVE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GINA TYRRELL, OWNER. This statement was filed with the County Clerk of Ventura County on 02/11/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002683. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOUR BAKERY, 1673 DONLON ST SUITE 205, VENTURA, CA 93401. VENTURA. COLLEEN A SCHILLER, 611 RIO GRANDE CIR, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/12/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COLLEEN A SCHILLER. This statement was filed with the County Clerk of Ventura County on 02/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICHELLE’S YOUNG AT ART SCHOOL, 1633 ERRINGER RD., SUITE 201B, SIMI VALLEY, CA 93065. VENTURA. DELGADO ART, INC., 1469 BRANCH AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DELGADO ART, INC., MICHELLE DELGADO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/10/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001715. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIST DROPS, 119 W AVENIDA DE LOS ARBOLES APT 161, THOUSAND OAKS, CA 91360. VENTURA. SUPREETI MOHANTY, 119 W AVENIDA DE LOS ARBOLES APT 161, THOUSAND OAKS, CA 91360, SATISH KUMAR, 255 VIA MIRABELLA #218, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 11/24/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SATISH KUMAR. This statement was filed with the County Clerk of Ventura County on 01/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001755. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PLATINUM ONE CREDIT, 5496 VIA MIRA FLORES, NEWBURY PARK, CA 91320. VENTURA. LAURA L. GRIEDER, 5496 VIA MIRA FLORES, NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA L. GRIEDER. This statement was filed with the County Clerk of Ventura County on 01/28/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEARTWOOD MILLING, 2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360. VENTURA. BRADY GORDON ANDRESEN, 2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRADY GORDON ANDRESEN. This statement was filed with the County Clerk of Ventura County on 02/12/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002749. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANYTHING MECHANICAL AND ENGINEERING, 558 MOUNTAIN VIEW ST, FILLMORE, CA 93015. VENTURA. ANYTHING MECHANICAL AND ENGINEERING, LLC, 558 MOUNTAIN VIEW ST, FILLMORE, CA 93015, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANYTHING MECHANICAL AND ENGINEERING, LLC, RAYMOND R MEDRANO III, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/16/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001277. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WOODLAND HILLS ACORN 2) WOODLAND HILLS ACORN NEWSPAPER 3) THE WOODLAND HILLS ACORN NEWSPAPER, 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 01/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) OXNARD ACORN 2) OXNARD ACORN NEWSPAPER 3) THE OXNARD ACORN NEWSPAPER, 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 01/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA ACORN 2) VENTURA ACORN NEWSPAPER 3) THE VENTURA ACORN NEWSPAPER, 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301. LOS ANGELES. GOLDEN RULE PUBLISHING, INC., 30423 CANWOOD STREET, SUITE 108, AGOURA HILLS, CA 91301, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOLDEN RULE PUBLISHING, INC., LISA RULE, CFO. This statement was filed with the County Clerk of Ventura County on 01/21/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 3, 10, 2016

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 March.4.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, March. 4. 2016 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
274 McFall Sherry: misc. box’s, small furniture, garden tools, clothes.
281 Otto Kirsten: mattress/box, clothing, misc. box’s, bicycles, furniture.
420 Clark Nancy: misc. box’s, dresser, cart, step stool,
437 Teasdale Brian: mattress, surfboards, tools, ladder, skies, air comp, jacks.
751 Klester Kimberly : misc. box’s, bedding, sleeping bag, camp stove.
1032 Stine Shawnna: misc. box’s, furn, clothes, bicycles, garden tools, vacuums.
2031 Stine Shawnna: BBQ, small furn, misc. box’s, bedding
7007 Fulton Steve: amplifiers, musical inst. Cases, ladders, chain saw, box’s.
7021 Ogden Daniel: refrigerator, bedding.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
To be published in The Fillmore Gazette FEBRUARY 18, 25, 2016

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve J. Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#15-075 November 14, 2015, Ventura County Sheriff's Department officers seized $19,221.00 U.S. currency 938 Verdulera, Camarillo CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $19,221.00.
FS#15-082 December 17, 2015, Ventura County Sheriff's Department officers seized $1,550.00 U.S. currency 1269 Miramar Walk, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,550.00.
FS#15-083 December 26, 2015, Simi Valley Police Department officers seized $1,520.00 U.S. currency Los Angeles and Erringer Road, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,520.00
FS#16-001 January 06, 2016, Simi Valley Police Department officers seized $6,944.00 U.S. currency 1278 Sawyer Avenue, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,944.00.
FS#16-003 January 21, 2016, Ventura County Sheriff’s Department officers seized $1,850.00 U.S. currency 652 South E Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,850.00.
FS#16-005 January 19, 2016, Ventura County Sheriff’s Department officers seized $17,460.00 U.S. currency 71 Misson Plaza Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,460.00.
FS#16-007 January 26, 2016, Ventura Police Department officers seized $763.00 U.S. currency 2145 Harbor Boulevard, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $763.00.
2/18, 2/25, 3/3/16 CNS-2845732#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160203-10002076-0
The following person(s) is (are) doing business as:
Super Undies, 593 Citation Way, Thousand Oaks, CA 91320 County of VENTURA
Tangential Focus, 593 Citation Way, Thousand Oaks, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/15/2006.
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).)
Tangential Focus
S/ Laura Wojciechowski, President,
This statement was filed with the County Clerk of Ventura County on 02/03/2016.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
2/18, 2/25, 3/3, 3/10/16 CNS-2806153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20160210-10002477-0
The following person(s) is (are) doing business as:
Misc Product Sales, 2274 Beavertail Lane, Simi Valley, CA 93063; County of Ventura
Jeffrey Snyder, 2274 Beavertail Lane, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Snyder
This statement was filed with the County Clerk of Ventura on February 10, 2016
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
2/18, 2/25, 3/3, 3/10/16 CNS-2843738#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
March 3rd at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. Jim Winsayer Continental Wind Power, Inc. 25,’ 5 Ton Wind Machine, A1334 Lluvia Martinez misc goods, A1615 Luis Cordoba Misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
To be published in The Fillmore Gazette FEBRUARY 18, 25, 2016