03/02/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003400
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ILLUMINATE SKIN STUDIO
165 HIGH STREET SUITE 103, MOORPARK, CA 93021 VENTURA. SHEENA C CHIPS, 13153 SILVER CREEK ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/20/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEENA C CHIPS, SHEENA CHIPS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003446
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TONY’S ROOFING
1721 DIEGO WAY, OXNARD, CA 93030 VENTURA. FELIPE ANGELES, 1721 DIEGO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/22/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELIPE ANGELES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002800
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARSTAR CITY AUTO BODY
2150 AGATE CT, SIMI VALLEY, CA 93065 VENTURA. APEX AUTO COLLISION INC, 2045 EASY WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: APEX AUTO COLLISION INC, CHAD WHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000883
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOLINAINTERNATIONAL.COM
614 GRAND AVE APT A, OJAI, CA 93023 VENTURA COUNTY. SOCORRO JUAREZ MOLINA, 614 GRAND AVE APT A, OJAI, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: SOCORRO JUAREZ MOLINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002742
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ART IS PROMO
ART OF PROMO
1221 AVENIDA ACASO, UNIT D, CAMARILLO, CA 93012 VENTURA. CHRIS BUDGE, 1221 AVENIDA ACASO, UNIT D, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CHRIS BUDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003755
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E MONTIBUS RANCH
170 EL MONTE AVE, VENTURA, CA 93004 VENTURA. EMILY B LYONS, 170 EL MONTE 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 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: EMILY B LYONS, EMILY LYONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002865
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLLEGE DONUTS
4811 S ROSE AVE, OXNARD, CA 93033 VENTURA. VANTEE CHAO MEDINA, 1930 RIBERA DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: VANTEE CHAO MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003303
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALONDRA MARIE FITNESS
2280 LANTANA STREET, OXNARD, CA 93036 VENTURA. ALONDRA M HEREDIA, 2280 LANTANA STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/03/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALONDRA M HEREDIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003274
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAMUEL SMITHSON CONSTRUCTION
6929 GULL CT, VENTURA, CA 93003 VENTURA. SAMUEL J SMITHSON, 6929 GULL CT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMUEL J. SMITHSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003881
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
369 DIGITAL MEDIA
702 JOYCE DRIVE, PORT HUENEME, CALIFO, 93041 VENTURA COUNTY. CHAD MCELHENY, 702 JOYCE DRIVE, PORT HUENEME, CALIFO 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAD MCELHENY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002774
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OBSESSION COSMETICS BY L A RIZA
1567 FLYNN RD APT 7314, CAMARILLO, CA 93012 VENTURA. HERBERTH J NOJ, 1567 FLYNN RD APT 7314, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/01/2021 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: HERBERTH J NOJ, HERBERTH NOJ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001840
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAR4FINANCE
5307 WILLOW CT SUITE 303, AGOURA HILLS, CA 91301 LOS ANGELES. OLIVER RHEINFURTH, 5307 WILLOW CT SUITE 303, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/15/2015 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: OLIVER RHEINFURTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001417
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RETIREMENT PLANNING SOLUTIONS AND INSURANCE
6335 DEERBROOK RD, OAK PARK, CA 91377 VENTURA. MARC WEISMAN, 6335 DEERBROOK RD, OAK PARK, CA 91377, JENNIFER WEISMAN, 6335 DEERBROOK RD, OAK PARK, CA 91377. 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 listed on (Date): 01/07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC WEISMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004126
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEVERLY HILLS LANDSCAPE GROWERS NURSERY
837 S VENTURA ST, FILLMORE, CA 93015 VENTURA. ERNESTO VIDAURI, 937 EUCALYPTUS AVE, INGLEWOOD, CA 90302, YURI JAVIER VIDAURI, 6930 LA TIJERA BLVD, LOS ANGELES, CA 90045. 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 listed on (Date): 04/27/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERNESTO VIDAURI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004041
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGACY CLEANING AND JANITORIAL SERVICES
1241 FUCHSIA ST, OXNARD, CA 93036 VENTURA. DIANA BOMBARA, 1241 FUCHSIA ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: DIANA BOMBARA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004128
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERITAGE VALLEY BLAZERS, INC
FILLMORE CONDORS CROSS COUNTRY
2871 W. TELEGRAPH RD, FILLMORE, CA 93015 VENTURA. HERITAGE VALLEY BLAZERS, INC, 2871 W. TELEGRAPH RD, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/14/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HERITAGE VALLEY BLAZERS, INC., FRANCISCO VELAZQUEZ, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MEMCO SOLUTIONS LLC
300 NORTH GRAVES AVENUE UNIT D, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 07/08/2022. The file number to the fictitious business name being abandoned: 2022100010480. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MEMCO SOLUTIONS LLC, 6904 SOLANO VERDE DRIVE, SOMIS, CA 93066. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/24/2023. Signed: MEMCO SOLUTIONS LLC, PHILIP H MCCALL, PRESIDENT. File Number: 2023100003808. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002655
The following person(s) is (are) doing business as:
Ventura Van Builds, 1758 Barnes Street, Simi Valley, CA 93063; County of Ventura
Christian Stolp, 1758 Barnes Street, 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 01/06/2023
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christian Stolp
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3667969#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002651
The following person(s) is (are) doing business as:
California Artware, 1847 Fallview Rd., Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
David Garner Art, Inc., 1847 Fallview Rd, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Abby Garner, President
David Garner Art, Inc.
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3667981#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002653
The following person(s) is (are) doing business as:
DT&C, 1487 N View Dr., Westlake Village, CA 91362; County of Ventura
Neil Denker, 1487 N View Dr, Westlake Village, CA 91362
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Neil Denker
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3668047#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002649
The following person(s) is (are) doing business as:
Captain Audio Sound Editorial, 4505 Lyme Bay, Oxnard, CA 93035; County of Ventura
Todd Niesen, 4505 Lyme Bay, Oxnard, CA 93035
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/ Todd Niesen
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3668090#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002616
The following person(s) is (are) doing business as:
Lt. Rowdy, 2100 Kingman Ave., Simi Valley, CA 93060; County of Ventura
Eric Dean Greely, 2100 Kingman Ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eric Dean Greely, Owner
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3668507#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002614
The following person(s) is (are) doing business as:
Mad Mechanics, 1884 Belhaven Ave., Simi Valley, CA 93063; County of Ventura
Hagop Pilavian, 1884 Belhaven Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hagop Pilavian
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3668831#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002776
The following person(s) is (are) doing business as:
Powertrends Electrical Services, 3421 Leora, Simi Valley, CA 93063; County of Ventura
Michael Holmes, 3421 Leora, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Holmes, Owner
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3669764#

FICTITIOUS BUSINESS NAME STATEMENT
File No.2023100003503
The following person(s) is (are) doing business as:
1. Time Travel Vintage, 2. Allyn's Time Travel Vintage, 3. ATTV, 1868 Wellesley Drive, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
1868 Wellesley Drive, Thousand Oaks, CA 91360
MacIntosh LLC, 1868 Wellesley Drive, Thousand Oaks, CA 91360
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/22/2022.
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).)
MacIntosh LLC
S/ AK MacIntosh, Managing Member,
This statement was filed with the County Clerk of Ventura County on 02/22/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/2, 3/9, 3/16, 3/23/23
CNS-3657383#

Property Notice of Seizure and Notice of Intended forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#22-038 On May 06, 2022, Ventura County Sheriff's Office officers seized $1,782.00 U.S. currency at 1445 Casa San Carlos #B in Oxnard California 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 $1,782.00
FS#22-048 On June 20, 2022, Ventura County Sheriff's Office officers seized $3,986.00 U.S. currency at 2145 E. Harbor Boulevard in Ventura California 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 $3,986.00
FS#22-051 On July 08, 2022, Ventura County Sheriff's Office officers seized $9,937.00 U.S. currency at 700 E Santa Maria Street in Santa Paula, California 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 $9,937.00
FS#22-052 On July 21, 2022, Oxnard Police Department officers seized $1,222.31 U.S. currency at 311 Concord Drive Oxnard California 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 $1,222.31
FS#22-053 On July 14, 2022, Ventura County Sheriff's Office officers seized $2,720.00 U.S. currency at 5023 Larkspur Dr. Ventura, California 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 $2,720.00
FS#22-054 On July 19, 2022, Ventura County Sheriff's Office officers seized $3123.67 U.S. currency at VCSO Business Office, 800 S. Victoria Avenue in. Ventura, California 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 $3,123.67
FS#22-055 On July 27, 2022, Ventura County Sheriff's Office officers seized $5,863.00 U.S. currency at 4610 Los Angeles Avenue, in Simi Valley California 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 $5,863.00
FS#22-056 On July 15, 2022, Ventura County Sheriff's Office officers seized $1,878.00 U.S. currency at a traffic stop conducted at Pleasant Valley Road and Eubanks in Camarillo California 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 $1,878.00
FS#22-057 On July 09, 2022, Ventura County Sheriff's Office officers seized $1,120.00 U.S. currency at a traffic stop conducted at W Vince Street and N. Olive Street in Ventura California 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 $1,120.00
FS#22-058 On July 06, 2022, Ventura County Sheriff's Office officers seized $993.00 U.S. currency at 3311 Madera Place in. Ventura, California 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 $993.00
FS#22-061 On August 18, 2022, Ventura County Sheriff's Office officers seized $11.02 in Bit Coin and $3,104.72 Cash App at 1455 Market Street #600 San Francisco California 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 $3,115.74
FS#22-066 on August 31, 2022, Ventura County Sheriff's Office officers seized $1,100.00 U.S. currency at 1721 South G Street, Oxnard California 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 $1,100.00
FS#22-067 On August 31, 2022, Ventura Police Department officers seized $2,960.00 U.S. currency at 11155 Citrus Drive #38 Ventura, California 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 $2960.00
FS#22-068 On March 26, 2022, Ventura County Sheriff's Office officers seized $2,362.00 U.S. currency at a Traffic Stop at Wells Road & Darling Road in Ventura, California 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 $2,362.00
FS#22-069 On September 09, 2022, Ventura County Sheriff's Office officers seized a 2017 Harley Davidson FXSB Vin #1HD1BFV39HB016135 valued at $19,000.00 U.S. dollars at 462 E. Laure; Street Oxnard, California 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 $19,000.00
FS#22-070 On September 09, 2022, Ventura County Sheriff's Office officers seized $2,106.00 U.S. currency at 905 South E Street in Oxnard California in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,106.00
FS#22-073 On September 14, 2022, Ventura County Sheriff's Office officers seized $1,682.00 U.S. currency at 15750 Arroyo Drive #81 in Moorpark California 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 $1,682.00
FS#22-076 On October 06, 2022, Ventura County Sheriff's Office officers seized $1,226.00 U.S. currency at a traffic stop at Olive Street and Park Row Ave in Ventura California 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 $1,226.00
FS#22-077 On October 11, 2022, Ventura County Sheriff's Office officers seized $1,036.00 U.S. currency at Olds Road and Butler Ave in Oxnard California 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 $1,036.00
FS#22-078 On October 13, 2022, Simi Valley Police Department officers seized $1,240.00 U.S. currency at 989 Sunset Garden Lane in Simi Valley California in connection with a controlled substance violation of section 11359(b) of the Health and Safety Code. The seized property has an estimated or appraised value of $1,240.00
FS#22-085 On November 08, 2022, Ventura County Sheriff's Office officers seized $779.00 U.S. currency at S. Ventura Road and Devonshire Road in Oxnard California 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 $779.00
3/2, 3/9, 3/16/23
CNS-3673245#

Property Notice of Seizure and Notice of Intended forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#22-088 On November 16,2022 Ventura County Sheriff's Office officers seized $6,565.00 U.S. currency at 611 Evergreen Lane in Port Hueneme California in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,565.00
FS#22-091 On December 01, 2022 Ventura County Sheriff's Office officers seized $7,469.00.00 U.S. currency at 1905 Gaucho Way in Oxnard California 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 $7,469.00
FS#22-092 December 02, 2022 Ventura County Sheriff's Office officers seized $1,380.00 U.S. currency at 1 S Evergreen Drive in Ventura California 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 $1,380.00
FS#22-094 December 08,2022 Ventura County Sheriff's Office officers seized $418.00 U.S. currency and a 2003 Toyota Camry CA Plate #9CCR716 KKB Vale $5000.00 at 7850 Telegraph Road in Ventura California 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 $5,418.00
FS#22-097 On December 16, 2022 Ventura County Sheriff's Office officers seized $333.00 U.S. currency at 1739 S. Victoria Ave in Ventura California 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 $333.00
FS#22-099 On November 11, 2022 Ventura County Sheriff's Office officers seized $467.00 U.S. currency at traffic Stop on US Highway 101 South at Camarillo Springs Exit in Camarillo California 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 $467.00
FS#22-100 On December 13,2022 Ventura County Sheriff's Office officers seized $942.00 U.S. currency at a traffic stop at Madera Road and Viewline Drive in Simi Valley California 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 $942.00
3/2, 3/9, 3/16/23
CNS-3673514#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 15th day of March 2023 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
3201 Jimenez, Adan
Date: February 24, 2023 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2ND & 9TH, 2023

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 16th day of March, 2023 at 9:00 amor after on the premises ofFlying Trolley Self Storage at 1575 W. 5thStreet Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #25 - Felipe Flores
Unit #200 – Omar Robles
Unit #58 - Frank Allen
Unit #30E – Shaneese Chappell
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, March 2nd, 2023 and March 9th, 2023.

LIONSGATE SELF STORAGE
DATE: February 24, 2023
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 16th day of March
2023, at or before 12:00 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 126 OSCAR SANDOVAL
UNIT # 217 ARDERICK BRADLEY
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, MARCH 2, 2023 and MARCH 9, 2023.