04/05/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004877. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLEANPRO BUILDING MAINTENANCE, 1539 ROSITA DR., SIMI VALLEY, CA 93065 VENTURA. JORGE LOPEZ, 1539 ROSITA DR., SIMI VALLEY, CA 93065, MARIBEL LOPEZ, 1539 ROSITA DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/16/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JORGE LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005298. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOST CARGO, 1603 DEWAYNE AVE, CAMARILLO, CA 93010 VENTURA. RONALD KEITH FERRELL, 1603 DEWAYNE AVE, CAMARILLO, CA 93010, ROBERT STEVEN KAUFMAN, 2705 HARBOR BLVD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD KEITH FERRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MONTGOMERY POOL & LANDSCAPE, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. JOHN MONTGOMERY DESIGN STUDIO, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 3977398 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/28/18. 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: JOHN MONTGOMERY DESIGN STUDIO, JOHN MONTGOMERY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004044. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ORION MASSAGE, 2860 CAMINO DOS RIOS SUITE C, NEWBURY PARK, CA 91320 VENTURA. ORION MASSAGE INC., 7402 CENTER AVE. #315, HUNTINGTON BEACH, CA 92647. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/06/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ORION MASSAGE INC., XUEMEI WEI, OWNER (CEO). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005008. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RIVER PARK EXECUTIVE SUITES, 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036 VENTURA. EXECUTIVE LIFE SUITES INC., 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2007. 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: EXECUTIVE LIFE SUITES INC., MARY E. SQUIRE, PRES. EXECUTIVE LIFE SUITES INC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CARPETERIA, 2501 E. MAIN ST., VENTURA, CA 93003 VENTURA. NORHYE, INC., 4710 VIA DEL RANCHO, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): AUG. 2004. 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: NORHYE, INC., NORVAN PLOOZIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R. WILSON CO, 730-C JANETWOOD PL., OXNARD, CA 93030 VENTURA. RONALD DEAN WILSON, 730-C JANETWOOD PL., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1968. 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: RONALD DEAN WILSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004705. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PREMIER DETAILING, 478 ALGONQUIN DRIVE, SIMI VALLEY, CA 93065 VENTURA. JUSTIN S BARSHAW, 478 ALGONQUIN DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUSTIN S BARSHAW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005734. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MODERN INTERIORS BY HADIYAH, 11633 NORTHDALE DR, MOORPARK, CA 93021 VENTURA. HADIYAH NAJAH ALJABRI, 11633 NORTHDALE DR, 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 on listed on (Date): 1/28/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HADIYAH NAJAH ALJABRI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005627. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAS DELICIAS DE PUEBLA, #2 MEXICAN GRILL, 3989 E. CENTER ST., VENTURA, PIRU, CA 93040 VENTURA. MARIA RAMIREZ REYES, 23962 RACE ST., NEWHALL, CA 91321. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 28 MARCH 18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA RAMIREZ REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005017. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERIORS BY JOI, 4578 VIA DEL RANCHO, NEWBURY PARK, CA 91320 VENTURA. JOI MCMILLAN, 4578 VIA DEL RANCHO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2017. 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: JOI MCMILLAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005501. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGACY SHOOTER, 2343 CORLSON AVE, SIMI VALLEY, CA 93063 VENTURA. KEITH PYTLINSKI, 2343 CORLSON AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KEITH PYTLINSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004307. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA COUNTY SOBER LIVING COALITION, 614 DEVONSHIRE DRIVE, OXNARD, CA 93030 VENTURA. SHERRY LANDOR, 614 DEVONSHIRE DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHERRY LANDOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ARIA ACTIVE, 3371 HAMPTON COURT, THOUSAND OAKS, CA 91362 VENTURA. ANGELA PALUMBO, 3371 HAMPTON COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANGELA PALUMBO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LASH N DASH BEAUTY STUDIO, 624 URSULA DR, OXNARD, CA 93030 VENTURA. JENNIFER BAZALDUA, 624 URSULA DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JENNIFER BAZALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005621. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JANO PRINTING & MAILWORKS, 4893 MCGRATH STREET, VENTURA, CA 93003 VENTURA. NATIONAL GRAPHICS, LLC, 4893 MCGRATH STREET, VENTURA, CA 93003. 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 (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: NATIONAL GRAPHICS, LLC, MICHAEL SCHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVOLVE MANAGEMENT, 569 BRISTOL AVE, SIMI VALLEY, CA 93065 VENTURA. TYLER THOMPSON, 569 BRISTOL AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/18. 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: TYLER THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/18. 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, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005352. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CAMARILLO MMA AND FITNESS 2) WIND ECONOMIC AND BUSINESS VENTURES, 5380 BELL ST, SOMIS, CA 93066 VENTURA. WIND COMBAT SYSTEM, INC., 1840 TUSCAN GROVE PLACE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/2010. 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: WIND COMBAT SYSTEM, INC., CHERRY M. DEWINDT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/18. 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, APRIL 5, 12, 19, 26, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: EL PARIENTE MEXICAN GRILL, 3989 E. CENTER ST, PIRU, CA 93040. The date on which the fictitious business name being abandoned was filed: 08/15/2016. The file number to the fictitious business name being abandoned: 20160815-10015692-0 1/2. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DAVID DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040, DAVID C. DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040. This business is conducted by: COPARTNERS. This statement was filed with the County Clerk of Ventura County on 03/28/18. Signed: DAVID DELGADO. File Number: 20180328-10005624-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509758-CU-PT-VTA. Petition of: ALISA MARIE WOLF for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALISA MARIE WOLF filed a petition with this court for a decree changing names as follows: a) ALISA MARIE WOLF to ALISA MARIE SHAWN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/14/2018, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/28/18. Filed: 03/28/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509757-CU-PT-VTA. Petition of: ADAM MITCHELL SCHULEFAND for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ADAM MITCHELL SCHULEFAND filed a petition with this court for a decree changing names as follows: a) ADAM MITCHELL SCHULEFAND to ADAM MITCHELL SHAWN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/14/2018, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/28/18. Filed: 03/28/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509818-CU-PT-VTA. Petition of: M KHAWN BARON AKA MORO KHAWN BARON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): M KHAWN BARON AKA MORO KHAWN BARON filed a petition with this court for a decree changing names as follows: a) M KHAWN BARON AKA MORO KHAWN BARON to MORO KHAWN BARON b) AKA M KHAWN SAN to N/A. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/16/2018, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/02/18. Filed: 04/02/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00509600-CU-PT-VTA. Petition of: LATOYA M MONTELONGO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LATOYA M MONTELONGO filed a petition with this court for a decree changing names as follows: a) ADAIR FRANCISCO DZUL JR AKA ADAIR FRANCISCO DZUL to ADAIR FRANCISCO GUIDO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/08/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/23/18. Filed: 03/23/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 5, 12, 19, 26, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180322-10005228-0
The following person(s) is (are) doing business as:
Extra Space Storage (#1540), 375 S. Laurel Street, Ventura, CA 93001 County of VENTURA
Mailing Address:
2795 E. Cottonwood Pkwy. #400, Salt Lake City, UT 84121
Extra Space Management, Inc., 2795 E. Cottonwood Pkwy. #400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/29/2013.
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).)
Extra Space Management, Inc.
S/ Gwyn Goodson McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 03/22/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
4/5, 4/12, 4/19, 4/26/18 CNS-3109346#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005336-0
The following person(s) is (are) doing business as:
Duran EQ Construction Engineering, 400 N Steckel Dr., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Duran EQ Construction, Inc., 400 N Steckel Dr., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/07/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Derek E. Duran, President
Duran EQ Construction, Inc.
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3112118#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005338-0
The following person(s) is (are) doing business as:
Lakeside Holdings, 2300 Alice Ann Rd., Thousand Oaks, CA 91320; County of Ventura
State of incorporation:
Matthew Bogust, 2300 Alice Ann Rd., Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2012
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/ Matthew Bogust
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3112925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005340-0
The following person(s) is (are) doing business as:
Rock'n B Ranch, 3342 Shenandoah Ave., Simi Valley, CA 93063; County of Ventura
Elaine Barber, 3342 Shenandoah 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/ Elaine Barber
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3112746#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180322-10005136-0
The following person(s) is (are) doing business as:
Camarillo Backflow, 1418 S. Azusa Ave., Suite 4055, West Covina, CA 91791; County of Los Angeles, California
Hydro Backflow Solutions LLC, 2825 E Rosemary Dr., West Covina, CA 91791
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Veninsa Crawford, Managing-Member
Hydro Backflow Solutions LLC
This statement was filed with the County Clerk of Ventura on March 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
4/5, 4/12, 4/19, 4/26/18 CNS-3113416#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20180328-10005571-0
The following person(s) has (have) abandoned the use of the fictitious business name: NRG Reliability Solutions, 804 Carnegie Center, Princeton NJ 08540
The date on which the Fictitious Business Name being Abandoned was filed: 02/22/2018
The file number to the Fictitious Business Name being Abandoned: 20180222-10003235-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
NRG Reliability Solutions LLC, 804 Carnegie Center, Princeton, NJ 08540
This business was conducted by A Limited Liability Company.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Mason, Vice President
NRG Reliability Solutions LLC
This statement was filed with the County Clerk of Ventura County on March 28, 2018.
4/5, 4/12, 4/19, 4/26/18 CNS-3114898#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180326-10005445-0
The following person(s) is (are) doing business as:
Lissa Doo Designs, 11804 Alderbrook St., Moorpark, CA 93021; County of Ventura
Melissa Walendy, 11804 Alderbrook St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Melissa Walendy
This statement was filed with the County Clerk of Ventura on March 26, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3114216#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180328-10005572-0
The following person(s) is (are) doing business as:
Sandbar Capital, 2300 Alice Ann Rd., Thousand Oaks, CA 91320; County of Ventura
Matthew Bogust, 2300 Alice Ann Rd., Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2012
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/ Matthew Bogust
This statement was filed with the County Clerk of Ventura on March 28, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3115002#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180328-10005574-0
The following person(s) is (are) doing business as:
MHL Holdings, 2300 Alice Ann Rd., Thousand Oaks, CA 91320; County of Ventura
Matthew Bogust, 2300 Alice Ann Rd., Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Matthew Bogust
This statement was filed with the County Clerk of Ventura on March 28, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/5, 4/12, 4/19, 4/26/18 CNS-3115012#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180322-10005133-0
The following person(s) is (are) doing business as:
Lochness Entertainment, 158 Park Hill Rd., Simi Valley, CA 93065; County of Ventura
Vanessa Lopez, 158 Park Hill Rd., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 8/9/2017
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/ Vanessa Lopez
This statement was filed with the County Clerk of Ventura on March 22, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
4/5, 4/12, 4/19, 4/26/18 CNS-3116973#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on April 23, 2018 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, motorcycle and miscellaneous
vehicle parts, boxes, clothing:

Joseph Martini – CU250
Frank Aaronson – AG093
Frank S Aaronson – AG095
Frank S Aaronson – AG089
Christopher S Stone – CG101
Linda A. Paul – CU071

J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 05 & 12, 2018