05/06/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210423-10005749-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO COOKIE
ZOOD
2629 TOWNSGATE ROAD, SUITE 235, WESTLAKE VILLAGE, CA 91361 VENTURA. TANGLED WIRES, LLC, 2629 TOWNSGATE ROAD, SUITE 235, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: TANGLED WIRES, LLC, ARASH PAYAN, MEMBER MANAGED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLOWER POWER FLORIST AND GIFTS
2207 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. SHAFIQ T. CHANDABHAI, 23733 BURBANK BL., #115, WOODLAND HILLS, CA 91367. 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: SHAFIQ T. CHANDABHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005533-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.L. CONSTRUCTION
SUSAN MARTINEZ LEE LCSW
2419 HABOR BLVD SUITE 143 VENTURA, CA 93001 VENTURA. ISLAND VIEW LLC, 2419 HABOR BLVD SUITE 143, VENTURA, CA 93001. 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): 01/01/2019. 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: ISLAND VIEW LLC, JAMES M. LEE, AGENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210429-10005985-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.LUXE BOUTIQUE
392 RUTH AVE, MOORPARK, CA 93021 VENTURA. JESSICA TAMAYO, 392 RUTH AVE, 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): 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: JESSICA TAMAYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210421-10005610-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WELLNESS CARE SENIOR LIVING
158 ROCKAWAY RD, OAK VIEW, CA 93022 VENTURA. WELLNESS CARE SENIOR LIVING LLC, 900 W 10TH STREET, AZUSA, CA 91702. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/2016. 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: WELLNESS CARE SENIOR LIVING LLC, MAURICE MAALOUF, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005479-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST AMERICAN MERCHANT
FIRST AMERICAN MERCHANT FUNDING
2985 E HILLCREST DR. SUITE 209, THOUSAND OAKS, CA 91362 VENTURA. EMERCHANTBROKER.COM LLC, 2985 E HILLCREST DR. SUITE 209, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/27/2016. 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: EMERCHANTBROKER.COM LLC, DAVID SILVERTON, MANAGING GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005473-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL RIO VINEYARD GAS AND FOOD MART
2778 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. IK CHO, 5939 CHESTNUT PL, CAMARILLO, CA 93012, EUNICE CHO, 5939 CHESTNUT PL, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/14/2016. 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: IK CHO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005439-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUXILIO MULTISERVICIOS
2779 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. VANESSA RAMIREZ, 235 W MISSION AVENUE, VENTURA, CA 93001, JOSE RAMIREZ, 235 W MISSION AVENUE, VENTURA, CA 93001. 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): 01/07/2016. 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: VANESS RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005437-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTHUR METAL ARTS
2706 SERENO AVE, VENTURA, CA 93003 VENTURA. KAREN ARTHUR, 2706 SERENO AVE, VENRURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/23/2016. 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: KAREN ARTHUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005457-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
C&M BACKFLOW/PLUMBING
640 BLUEBELL PL, OXNARD, CA 93036 VENTURA. CELSO MATA, 640 BLUEBELL PL, 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 on listed on (Date): 02/17/2016. 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: CELSO MATA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005466-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CURIEL FLOOR COVERING
1620 DAKIN AVE, SIMI VALLEY, CA 93065 VENTURA. PEDRO CURIEL, 1620 DAKIN 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): 02/17/2016. 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: PEDRO CURIEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005486-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JMG GUZMAN BEEKEEPING
4411 HAMILTON AVE, OXNARD, CA 93033 VENTURA. JUAN FLORES, 4411 HAMILTON AVE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/11/2016. 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: JUAN FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005488-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KENNEDY HEAVY EQUIPMENT RENTALS MANAGEMENT
2955 IVORY AVE, SIMI VALLEY, CA 93063 VENTURA. KAYLA KENNEDY, 2955 IVORY 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): 01/21/2016. 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: KAYLA KENNEDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005574-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SACRED SOUL
2955 E. HILLCREST DR STE 125, WESTLAKE VILLAGE, CA 91362 VENTURA. MICHELLE RADUZINER, 186 SILAS AVENUE, 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): 02/03/2016. 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: MICHELLE RADUZINER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005448-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELLIZIMA SALON
220 OCEAN DR, OXNARD, CA 93035 VENTURA. SUZANNE MCGARRY, 9964 BIG HORN STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/08/2015. 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: SUZANNE MCGARRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXCELLENCE DIVE SERVICES
1420 VICTORIA AVE APT 102, OXNARD, CA 93035 VENTURA. MARCO PEREZ, 1420 VICTORIA AVE APT 102, OXNARD, CA 93035, EDGAR PEREZ, 1420 VICTORIA AVE APT 102, OXNARD, CA 93035. 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): 01/08/2016. 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: MARCO PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. 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, MAY 6, 13, 20, 27, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00553808-CU-PT-VTA. Petition of AMANDA JAN TULL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMANDA JAN TULL filed a petition with this court for a decree changing names as follows: AMANDA JAN TULL TO AMANDA JAN VEE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/11/2021: Time: 8:20am: 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: 04/30/2021. Filed: 04/30/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210422-10005666-0
The following person(s) is (are) doing business as:
Discovery Electronics, 1495 North View Dr, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
23801 Calabasas Rd. Ste 2026, Calabasas, CA 91302
Chatsworth Shipping, Inc, 1495 North View Dr, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Chatsworth Shipping, Inc
S/ Calvin Jones, CEO,
This statement was filed with the County Clerk of Ventura County on 04/22/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3444669#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005790-0 1/1
The following person(s) is (are) doing business as:
Body Sculpting Spa, 2417 E. Hillcrest Dr., Thousand Oaks, CA 91362; County of Ventura
State of organization: California
BSD Partnership LLC, 2417 E. Hillcrest Drive, Thousand Oaks, CA 91362
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).)
BSD Partnership LLC
S/ Keiri Munoz, Managing member
This statement was filed with the County Clerk of Ventura on 04/23/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3457361#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-1005788-0 1/1
The following person(s) is (are) doing business as:
Body Sculpting Academy, 2417 E. Hillcrest Drive, Thousand Oaks, CA 91362; County of Ventura
State of organization: California
BSD Partnership LLC, 2417 E. Hillcrest Drive, Thousand Oaks, CA 91362
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).)
BSD Partnership LLC
S/ Keiri Munoz, Managing Member
This statement was filed with the County Clerk of Ventura on 04/23/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3457362#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005784-0 1/1
The following person(s) is (are) doing business as:
Subway Sandwiches and Salads, 2031 Statham Blvd., Oxnard, CA 93030; County of Ventura

Mark A. Pap, 2211 Kingsbridge Lane, Oxnard, CA 93035
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2004
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark A. Pap
This statement was filed with the County Clerk of Ventura on 04/23/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3458132#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005786-0 1/1
The following person(s) is (are) doing business as:
Adam's Marketing and Sales, 622 High Plains Ln., Unit A, Simi Valley, CA 93065; County of Ventura

Adam Leppo, 622 High Plains Ln., Unit A, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Adam Leppo
This statement was filed with the County Clerk of Ventura on 04/23/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3458137#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005584-0
The following person(s) is (are) doing business as:
LEO, 649 Beachport Drive, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
ROARK ENTERPRISES, INC., 2103 Alcyon Drive, Los Angeles, CA 90068
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2020
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/ Ilaria Urbinati, President
ROARK ENTERPRISES, INC.
This statement was filed with the County Clerk of Ventura on April 21, 2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3460131#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005582-0
The following person(s) is (are) doing business as:
Wild Beauty Society, 434 Granite Hills Street, Simi Valley, CA 93065; County of Ventura
Meadow Montez, 434 Granite Hills Street, 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 01/01/2021
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/ Meadow Montez
This statement was filed with the County Clerk of Ventura on April 21, 2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3460563#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005578-0
The following person(s) is (are) doing business as:
History Victorum, 665 Via Colinas, Westlake Village, CA 91362; County of Ventura
Veronica V. Bautista, 665 Via Colinas, Westlake Village, CA 91362
James M. Robinson, 665 Via Colinas, Westlake Village, CA 91362
This business is conducted by A General Partnership
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/ Veronica V. Bautista
This statement was filed with the County Clerk of Ventura on April 21, 2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3460740#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005649-0
The following person(s) is (are) doing business as:
Earth's Candy, 949 Tuttle Ave., Simi Valley, CA 93065; County of Ventura
Norma Christine Winget, 949 Tuttle Ave., 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 01/01/2021
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/ Norma Christine Winget
This statement was filed with the County Clerk of Ventura on April 21, 2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3461779#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005651-0 1/1
The following person(s) is (are) doing business as:
Got Canine Training, 65 Beethoven Ave., Ventura, CA 93003; County of Ventura

Leonardo Arcila, 65 Beethoven Ave., Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Leonardo Arcila
This statement was filed with the County Clerk of Ventura on 04/21/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3461788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005653-0 1/1
The following person(s) is (are) doing business as:
FGF Media, 470 Chickasaw St., Ventura, CA 93001; County of Ventura

Jim Nova, 470 Chickasaw St., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/23/2019
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/ Jim Nova
This statement was filed with the County Clerk of Ventura on 04/21/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3462030#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005580-0
The following person(s) is (are) doing business as:
Obsessive Compulsive Carpentry, 12405 Mountain Trail St., Moorpark, CA 93021; County of Ventura
James A. Henderson, 12405 Mountain Trail 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 01/01/2019
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/ James A. Henderson
This statement was filed with the County Clerk of Ventura on April 21, 2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3462075#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005765-0 1/1
The following person(s) is (are) doing business as:
Blanchard Energy Designs, 1608 Fair Ave., Simi Valley, CA 93063; County of Ventura

Bryan Blanchard, 1608 Fair 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/ Bryan Blanchard
This statement was filed with the County Clerk of Ventura on 04/23/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3462948#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210415-10005261-0
The following person(s) is (are) doing business as:
Senior Helpers Thousand Oaks, 468 Pennsfield Place, Suite 204, Thousand Oaks, CA 91360 County of VENTURA
RIMMAN, LLC, 468 PENNSFIELD PLACE, SUITE 204, 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 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).)
RIMMAN, LLC
S/ Manish Agarwal, Member,
This statement was filed with the County Clerk of Ventura County on 04/15/2021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3466274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005769-0 1/1
The following person(s) is (are) doing business as:
Kinecta Wealth Management, 973 S. Westlake Blvd., Westlake Village, CA 91361; County of Ventura
State of organization: CA
Kinecta Financial & Insurance Services, LLC, 1440 Rosecrans Ave., Manhattan Beach, CA 90266
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 6/17/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Keith Sultemeier, Manager
This statement was filed with the County Clerk of Ventura on 04/23/3021.
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).
5/6, 5/13, 5/20, 5/27/21
CNS-3467506#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on May 14, 2021 at 9:30 a.m. and ending on May 20, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Ekblad, David Unit # B-041, Goldman, Mark Unit # C-78, Francois, Marc Unit # F-11, Faerber, Victoria Unit # G-06, Ciesniewski, Lisa Unit # G-18, Tiberio, Jessica Unit # G-59, Kokotuha, Evgueni Unit # G-89, Lewis, Alyssa Unit # H-81, Phypers, Aaron Unit # J-29, Jumonville, Sara A. Unit # M-227, Alexander, Dave (Pacific Water) Unit # N126, Stevenson, Jeff Unit # N-260, Ingels, Kathi Unit # N-262, Kempf, Kim Unit # P-0107, Anderton, Casey Unit # P-0117, Lombardo, Tano Unit # P-0225A, Pacheco, Edgar Unit # Q-0144, Schwartz, Joseph Unit # Q-0222, Hopkins, James Unit # R-221, Santa Cruz, Donna Unit # S2-245, Foley, James Unit # S3-2004, Zasloff, David Unit # S3-3183, Francois, Marc Unit # S4-007, Ziebell, Jeff Unit # S4-285, Schumacher, Aaron Unit # S5-212, Mneimneh, Farah Unit # S6-023, Young Jr., Paul Unit # S6-220.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 6TH & MAY 13TH, 2021

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after MAY 15, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on MAY 15, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 716- TINA ANDERSON- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
#1007 MICHELLE CARELLI MISC. ITEM’S
#1025 MICHELLI CARELLI MISC ITEM’S
#1031 MICHELLI CARELLI MISC ITEM’S
#1006- MARC FUNDERBURK- Misc. box’s, household items, Unknown items
#217- MICHELLE BALABAN- Misc. box’s, household items, Unknown items
# 265- LISA DAVIS- Misc. box’s, household items, Unknown items
#415- RAY ALPERN MISC ITEMS BOXES
#219- RAY ALPERN MISC ITEMS BOXES
#412- RAY ALPERN MISC ITEMS BOXES
#807 ANDREWS/ NEWTON , JOHNNIE & DAVID – MISC BOXES
#265 LISA DAVIS- MISC BOXES
#2013 JORGE RAMIREZ – MISC BOXES
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 6TH & MAY 13TH, 2021