05/12/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006711
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 HUTS
19849 NORDHOFF ST., # 340, NORTHRIDGE, CA 91324 LOS ANGELES. 805HOLDINGS.COM LLC, 19849 NORDHOFF STREET #340, NORTHRIDGE, CA 91324. 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: 805HOLDINGS.COM LLC, SCOTT SMITH, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/02/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007062
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VELASCO TRUCKING
3501 ORANGE DRIVE, OXNARD, CA 93036 VENTURA. PEDRO VELASCO, 3501 ORANGE DRIVE, 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): 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: PEDRO VELASCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/06/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007024
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MY POTTING BENCH
3068 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. CHRISTOPHER T. MANKEY, 3068 LORI CIRCLE, 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): 01/01/2022. 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: CHRISTOPHER T. MANKEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/06/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005767
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOJOS PLAYHOUSE DAY CARE
759 FRESCA DR, OXNARD, CA 93030 VENTURA. JOANNA M VALDES, 759 FRESCA 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): 03/29/2016. 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: JOANNA M VALDES, JOANNA VALDES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/15/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006976
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING ALRIGHTY ZEN
4812 PENROSE AVE, MOORPARK, CA 93021 VENTURA. DANIEL L HUSE, 4812 PENROSE 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: DANIEL L HUSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/05/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007051
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONNIE GUNDERSON HANDBAGS
5193 TETON LANE, VENTURA, CA 93003 VENTURA. CONSTANCE B GUNDERSON, 5193 TETON LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONSTANCE B GUNDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/06/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007083
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL THINGS PETS
149 OAK ST, CAMARILLO, CA 93010 VENTURA. AMY RENEE COLLINS, 149 OAK STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: AMY RENEE COLLINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/09/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007123
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DC REMODELING
1712 N 7TH PL, PORT HUENEME, CA 93041 VENTURA. DAVID CASTIGLIONI, 1712 N 7TH PL, PORT HUENEME, CALIFO 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID CASTIGLIONI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/09/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100006379
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEALERS PLUGGED IN
2840 QUEENS WAY, THOUSAND OAKS, CA 91362 VENTURA COUNTY. HEATHER KAWAI, 2840 QUEENS WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: HEATHER KAWAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 04/26/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100007156
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHOTO MEMORIES TODAY
15544 BORGES DRIVE, MOORPARK, CA 93021 VENTURA. PAUL F SCHMID, 15544 BORGES DRIVE, 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): 04/15/2022. 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: PAUL F SCHMID. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 05/10/2022. 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 12, 19, 26, JUNE 2, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100006664
The following person(s) is (are) doing business as:
Bard Boys, 300 Esplanade Dr, Suite 350, Oxnard, CA 93036 County of VENTURA
ADVOCATE SOCIETY, LLC, 300 ESPLANADE DR, SUITE 350, OXNARD, CA 93036
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).)
ADVOCATE SOCIETY, LLC
S/ Ronald Jenkins, Member,
This statement was filed with the County Clerk of Ventura County on 04/29/2022.
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).
5/12, 5/19, 5/26, 6/2/22
CNS-3574797#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100006585
The following person(s) is (are) doing business as:
KlickSpeed, 1955 Seabreeze St., Newbury Park, CA 91320; County of Ventura
David Case, 1955 Seabreeze St., Newbury Park, 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 12/01/2021
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/ David Case
This statement was filed with the County Clerk of Ventura on 04/28/2022.
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).
5/12, 5/19, 5/26, 6/2/22
CNS-3580019#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100006583
The following person(s) is (are) doing business as:
Prosper PT, 600 Spring Road, Apt. 38, Moorpark, CA 93021; County of Ventura
Julian Blake Vanderlinden, 600 Spring Road, Apt. 38, 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/ Julian Blake Vanderlinden
This statement was filed with the County Clerk of Ventura on 04/28/2022.
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).
5/12, 5/19, 5/26, 6/2/22
CNS-3580072#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100006137
The following person(s) is (are) doing business as:
Dust Fashion, 1411 hull pl apt.3, Oxnard, CA 93030 County of VENTURA
Veronica Romero, 1411 hull pl apt.3, Oxnard, CA 93030
This business is conducted by an Individual
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).)
S/ Veronica Romero,
This statement was filed with the County Clerk of Ventura County on 04/21/2022.
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).
5/12, 5/19, 5/26, 6/2/22
CNS-3583379#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100006137
The following person(s) is (are) doing business as:
Susy fashion, 1411 hull pl apt.3, Oxnard, CA 93030 County of VENTURA
Veronica Romero, 1411 hull pl apt.3, Oxnard, CA 93030
This business is conducted by an Individual
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).)
S/ Veronica Romero,
This statement was filed with the County Clerk of Ventura County on 04/21/2022.
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).
5/12, 5/19, 5/26, 6/2/22
CNS-3583381#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100006809
The following person(s) has (have) abandoned the use of the fictitious business name: 288 Strawberry Park Court Management, 2417 White Stallion Road, Thousand Oaks, CA 91361
The date on which the Fictitious Business Name being Abandoned was filed: 05/27/2021
The file number to the Fictitious Business Name being Abandoned: 20210527100073900
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Jack L. Bergman, 2417 White Stallion Road, Thousand Oaks, CA 91361
This business was conducted by An Individual.
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/ Jack L. Bergman
This statement was filed with the County Clerk of Ventura County on 05/03/2022.
5/12, 5/19, 5/26, 6/2/22
CNS-3584712#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On October 8, 2021, the Ventura County Sheriff's Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $129,620.00. The seized property is described as follows:
$129,620.00
U.S. Currency
4752 and 4754 Alamo Street Simi Valley California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00565024-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
5/12, 5/19, 5/26/22
CNS-3583726#

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 20, 2022 at 9:30 a.m. and ending on May 26, 2022 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
Hutter, Carl J. Unit # E-243, Hutter, Carl J. Unit # E-235, Lapp, Brian Unit # J-21, Goggin, Mark Unit # A-048, Walker, Lisa Unit # S-0119, Savage, Olivia Unit # Q-0202C, Molina, Christina Unit # S-0261, Duplessie, Jason Unit # N-253, Wagner, Amanda Unit # P-0221A, Toth, Andrew Unit # P-0124, Savage, Olivia Unit # Q-207B, Hartmann, Thomas Unit # H-25, Hernandez, Gina Unit # H-34, Smith, Alicia Unit # S5-217, Tigranyan, Ashot Unit # S1-118, Tigranyan, Ashot Unit # S1-115, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Smith, Ellie Unit # S3-2095, Avalos, Raul Unit # S4-021, Gomez, Lucero Unit # S6-249, Dale, Kristopher Unit # S3-2053, Krupka, Leona Unit # S5-021, Eubanks, Jerry Unit # S3-3096, Gray, Julie Unit # S2-300.
TO BE PULISHED IN THE FILLMORE GAZETTE MAY 12 & 19, 2022

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
(Unlawful Detainer)
In the matter of California Regional Investments, LLC, Plaintiff v. Jayna Schreck and Luke Piere, Defendants, Superior Court Case No 56-2021-00561242-CL-UD-VTA, County of Ventura, State of California.
Notice is hereby given that pursuant to California Civil Code, Section 1988 et.seq., the undersigned will sell at public auction by competitive bidding on May 26, 2022 at 4:30pm at the front entrance to the Santa Paula Police Department, 214 S 10th St, Santa Paula, CA 93060 the abandoned personal property described below. The premises where said property has been stored is located at 930 La Vuelta Place, Santa Paula, CA 93060, County of Ventura.
Tables, Suitcases, Printers, Books, Paint, Toys/Games, Fabric Cutting System, Art, Divan, Stools, Foot Spa, Cabinets, Makeup, Cleaning Supplies, Toiletries, Safe, Bed, Fans, Fire Exting, Tools, Home Repair Items, Baskets, Gas Can, Car Battery, Dressers, TV’s, Rugs, Heater, Clocks, Mirror, Bedding, CD’s, DVD’s, DVD Players, Food, Bicycle Parts, Washer, Dryer, Planter, Chairs, Racks, Health Care Aids, Sealed Boxes, Tool Boxes, Wheelbarrow, Treadmill, Weedwhacker, Cart, Cords/Cables, Fireplace Screen, Flatware, Cremated Remains, Dishes, Office Supplies, Pots/Pans, Wetsuit, Ammo, Shelving, Plastic Containers, Vacuum, Hats, Refrigerator, Electronics, Home Décor, Lighting, Milk Crate, Wax, Purses, Hardware, Desk, Shoes, Jewelry Box, Ironing Board, Camera, Shredder, Knick Knacks, Pillows, Fax
Dated: May 12 and 19, 2022
All States for California Regional Investments LLC

TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 12 & 19, 2022