06/15/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011328. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEAGLASS ETCETERA, 3959 OCEAN DRIVE APT B, OXNARD, CA 93035 VENTURA. STACEY HALLORAN, 3959 OCEAN DRIVE APT B, OXNARD, CA 93035. 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: STACEY HALLORAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AZI GRILL, 245 N MOORPARK RD # C, THOUSAND OAKS, CA 91360 VENTURA. FRESH FALAFEL, INC, 245 N MOORPARK RD # C, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 4009335/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): 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: FRESH FALAFEL, INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011121. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE GARDEN GENIE, 6800 PUEBLO VISTA, CAMARILLO, CA 93012 VENTURA. JEANNE CAROL GRANT, 6800 PUEBLO VISTA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2009. 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: JEANNE CAROL GRANT, JEANNE GRANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010599. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YU DAYI CHINESE MEDICINE CLINIC, 530 E LOS ANGELES AVE #104 MOORPARK, CA 93021 VENTURA. YU DAYI CHINESE MEDICINE INC, 530 E LOS ANGELES AVE #104, MOORPARK, CA 93021. 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): 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: YU DAYI CHINESE MEDICINE INC, SHOU BIN YU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011071. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA CRAFT BREW TOURS, 5232 LARKSPUR DR, VENTURA, CA 93001 VENTURA. ADRIE FERRELL, 5232 LARKSPUR DR, VENTURA, CA 93001, TRAVIS FERRELL, 5232 LARKSPUR DR, VENTURA, CA 93001. 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): 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: ADRIE FERRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JR TACO LLAMA MEXICAN FOOD, 446 VENTURA ST, FILLMORE, CA 93015 VENTURA. VICTOR RODRIGUEZ, 22734 PEAR CT, SANTA CLARITA, CA 91390. 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: VICTOR RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011605. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOUR SEASONS HOUSEKEEPING SERVICES, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. VERONICA ARELLANO, 2051 OLGA STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: VERONICA ARELLANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011230. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SCHEARER DESIGN, 3261 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. SUNNIE ANN SCHEARER, 3261 MICHAEL DRIVE, 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): 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: SUNNIE ANN SCHEARER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011518. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANCO, 2766 CALLE OLIVO, THOUSAND OAKS, CA 91360 VENTURA. LUKE MANQUEN, 2766 CALLE OLIVO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/16/2017. 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: LUKE MANQUEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011593. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOHN MONTGOMERY DESIGN STUDIO, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. JOHN MONTGOMERY DESIGN STUDIO, 1257 CALLE CASTANO, THOUSAND OAKS, CA 91360. 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): 2/01/2017. 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: 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 06/09/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALINAS TREE SERVICE, 24 GYPSY LANE, CAMARILLO, CA 93010 VENTURA. ATANASIO SALINAS, 24 GYPSY LANE, 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): 9/15/2008. 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: ATANASIO SALINAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ARTIST INCUBATOR, 65 W THOMPSON BLVD STE 201, VENTURA, CA 93001 VENTURA. LUTHER GERLACH, 65 W THOMPSON BLVD STE. 201, VENTURA, CA 93001. 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: LUTHER GERLACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/17. 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, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010526. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKIN & BEAUTY BAR, 537 LOS ANGELES AVE, SUITE D, MOORPARK, CA 93021 VENTURA. THE SKIN & BEAUTY BAR, A MEDICAL CORPORATION, 6584 PINNACLE CT., MOORPARK, CA 93021. STATE OF INCORPORATION: 3983201/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): 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: THE SKIN & BEAUTY BAR, A MEDICAL CORPORATION, A. DOMINGUEZ, AMANDA A. DOMINGUEZ, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/17. 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, JUNE 15, 22, 29, JULY 6, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: SHAWARMA KING, 245 N. MOORPARK RD., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/10/2017. The file number to the fictitious business name being abandoned: 20170414-10007414-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FRESH FALAFEL, INC, 245 N. MOORPARK, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/26/17. Signed: FRESH FALAFEL INC, SARKIS ABDULHAI, PRESIDENT. File Number: 20170526-10010629-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 15, 22, 29, JULY 6, 2017

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as: ONO UKULELE, 4259 ADAM ROAD, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 07/12/2012. The file number to the fictitious business name being abandoned: 20120712-10009861-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GAY D. KUCHARSKI, 4259 ADAM ROAD, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/02/17. Signed: GAY D. KUCHARSKI. File Number: 20170602-10011016-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 15, 22, 29, JULY 6, 2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170606-10011280-0
The following person(s) is (are) doing business as:
Kali Management Consulting, 3226 Township Ave., Simi Valley, CA 93063; County of Ventura
Bonnie Bradbury, 3226 Township 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/ Bonnie Bradbury
This statement was filed with the County Clerk of Ventura on May 6, 2017.
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).
6/15, 6/22, 6/29, 7/6/17
CNS-3018224#

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 at www.storagetreasures.com sale by competitive bidding beginning on June 23, 2017 at 9:30 a.m. and ending on June 28, 2017 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 Storagetreasures.com, Phone: 855-722-8853

Norris, Sherry Unit # A-064, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Williams, Kiyanish Unit # D-31, Lawrence, Lori Unit # D-54, Trujillo, Martin Unit # E-233, Bath, Steve Unit # J-13, Dunlap, Rick Unit # P-0218A, Halston, Yolanda Unit # Q-0112, Buonvicino, Angelo Unit # Q-0217B, Boles, Candie Unit # Q-0321, Davis, Susan Unit # S0-128, Lemke, Scott Unit # S0-134, Smith, Catherine Unit # S1-006, Freeman, Arne Unit # S2-273, Dunlap, Rick Unit # S4-040, Thomas, John Unit # S4-095
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 15 & 22, 2017