06/27/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010032. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEEPS DINER
2597 SYCAMORE DRIVE, SIMI VALLEY, CA 93065 VENTURA. JORITA FOOD SERVICES, INC., 2597 SYCAMORE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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: JORITA FOOD SERVICES, INC., TIMOTHY ROWLEY, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010403. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STUDIO BRAND MARKETING
1015 VIA COLINAS, WESLTAKE VILLAGE, CA 91362 VENTURA. REBECCA WISMANN, 1015 VIA COLINAS, WESTLAKE VILLAGE, 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): 6/1/2019. 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: REBECCA WISMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010657. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PONDEROSA FLOWERS SHOPPE
501 MOBIL AVE. SUITE G, CAMARILLO, CA 93010 VENTURA. YVONNE MCCUNE, 2511 PYRITE PLACE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YVONNE MCCUNE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009748. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUPPLY FOX
HAUTE DOLLS
1591 LOS ANGELES AVE ST #3, VENTURA, CA 93004 VENTURA. NIROSHA KARIYAKARAWANA, 705 E. OAK ST, OJAI, CA 93023. 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: NIROSHA KARIYAKARAWANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009508. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAVEN MAKERIE
DATEABLE
433 E. MAIN ST., #16, VENTURA, CA 93001 VENTURA. CYNTHIA FLORES, 1547 E. MAIN ST. #B, 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: CYNTHIA FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009692. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MELODI CALDERWOOD HAIR DESIGN
259 TIMBER RD, NEWBURY PARK, CA 91320 VENTURA. MELODI ANNE CALDERWOOD, 259 TIMBER RD, 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: MELODI ANNE CALDERWOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011303. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCHOA PRODUCTION SERVICES
4041 CITRUS VIEW DR, PIRU, CA 93040 VENTURA. MIGUEL ANGEL OCHOA, 4041 CITRUS VIEW DR, PIRU, CA 93040. 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: MIGUEL ANGEL OCHOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010494. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ERIC’S REGISTRATION SERVICES AND MULTISERVICES
921 E. MAIN ST. STE A., VENTURA, CA 93001 VENTURA. ERIC ALVAREZ VARGAS, 183 S. SEAWARD AVE., 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: ERIC ALVAREZ VARGAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARKETPLACE4U
2147 CHEAM AVE, SIMI VALLEY, CA 93063 VENTURA. DAIRY TREK, INC., 2147 CHEAM AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAIRY TREK, INC., CRAIG CASTAGNA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/21/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010395. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOUR SEASONS LINEN SERVICES
FOUR SEASONS LINEN
1746 S VICTORIA AVE. #A, VENTURA, CA 93003 VENTURA. F S CLEANERS, INC, 1746 S. VICTORIA AVE. #A, VENTURA, CA 93003. STATE OF INCORPORATION: C3069485/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): 2/2009. 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: F S CLEANERS, INC, RASHMI SHAH, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011177. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ETHOS BUSINESS STRATEGIES
6617 N. BERKELEY CIR, MOORPARK, CA 93021 VENTURA. ABBY G. JADALI, 6617 N. BERKELEY CIR, MOORPARK, CA 93021, LISA A. JADALI, 6617 N. BERKELEY CIR, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. 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): 06/20/2019. 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: ABBY JADALI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010397. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRDN OF VENTURA, SANTA BARBARA & SAN LUIS OBISPO COUNTIES
CRDN OF VENTURA, SB AND SLO COUNTIES
1746 S. VICTORIA AVE. #A, VENTURA, CA 93003 VENTURA. SUNIL C. SHAH, 23523 WINDOOSE PL, VALENCIA, CA 91354, RASHMI S. SHAH, 23523 WINDOOSE PL, VALENCIA, CA 91354, SANDIP C. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354, MITA S. SHAH, 23314 SUNNYVALE CT, VALENCIA, CA 91354. 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): 01/14/2014. 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: RASHMI S. SHAH GP FOUR SEASONS TEXTILE RESTORATION, RASHMI S. SHAH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010998. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TORRES PAC LLC
15750 ARROYO DR #187, MOORPARK, CA 93021 VENTURA. TORRES PAC LLC, 15750 ARROYO DR. #187, MOORPARK, CA 93021. 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): 06/18/19. 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: JOSE TORRES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011321. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TO BE LOVED EVENTS
6593 OAK FOREST DRIVE, OAK PARK, CA 91377 VENTURA. SAMANTHA MARISA KIN, 6593 OAK FOREST DRIVE, OAK PARK, CA 91377. 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: SAMANTHA MARISA KIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011435. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IAMA
790 E SANTA CLARA ST #112, VENTURA, CA, 93035 VENTURA. LAUREEN LOPEZ BERRY, 3265 KELP LN, 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: LAUREEN LOPEZ BERRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010426. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASCOT3D
2906 ROB CT, THOUSAND OAKS, CA 91362, VENTURA. UMESH SHUKLA, 2906 ROB CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/2019. 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: UMESH SHUKLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010934. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERB TENDER
1334 ½ E CHANNEL ISLANDS BLVD, OXNARD, CA 93033, VENTURA. DARREN ROBINSON, 2353 ANTLER AVE, 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: DARREN ROBINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010871. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SLEEP NUMBER
2710 GATEWAY OAKS DRIVE SUITE 150N, SACRAMENTO, CA 95833, SACRAMENTO. SELECT COMFORT RETAIL CORPORATION, 1001 THIRD AVENUE SOUTH, MINNEAPOLIS, MN, 55404. STATE OF INCORPORATION: MINNESOTA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/1/2017. 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: SELECT COMFORT RETAIL CORPORATION, SAMUEL HELLFELD, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2019. 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 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009704. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTAGE DUDER’S TREASURES
3700 DEAN DR #303, VENTURA, CA 93003, VENTURA. MICHAEL DOMINIC GRASSO, 3700 DEAN DR #303, 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: MICHAEL DOMINIC GRASSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2019. 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 27, JULY 4, 11, 18, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
PACIFIC BREEZE SALON
584 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 01/08/2015. The file number to the fictitious business name being abandoned: 20150108-10000427-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MELODI ANNE CALDERWOOD, 259 TIMBER RD, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/30/2019. Signed: MELODI ANNE CALDERWOOD. File Number: 20190530-10009691-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JUNE 27, JULY 4, 11, 18, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190501-10007761-0
The following person(s) is (are) doing business as:
Altered Atom Tattoo, 1226 E. Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
Jeri L. Doyle, 530 W. Los Angeles Avenue #115, 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/ Jeri L. Doyle
This statement was filed with the County Clerk of Ventura on May 1, 2019.
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).
5/23, 6/6, 6/13, 6/20, 6/27/19 CNS-3244357#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190618-10010959-0
The following person(s) is (are) doing business as:
Cloud Vape FX, 1883 Springgate Ln. Apt. E, Simi Valley, CA 93065; County of Ventura
Edward Whitten, 1883 Springgate Ln., Apt. E, 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/ Edward Whitten
This statement was filed with the County Clerk of Ventura on June 18, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3233176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190618-10010955-0
The following person(s) is (are) doing business as:
Dela & Lois, 1710 West Hillcrest Dr., Newbury Park, CA 91320; County of Ventura
James Louis Herron IV, 1710 Hillcrest Dr., Newbury Park, CA 91320
Charlene Dela Merced, 4862 Cochran St., #203, Simi Valley, CA 93063
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/ James Louis Herron IV
This statement was filed with the County Clerk of Ventura on June 18, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3253462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190611-10010524-0
The following person(s) is (are) doing business as:
Truckster, 183 Via Colinas, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Truckster LLC, 183 Via Colinas, Westlake Village, 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 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/ Tad T. Dougherty, Managing Member
Truckster LLC
This statement was filed with the County Clerk of Ventura on June 11, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3260399#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190611-10010526-0
The following person(s) is (are) doing business as:
Gooddels2u, 3767 Red Hawk Ct., Simi Valley, CA 93063; County of Ventura
Cade Daniel Murphy, 3767 Red Hawk Ct., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/04/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cade Daniel Murphy
This statement was filed with the County Clerk of Ventura on June 11, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3260635#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190612-10010600-0
The following person(s) is (are) doing business as:
Palazzo Enterprises, 257 Via Cantilena, Camarillo, CA 93012; County of Ventura
Gregory Eric Palazzo, 257 Via Cantilena, Camarillo, CA 93012
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/ Gregory Eric Palazzo
This statement was filed with the County Clerk of Ventura on June 12, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3261190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190612-10010602-0
The following person(s) is (are) doing business as:
Techzone USA, 885 Country Club Dr., Apt. 11, Simi Valley, CA 93065; County of Ventura
Ashan Ponnanwilage Don, 885 Country Club Dr., Apt. 11, 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/ Ashan Ponnanwilage Don
This statement was filed with the County Clerk of Ventura on June 12, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3261217#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190618-10010957-0
The following person(s) is (are) doing business as:
Caravana Consulting, 2969 Irongate Place, Thousand Oaks, CA 91362; County of Ventura
Joseph Adam Caravana, 2969 Irongate Place, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph Adam Caravana
This statement was filed with the County Clerk of Ventura on June 18, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3263651#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190618-10010961-0
The following person(s) is (are) doing business as:
Demar Anesthesia Services, 253 Saint Croix Court, Oak Park, CA 91377; County of Ventura
Scott Demar, 253 Saint Croix Court, Oak Park, CA 91377
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/ Scott Demar
This statement was filed with the County Clerk of Ventura on June 18, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3264067#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190603-10009874-0
The following person(s) is (are) doing business as:
Bella T, 2772 Towngate Road, Ste. 3, Westlake Village, CA 91361; County of Ventura
Sandra Spina, 2772 Towngate Road, Ste. 3, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6-3-19
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/ Sandra Spina
This statement was filed with the County Clerk of Ventura on June 3, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3265950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190612-10010604-0
The following person(s) is (are) doing business as:
Dream Nest Interiors, 3543 Old Conejo Rd. #102B, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Dream Nest Real Estate & Home Design, LLC 3543 Old Conejo Rd. #102B, Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Renee Hundley, Managing Member
Dream Nest Real Estate & Home Design, LLC
This statement was filed with the County Clerk of Ventura on June 12, 2019.
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).
6/27, 7/4, 7/11, 7/18/19 CNS-3261220#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#19-033 May 21, 2019 Ventura County Sheriff's Department officers seized $9041 U.S. currency at 11155 Citrus Street #7, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9041.
FS#19-035 May 22, 2019 Ventura County Sheriff's Department officers seized $1374.46 U.S. currency at 3600 blk of Etting Road, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1374.46
FS#19-037 May 23, 2019 Ventura County Sheriff’s Department officers seized $2921 U.S. currency at 693 Evergreen Lane, Port Hueneme CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2921.
6/27, 7/4, 7/11/19 CNS-3266005#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 12th day of July, 2019 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
UNIT #58 - Frank Allen
UNIT #33A – Leticia Mendoza
UNIT #107 -- Loretta Breeze
UNIT #119 – Ciriaco Raguine Jr Lozano
UNIT #23 -- Raymond Silvas
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, June 27th , 2019 and July 4th , 2019.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day of JULY. 2019, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT #344 EMILIO MORALES
UNIT #317 ROBERT MUNOZ

UNIT # 09 ROSA GARCIA

Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: JUNE 27, 2019 AND JULY 4, 2019

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on July 12, 2019 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 06/27/19 and 07/04/19
The contents of unit’s are generally described as follows: boat, trailer, furniture, clothing, tools and/or other household items stored by the following persons.

Janve Velasco A132 Ratha Thet B3143
Susan Barin B1026 Jacqueline Hester B3327
Joan Consorti B1035 Sean Schottel B3350
Donald Cook B1427 Elizabeth Garcia-Hayward B3403
John Ballard B2105 Sergio Hernandez B4022
Shauna R Munden B2140 Sergio Hernandez B4038
Louie Hernandez B2225 Melissa Rodriguez B4104
Minerva Villarruel B2246 Mary Doris B4127
Tabitha Ceja B2503 Joel Labman B4248
Santiago Esparza B2664 Shalina Brown B4638
Joan Consorti B3043
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 07/12/19 by 6:00pm
Dated: 04/30/19 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113

TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 27, 2019 AND JULY 4, 2019