07/06/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010061
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SC RESTORATION PLUS
13067 VIEW MESA STREET, MOORPARK, CA 93021 VENTURA. THOMAS SHAY, 13067 VIEW MESA STREET, 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 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: THOMAS SHAY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2023. 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, JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009696
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEIRANOS BEACHFRONT CAFÉ
4350 PACIFIC COAST HWY, VENTURA, CA 93001 VENTURA. MARDELIZ LLC, 204 EAST MAIN, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: MARDELIZ LLC, JIM RICE, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2023. 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, JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010125
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YTB TRANSPORT
3622 GOLDEN POND, CAMARILLO, CA 93012 VENTURA. JAMES P PRECIADO, 3622 GOLDEN POND, 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 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: JAMES P PRECIADO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2023. 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, JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009897
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NURTURE FAMILY CHIROPRACTIC LLC
1445 E LOS ANGELES AVE STE 303, SIMI, CA 93065 VENTURA. NURTURE FAMILY CHIROPRACTIC LLC, 1445 E. LOS ANGELES AVE STE 303, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 04/07/2017. 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: NURTURE FAMILY CHROPRACTIC LLC, HEATHER NICOLE VALINSKY, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2023. 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, JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010201
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DI DIAMANTE BOUTIQUE LLC
246 E DATE STREET, OXNARD, CA 93033 VENTURA. DI DIAMANTE BOUTIQUE LLC, 246 E DATE STREET, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/11/2023. 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: DI DIAMANTE BOUTIQUE LLC, JESICA SANCHEZ, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2023. 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, JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010104
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
READY CONCEPTS CORPORATION
19900 SOUTH MOUNTAIN, SANTA PAULA, CA 93060 VENTURA. READY CONCEPTS CORPORATION, 19900 SOUTH MOUNTAIN, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: READY CONCEPTS CORPORATION, ERIK J LOVELL, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2023. 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, JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010191
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRES AMORES Y CANTINA
455 S A ST., OXNARD, CA 93030 VENTURA. ALICIA MORA, 1320 N M ST., OXNARD, CA 93030, MARTIN VALERA, 1101 OLIVIA ST., OXNARD, CA 93030. 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 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: ALICIA MORA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2023. 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, JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009901
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REDBRIDGE PICTURES, LLC
1230 MADERA RD. STE 5-241, SIMI VALLEY, CA 93065 VENTURA COUNTY. FLORA ENTERPRISES, LLC, 1230 MADERA RD. STE 5-241, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: FLORA ENTERPRISES, LLC, BIDISHA CHOWDHURY, MANAGING MEMBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2023. 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, JULY 6, 13, 20, 27, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT010576. Petition of JACOB MATTHEW AYALA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JACOB MATTHEW AYALA filed a petition with this court for a decree changing names as follows: a) JACOB MATTHEW AYALA to JACOB MATTHEW MEZA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/16/2023: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/28/2023. Filed: 06/28/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE JULY 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100009846
The following person(s) is (are) doing business as:
A1 Bail Bonds, 2674 E Main St D-209, Ventura, CA 93003; County of Ventura
State of incorporation: CA
Scott J. Esparza & Co. Bail Bonds, Inc., 205 S Broadway, Suite #710, Los Angeles, CA 90012
This business is conducted by a Corporation
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 J. Esparza, President
Scott J. Esparza & Co. Bail Bonds, Inc.
This statement was filed with the County Clerk of Ventura on 06/22/2023.
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).
7/6, 7/13, 7/20, 7/27/23
CNS-3668135#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009899
The following person(s) is (are) doing business as:
THRYVE, 5605 LITTLE FAWN COURT, WESTLAKE VILLAGE, CA 91362 County of VENTURA
TARGUMVISION, INC., 5605 LITTLE FAWN COURT, WESTLAKE VILLAGE, CA 90069
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
TARGUMVISION, INC.
S/ ADAM TARGUM, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 06/23/2023.
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).
7/6, 7/13, 7/20, 7/27/23
CNS-3708990#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100009847
The following person(s) is (are) doing business as:
The Journeys that Bind Us, 161 S Dewey Ave, Newbury Park, CA 91320; County of Ventura
Mikala Strum, 161 S Dewey Ave, 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 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/ Mikala Strum
This statement was filed with the County Clerk of Ventura on 06/22/2023.
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).
7/6, 7/13, 7/20, 7/27/23
CNS-3713137#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100009848
The following person(s) is (are) doing business as:
Type A Retail, 3489 Scofield Ave., Simi Valley, CA 93063; County of Ventura
Diana Sbardellati, 3489 Scofield 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/ Diana Sbardellati
This statement was filed with the County Clerk of Ventura on 06/22/2023.
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).
7/6, 7/13, 7/20, 7/27/23
CNS-3713321#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009358
The following person(s) is (are) doing business as:
Royal Industrial Solutions, 1807 Palma Drive, Ventura, CA 93003 County of VENTURA
Consolidated Electrical Distributors, Inc., 1920 Westridge Drive, Irving, TX 75038
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/09/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Consolidated Electrical Distributors, Inc.
S/ David T. Bradford, Vice President / Secretary
This statement was filed with the County Clerk of Ventura County on 06/12/2023.
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).
7/6, 7/13, 7/20, 7/27/23
CNS-3716269#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009792
The following person(s) is (are) doing business as:
WILDLAND 101, 2971 Silver Cloud St, Thousand Oaks, CA 91360 County of VENTURA
Jefferson Shattuck, 2971 Silver Cloud St, Thousand Oaks, CA 91360
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/ Jefferson Shattuck,
This statement was filed with the County Clerk of Ventura County on 06/21/2023.
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).
7/6, 7/13, 7/20, 7/27/23
CNS-3716374#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009007
The following person(s) is (are) doing business as:
All Things Holistic, 100 E. THOUSAND OAKS BLVD. STE. 185, THOUSAND OAKS, CA 91360 County of VENTURA
Mailing Address:
100 E. THOUSAND OAKS BLVD. STE. 185, THOUSAND OAKS, CA 91360
AILEEN NEALIE, 100 E. THOUSAND OAKS BLVD. STE. 185, THOUSAND OAKS, CA 91360
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/ AILEEN NEALIE,
This statement was filed with the County Clerk of Ventura County on 06/05/2023.
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).
7/6, 7/13, 7/20, 7/27/23
CNS-3717071#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2023100009662
The following person(s) has (have) abandoned the use of the fictitious business name: Wednesday Night Wine Club, 7899 Loma Vista Road, Ventura, CA 93004
The date on which the Fictitious Business Name being Abandoned was filed: 06/25/2020
The file number to the Fictitious Business Name being Abandoned: 20200625100087260
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Samuel Forrest Rethmeier, 159 Harding Avenue, Ventura, CA 93003
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/ Samuel Forrest Rethmeier
This statement was filed with the County Clerk of Ventura County on 0616/2023.
7/6, 7/13, 7/20, 7/27/23
CNS-3717032#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 19th day of July 2023 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
3207 Aguilera, Julian
1427 Martinez, Edith
Date: June 23rd, 2023 Signed NOVA STORAGE
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 the 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: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 6 & 9, 2023