08/12/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210730-10010769-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGH & TIGHT SMP
3875 TELEGRAPH RD SUITE C, VENTURA, CA 93003 VENTURA COUNTY. JUAN ARRIAGA, 775 COUNTY SQUARE DR. #43, 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: JUAN ARRIAGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210804-10010890-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAIL N MORE INC
MAIL N MORE
2571 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. 786 MOBILE NOTARY N LIVESCAN INC, 5830 E 2ND STREET, SUITE 8, CASPER, WY 82609. STATE OF INCORPORATION: WYOMING. 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: 786 MOBILE NOTARY N LIVESCAN INC, SYED A RAHMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210723-10010422-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLIMATECASE
668 RABBIT CREEK LN, NEWBURY PARK, CA 91320 VENTURA. LISA JANE LAMBERT, 668 RABBIT CREEK LN, 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): 07/01/2021. 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: LISA JANE LAMBERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210728-10010679-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTERN WATER WORKS, INC.
146 CHERRYWOOD ST., FILLMORE, CA 93015 VENTURA. WESTERN WATER WORKS, INC., 146 CHERRYWOOD ST., FILLMORE, CA 93015. 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): 09/15/2003. 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: JARED JONES-WESTERN WATER WORKS, INC., JARED JONES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210804-10010929-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESIGN ENGINEERING
730 EAST EASY ST., SIMI VALLEY, CA 93065 VENTURA. INFINITY PRECISION INC, 6919 ETON AVE, CANOGA PARK, CA 91303. 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): 08/04/2021. 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: INFINITY PRECISION INC, EVELINA MARTIROSOVA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556921-CU-PT-VTA. Petition of JENEVA KATHLEEN LABASS AKA JENNIFER KATHLEEN LABASS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JENEVA KATHLEEN LABASS AKA JENNIFER KATHLEEN LABASS filed a petition with this court for a decree changing names as follows: JENEVA KATHLEEN LABASS AKA JENNIFER KATHLEEN LABASS to JENEVA STERLING CHEETAH LABASS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/17/2021: Time: 8:30am: Department: 43: 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: 08/06/2021. Filed: 08/06/2021. By Order of Brenda L. McCormick, Ventura Superior Court Executive Office and Clerk. JEANETTE FIMBRES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556597-CU-PT-VTA. Petition of ROBERT CODY DAVIS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROBERT CODY DAVIS filed a petition with this court for a decree changing names as follows: NOAH JAMES CLAVEL to NOAH CODY DAVIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/06/2021: Time: 8:30am: Department: 41: 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: 07/28/2021. Filed: 07/28/2021. By Order of Brenda L. McCormick, Ventura Superior Court Executive Office and Clerk. RACHEL JACOBS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

SUMMONS
(CITACION JUDICIAL)
NOTICE TO DEFENDANT:
(AVISO AL DEMANDADO):
SUNSET PLASTER AND CEMENT COMPANY and DOES 1-10
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
HAYWARD ALTO AND ANNEMARIE CLARK, CO-TRUSTEES OF THE ALTO FAMILY TRUST DATED FEBRUARY 1, 2013
Case Number: 56-2021-00554565-CU-OR-VTA
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response muse be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file our response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escucher su vesion. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presenter una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada Telefonica no lo protegen. Su espuesta por escrito tiene que etar en format legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. PUede encontrar estos formularios de la corte y mas infomracion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida el secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podre quitar su sueldo, dinero y blenes sin mas advertencia.
Hay otros requisites legales. Es recommendable que llame a un abogado immediatamente. Si no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede paar a un abogado, es possible que cumpla con los requsitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contracto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de e$10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is:
(El nombre y direction de la corte es):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA
Main Courthouse
800 S. Victoria Avenue, Ventura, CA 93009
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is:
(El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es):
Leslie A. McAdam (Bar #210067)
Ferguson Case Orr Paterson LLP
1050 S. Kimball Road, Ventura, CA 93004
Fax No. (805) 659-6818
Phone No. (805) 659-6800
MICHAEL D. PLANET
DATE: May 21, 2021 Clerk, by Mariana Suazo
PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210728-10010637-0
The following person(s) is (are) doing business as:
Krispy Rice, 3339 W. Entertainment AVe, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
TGI Friday's Inc., 19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
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).)
TGI Friday's Inc.
S/ Jennifer Rote, Sr. Vice President,
This statement was filed with the County Clerk of Ventura County on 07/28/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/12, 8/19, 8/26, 9/2/21
CNS-3492598#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210727-10010586-0
The following person(s) is (are) doing business as:
Providence PT, 2857 Queens Way, Thousand Oaks, CA 91362; County of Ventura
Elizabeth Joseph, 2857 Queens Way, 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/ Elizabeth Joseph
This statement was filed with the County Clerk of Ventura on 07/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/12, 8/19, 8/26, 9/2/21
CNS-3494047#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210727-10010590-0
The following person(s) is (are) doing business as:
Bell Canyon Fire Department, 11 Baymare Road, Bell Canyon, CA 91307; County of Ventura
State of incorporation: CA
The Ear Group Hearing Centers Inc., 6700 Fallbrook Avenue, Suite 295, West Hills, CA 91307
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Yoav Shalev, President
The Ear Group Hearing Centers Inc.
This statement was filed with the County Clerk of Ventura on 07/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/12, 8/19, 8/26, 9/2/21
CNS-3494059#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210727-10010588-0
The following person(s) is (are) doing business as:
Naked Eyes Design, 729 Talbert Ave., Simi Valley, CA 93065; County of Ventura
Teresa Lynn Collet-Sagner, 729 Talbert Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Teresa Lynn-Collet Sagner
This statement was filed with the County Clerk of Ventura on 07/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/12, 8/19, 8/26, 9/2/21
CNS-3494069#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210728-10010604-0
The following person(s) is (are) doing business as:
Anderson Autos, 1800 Avenue of the Stars, Suite 1400, Los Angeles, CA 90067; County of Los Angeles
State of incorporation: California
Topa Motors, Inc., 1800 Avenue of the Stars, Suite 1400, Los Angeles, CA 90067
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/ Christopher M. Greco, Secretary
Topa Motors, Inc.
This statement was filed with the County Clerk of Ventura on 07/28/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/12, 8/19, 8/26, 9/2/21
CNS-3494456#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210727-10010562-0
The following person(s) is (are) doing business as:
MC Structure, 622 E. Main st, 312, Santa Paula, CA 93060 County of VENTURA
Zulay Elizabeth Ruiz, 622 E. Main st, 312, Santa Paula, CA 93060
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/ Zulay Elizabeth Ruiz,
This statement was filed with the County Clerk of Ventura County on 07/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/12, 8/19, 8/26, 9/2/21
CNS-3499378#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210727-10010537-0
The following person(s) is (are) doing business as:
Gold Star Printing, 3241 Peppermint St, Newbury Park, CA 91320 County of VENTURA
Steven Mostowa, 3241 Peppermint St, Newbury Park, CA 91320
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/ Steven Mostowa,
This statement was filed with the County Clerk of Ventura County on 07/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/12, 8/19, 8/26, 9/2/21
CNS-3499381#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following cases 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 Opposing Forfeiture 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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit 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#21-012 February 14, 2021 Oxnard Police Department officers seized $1,550.00 U.S. currency at (parking lot) 51 S. Victoria Avenue, Ventura 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 $1,550.
FS#21-052 June 08, 2021 Oxnard Police Department officers seized $1,730.00 U.S. currency at 3120 Saviers 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 $1,730.00
FS#21-057 July 14, 2021 Ventura County Sheriff’s Office officers seized $7,217.00 U.S. currency at 2465 Chiquita Lane, Thousand Oaks 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 $7,217.00
FS#21-059 July 16, 2021 Ventura County Sheriff’s Office officers seized $2,400.00 U.S. currency at 1250 Rancho Conejo, Thousand Oaks, 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 $2,400.00
8/12, 8/19, 8/26/21
CNS-3499657#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on August 20, 2021 at 9:30 a.m. and ending on August 26, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Amstutz, Dominick Unit # N-113, Sporat, Brandon Jason Unit # C-83, Lyon, Mark Unit # D-01, Kokotuha, Evgueni Unit # G-89, Kane, Bernice Unit # M-237, Duplessie, Jason Unit # N-253, Anderton, Casey Unit # P-117, Schwartz, Joseph Unit # Q-222, Earl, David Unit # S-221, Berntson, Dennis Unit # S5-135.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 12TH & 19TH, 2021

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after AUGUST 25, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on AUGUST 25, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#631- CRISTINA SANCHEZ Misc. boxes, household items, unknown items
#634- TERA REEVES Misc. boxes, household items, unknown items
#747- HEATHER HILL Misc. boxes, household items, unknown items
#1008- DIANA GUYER Misc. boxes, household items, unknown items
#2017- JORGE RAMIREZ Misc. boxes, household items, unknown items
#2048- LEA BEHAR Misc. boxes, household items, unknown items
#4006- JULIA HEATH Misc. boxes, household items, unknown items
#418- DAVID MCNALL Misc. boxes, household items, unknown items
#1065- DAVID MCNALL Misc. boxes, household items, unknown items
#4013- DAVID MCNALL Misc. boxes, household items, unknown items
#2024 - DAVID & CRYSTAL MORGAN Misc boxes household items, unknown items
#628 - ABEL TORRES Misc. boxes household items, unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 12TH & 19TH, 2021

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 August 31, 2021 and ends at 1:00 pm. 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 August 12, 2021 and August 19, 2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauction.com. Auction will be held on Tuesday August 31, 2021, and ends at 1:00pm at SelfStorageAuction.com
Joan Consorti B1035
Jose Juarez B2002
Christian Vega B2225
Richard Alsky B2303
Debra Early B2635
Hannah Alarcon B3017
Joan Consorti B3043
Randy Moreno B3214
Eddie Garcia B3405
Israel Tapia B3543
Joseph Medina B4401
Edith Arellano B4518
Javier Aviles B4616
Armando R Tovar B4631
Antoinette Solis B4655
See auction photos online 08/12/2021 thru 08/31/2021
All sales are as is where is and must be removed on 08/31/2021
Dated: 08/10/2021 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.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 12TH & 19TH, 2021