08/28/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009483. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LJR TAX
LJ REED TAX FINANCIAL AND INSURANCE SERVICES
LJR FINANCIAL AND INSURANCE SERVICES
2655 1ST STREET SUITE 250, SIMI VALLEY, CA 93065 VENTURA. JAMES D LEE, 2655 1ST STREET SUITE 250, SIMI VALLEY, CA 93065, SUZETTE Y LEE, 2655 1ST STREET SUITE 250, SIMI VALLEY, CA 93065. 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): 03/17/2011. 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 D. LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008816. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY KIM
2611 E. THOMPSON BLVD UNIT 109, VENTURA, CA 93003 VENTURA. NAILS BY KIM VENTURE LLC, 2611 E. THOMPSON BLVD UNIT 109, VENTURA, CA 93003. 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 on listed on (Date): 07/29/2025. 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: NAILS BY KIM VENTURE LLC, HUNG THANH LE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009775. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAI HAIR STUDIO
516 EAST SANTA CLARA ST, VENTURA, CA 93001 VENTURA. NAI LLC, 516 EAST SANTA CLARA ST., 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 on listed on (Date): 08/20/2025. 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: NAI LLC, NATALY A PACHECO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008169. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TONIC DIRTY SODA
2774 FLORENTINE COURT, THOUSAND OAKS, CA 91362 VENTURA. STONECUTTER PRODUCTIONS, 2774 FLORENTINE COURT, THOUSAND OAKS, CA 91362. 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): 07/14/2025. 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: STONECUTTER PRODUCTIONS, ANDREA DANIELS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009684. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY CERTIFIED FARMERS MARKETS
VENTURA COUNTY CERTIFIED FARMERS MARKET ASSOCIATION
VENTURA FARMERS MARKETS
VCCFMA
THOUSAND OAKS CERTIFIED FARMERS MARKET
THOUSAND OAKS FARMERS MARKET
252 S. HALLOCK DRIVE, SANTA PAULA, CA 93060 VENTURA. VENTURA COUNTY CERTIFIED FARMERS MARKETS, PO BOX 1050, FILLMORE, CA 93016. 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): 04/01/1986. 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: VENTURA COUNTY CERTIFIED FARMERS MARKETS, LAURA M. BEYLIK, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009546. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARAVILLA GARDENS
8620 SANTA ROSA RD, CAMARILLO, CA 93012 VENTURA. HIGHWEST NURSERY, INC., 8620 SANTA ROSA RD., CAMARILLO, CA 93012. 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): 06/22/2020. 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: HIGHWEST NURSERY, INC., JO ANN MARAVILLA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009754. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE IV LEAGUE DANCE FORCE
618 LINDERO CANYON ROAD, #B, OAK PARK, CA 91377 VENTURA. AGOURA HILLS DANCE & PERFORMING ARTS CENTER, LLC, 618 LINDERO CANYON ROAD, #B, OAK PARK, CA 91377. 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: AGOURA HILLS DANCE & PERFORMING ARTS CENTER, LLC, FOREST ROY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009856. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL COUNTY FINANCIAL
691 COPPERTREE CT, SIMI VALLEY, CA 93065 VENTURA. LARRY ARRASMITH, 691 COPPERTREE CT, SIMI VALLEY, CA 93065, HEIDI HARTMAN, 691 COPPERTREE CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/16/1991. 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: LARRY ARRASMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009899. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BAJAMAR SERVICES
987 ORANGE DRIVE, OXNARD, CA 93036 VENTURA. ALONZO A SIMENTAL, 987 ORANGE DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALONZO A SIMENTAL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009708. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NADRUS LEARNING
449 QUAIL CT, FILLMORE, CA 93015 VENTURA. NADRUS LLC, 449 QUAIL CT, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABLITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NADRUS LLC, SAMANTHA MCHAMMEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/25. 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 28, SEPTEMBER 4, 11, 18, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
MAYHEM & BEAUTY
MAYHEM AND BEAUTY
MAYHEMANDBEAUTY
291 LARMIER AVE, OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 06/09/2025. The file number to the fictitious business name being abandoned: 2025100006696. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNA WESSEN, 291 LARMIER AVE, OAK VIEW, CA 93022. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/15/2025. Signed: ANNA WESSEN. File Number: 2025100009547. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
HOUSE OF WINDSWELL
HOUSEOFWINDSWELL
291 LARMIER AVE, OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 06/24/2025. The file number to the fictitious business name being abandoned: 2025100007321. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNA WESSEN, 291 LARMIER AVE, OAK VIEW, CA 93022. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/15/2025. Signed: ANNA WESSEN. File Number: 2025100009548. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2025

TRUTH ACT
Assembly Bill 2792 (Gov. Code 7283.1)
Public Forum Notice
The County of Ventura Board of Supervisors will hold a public community forum according to the provisions of the Transparent Review of Unjust Transfers and Holds (TRUTH) Act (Government Code section 7283.1) on:
September 30, 2025, at 6:00 PM
County Government Center, Hall of Administration
Board of Supervisors Hearing Room
800 S. Victoria Avenue
Ventura, California 93009
Visit www.venturacounty.gov/truth_act for additional information
The TRUTH Act Hearing will be broadcast on the following:
Board of Supervisors live meetings: www.venturacounty.gov/bosagenda
The County's Facebook page at www.facebook.com/countyofventura
The County's Spanish Facebook page at www.facebook.com/condadodeventuraespanol
How to Participate: Public comments may be provided using one of the following options:
Mail Public Comment in Advance of the Meeting to;
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Email comments to:
Please send an email to clerkoftheboard@venturacounty.gov by 12:00 p.m. on the day prior to the Board meeting and indicate in the subject line TRUTH Act
Note: Your email or written comment will be distributed to the Board of Supervisors and placed into the item's record of the Board meeting.
Verbal Public Comment:
The Clerk of the Board uses Zoom registration for all other public comment participation options listed below. If you would like to provide a verbal comment during the meeting, you may pre-register at www.venturacounty.gov/boscomment. Pre-registration is strongly encouraged. Spanish and Mixteco interpretive services will be available
In-Person:
Check-in with the Clerk of the Board staff. When your name is called for public comment, please proceed to the podium. You must be present prior to the closing of the public comment period.
Video or Call-in Public Comment:
You must be connected to the meeting via Zoom prior to the close of the public comment period.
For Zoom video access press the Raise Hand button on Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to be promoted to a panelist.
For Zoom call-in press *9 on your telephone keypad to raise your hand in Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to unmute, by pressing *6.
Please review the Zoom instructions on the registration page to help ensure there are no technical difficulties during your comments and help you understand public comment procedures using Zoom.
To receive a notification when the Board of Supervisors meeting agenda is available, please subscribe at
www.venturacounty.gov/subscribe.
For further information regarding this forum, please contact Assistant Sheriff Matthews, at the Ventura County Sheriff's Office at (805) 654-2305.
ATTEST: DR. SEVET JOHNSON
Clerk of the Board of Supervisors
County of Ventura, State of California
By: s/s____
Mia Martinez
Chief Deputy Clerk of the Board
7/31, 8/28/25
CNS-3950721#

ACTA DE LA VERDAD (TRUTH ACT)
Ley de la Asamblea 2792 (Código de Gobierno 7283.1)
Aviso de Foro Público
La Junta de Supervisores del Condado de Ventura llevará a cabo un foro público para la comunidad en acuerdo con las provisiones de la Acta de Revisiones Transparentes de Transferencias y Detenciones Injustas (TRUTH) (Código de Gobierno 7283.1) en el:
30 de septiembre de 2025 a las 6:00 de la tarde en el:
County Government Center – Centro de gobierno del condado
Hall of Administration – Sala de administración
Board of Supervisors Hearing Room – Sala de audiencias de la Junta de Supervisores
800 S. Victoria Avenue
Ventura, California 93009
Visite al www.venturacounty.gov/acta-de-la-verdad para obtener información adicional
La audiencia sobre la ley “TRUTH” se transmitirá en:
La página de audiencias de la Junta de Supervisores: www.venturacounty.gov/bosagenda
La página de Facebook del Condado en www.facebook.com/countyofventura
En español en la página de Facebook en español del Condado en www.facebook.com/condadodeventuraespanol
Para participar: Se puede dar comentarios usando una de las siguientes opciones:
Para enviar comentario público por correo antes de la reunión:
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Correo electrónico:
Por favor envíe correo electrónico a clerkoftheboard@venturacounty.gov antes del mediodía del día anterior al foro público e indicar en el asunto “TRUTH Act”
Aviso: Su correo electrónico o comentario escrito se distribuirá a la Junta de Supervisores y se colocará en el registro de la reunión de la Junta.
Comentario público verbal:
El Secretario de la Junta utiliza el registro de Zoom para todas las demás opciones de dar comentarios públicos que se enumeran a continuación. Si desea dar un comentario verbal durante la reunión, puede registrarse en www.venturacounty.gov/boscomment. Se recomienda encarecidamente la preinscripción. Habrá servicios de interpretación en español y mixteco.
En persona:
Regístrese con el personal del Secretario de la Junta. Cuando su nombre sea llamado para dar comentario público, por favor diríjase al podio. Debe estar presente antes del cierre del período de comentarios públicos.
Comentario público por video o llamada:
Debe estar conectado a la reunión a través de Zoom antes del cierre del período de comentarios públicos.
Para acceder al video de Zoom, presione el botón para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que se ascienda a panelista.
Para realizar una llamada de Zoom, presione *9 en el teclado de su teléfono para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que deje de silenciar, presionando *6.
Por favor revise las instrucciones de Zoom en la página de registro para asegurarse de que no haya dificultades técnicas durante su comentario y para entender los procedimientos de comentarios públicos usando Zoom.
Para recibir una notificación cuando la agenda de la reunión de la Junta de Supervisores esté disponible, inscríbase en www.ventura.org/subscribe.
Para más información en cuanto a este foro, favor de ponerse en contacto con Assistant Sheriff Matthews en la Oficina del Alguacil del Condado de Ventura al (805) 654-2305.
ATESTIGUA: DR. SEVET JOHNSON
Secretario de la Junta de Supervisores
Condado de Ventura, Estado de California
Por: s/s____
Mia Martinez
Secretaria Adjunta de la Junta de Supervisores
7/31, 8/28/25
CNS-3950728#

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 sale at public sale by competitive bidding on September 18, 2025, 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 County of Ventura in the State of California. 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 08/28/2025 and 09/4/2025.
The contents of units are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Luis C Bazaldua A126 Cynthia Torres B2638
Derrick Tavakoli B3008
Brianna Gutierrez B1102 Brian Morales B3231
Darlene Lowry B1230 Darlene Lowry B3526
Lorenzo St. Clair B2226 Francisco Hernandez B3618
Vadria Cooley B2248 Ronald Jenkins B4011
Karla Brown B2324 Demi Lucero B4247
James Randolph B2332
Margaret Hartnett B2424
Karla Gallegos B2511
Felix M Gaspe B2520
Desiree Zuniga B2603
Tracy Saksa B2620
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 09/18/2025 by 6:00pm
Dated: 08/26/2025 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: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28 & SEPTEMBER 4, 2025

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-34072-CM
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: LOMBARDO'S DELI, INC., 695 MOBIL AVENUE, CAMARILLO, CA 93010
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: ARCHWOOD MARKET, INC., 5325 KINGSGROVE DRIVE, SOMIS, CA 93066
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 695 MOBIL AVENUE, CAMARILLO, CA 93010
(6) The business name used by the seller(s) at said location is: LOMBARDO'S DELI
(7) The anticipated date of the bulk sale is SEPTEMBER 16, 2025 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-34072-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: SEPTEMBER 15, 2025.
(10) This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: AUGUST 21, 2025
BUYER(S): ARCHWOOD MARKET, INC., A CALIFORNIA CORPORATION
4136556-PP FILLMORE GAZETTE 8/28/25