09/03/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TURF SOLUTIONS, 4580 E THOUSAND OAKS BLVD, SUITE 300, WESTLAKE VILLAGE, CA 91362. VENTURA. AGTECH ENTERPRISES, INC, 4580 E THOUSAND OAKS BLVD, SUITE 300, WESTLAKE VILLAGE, 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 AUGUST 1, 2015. 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:. If Registrant is a CORPORATION or LLC, sign below: AGTECH ENTERPRISES, INC, NICOLE KAPLAN, CFO. This statement was filed with the County Clerk of Ventura County on 08/26/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016848. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO GUN STORE, 6700 WORTH WAY, CAMARILLO, CA 93012. VENTURA. RIDGELINE TACTICAL LLC, 6700 WORTH WAY, CAMARILLO, CA 93012, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: RIDGELINE TACTICAL LLC, KEITH HUSS, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/26/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016844. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PERFORMANCE FUEL TECHNOLOGIES, 2350 ROSE LANE, CAMARILLO, CA 93012. VENTURA. C. ROBERT VANNIX, 2350 ROSE LANE, CAMARILLO, CA 93012, ROBERT JEREMY VANNIX, 2350 ROSE LANE, CAMARILLO, CA 93012. 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 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:. If Registrant is a CORPORATION or LLC, sign below: C. ROBERT VANNIX. This statement was filed with the County Clerk of Ventura County on 08/25/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016918. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA EXOTICS AND CLASSICS, 668 CALLE SEQUOIA, THOUSAND OAKS, CA 91360. VENTURA. CONNY STIG KLINTARE, 668 CALLE SEQUOIA, THOUSAND OAKS, CA 91360, HEIDI KLINTARE, 668 CALLE SEQUOIA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1985. 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:. If Registrant is a CORPORATION or LLC, sign below: HEIDI KLINTARE. This statement was filed with the County Clerk of Ventura County on 08/26/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016947. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ENDERMOLOGIE BODY SOLUTIONS 2) ENDERMOLOGIE BODY SCULPTING, 1527 HONEY CREEK CT., NEWBURY PARK, CA 91320. VENTURA. DONNA RENEE PIPER, 1527 HONEY CREEK CT., 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 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:. If Registrant is a CORPORATION or LLC, sign below: DONNA RENEE PIPER. This statement was filed with the County Clerk of Ventura County on 08/27/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016888. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TANGO REALTY, 325 HIGHLAND DRIVE, OXNARD, CA 93035. VENTURA. KALLI LOVERSKY, 325 HIGHLAND DRIVE, OXNARD, CA 93035, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-26-15. 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:. If Registrant is a CORPORATION or LLC, sign below: KALLI LOVERSKY. This statement was filed with the County Clerk of Ventura County on 08/26/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017078. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISTURBING MUSIC, 4598 TAM OSHANTER DR, THOUSAND OAKS, CA 91362. VENTURA. GEOFF WESTEN, 4598 TAM OSHANTER DR, THOUSAND OAKS, CA 91362, 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 08/28/2015. 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:. If Registrant is a CORPORATION or LLC, sign below: GEOFF WESTEN. This statement was filed with the County Clerk of Ventura County on 08/28/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017132. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CRAFTED, 101 S. WESTLAKE BLVD., THOUSAND OAKS, CA 91362. VENTURA. CONSTANTINO A. PAPANICOLAOV, 3301 STURGIS RD., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: CONSTANTINO A. PAPANICOLAOV. This statement was filed with the County Clerk of Ventura County on 08/28/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017120. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TACTICAL SOLUTIONS 2) TACTICAL STRATEGIES, 3458 HAZELNUT COURT, SIMI VALLEY, CA 93065. VENTURA. CARLA WOOD NAVAS, 3458 HAZELNUT COURT, SIMI VALLEY, CA 93065, 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 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:. If Registrant is a CORPORATION or LLC, sign below: CARLA WOOD NAVAS. This statement was filed with the County Clerk of Ventura County on 08/28/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LP WRAPS & SIGNS, 1101 COMMERCIAL AVE, OXNARD, CA 93030. VENTURA. JOHN JEFFREY ACUNA, 1626 PARROT CT, VENTURA, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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:. If Registrant is a CORPORATION or LLC, sign below: JOHN JEFFREY ACUNA. This statement was filed with the County Clerk of Ventura County on 08/24/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017289. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMM5.LLC, 448 KENNEDY AVE, VENTURA, CA 93003. VENTURA. IMM5.LLC, 448 KENNEDY AVE, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 08/20/2015. 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:. If Registrant is a CORPORATION or LLC, sign below: IMM5.LLC, MICHAEL JOHN MISLINAY, MEMBER. This statement was filed with the County Clerk of Ventura County on 09/01/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KINGS RANSOM 2) KING’S RANSOM, 8895 DENVER STREET, VENTURA, CA 93004. VENTURA. TIMOTHY CHANDLER KING, 8895 DENVER STREET, VENTURA, CA 93004, 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 08/27/2015. 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:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY CHANDLER KING. This statement was filed with the County Clerk of Ventura County on 08/27/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KJS DEZIGN, 2086 POLI STREET, VENTURA, CA 93001. VENTURA. KATHERINE SHEARER, 2086 POLI STREET, VENTURA, CA 93001, 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2015. 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:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE SHEARER. This statement was filed with the County Clerk of Ventura County on 09/01/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015394. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLASSIC LANDSCAPING, 1000 BAILARD AVE D, CARPINTERIA, CA 93013. SANTA BARBARA. JAMES N FREEMAN, 1000 BAILARD AVE D, CARPINTERIA, CA 93013, 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 8/9/2015. 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:. If Registrant is a CORPORATION or LLC, sign below: JAMES N FREEMAN. This statement was filed with the County Clerk of Ventura County on 08/04/15. 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, SEPTEMBER 3, 10, 17, 24, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00471549-CU-PT-VTA. Petition of KATHERINE LOUISE HERNANDEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KATHERINE LOUISE HERNANDEZ filed a petition with this court for a decree changing names as follows: KATHERINE LOUISE HERNANDEZ to KATHERINE LOUISE COLOMBIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10-27-15; Time: 8:30am, Department: 20, 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: 08/26/15. Filed: 08/26/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2015

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 September 18, 2015 at 1:00p.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.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
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 September 18, 2015 by 6:00pm
Mary Brennan B1132 Gregory G County Jr B3532
Micki Miller B1143 Ofelia S Moreno B3608
Mary Brennan B1237 Tyneal Thomas B3665
Alex C Gagnon B1332 Alexis A Guanajuato B4106
Patricia Hernandez B2202 Sean Brockett B4120
Ryan Spell B2203 Isaac Guanajuato B4125
Alex C Gagnon B2235 Diana Ocampo B4201
Steve Bonilla B2320 James Braddon B4232
Linda Hetzel B2344 Roque Nunez B4244
Indigo Brown-Foster B2424 Deborah Brown B4324
Andrea Johnson B2436 Ann Mccullough B4405
Cecilia Martinez B2449 Monica B Carrillo B4416
Kimberly Thunderbird B3004 Melissa Orocio B4431
Clariann Mcpherson B3031 Nino Spagnuolo B4625
Lusia Cortez B3209 Joshua Mata B4633
Keith Garcia B3318 Moises A Torres B4652
Jeff Ransom B3345
Lillie P Munoz B3350
Jorge Garrido B3523
Dated: September 1, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette SEPTEMBER 3, 10, 2015

LIONSGATE SELF STORAGE
DATE: August 29, 2015
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day of September
2015, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 16 / 268 / 364 Antonio Patino
UNIT # 328 Robert Hunt
UNIT # 316 Yolanda Mosley
UNIT # 107 Melissa Burkett
UNIT # 163 Sonia Ligsey
UNIT # 309 Jessica Bergreen
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, Sept 3, 2015, and Sept. 10, 2015.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150819-10016465-0
The following person(s) is (are) doing business as:
Bin Travel, 2851 Limestone Dr, Thousand Oaks, CA 91362; County of Ventura
Wei Guo, 2851 Limestone Dr., 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/ Wei Guo
This statement was filed with the County Clerk of Ventura on August 19, 2015
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 office of the county clerk, except, as provided in subdivision 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.)
9/3, 9/10, 9/17, 9/24/15 CNS-2785376#

This is Public and Constructive notice to: WELLS FARGO HOME MORTGAGE, WELLS FARGO BANK, as Beneficiary, WFHET NIM SECURITIES as Investor, HSBC BANK, N.A. NATIONAL ASSOCIATION as Trustee for WELLS FARGO HOME EQUITY ASSET BACKED SECURITIES 2004-2, all persons unknown, claiming any legal or equitable right, title, estate, lien, or any cloud upon owner's title thereto or interest in the property described as C/o Non-Domestic, 778 Bennett Avenue, Ventura, California, Zip Code Exempt, that title has been quieted. This property is now owned in allodial title, by the name Marcie-Lynn: of the family Lutzke. This property is Not a Residence, Not a Domicile and is States of the Union Land, outside of Federal Jurisdiction. All Affidavits and Documents regarding this administrative process can be viewed at:marcieallen75.wix.com/marcielynnallentrust.
To be published in The Fillmore Gazette SEPTEMBER 3, 10, 17, 24, OCTOBER 1, 8, 15, 22, 29, 2015

This is Public and Constructive notice to the Ventura Superior Court of California, The Ventura County Sheriff's Department, and The Ventura Police Department that C/o Non-Domestic, 778 Bennett Avenue, Ventura, California, Zip Code Exempt, has been un-recorded with the Ventura County Recorders Office and any and all Powers of Attorney, Power of Sale that were previously granted and attached to this property through adhesion contracts are now voided as I have rescinded my signature on all documents recorded with the State and County nunc pro tunc. 778 Bennett Avenue, Ventura, California is Zip Code Exempt and is outside of the Federal Jurisdiction. This property is States of the Union Land and is Not a Residence, Not a Domicile. Marcie-Lynn: of the family Allen-Lutzke is not a U.S. Citizen, but an American National Non-Resident Alien outside of the Federal Jurisdiction. All complaints, actions past August 30th, 2015 shall be done so in writing to the address listed above and all court action must be done so in a common law court, since an admiralty court can only hear the cases of dead legal fictions. My name is to be spelt in Upper and Lower case, as spelling it in all caps is suggesting I am a dead corporation, which I am not. I am a true Sovereign Woman, Suae potestate esse, outside of Federal Jurisdiction, holding allodial title, free of all adhesion contracts nunc pro tunc. Anyone violating myself or my property, can view my fee schedule located here: marcieallen75.wix.com/marcielynnallentrust, along with Affidavits and Documents.
To be published in The Fillmore Gazette SEPTEMBER 3, 10, 17, 24, OCTOBER 1, 8, 15, 22, 29, 2015