09/09/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YELLOWSTONE TAX SPECIALISTS
REDWOOD TAX MITIGATION
3428 DEEP WATERS CT, SIMI VALLEY, CA 93065 VENTURA. STEVEN T MCCUTCHEON, 3428 DEEP WATERS CT, 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 (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: STEVEN T MCCUTCHEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012481-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AP POOLS
2189 ATHENS AVE, SIMI VALLEY, CA 93065 VENTURA. AUSTIN JAY PURZAK, 2189 ATHENS AVE, 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 (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: AUSTIN JAY PURZAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011506-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIMMER CONNECTION
BM CONNECTION
49 TAYLOR CT STE A, THOUSAND OAKS, CA 91360 VENTURA. BIMMER CONNECTION, LLC, 507 MINDENVALE CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/24/2015. 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: BIMMER CONNECTION, LLC, ROBERT POURIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011502-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUSSIE PET MOBILE CONEJO VALLEY
1957 COVENTRY CT, THOUSAND OAKS, CA 91362 VENTURA. UNITED LEGACY PROPERTIES, LLC, 1957 COVENTRY CT, THOUSAND OAKS, CA 91362. 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): 06/16/2016. 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: UNITED LEGACY PROPERTIES, LLC, ROXANA P. WOLFE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011555-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE INDEPENDENT FINANCIAL GROUP
2655 1ST ST STE 250, SIMI VALLEY, CA 93065 VENTURA. JAMES LORENZEN, 11707 BLOSSOMWOOD COURT, MOORPARK, CA 93021 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/2016. 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 LORENZEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011548-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RPD BRAND CONSULTANCY
RPD BRAND CONSULTING SERVCES
202 ESTRELLITA LN, OAK PARK, CA 91377 VENTURA. RICHARD PIETZ, 202 ESTRELLITA LANE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/2016. 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: RICHARD PIETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011516-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVERY TIME HVAC
3301 MENDOCINO PL, OXNARD, CA 93033 VENTURA. SANTOS VILLASENOR, 3301 MENDOCINO PL, OXNARD, CA 93033. 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): 06/29/2016. 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: SANTOS VILLASENOR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011510-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOGGIE DUTY
2149 GRAND AVE, VENTURA, CA 93003 VENTURA. KATHY MCKEAN, 2149 GRAND AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/06/2016. 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: KATHY MCKEAN, KATHY L. MCKEAN, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011518-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GALAXY PLUMBING & SERVICES
GALAXY PLUMBING
224 PARKVIEW DR, OAK PARK, CA 91377 VENTURA. ORNA EILON, 224 N PARK VIEW DR, OAK PARK, CA 91377, ORI EILON, 224 N PARK VIEW DR, OAK PARK, CA 91377. 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 (Date): 03/01/2016. 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: ORNA EILON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011568-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TUI EXCHANGE
2289 CHELSEY CT, CAMARILLO, CA 93010 VENTURA. FALETOA TUIMAUALUGA, 2289 CHELSEY CT, CAMARILLO, CA 93010, LESLIE TUIMAUALUGA, 2289 CHELSEY CT, CAMARILLO, CA 93010. 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 (Date): 04/09/2015. 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: FALETOA TUIMAUALUGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011560-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE MOSAIC GROUP
371 SPRING PARK RD, CAMARILLO, CA 93012 VENTURA. JONATHAN MOCH, 371 SPRING PARK RD, CAMARILLO, CA 93012, HEATHER MOCH, 371 SPRING PARK RD, CAMARILLO, CA 93012. 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 (Date): 06/09/2016. 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: JONATHAN MOCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011528-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARQUEZ BROTHERS
2586 MARILYN ST, SIMI VALLEY, CA 93065 VENTURA. IVAN ESCOBAR, 2586 MARILYN ST, SIMI VALLEY, CA 93065, BERTHA A MARQUEZ, 2586 MARILYN ST, 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): 09/13/2016. 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: IVAN ESCOBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011520-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRACE MISSIONS
GRACE MISSION LIMITED
723 S D ST, OXNARD, CA 93030 VENTURA. FAITH COMMUNITY CHURCH OF OXNARD, CALIFORNIA, 723 S. D STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/09/2016. 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: FAITH COMMUNITY CHURCH OF OXNARD, CALIFORNIA, RUSSELL SHUBIN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011508-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DENTAL CARE OF VENTURA
178 S VICTORIA AVE STE A, VENTURA, CA 93003 VENTURA. TANAZ ASKARI DDS, INC., 178 S VICTORIA AVE STE A, VENTURA, CA 93003. 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): 05/23/2016. 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: TANAZ ASKARI DDS, INC., TANNAZ ASKARI DDS INC, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011504-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BALLARD ADULT RESIDENTIAL CARE
1611 BROOKSIDE AVE, OXNARD, CA 93035 VENTURA. BONITA BALLARD, INC., 1611 BROOKSIDE AVE, OXNARD, CA 93035. 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): 04/08/2016. 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: BONITA BALLARD, INC., BONITA BALLARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011562-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THOUSAND OAKS TOYOTA
2401 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. B & B MOTORS, INC., 2401 E THOUSAND OAKS BLVD, 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): 07/13/2016. 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: B & B MOTORS, INC., THOMAS TISNINO, C.F.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210825-10012171-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KALORAMA HOA
530 KALORAMA DR., VENTURA, CA 93001 VENTURA. THOMAS KONG, 530 KALORAMA DR., VENTURA, CA 93001, ROBERT TRIBBLE, 600 KALORAMA DR., VENTURA, CA 93001, DAWN DIAZ, 505 KALORAMA DR, VENTURA, CA 93001, THOMAS KOCH, 533 KALORAMA DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS KONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210902-10012673-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELLWETHER
BELLWETHER WELLNESS
394 EAST MAIN ST., VENTURA, CA 93001 VENTURA COUNTY. BELLWETHER WELLNESS LLC, 117 ANACAPA AVE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/2021. 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: BELLWETHER WELLNESS LLC, KRISTENA KOEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210902-10012675-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRD
720 ARCTURUS AVE #34, OXNARD, CA 93033 VENTURA COUNTY. C. R. DEVELOPMENT LLC, 117 ANACAPA AVE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date):11/20/2018. 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: C. R. DEVELOPMENT LLC, KRISTENA KOEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210825-10012217-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ISLAND VIEW WINDOW WASHING
256 DRIFTWOOD STREET, FILLMORE, CA 93015 VENTURA. TALISALA SALLY MARIE ATTAO, 256 DRIFTWOOD STREET, FILLMORE, CA 93015, THERESE TAUVALE ATTAO, 256 DRIFTWOOD ST, FILLMORE, CA 93015. 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): 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: TALISALA SALLY MARIE ATTAO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012473-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD MARKET UPDATE
275 E. HILLCREST DRIVE, SUITE 143, THOUSAND OAKS, CA 91360 VENTURA. SOUTSIDE HOLDINGS, INC., 275 E. HILLCREST DRIVE, SUITE 143, THOUSAND OAKS, CA 91360. 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: SOUTSIDE HOLDINGS, INC., JOHN MATIAS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210907-10012785-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POTHOLE SOLUTIONS
5235 MISSION OAKS BLVD. SUIITE #571, CAMARILLO, CA 93012 VENTURA. TIMOTHY J. GEARY, 5235 MISSION OAKS BLVD. SUITE #571, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2021. 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: TIMOTHY J. GEARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210819-10011872-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGAL INTAKE CONSULTING
1565 LOMA DRIVE, OJAI, CA 93023 VENTURA. REID JAMES WIDDERS, 1565 LOMA DRIVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/16/2016. 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: REID JAMES WIDDERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210819-10011898-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO BUDDHIST CENTER
TIBC
2544 BARRY STREET, CAMARILLO, CA 93010 VENTURA. TAPOVANAYA INTERNATIONAL BUDDHIST CENTER, INC., 2544 BARRY STREET, CAMARILLO, CA 93010. 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: TAPOVANAYA INTERNATIONAL BUDDHIST CENTER, INC., TAPOVANAYE SUTADHARA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012425-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KRYLLE HOMECARE
2121 SWEETLAND ST, OXNARD, CA 93033 VENTURA. KATHERINE C. LUBID, 2121 SWEETLAND ST., OXNARD, CA 93033. 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): 08/25/2021. 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: KATHERINE C. LUBID. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210813-10011423-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MADIMADE
941 MCHUGH CT, VENTURA, CA 93003 VENTURA. MADISON MCLAUGHLIN, 941 MCHUGH CT, VENTURA, CA 93003. STATE OF INCORPORATION: CA. 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: MADISON MCLAUGHLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210826-10012263-0
The following person(s) is (are) doing business as:
StartHeart, 895 Tupelo Wood Ct., Thousand Oaks, CA 91320; County of Ventura
Keegan Sauer, 895 Tupelo Wood Ct., Thousand Oaks, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Keegan Sauer
This statement was filed with the County Clerk of Ventura on 08/26/2021.
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).
9/9, 9/16, 9/23, 9/30/21
CNS-3503217#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210826-10012261-0
The following person(s) is (are) doing business as:
Pacific Oaks Mtg., 3655 Thousand Oaks Blvd., Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Campos Financial Corp., 15650 Devonshire St., Ste 202, Granada Hills, CA 91344
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/ Ronnie Da Motta, President
Campos Financial Corp.
This statement was filed with the County Clerk of Ventura on 08/26/2021.
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).
9/9, 9/16, 9/23, 9/30/21
CNS-3504703#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210824-10012132-0
The following person(s) is (are) doing business as:
805 Vinyl Creations, 2768 Santa Ynez Ave, Simi Valley, CA 93063 County of VENTURA
Sophia Haddad, 2768 Santa Ynez Ave, Simi Valley, CA 93063
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/ Sophia Haddad,
This statement was filed with the County Clerk of Ventura County on 08/24/2021.
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).
9/9, 9/16, 9/23, 9/30/21
CNS-3508985#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210830-10012387-0
The following person(s) is (are) doing business as:
Ananda Health, 5411 Avenida Encinas, Suite 280, Carlsbad, CA 92008; County of San Diego
State of incorporation: NV Corporation
Ananda Hemp Inc., 190 Corporate Blvd., Georgetown, KY 40324
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/ Eric Wang, President
Ananda Hemp Inc.
This statement was filed with the County Clerk of Ventura on 08/30/2021.
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 (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).
9/9, 9/16, 9/23, 9/30/21
CNS-3509256#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on September 23rd, 2021, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
William Joseph Hansen – AU091
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 09 & 16, 2021
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 September 17, 2021 at 9:30 a.m. and ending on September 23, 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
Bent, Jennifer Unit # A-138, Laws-Narramore, Sara Unit # B-107, Faerber, Victoria Unit # G-06, Mack Jr., Richard E. Unit # J-15, Abdullah, Mohammed Unit # N-212A, Chavarria, Manuel Unit # Q-250, Resnick, Ron Unit # S3-2149, Hall, Jereme Unit # S3-3017, Kozek, Kayla Unit # S4-225, Smith, Alicia Unit # S5-217.
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 09 & 16, 2021