09/11/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015273. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VEGTV, 214 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361, VENTURA. MARIE OSER, 214 GREEN HEATH PLACE, THOUSAND OAKS, CA 91361. 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 08/2014. 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: MARIE OSER. This statement was filed with the County Clerk of Ventura County on 08/22/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015977. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DESKHEALTH SOLUTIONS PUBLISHING, 2488 TAPO ST #2, SIMI VALLEY, CA 93065, VENTURA. JAN SUCKUT, 791 EISENHOWER WAY, 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 9/1/14. 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: JAN SUCKUT. This statement was filed with the County Clerk of Ventura County on 09/04/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016003. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FASTSIGNS, 2339 N. OXNARD BLVD., OXNARD, CA 93036, VENTURA. COVELL GRAPHICS, 4831 TEMPLETON, 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 4, SEPT 2014. 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: COVELL GRAPHICS, JILL C. BONILLA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/04/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015349. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STELAN, 2193 BIGELOW AVE, SIMI VALLEY, CA 93065, VENTURA. DAVID J ZIRKELBACH, 2193 BIGELOW 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 08/24/2014. 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: DAVID J. ZIRKELBACH. This statement was filed with the County Clerk of Ventura County on 08/25/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015493. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHAMANS JOURNEY, 509 DROWN AVE., OJAI, CA 93023, VENTURA. THOMAS BOSTROM, 509 DROWN AVE., 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 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: THOMAS BOSTROM. This statement was filed with the County Clerk of Ventura County on 08/26/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LEMON TREE WAY 2) PEPPER TREE WAY 3) AFFIRMATIVE CARD SYSTEMS, 48 KANAN ROAD, OAK PARK, CA 91377, VENTURA. JANNA LEE ORKNEY, 48 KANAN ROAD, 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 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: JANNA LEE ORKNEY. This statement was filed with the County Clerk of Ventura County on 09/03/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COASTLINE 2) COASTLINE PROPERTY MANAGEMENT, 446 E. MAIN STREET, VENTURA, CA 93001, VENTURA. CHARLES MENZEL, 4285 FARIA RD, VENTURA, CA 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 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: CHARLES MENZEL. This statement was filed with the County Clerk of Ventura County on 09/03/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) N’AWLINZ 805 GRILL, 221 WEST 5TH STREET, OXNARD, CA 93030, VENTURA COUNTY. BIG EAZY FOOD SERVICES, INC., 3321 KIMBER DR. SUITE C, NEWBURY PARK, CA 91320. 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 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: BIG EAZY FOOD SERVICES, INC., MARCUS WEBSTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/26/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCFADDEN ASSISTED LIVING, 1531 DWIGHT AVENUE, CAMARILLO, CA 93010, VENTURA COUNTY. CHARTER OAK HOME CARE INC, 2378 BROOKHILL DR, 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 AUG 1 2014. 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: CHARTER OAK HOME CARE INC., OPHELIA D. MCFADDEN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/14/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015973. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BANCBRIDGE, 3625 E. THOUSAND OAKS BLVD #230, THOUSAND OAKS, CA 91362, VENTURA. BANCBRIDGE SOFTWARE SYSTEMS, INC., SUITE 600 ONE COMMERCE CENTER, 1201 ORANGE ST., WILMINTON, DE 19899. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/29/09. 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: BANCBRIDGE SOFTWARE SYSTEMS, INC., DONALD CRADDICK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/04/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015649. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RR ELECTRIC HEATING & AIR, 5688 IROQUOIS COURT, SIMI VALLEY, CA 93063, VENTURA. RR PROFESSIONAL HOME SERVICES, INC., 5688 IROQUOIS COURT, SIMI VALLEY, CA 93063. 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 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: RR PROFESSIONAL HOME SERVICES, INC., RICHARD ROGERO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/29/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015182. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HP PRESSURE WASHING, 1034 FALCON WAY, FILLMORE, CA 93015, VENTURA. REFUGIO SERNA RODRIGUEZ, 1034 FALCON WAY, FILLMORE, CA 93015, ANDREA ROSE RODRIGUEZ, 1034 FALCON WAY, FILLMORE, CA 93015. 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 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: REFUGIO SERNA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 08/21/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015077. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED CHIROPRACTIC REHABILITATION, 1625 E. THOUSAND OAKS BLVD SUITE E, THOUSAND OAKS, CA 91362, VENTURA. JON SCOTT CHIROPRACTIC, INC., 1625 E. THOUSAND OAKS BLVD SUITE E, 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 2/7/2002. 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: JON SCOTT CHIROPRACTIC, INC., JON SCOTT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/20/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014826. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY KID’S DIRECTORY, 17429 AMBUSH COURT, BAKERSFIELD, CA 93314, KERN. KARA LYNN MARTIN, 17429 AMBUSH COURT, BAKERSFIELD, CA 93314. 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: KARA MARTIN. This statement was filed with the County Clerk of Ventura County on 08/15/14. 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 11, 18, 25, OCTOBER 2, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GINGI-PAK 2) GINGIPAK, 4825 CALLE ALTO, CAMARILLO, CA 93011, VENTURA. THE BELPORT COMPANY, INC., 4825 CALLE ALTO, CAMARILLO, CA 93011. 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 JUNE 2006. 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: THE BELPORT COMPANY INC., MARIO NATIVIDAD, COO. This statement was filed with the County Clerk of Ventura County on 08/25/14. 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 11, 18, 25, OCTOBER 2, 2014

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 at www.storagebattles.com sale by competitive bidding beginning on September 19, 2014 at 9:30 a.m. and ending on September 25, 2014 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 Storagebattles.com, Phone: 855-722-8853
Mcgovern, Mikala Unit # B-038, Bomysoad, Caleb Unit # C-76, Hall, Rob Unit # D-24, Miller, James B. Unit # D-34, Taylor, Kristen Unit # H-40, Rosti, Peter Unit # M-232, Robinson, Peter Unit # M-239, Eckert, Mary Unit # N-269, Altamura, Noelle Unit # Q-0264, Slaughter, Donald Unit # S0-119, Armstrong, Chris Unit # S1-017, Jamshidi, Jalie Unit # S2-297, Morgan, Mike Unit # S4-109, Vyncke / Diamond, Marie Unit # S5-002
To be Published in The Fillmore Gazette SEPTEMBER 11, 18, 2014

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Sept.20th.2014. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, Sept.. 20th 2014 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
244 Matson Stuart: misc. box’s & bags, household items.
258 Van Fleet Michelle: misc. box’s & bags, household items.
265 Martin Doranda: misc. box’s & bags, household items.
401 Segar Susan: misc. box’s & bags, household items.
510 Guthrie David: misc. box’s & bags, household items.
530/531 Meyer Colin: misc. box’s & bags, household items.
612/613 Redey Edith: misc. box’s & bags, household items.
625 Czechorowski Sonia: misc. box’s & bags, household items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017, 10/24/2012
To be Published in The Fillmore Gazette SEPTEMBER 11, 18, 2014