09/21/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREYWOLF POOLS SERVICE AND REPAIR 2) GREYWOLF POOL REMODEL AND CONSTRUCTION 3) GREYWOLF CLOTHING & SHIRTS & SHOE’S, 200 SOUTH GLENN ST. APT #139, CAMARILLO, CA 93010 VENTURA. ROBERT CARLTON WEBB, 200 SOUTH GLENN ST. APT #139, CAMARILLO, CA 93010. 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): 9/5/2017. 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: ROBERT CARLTON WEBB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALDROFF FAMILY PROPERTYS, 52 GRAPEVINE RD, OAK VIEW, CA 93022 VENTURA. ANNETTE MARIE SAMPLES, 52 GRAPEVINE RD, OAK VIEW, CA 93022. 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: ANNETT EMARIE SAMPLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SNOW WHITE COSMETIC DENTISTRY, 1000 NEWBURY ROAD #225, NEWBURY PARK, CA 91320 VENTURA. OPEN CONCEPT, INC., 1000 NEWBURY ROAD #225, NEWBURY PARK, CA 91320. 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: OPEN CONCEPT, INC., GRIGOR TAGVORYAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VETERANS MORTGAGE PRO, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: 201134310017 / 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): 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: DIGNIFIED HOME LOANS, LLC, VEGARD LINDAS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BABY ROOT FARM, 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. MICHAEL ROBERTS, 702 WEST HIGHLAND DR., CAMARILLO, CA 93010. 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): 08/30/17. 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: MICHAEL ROBERTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO COBRAS, 3668 FLOOD STREET, SIMI VALLEY, CA 93063 VENTURA. CHRISTINE RUSSELL, 3668 FLOOD STREET, SIMI VALLEY, CA 93063. 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): 7/1/2017. 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: CHRISTINE RUSSELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHIELD PILOT SERVICE, 937 ERSKINE LANE, FILLMORE, CA 93015 VENTURA. PAUL OLIVAS ZAVALA, 937 ERSKINE LANE, FILLMORE, CA 93015. 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): 9/12/17. 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: PAUL OLIVAS ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOR SENSES CANDLES, 2768 OPHELIA CT, SIMI VALLEY, CA 93063 VENTURA. LISA KAPLAN, 2768 OPHELIA CT, SIMI VALLEY, CA 93063, KEN KAPLAN, 2768 OPHELIA CT., SIMI VALLEY, CA 93063. 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): 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: LISA KAPLAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018437. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BANNERET BETTEN INLET PRESS 2) NETTLE RABBIT BOOKS, 4726 CALLE SAN JUAN, NEWBURY PARK, CA 91320 VENTURA. ANNETTE N. RENE-YOUNES, 4726 CALLE SAN JUAN, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANNETTE N. RENE-YOUNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RE/MAX GOLD COAST REALTORS 2) RE/MAX GOLD COAST, 5720 RALSTON ST. #100, VENTURA, CA 93003 VENTURA. RGC SERVICES,INC, 5720 RASLTON ST. #100, VENTURA, CA 93003. STATE OF INCORPORATION: 1744827 /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): 3/4/2013. 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: RGC SERVICES,INC, MICHAEL SIPES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AMERICAN TILE CO, 1177 RAMBLING ROAD, SIMI VALLEY, CA 93065 VENTURA. MICHAEL J. GUTHRIE, 1177 RAMBLING ROAD, 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): 09/14/2017. 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: MICHAEL J. GUTHRIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELOHIM HU AHAVAH, 706 SPRINGFIELD AVE., VENTURA, CA 93004 VENTURA. TAPESTRY OF PRAISE-LILIANA INES MINISTRY, INC., 706 SPRINGFIELD AVE., VENTURA, CA 93004. STATE OF INCORPORATION: C2260860. 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: TAPESTRY OF PRAISE-LILIANA INES MINISTRY, INC., LILIANA MCDERMOTT, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOLLEES PARTY RENTAL, 1057 HOWARD ST., FILLMORE, CA 93015 VENTURA. LOUREFEL HERNANDEZ, 1057 HOWARD ST., FILLMORE, CA 93015, ROBERTO HERNANDEZ, 1057 HOWARD 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: LOUREFEL HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/17. 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 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOWNET-ARANA/LARSON, 2) EA SPORTS, 1020 HILLSIDE DR., SANTA PAULA, CA 93060 VENTURA. JAMES DOUGLAS GRAY, 1020 HILLSIDE DR., SANTA PAULA, CA 93060. 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: JAMES DOUGLAS GRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/17. 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 21, 28, OCTOBER 5, 12, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501478-CU-PT-VTA. Petition of: BEATRIZ ADRIANA HERNANDEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BEATRIZ ADRIANA HERNANDEZ filed a petition with this court for a decree changing names as follows: a. BEATRIZ ADRIANA HERNANDEZ to AUDREY BAILEY GALVAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: WEDNESDAY 11/01/17, Time: 8:30am, Department: 42, 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: 09/18/17. Filed: 09/18/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501087-CU-PT-VTA. Petition of: JASON MORGAN BAYS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JASON MORGAN BAYS filed a petition with this court for a decree changing names as follows: a. JASON MORGAN BAYS to JASON MILES MORGAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/27/17, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/07/17. Filed: 09/07/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

SUMMONS
(CITATION JUDICIAL)
NOTICE TO DEFENDANT:
(ADVISO AL DEMANDADO):
PLAYER’S POKER CLUB, INC., a California Corporation; MONICA
CASTRO DONOHOO, an individual; MONICA CASTRO DONAHOO,
Trustee of the Monica C. Donohoo Trust; MARINA MARTINEZ, an individual; LAWRENCE BASS, an individual; and DOES 1 through 40, inclusive
YOU ARE BEING SUED BY
PLAITNTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
SANDY KEASER
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the Plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfoca.gov/selfhelp) , your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The Court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presenter una respuesta por escrito en esta corte y hacer que le entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leys de su condado o en la corte que le quede mas cerca. Si no pueda pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recommendable que llame a un abogado immediatamente. Si no conoce a un abogado, puede llamar a un servcio de referencia a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisites para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornialorg), en el Centro de Ayuda de las Cortes del California, (www.sucorte.cagov) o poniendose en contracto con la corte o el colegio de abogados local. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre caulquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravemen de la corte antes de que la corte pueda desechar el caso.
CASE NUMBER: (Numero del Caso):
56-2017-00494476-CU-WT-VTA
The name and address o the court is:
(El nombre y direccion de la corte es):
Superior Court of Ventura
Hall of Justice
800 South Victoria Avenue
Ventura, California 93009
The name, address, and telephone number of the plaintiff’s attorney, or plaintiff without an attorney, is:
(El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no teine abogado, es):
James Q. McDermott
Ferguson Case Orr Paterson LLP
1050 South Kimball Road, Ventura, California 93004
Telephone: (805) 659-6800; Facsimile: (805) 659-6818
Date: (Fecha): March 24, 2017
Michael D. Planet, Clerk of the Court, by Scretario Jill Kaminski, Deputy (Adjunto) Published The Fillmore Gazette SEPTEMBER 21, 28, OCTOBER 5, 2017

NOTICE OF PETITION
TO ADMINISTER
ESTATE OF:
Helen Patricia Hill aka
Helen Patricia Jones
Case No:
56-2017-00500949-PR-PL-OXN
To all heirs, beneficiaries,
creditors, contingent creditors,
and persons who may
otherwise be interested in the
will or estate, or both, of Helen
Patricia Hill aka Helen Patricia
Jones
A PETITION FOR PROBATE has
been filed by Jamie Allison
Harmon in the Superior Court
of California, County of Ventura.
THE PETITION FOR PROBATE
requests that Jamie Allison
Harmon be appointed as
personal representative to
administer the estate of the
decedent.
THE PETITION requests the
decedent’s will and codicils,
if any, be admitted to probate.
The will and any codicils are
available for examination in
the file kept by the court.
THE PETITION requests
authority to administer the
estate under the Independent
Administration of Estates
Act. (This authority will allow
the personal representative
to take many actions without
obtaining court approval.
Before taking certain very
important actions, however,
the personal representative
will be required to give notice
to interested persons unless
they have waived notice or
consented to the proposed
action.) The independent
administration authority will
be granted unless an interested
person files an objection to
the petition and shows good
cause why the court should
not grant the authority.
A HEARING on the petition will
be held on Oct. 19, 2017 at
9:00 am in Dept J6 Superior
Court of California County of
Ventura 4353 E. Vineyard Ave.,
Oxnard, Ca 93036
IF YOU OBJECT to the granting
of the petition, you should
appear at the hearing and
state your objections or file
written objections with the
court before the hearing. Your
appearance may be in person
or by your attorney.
IF YOU ARE A CREDITOR or
a contingent creditor of the
decedent, you must file your
claim with the court and mail
a copy to the personal representative
appointed by the
court within the later of either
four months from the date of
first issuance of letters to a
general personal representative
as defined in section
58(b) of the California Probate
Code; or 60 days from the date
of mailing or personal delivery
to you of a notice under
section 9052 of the California
Probate Code.
Other California statutes and
legal authority may affect
your rights as a creditor. You
may want to consult with an
attorney knowledgeable in
California law.
YOU MAY EXAMINE the file
kept by the court. If you are
a person interested in the
estate, you may file with the
court a formal Request for
Special Notice (form DE-154)
of the filing of an inventory
and appraisal of estate assets
or of any petition or account
as provided in Probate Code
section 1250. A Request for
Special Notice form is available
from the court clerk.
Attorney for Petitioner/Petitioner:
Jeri Becker, a Professional
Law Corporation, 100
Longhorn Lane, Ojai, Ca 93023
Ph. 805-340-2846
To be published n The Fillmore Gazette 09/21, 28, 10/05/17

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170830-10017280-01/1
The following person(s) is (are) doing business as:
ARBORS PARC ROSE, 1500 TULIPAN CIRCLE, OXNARD, CA 93030 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
WESCO GP, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/04/2011.
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/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF SOLE MEMBER OF WESCO GP, LLC
This statement was filed with the County Clerk of Ventura County on 08/30/2017.
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).
9/21, 9/28, 10/5, 10/12/17 CNS-3051204#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170830-10017278-01/1
The following person(s) is (are) doing business as:
MEADOWOOD, 1733 COCHRAN STREET, SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
BEX II GP, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/07/1996.
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/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF SOLE MEMBER OF MANAGING MEMBER OF SOLE MEMBER OF BEX II GP, LLC
This statement was filed with the County Clerk of Ventura County on 08/30/2017.
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).
9/21, 9/28, 10/5, 10/12/17 CNS-3051195#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170907-10017787-0
The following person(s) is (are) doing business as:
1. Sand Canyon Country Club, 2. Robinson Ranch Golf, 3530 Wilshire Boulevard, Suite 360, Los Angeles, CA 90010 County of LOS ANGELES
Mailing Address:
3530 Wilshire Boulevard, Suite 360, Los Angeles, CA 90010
Jamison Kia Golf, Inc., 3530 Wilshire Boulevard, Suite 360, Los Angeles, CA 90010
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/18/2017.
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/Steve Kim
This statement was filed with the County Clerk of Ventura County on 09/07/2017.
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).
9/21, 9/28, 10/5, 10/12/17 CNS-3052322#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170914-10018721-0
The following person(s) is (are) doing business as:
Momentum Solar, 3101 Enterprise Street, BRea, CA 92821 County of ORANGE
Mailing Address:
3101 Enterprise Street, BRea, CA 92821
Pro Custom Solar LLC, 325 High Street, Metuchen, NJ 08840
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/03/2017.
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).)
Pro Custom Solar LLC
S/ Cameron Christensen, President
This statement was filed with the County Clerk of Ventura County on 09/14/2017.
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).
9/21, 9/28, 10/5, 10/12/17 CNS-3052609#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170908-10017854-0
The following person(s) is (are) doing business as:
Buy Your Ride, 5272 Huckleberry Oak St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Valley Automotive Group, Inc., 5272 Huckleberry Oak St., Simi Valley, CA 93063
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/ Robert Eric Van Ace, President
Valley Automotive Group, Inc.
This statement was filed with the County Clerk of Ventura on September 8, 2017.
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).
9/21, 9/28, 10/5, 10/12/17 CNS-3050147#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20170908-10017814-0
The following person(s) has (have) abandoned the use of the fictitious business name: 1. Paz Mar Select, 2. Paz Mar Select Apartments, 3. Prime Group, 4. Prime Residential, 4200 Harbor Blvd., Oxnard, CA 93030
The date on which the Fictitious Business Name being Abandoned was filed: 12/17/2013
The file number to the Fictitious Business Name being Abandoned: 20131217-10018693-0 1/2
The County where the Fictitious Business Name was filed: Ventura County
Registrant:
Prime Administration LLC, 321 South Burnside Avenue, Los Angeles, CA 90036-5201
This business was conducted by a Limited Liability Company.
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/ Kris Bloom, Executive Vice President
Prime Administration LLC
This statement was filed with the County Clerk of Ventura County on September 8, 2017.
9/21, 9/28, 10/5, 10/12/17 CNS-3053290#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170912-10018075-0
The following person(s) is (are) doing business as:
Malibu Salon & Spa, 617 Riverstone Lane, Unit 118, Oak Park, CA 91377; County of Ventura
State of incorporation: California
212 Holdings LLC, 617 Riverstone Lane, Unit 118, Oak Park, CA 91377
This business is conducted by a limited liability company
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/ Melanie Ordelt, Managing Member
212 Holdings LLC
This statement was filed with the County Clerk of Ventura on September 12, 2017.
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).
9/21, 9/28, 10/5, 10/12/17
CNS-3050502#

In accordance with Sec. 106 of the Programmatic Agreement, AT&T plans to upgrade an existing telecommunications facility at 235 1/2 W. Portero Road, Lake Sherwood, CA 91361. Please direct comments to Gavin L. at 818-898-4866 regarding site SBV088.
9/21, 9/28/17 CNS-3053714#

T.S. No.: 9648-0153 TSG Order No.: 170042252-CA-VOI A.P.N.: 634-0-081-055 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/23/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/28/2013 as Document No.: 20130328-00057200- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: JAMES CARMICHAEL, A SINGLE MAN AND MICHAEL A KRIEGER, MAN, AS JOINT TENANTS , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 10/19/2017 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 3049 FLETCHER STREET, SIMI VALLEY, CA 93065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $272,454.14 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9648-0153. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0315850 To: FILLMORE GAZETTE 09/21/2017, 09/28/2017, 10/05/2017
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.30.2017. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 1:00 P.M. Sept.30. 2017 . 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:
# 245 Cervantes Veronica. Misc. box’s, household items. Unknown items.
# 506 Richard Hager. Misc. box’s, household items. Unknown items.
# 739 Jones Melinda . Misc. box’s, household items. Unknown items.
# 512 Castro Shilow. Misc. box’s, household items. Unknown items.
# 1033 lesle Chad. Misc. box’s, household items. Unknown items.
#5006 Butler James. Misc. box’s, household items. Unknown items.
# 2045 hale Lauren. Misc. box’s, household items. Unknown items.
# 2074 Gomex Berta. Misc. box’s, household items. Unknown items.
#301 Kilgore Crystal. Misc. box’s, household items. Unknown items.
#413 Adams Barbara. Misc. box’s, household items. Unknown items.
# 317/604 Whittaker David. Misc. box’s, household items. Unknown items.
# 408 Ojai Valley Ranch Mkt. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 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 StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMEBR 21 & 28, 2017