11-17-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERDROPS EXPRESS CAR WASH, 1401 WEST GONZALES ROAD, OXNARD, CA 93036. VENTURA. ALISAM GONZALES OPERATING, INC., 21241 VENTURA BLVD STE 181, WOODLAND HILLS, CA 91364. 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 NA. 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: ALISAM GONZALES OPERATING, INC., BEHZAD BANDARI, CFO. This statement was filed with the County Clerk of Ventura County on 11/08/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020972. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOT 54 GOODS, 9405 CHICO DR., VENTURA, CA 93004. VENTURA. MATTHEW LINMAN, 9405 CHICO DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MATTHEW LINMAN. This statement was filed with the County Clerk of Ventura County on 11/02/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS MEDIATION SERVICES, 121 N. FIR ST., SUITE H, VENTURA, CA 93001. VENTURA. CHANNEL ISLANDS LAW GROUP, A P.C., 121 N. FIR ST., SUITE H, VENTURA, CA 93001. 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: CHANNEL ISLANDS LAW GROUP, A P.C., RUSSELL E. CHARVONIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/09/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021430. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOAD LAW GROUP, 251 ENCINO VISTA DRIVE, THOUSAND OAKS, CA 91362. VENTURA. DIANE L. GOAD, 251 ENCINO VISTA DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/2006. 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: DIANE L. GOAD. This statement was filed with the County Clerk of Ventura County on 11/10/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OPERATION EMPOWER, 1980 E AVENIDA DE LOS FLORES, THOUSAND OAKS, CA 91362. VENTURA. EMPOWER AMERICA INC, 1980 E AVENIDA DE LOS FLORES, THOUSAND OAKS, CA 91362. 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: EMPOWER AMERICA INC, KRISH SARKAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/07/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020114. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA POP UP YOGA, 83 S PALM ST, VENTURA, CA 93001. VENTURA. JESSICA RASPILLER, 359 RIVERSIDE 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 10/20/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: JESSICA RASPILLER. This statement was filed with the County Clerk of Ventura County on 10/20/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TONY’S PIZZA, 9493 TELEPHONE RD #101, VENTURA, CA 93004. VENTURA. YUM TOGO, LLC, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. 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 10/26/16. 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: ASHLEY HESSIANI, YUM TOGO, LLC, ASHLEY HESSIANI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I LOVE SUSHI, 9493 TELEPHONE RD. #107, VENTURA, CA 93004. VENTURA. YUM TOGO, LLC, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. 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 10/25/16. 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: ASHLEY HESSIANI, YUM TOGO, LLC, ASHLEY HESSIANI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLO TOGO, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. VENTURA. YUM TOGO, LLC, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. 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 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: ASHLEY HESSIANI, YUM TOGO, ASHLEY HESSIANI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020169. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L&M DYES, 320 FOXGLOVE PLACE, OXNARD, CA 93036. VENTURA. LYNNE EVANS, 320 FOXGLOVE PLACE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/24/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: LYNNE EVANS. This statement was filed with the County Clerk of Ventura County on 10/21/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARADICE ITALIAN ICE, 1777 WELLESLEY DR, THOUSAND OAKS, CA 91360. VENTURA. ROBERT MENSINGER, 1777 WELLESLEY DR, THOUSAND OAKS, CA 91360. 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: ROBERT MENSINGER. This statement was filed with the County Clerk of Ventura County on 11/14/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RDS SYSTEMS, 974 ROLDAN AVE, SIMI VALLEY, CA 93065. VENTURA. CHRISTOPHER RAMIREZ, 974 ROLDAN 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 10/15/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER RAMIREZ. This statement was filed with the County Clerk of Ventura County on 10/18/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNS SQUARE, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. 43300 GADSDEN AVE, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: DE 201626410098 LLC. 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 10/24/16. 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: 43300 GADSDEN AVE, LLC, JOHN C. CHIU, M.D., MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 11/01/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SO TRUCK, 1673 DONLON ST STE 205, VENTURA, CA 93003. VENTURA. SO TRUCK LLC, 708 FOREST PARK BLVD #122, OXNARD, CA 93036. STATE OF INCORPORATION: 201614210067 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 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: SO TRUCK LLC, LORAN TAYO WAUGH, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/15/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVINE SWEETS & TREATS, 439 FOREST PARK BLVD, OXNARD, CA 93036. VENTURA. HELEN ROSHELL MARTIN, 439 FOREST PARK BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: HELEN ROSHELL MARTIN. This statement was filed with the County Clerk of Ventura County on 11/01/2016. 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 NOVEMBER 17, 24, DECEMBER 1, 8, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have PARADICE ITALIAN ICE, 855 E EASY ST #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 5/31/2013. The file number to the fictitious business name being abandoned: 20130531-10007777-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BRIZA SERVICES INC., 855 E EASY ST #101, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/14/2016. Signed: BRIZA SERVICES INC, AUSTIN D. BLACK, C.F.O. File Number: 20161114-10021527-0 1/1. Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2016.

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10a.m. on the 30th day of November 2016 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:

#1236 Monique Cervantes
#1308 Mike & Veronica Alvarez
#2513 Bond Jackson
#1421 Gullien Janelly

Date: November 15, 2016 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, 2016