11/12/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00474159-CU-PT-VTA. Petition of KATHERINE ANNA CRITTENDEN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KATHERINE ANNA CRITTENDEN filed a petition with this court for a decree changing names as follows: HOLLY CATHERINE BYNO to HOLLY JANE CRITTENDEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12-18-15; 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: 11/04/15. Filed: 11/04/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021334. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TITA’S PAN 2) NANI’S PAN, 1126 EL PASEO ST. “APT.”2”, FILLMORE, CA 93015. VENTURA. MARTHA ELENA MUNOZ GUTIERREZ, 1126 EL PASEO ST. “APT”“2”, 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 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: MARTHA ELENA MUNOZ. This statement was filed with the County Clerk of Ventura County on 11/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021121. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE FARM LABOR, 712 B ST, FILLMORE, CA 93015. VENTURA. ANTONIO GUTIERREZ MAGANA, 712 B ST, 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 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: ANTONIO GUTIERREZ MAGANA. This statement was filed with the County Clerk of Ventura County on 10/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020980. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RG DRYWALL AND REPAIR, 532 FERNWOOD DR, OXNARD, CA 93030. VENTURA. ROY L. GARCIA, 532 FERNWOOD DR., OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROY L GARCIA. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020921. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARIPOSA CONCEPT AND DESIGN, 9539 EL CAJON STREET, VENTURA, CA 93004. VENTURA. SUSAN KELLI CONGDON, 9539 EL CAJON STREET, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: SUSAN KELLI CONGDON. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CARE CUBE 2) CARECUBE.CLUB, 3164 ENTRADA DR., VENTURA, CA 93003. VENTURA. CHERYL DIANE PALMER, 3164 ENTRADA DR., VENTURA, CA 93003, GARY CLYDE PALMER, 3164 ENTRADA DR., VENTURA, CA 93003. 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: CHERYL DIANE PALMER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021053. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL AMERICAN REALTY 2) ALL AMERICAN FINANCIAL SERVICES 3) ALL AMERICAN CONSULTING SERVICES 4) ALL AMERICAN HOME LOANS, 447 WEST FIFTH STREET, OXNARD, CA 93030. VENTURA. JOHN J. VACCA, 145 REGAL AVENUE, NEWBURY PARK, CA 91320, EVANGELINE WILKES, 145 REGAL AVENUE, NEWBURY PARK, CA 91320. 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 1-2) 12/28/1988, 3-4 )12/30/1993. 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: EVANGELINE WILKES. This statement was filed with the County Clerk of Ventura County on 10/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLASS MENDERS, 65 RAEMERE ST., CAMARILLO, CA 93010. VENTURA. DANIEL AGREDANO, 65 RAEMERE ST, CAMARILLO, CA 93010, SHELSA AGREDANO, 65 RAEMERE ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DANIEL AGREDANO, OWNER. This statement was filed with the County Clerk of Ventura County on 10/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI KOI POND MAINTENANCE, 1062 ALTA VISTA RD, SIMI VALLEY, CA 93063. VENTURA. NED MICHAEL MOOSLIN, 1062 ALTA VISTA RD, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NED MICHAEL MOOSLIN. This statement was filed with the County Clerk of Ventura County on 10/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021681. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TDC LABS AND STUDIO 2) TECHNOLOGY DEVELOPMENT CENTER LABORATORIES AND STUDIO, 3291 LOMA VISTA RD, VENTURA, CA 93003. VENTURA. CHRISTOPHER LANDON, M.D., MEDICAL CORPORATION, 619 DEL ORO DRIVE, OJAI, CA 93023, 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 11/9/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER LANDON, M.D., MEDICAL CORPORATION, CHRIS LANDON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EARTH ANGELS HOME & CARE SERVICES, 3305 E. ROME BLVD APT. 3024, N. LAS VEGAS, NV 89086. CLARK. JOSEPHINE DEL ROSARIO ESGUERRA, 3305 E. ROME BLVD #3024, N. LAS VEGAS, NV 89086, 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 OCT. 19, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSPEHINE DEL ROSARIO ESGUERRA. This statement was filed with the County Clerk of Ventura County on 10/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021658. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ANNA’S STORE, 96 STAGE COACH RD., BELL CANYON, CA 91307. VENTURA. ANNA SHIRAZI, 96 STAGE COACH RD., BELL CANYON, CA 91307, 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: ANNA SHIRAZI. This statement was filed with the County Clerk of Ventura County on 11/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021646. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) WESTLAKE PACIFIC 2) WESTLAKE PACIFIC MEDIA, 5060 WAGNER WAY, OAK PARK, CA 91377. VENTURA. CONCERTTICKETS.COM, INC., 5060 WAGNER WAY, OAK PARK, CA 91377, 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: CONCERTTICKETS.COM, INC., ALAN GOULD, CEO. This statement was filed with the County Clerk of Ventura County on 11/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021360. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BCH PRK, 932 SAND CT, VENTURA, CA 93001. VENTURA. SHANDRA HASTINGS, 932 SAND CT, VENTURA, CA 93001, CHRISTIAN HASTINGS, 932 SAND CT, VENTURA, CA 93001. 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: SHANDRA HASTINGS. This statement was filed with the County Clerk of Ventura County on 11/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021711. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ATRONIX 2) ATRONIX TECHNOLOGY 3) ATRONICS TECHNOLOGY 4) THERALASER, 2628 BAYSHORE AVE, VENTURA, CA 93001. VENTURA. DENNIS ANDERSON, 2628 BAYSHORE AVE, 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 2/2/1997. 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: DENNIS ANDERSON. This statement was filed with the County Clerk of Ventura County on 11/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021071. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WIRENUTZ LLC, 205 W. SIDLEE ST, THOUSAND OAKS, CA 91360. VENTURA. WIRENUTZ LLC, 205 W. SIDLEE ST, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WIRENUTZ LLC, RANDALL WOOD, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2015

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 November 20, 2015 at 9:30 a.m. and ending on November 24, 2015 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
Conway, Yvonne Unit # A-018, Rose, Susan Rogers Unit # A-063, Nidetz, Arthur Unit # C-39, Higgins, Dennis Unit # D-18, Higgins, Dennis Unit # D-45, Conway, Yvonne Unit # E-239, Stolper, Nicholas Unit # G-04, Pinkard, Robert Unit # P-0203B, Davis, Susan Unit # Q-0215A, Hansen, Christina Unit # R-126, Davis, Susan Unit # S0-128, Armstrong, Chris Unit # S1-082, Nieman, Suzanne M Unit # S2-076, Palmer, Sandy Unit # S2-296, Jamshidi, Jalie Unit # S2-297, Franco, David Unit # S4-278, Kidman, Katie Unit # S4-306, Armstrong, Ian Unit # S5-241, Armstrong, Ian Unit # S5-245, Armstrong, Ian Unit # S5-276
To be published in The Fillmore Gazette NOVEMBER 12, 19, 2015