11/19/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201020-10014454-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE CRIMSON THREAD
7897 LILAC LANE, SIMI VALLEY, CA 93063 VENTURA. JEAN JAMES KINGERY, 7897 LILAC LANE, 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): 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: JEAN JAMES KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/2020. 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 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201109-10015308-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
786 MOBILE NOTARY N LIVESCAN INC
1897 RIBERA DR, OXNARD, CA 93030 VENTURA. CHAMPS ENTERPRISES INC., 112 NORTH CURRY STREET, CARSON CITY, NV, 89703. STATE OF INCORPORATION: NEVADA. 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: CHAMPS ENTERPRISES INC., SYED A RAHMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2020. 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 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201105-10015150-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOODS REPAIR AND DESIGN
2132 WISTERIA, SIMI, CA 93065 VENTURA. ANTHONY WOODS, 2132 WISTERIA, SIMI, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY WOODS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2020. 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 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201103-10015065-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONSTANTINE VENTURES
5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362 VENTURA. CONSTANTINE PARTNERS LLC, 5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/2009. 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: CONSTANTINE PARTNERS LLC, JOHN KOKULIS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/2020. 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 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014928 -0 1/4
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILDFLOWER WINERY
ANDERS ACRE VINEYARD
THE BAKER HILL
BELEY FAMILY VINEYARD
CASH FAMILY ESTATE
NEW OAK RANCH
DOMAINE ESPRIT
WHITE WULF
GIORDANO FAMILY VINEYARD
TOBY-DOG WINERY
AHART CELLARS
HILE FINE WINE
GREYSTOKE CELLARS
FERNWEH WINE COMPANY
THE SIP
AMORANCH
SECOND CHANCE RANCH VINEYARD
300 S. LEWIS, #C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. 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 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201104-10015113-0
The following person(s) is (are) doing business as:
Belding Media, 3633 Radcliffe Rd., Thousand Oaks, CA 91360; County of Ventura
Sean Belding, 3633 Radcliffe Rd. Thousand Oaks, CA 91360
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sean Belding
This statement was filed with the County Clerk of Ventura on November 4, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3402196#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013888-0
The following person(s) is (are) doing business as:
ZTG, 863 Hartglen Avenue, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
ZETA THECHNOLOGY GROUP, INC., 2801 Townsgate Road, Suite 216, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2020
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/ Jeremy Madvin, President
ZETA THECHNOLOGY GROUP, INC
This statement was filed with the County Clerk of Ventura on October 7, 2020.
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).
10/22, 10/29, 11/5, 11/12, 11/19/20
CNS-3402766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201110-10015339-0
The following person(s) is (are) doing business as:
Canyon Consulting, 312 Lion Street, Ojai, CA 93023; County of Ventura
Jill Snowden, 312 Lion Street, Ojai, CA 93023
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jill Snowden
This statement was filed with the County Clerk of Ventura on November 10, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3410605#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015168-0
The following person(s) is (are) doing business as:
K and K Press, 769 Birchpark Circle, Apt. 203, Thousand Oaks, CA 91360; County of Ventura
Gary Berkley, 769 Birchpark Circle, Apt. 203, Thousand Oaks, CA 91360
Esther Berkley, 769 Birchpark Circle, Apt. 203, Thousand Oaks, CA 91360
This business is conducted by A General Partnership
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/ Gary Berkley
This statement was filed with the County Clerk of Ventura on November 5, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3410964#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015170-0
The following person(s) is (are) doing business as:
PureClear, 3600 S Harbor Blvd., #136, Oxnard, CA 93035; County of Ventura
Chris Raymondo, 3600 S Harbor Blvd., #136, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chris Raymondo
This statement was filed with the County Clerk of Ventura on November 5, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3411142#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015166-0
The following person(s) is (are) doing business as:
R2 Plumbing, 668 Flinn Ave., #25, Moorpark, CA 93021; County of Ventura
State of incorporation: California
STURDY BUILT, INC., 668 Flinn Ave., #25, Moorpark, CA 93021
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/ Scott Christopher Armstrong, President
STURDY BUILT, INC.
This statement was filed with the County Clerk of Ventura on November 6, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3411250#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201110-10015337-0
The following person(s) is (are) doing business as:
The Construction Assistant, 1252 Parkhurst Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Cristina's Bookkeeping Inc., 1252 Parkhurst Street, Simi Valley, CA 93065
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/ Cristina Aguilar, President
Cristina's Bookkeeping Inc.
This statement was filed with the County Clerk of Ventura on November 10, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3411412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015172-0
The following person(s) is (are) doing business as:
Tay's Rave Apparel, 2228 Century Pl., Simi Valley, CA 93063; County of Ventura
Taylor Maryon, 2228 Century Pl., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Taylor Maryon
This statement was filed with the County Clerk of Ventura on November 5, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3411430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201106-10015255-0
The following person(s) is (are) doing business as:
Brookdale Camarillo, 600 Santa Rosa Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
S-H OpCo Camarillo, LLC, 1910 Fairview Ave E. Suite 200, Seattle, WA 98102
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 10/14/2020
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/ Alan Spragins, Officer-Manager
S-H OpCo Camarillo, LLC
This statement was filed with the County Clerk of Ventura on 11/06/2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3415921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014833-0
The following person(s) is (are) doing business as:
Bridge Home Health, 2060 Knoll Dr., Suite 100, Ventura, CA 93003; County of Ventura
State of incorporation: California
Integrated, Inc., 3636 Nobel Drive, Suite 450, San Diego, CA 92122
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/7/2020.
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/ Michael Suor, CEO
Integrated, Inc.
This statement was filed with the County Clerk of Ventura on October 27, 2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3417005#

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 December.07.2020. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on December.07.2020. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 111- S FINA- Misc. box’s, household items, Unknown items
# 2074- KELLY JORDAN- Misc. box’s, household items, Unknown items
# 719- ETHAN DRURY- Misc. box’s, household items, Unknown items
# 4006- JULIA HEATH- Misc. box’s, household items, Unknown items
# 4002-CRYSTAL MORGAN- Misc. box’s, household items, Unknown items
# 411- MARION HOBBS- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
# 3011- TERRY DIXON- 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 48 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 NOVEMBER 19 & 26, 2020

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on December 4, 2020 and ends at 10:00am. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 11/19/2020 and 11/26/2020.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauctions.com. Auction will be held on Friday December 4, 2020, and ends at 10:00am at SelfStorageAuctions.com
Robert Santillan A112 Maricarmen Bonilla B3337
Joan Consorti B1035 Robert Mello B3350
Dana Ciuro B1042 Eddie Garcia B3405
Alondra Robbs B2041 Daniel Carnevale B3432
Bill Valenzuela B2115 Briana Dailey B3643
Michelle Ambriz B2144 Dottie Goldman B3657
John Stockton B2218 Diana Arevalo B3665
Wendy Zaragoza B2235 Melissa Rodriguez B4104
Reyna Vargas B2326 Byanka Ruiz B4238
Erica Gilmore B2356 Ann Mccullough B4405
Mary Faith B2410 Alan Nguyen B4506
Sylvia Powell B4629
Terry Howell B2634 Esequiel M Vega B4637
Debra Early B2635 Antoinette Solis B4655
Jesse Merkel B2649 Abel Contreras B4661
Spencer Etchechoury B3014
Jeffrey Fischer B3137
Ronnie Watson B3249
See auction photos online 11/19/2020, 11/26/2020
All sales are as is where is and must be removed on 12/07/2020 by 6:00pm
Dated: 11/17/2020 Signed: StorHouse Storage Center
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 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.
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 19 & 26, 2020