11/29/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020147. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUMMER SKYE
565 RIVERSIDE RD, OAK VIEW, CA 93022 VENTURA COUNTY. SERENA MATZAT, 565 RIVERSIDE RD, OAK VIEW, CA 93022, SUMMER WILLIAMS, 407 N. SIGNAL ST., OJAI, CA 93023. 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: SUMMER WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021296. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ERON VIDEO PRODUCTION
REALEVP.COM
EVP.COM
ER MARKETING
ER LEAD GEN
320 FOOTHILL DRIVE, FILLMORE, CA 93015 VENTURA. ERON AURELIO CHAVEZ RIOS, 320 FOOTHILL DRIVE, 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): 1-2) 11/13/2018, 3-5) 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: ERON AURELIO CHAVEZ RIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019887. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAIL BOX PLUS
1464 MADERA RD, SUITE N, SIMI VALLEY, CA 93065 VENTURA. ANI SRMABEKIAN, 10408 YOLANDA AVE, PORTER RANCH, CA 91326. 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): 1) 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: ANI SRMABEKIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021124. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEVELOPERS PERMIT SERVICES
DPS COPIERS
2794 CARLMONT, SIMI VALLEY, CA 93065 VENTURA. VALERIE FAITH EVANS, 2794 CARLMONT PL, SIMI VALEY, 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): 09/11/2012. 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: VALERIE FAITH EVANS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021003. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ON THE LEVEL CONSTRUCTION
389 GERSHWIN LANE, VENTURA, CA 93003 VENTURA. RANDY KOROP, 389 GERSHWIN LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: RANDY KOROP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020869. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST IMPRESSIONS AWNING
5021 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. ANJON ENTERPRISES, INC., 5021 VERDUGO WAY, CAMARILLO, CA 93012. 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 (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: ANJON ENTERPRISES, INC., ANGELA M. SKULTIN, ANGELA L. SKULTIN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/14/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020064. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DATE TO CREATE
YOUR CREATIVE KEY
3300 BLUE RIDGE CT, WESTLAKE VILLAGE, CA 91362 VENTURA. DONNA WEISS LOWY, 3300 BLUE RIDGE CT, WESTLAKE VILLAGE, 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 (Date): 1) 10/7/2013, 2) 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: DONNA WEISS LOWY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019976. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROJECT MANAGEMENT XPRESS
PROJECT MANAGEMENT EXPRESS
1924 SORREL ST, CAMARILLO, CA 93010 VENTURA. CHRISTOPHER IAN MCVICKER, 1924 SORREL ST, 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): 10/15/2018. 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: CHRISTOPHER IAN MCVICKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021508. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GLOBAL GEMOLOGICAL LABORATORY
2715 EDGEVIEW CT., NEWBURY PARK, CA 91320 VENTURA. AMERICAN INTERNATIONAL GEMOLOGISTS, INC., 2715 EDGEVIEW CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/25/18. 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: AMERICAN INTERNATIONAL GEMOLOGISTS, INC., SANDRA L. MONTEAUX, V.P. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/18. 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 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021597. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEKING DUCK
5225 COCHRAN ST, SIMI VALLEY, CA 90363 VENTURA. JING CHENG HE. JES, 5225 COCHRAN ST, SIMI VALLEY, CA 93063. 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 (Date): 10/01/2018. 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: JING CHENG HE. JES, YINSHI PIAO, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/18. 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 29, DECEMBER 6, 13, 20, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00520461 CU-PT-VTA. Petition of: ARMANDO HIGUENA GONZALES AKA ARMANDO GONZALES AKA ARMANDO HUGUERA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ARMANDO HIGUENA GONZALES AKA ARMANDO GONZALES AKA NORMAN HUGUERA GONZALES filed a petition with this court for a decree changing names as follows: ARMANDO HIGUENA GONZALES AKA ARMANDO GONZALES AKA NORMAN HUGUERA GONZALES to NORMAN HIGUERA GONZALES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/14/2019, 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: 11/26/18. Filed: 11/26/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 29, DECEMBER 6, 13, 20, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181119-10021200-0
The following person(s) is (are) doing business as:
Channel Islands Dialysis, 3541 W. 5th Street, Oxnard, CA 93030 County of VENTURA
Cobbles Dialysis, LLC, 2000 16th Street , Denver, CO 80202
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 6/27/2013.
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).)
Cobbles Dialysis, LLC
S/ Samantha A. Caldwell, Secretary, Total Renal Care, Inc., Member,
This statement was filed with the County Clerk of Ventura County on 06/27/2013.
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).
11/29, 12/6, 12/13, 12/20/18 CNS-3173356#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181116-10021080-0
The following person(s) is (are) doing business as:
Pinky and Rene, 1730 South Victoria Avenue, Ventura, CA 93003; County of Ventura
Anna Aldaba, 1730 South Victoria Avenue, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2018
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/ Anna Aldaba
This statement was filed with the County Clerk of Ventura on November 16, 2018.
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).
11/29, 12/6, 12/13, 12/20/18 CNS-3194305#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181116-10021082-0
The following person(s) is (are) doing business as:
Evercare, 428 Country Club Drive Unit B, Simi Valley, CA 93065; County of Ventura
Deanna Scott, 428 Country Club Drive Unit B, Simi Valley, CA 93065
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/ Deanna Scott, Sole Proprietor
This statement was filed with the County Clerk of Ventura on November 16, 2018.
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).
11/29, 12/6, 12/13, 12/20/18 CNS-3194306#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181116-10021084-0
The following person(s) is (are) doing business as:
Pure Sports Recovery, 4310 Tradewinds Drive, 300, Oxnard, CA 93035; County of Ventura
State of incorporation: California
Pure Recovery California, Inc., 4310 Tradewinds Drive, 300, Oxnard, CA 93035
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/ Deborah Whitney, CEO
Pure Recovery California, Inc.
This statement was filed with the County Clerk of Ventura on November 16, 2018.
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).
11/29, 12/6, 12/13, 12/20/18 CNS-3194363#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181116-10021065-0
The following person(s) is (are) doing business as:
Amecis Pizza Kitchen Camarillo, 2390 Las Posas Road, Suite E, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Ekblad Pizza LLC, 2390 Las Posas Road, Suite E. Camarillo, CA 93010
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/ Stephen Ekblad, Managing Member
Ekblad Pizza LLC
This statement was filed with the County Clerk of Ventura on November 16, 2018.
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).
11/29, 12/6, 12/13, 12/20/18 CNS-3195341#

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.16.2018. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 10:00 A.M. December.16. 2018 . 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:
# 1014 Peter Siebert. Misc. box’s, household items. Unknown items.
# 2057 Lisa Krako Smith. Misc. box’s, household items. Unknown items.
# 2047 Kirsten Shuh. Misc. box’s, household items. Unknown items.
#2107 Mildred Baker. Misc. box’s, household items. Unknown items.
#3006 Randall Mudge. Misc. box’s, household items. Unknown items.
#7007 Steve Fulton. Misc. box’s, household items. Unknown items.
#7013 Lias Erickson. Misc. box’s, household items. Unknown items.
#7016 Jon Somlay. 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 NOVEMBER 29, 2018 & DECEMBER 06, 2018

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 10 a.m. on the 12th day of December 2018 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:

1303 Patterson, Christopher

Date: November 24, 2018 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 PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 29, 2018 & DECEMBER 06, 2018