12/01/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100017606
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOR THE SOUL CREATIONS
552 STRAUSS DRIVE, NEWBURY PARK, CA 91320 VENTURA. CHERYL ANN HERMAN, 552 STRAUSS DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CHERYL ANN HERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018478
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVO CAREER CONSULTING
385 HIBISCUS STREET, FILLMORE, CA 93015 VENTURA. ANTHONY E STRAIGHT
385 HIBISCUS STREET, 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 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 E STRAIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018457
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEA SOIL SKY
930 SPRING ST, OAK VIEW, CA 93022 VENTURA. LAUREN K KIRKPATRICK, 930 SPRING ST, 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 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: LAUREN K KIRKPATRICK, LAUREN KIRKPATRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018514
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOLLARS & SENSE ACCOUNTING
4132 N VENTURA AVE SPC 57, VENTURA, CA 93001 VENTURA. JEANETTE M RAPER, 4132 N VENTURA AVE SPC 57, 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 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: JEANETTE M RAPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018205
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
URSA LEATHER WORK
730 ARCTURUS AVE UNIT 9, OXNARD, CA 93033 VENTURA. SEBASTIAN J LULE, 5150 NEPTUNE SQUARE, APT B, OXNARD, CA 93035. 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 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: SEBASTIAN J LULE, SEBASTIAN LULE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018440
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANCHO EL JUSTICIERO
450 OLD GRADE ROAD, OAK VIEW, CA 93022 VENTURA. MARIA ISABEL PENA, 450 OLD GRADE ROAD, OAK VIEW, CA 93022, REYNALDO PENA, 450 OLD GRADE ROAD, OAK VIEW, CA 93022. 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 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: MARIA ISABEL PENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018541
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASTER HEALTH
484 E LOS ANGELES AVE SUITE 228, MOORPARK, CA 93021 VENTURA. ASTER HOSPICE, INC., 484 E LOS ANGELES AVE SUITE 228, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/07/2022. 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: ASTER HOSPICE, INC., SWEETY EAPEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018517
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIME HAT STORE
2691 SAVIERS RD., STE. B, OXNARD, CA 93033 VENTURA. SANGMIN KIM, 710 NILE RIVER DR, 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 listed on (Date): 11/01/2022. 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: SANGMIN KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
BEAST WEAR CLOTHING
129 E CEDAR ST, OXNARD, CA 93033. The date on which the fictitious business name being abandoned was filed: 08/11/2022. The file number to the fictitious business name being abandoned: 2022100012514. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOSE E MONTELONGO, 129 E CEDAR ST, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/18/2022. Signed: JOSE E MONTELONGO, JOSE MONTELONGO. File Number: 2022100018137. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WAYSIDE ENERGY, 1231 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA COUNTY. WAYSIDE, A/I# 5239142, 1231 RAMONA DR, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/08/2022. 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: WAYSIDE, JAMES WERBE, President. The statement was filed with the County Clerk of Ventura County on 11/18/2022. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 12/01/2022 12/08/2022 12/15/2022 12/22/2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100018276
The following person(s) is (are) doing business as:
Casa Marina Apts., 820 Empire Avenue, Ventura, CA 93003 County of VENTURA
820 Empire Avenue, LLC, 855 BUENA VISTA STREET, APT. 25, Ventura, CA 93001
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 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).)
820 Empire Avenue, LLC
S/ Christie Ann Weaver Scoville, Manager,
This statement was filed with the County Clerk of Ventura County on 11/22/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3613278#

FICTITIOUS BUSINESS NAME STATEMENT
File No.2022100018280
The following person(s) is (are) doing business as:
Hawaiian Village Apts., 5217 W. Wooley Road, Oxnard, CA 93035 County of VENTURA
5217 West Wooley Road, LLC, 855 BUENA VISTA STREET, APT. 25, Oxnard, CA 93001
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 August 1, 2022.
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).)
5217 West Wooley Road, LLC
S/ Christie Ann Weaver Scoville, Manager,
This statement was filed with the County Clerk of Ventura County on 11/22/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3613850#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017950
The following person(s) is (are) doing business as:
TO Knights Baseball, 318 Green Moor Pl., Thousand Oaks, CA 91361; County of Ventura
Matthew Wilson, 318 Green Moor Pl, Thousand Oaks, CA 91361
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/ Matthew Wilson
This statement was filed with the County Clerk of Ventura on 11/16/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3641661#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017958
The following person(s) is (are) doing business as:
Pure Barre Thousand Oaks, 1772 East Avenida de los Arboles, Suite R, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Raise the Barre, Inc., 1772 East Avenida de los Arboles, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/10/2015
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/ Susan Martin, President
Raise the Barre, Inc.
This statement was filed with the County Clerk of Ventura on 11/16/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3642925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017953
The following person(s) is (are) doing business as:
Cheryl's Fabulous Finds, 199 W. Hillcrest Dr., Thousand Oaks, CA 91360; County of Ventura
Cheryl Atkins, 199 W. Hillcrest Dr., Thousand Oaks, CA 91360
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/ Cheryl Atkins
This statement was filed with the County Clerk of Ventura on 11/16/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3643219#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017956
The following person(s) is (are) doing business as:
Skwid Media, 29 E Kelley Rd., Thousand Oaks, CA 91320; County of Ventura
Robert Joseph Martinez, 29 E Kelley Rd., Thousand Oaks, CA 91320
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/ Robert Joseph Martinez
This statement was filed with the County Clerk of Ventura on 11/16/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3643226#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100017647
The following person(s) is (are) doing business as:
Skin Angel by Ivana Miro, 3625 E Thousand Oaks Blvd. Unit 102, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
3625 E Thousand Oaks Blvd. Unit 102, Westlake Village, CA 91362
Ivana Gisele Miro, 3625 E Thousand Oaks Blvd. Unit 102, Westlake Village, CA 91362
This business is conducted by an Individual
The registrant(s) 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/ Ivana Miró,
This statement was filed with the County Clerk of Ventura County on 11/10/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3646989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100017452
The following person(s) is (are) doing business as:
Extra Space Storage (#1275), 4690 Industrial St., Simi Valley, CA 93063 County of VENTURA
Mailing Address:
2795 E Cottonwood Pkwy. 400, Salt Lake City, UT 84141
Extra Space Management, Inc., 2795 E Cottonwood Pkwy. 400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/16/2022.
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).)
Extra Space Management, Inc.
S/ Gwyn Goodson McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/08/2022.
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).
12/1, 12/8, 12/15, 12/22/22
CNS-3634212#

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(s) at https://storagetreasures.com/ sale by competitive bidding beginning on December 9, 2022 at 9:30 a.m. and ending on December 15, 2022 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 https://storagetreasures.com/, Phone: (480)397-6503

Stagg, Walter W. Unit # B-70, Lyon, Mark Unit # D-01, Stagg, Walter W. Unit # E-212, Hutter, Carl J. Unit # E-235, Shabel, Jenna Unit # H-34, Mcgregor, Charles Unit # K-21, Pittenger-Heywood, Taylor Unit # M-210, Cassidy, Janna Unit # P-224B, Stagg, Walter W. Unit # P-230A, Bahner, Candice Unit # Q-114, Marks, Stephen G. Unit # Q-125, Savage, Olivia Unit # Q-207B, Yanez, Omar Unit # Q-283, Hedlund, Robert Unit # R-112, Rosado, Michael Unit # S2-041, Paul, Susan G. Unit # S2-209, Salinas, Francisca Unit # S3-3118, Moore, Dandy Unit # S4-001, Holloway, Vicki Unit # S5-079, Smith, Alicia Unit # S5-217, Ortiz, Karen Unit # S5-276.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 01 & 08, 2022

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 14th day of December 2022 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.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:
1202 Dominguez, Christine
Date: November 22, 2022 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 DECEMBER 01 & 08, 2022