01 FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013531
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROMERO CAPITAL STRATEGIES
6431 SIBLEY STREET, SIMI VALLEY, CA 93063 VENTURA. JC ROMERO ENTERPRISES, LLC, 6431 SIBLEY STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2025. 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: JC ROMERO ENTERPRISES, LLC, CHRISTINA ROMERO, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012911
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASITAS VALLEY MEDICINE
855 N PATTERSON AVE, GOLETA, CA 93111 VENTURA. CAITLIN L HARRIS HWANG, 1288 S RICE RD, OJAI, CA 93023 JUSTIN R HWANG, 1288 S RICE RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/2025. 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: CAITLIN L HARRIS HWANG, JUSTIN HWANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013674
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HORMOZIAN CONSTRUCTION MANAGEMENT, DEVELOPMENT AND SALES GROUP
1851 AUTUMN PLACE, SIMI VALLEY, CA 93065 VENTURA. LAWRENCE HORMOZIAN LLC, 1851 AUTUMN PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: LAWRENCE HORMOZIAN LLC, LAWRENCE HORMOZIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013514
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D.BINDER MEDICAL BILLING & CREDENTIALING
3620 FLOOD ST, SIMI VALLEY, CA 93063 VENTURA. DAWN R BINDER, 3620 FLOOD ST, 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: DAWN R BINDER, DAWN BINDER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012343
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEAN MACHINE BOXING CLUB
1714 NEWBURY ROAD SUITE S, NEWBURY PARK, CA 93021 VENTURA. MEAN J & E LLC, 163 VIA FELICIA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MEAN J & E LLC, JOSH RIPLEY, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013065
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BE BRIGHT BOUTIQUE BEAUTY & FASHION
1252 EVERGREEN LN, PORT HUENEME, CA 93041 VENTURA. EDNA GEORGINA MARQUEZ, 1252 EVERGREEN LN, PORT HUENEME, CA 93041. 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): 07/07/2020. 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: EDNA GEORGINA MARQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013094
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSEDEW SKIN
945 ERSKINE LN, FILLMORE, CA 93015 VENTURA. ISABELLA ROSE MERCADO, 945 ERSKINE LN, 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): 12/01/2020. 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: ISABELLA ROSE MERCADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013079
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LETS ROLL MARBLE RACING
10350 ROSITA RD, SANTA ROSA VALLEY, CA 93012 VENTURA. THOMAS SCHUBERG, 10350 ROSITA RD, SANTA ROSA VALLEY, CA 93012. 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): 08/18/2020. 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: THOMAS SCHUBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013077
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREENLEAF COMMERCIAL CLEANING
970 DENNIS AVE, SIMI VALLEY, CA 93065 VENTURA. MARIA PRECIADO, 970 DENNIS AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/2020. 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 PRECIADO, MARIA DE JESUS PRECIADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013069
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COUTURE COOKIE COMPANY
70 UPPER LAKE RD, LAKE SHERWOOD, CA 91361 VENTURA. SUZANNE BOCK, 70 UPPER LAKE RD, LAKE SHERWOOD, CA 91361. 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): 09/23/2020. 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: SUZANNE BOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013087
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REBEL SOULS TRADITIONAL BARBERSHOP
REBEL SOULS BARBERSHOP
5800 SANTA ROSA RD STE 131, CAMARILLO, CA 93012 VENTURA. AUSTIN CHARLES JACQUEMIN, 5800 SANTA ROSA RD STE 131, CAMARILLO, CA 93012. 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): 11/01/2020. 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: AUSTIN CHARLES JACQUEMIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013095
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEE ME CARE PHARMACY
135 MACAW LN STE 120, SIMI VALLEY, CA 93065 VENTURA. UNI HEALTH, INC., 135 MACAW LN STE 120, SIMI VALLEY, CA 93065. 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): 06/01/2020. 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: UNI HEALTH, INC., ROBERT SARIN-GULIAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. 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 DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012252
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKINN BY ARI
1644 E MAIN ST, VENTURA, CA 93001 VENTURA. ARIANNA M TUBBS, 6392 WHIPPORWILL ST APT 2, 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): 10/21/2025. 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: ARIANNA M TUBBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2025. 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 DECEMBER 4, 11, 18, 25, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
TAJ CHAAT HOUSE
4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 07/26/2023. The file number to the fictitious business name being abandoned: 2023100011244. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SINGH BROTHERS FOODSERVICE INC, 4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/24/2025. Signed: SINGH BROTHERS FOODSERVICE INC, JASPREET BINDRA, VICE PRESIDENT. File Number: 2025100013520. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
DETAIL MASTERS
2615 MILLER PLACE, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 04/07/2021. The file number to the fictitious business name being abandoned: 20210407100048270. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GREG DUMOND, 2615 MILLER PLACE, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/13/2025. Signed: GREG DUMOND, OWNER. File Number: 2025100013159. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT054699. Petition of DEBRA ANN WALKER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DEBRA ANN WALKER filed a petition with this court for a decree changing names as follows: DEBRA ANN WALKER to DEBRA ANN CHANEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/22/2026: Time: 8:30am: Department: 21: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/02/2025. Filed: 12/02/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2025, 2025
This is the ad for the December auctions to be posted 12/4 & 12/11.
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on December 18th, 2025 @ 10AM at www.storagetreasures.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #K04 – Edwardo Reyes – Totes, Racks, Tv, Craftsman air compressor, closet, Fridge, Home Depot boxes, tools, mattress, furniture.
Unit #H17 – Stephanie Vasquez – Fridge, Scooter, Totes, DVD’S, boxes, cups, vinyl paper, decorations.
Unit #K33 – Amanda Ballard – Boxes, Totes, Fridge, Suitcase, Bags, Dolly, etc
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards,
Brenda Garcia
U-Stor-It
California Area Manager Trainee
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMEBER 4 & 11, 2025
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 12th, 2025, at 9:30 a.m. and ending on December 18th, 2025, 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
Kristina A. Unit # A-008, Chessin, Steven Unit # B-108, Vance Jones, Daryl Unit # C-30, Ramos, Enriqueza E. Unit # C-30, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Abdullah, Mohammed Unit # N-212A, Duplessie, Jason Unit # N-253, Snell, Jordan Unit # Q0-219C, Chavarria, Manuel Unit # Q0-250, Daniels, Kristine Unit # Q0-309, Gisselle Torres-Jimenez, Madelyn Unit # Q0-313, Regalado, Veronica Unit # S0-221, Hassell, Kristopher Unit # S2-205, Lundberg, Shawna Unit # S4-022, Bedeau, Newylnd Unit # S4-259, Vanilau, Leo Unit # S4-268, Sharp, Zachery Unit # S4-315, Lafferty, Kevin Unit # S5-031, Lee, Won J. Unit # S5-151, Calafati, Christy Unit # S5-295.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMEBER 4 & 11, 2025
Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on December 19th, 2025, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Danny P Angel – CU213
Chelsi Pachence Babino – CU125
Amanda Theresa Sanders – CG123
Ronald Rivera – CG041
Kendral Shanae Jackson – AU102
Geno Haggerty – AU020
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMEBER 4 & 11, 2025
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 37041-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: COLEN NEAL 50 N. SKYLINE DRIVE SUITE B, THOUSAND OAKS CA 91362
Doing business as: SMOG TEST ONLY CENTER AKA SMOG TEST ONLY CENTERS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: SAME
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: KJK ENTERPRISES LLC, A CALFIORNIA LIMITED LIABILITY COMPANY, 50 N. SKYLINE DRIVE SUITE B, THOUSAND OAKS CA 91362
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 50 N. SKYLINE DRIVE SUITE B, THOUSAND OAKS CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is DECEMBER 22, 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 19, 2025 which is the business day before the anticipated sale date specified above.
Dated: NOVEMBER 24, 2025
KJK ENTERPRISES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
4467765-PP FILLMORE GAZETTE 12/4/25
NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-34265-CM
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: IDERLINA OSLUND AND KENT OSLUND, 3600 HARBOR BOULEVARD, #110, OXNARD, CA 93035
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: MARINERS MAIL STOP INC, 28320 CONNIE COURT, CANYON COUNTRY, CA 91387
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 3600 HARBOR BOULEVARD, #110, OXNARD, CA 93035
(6) The business name used by the seller(s) at said location is: MARINER'S MAIL STOP
(7) The anticipated date of the bulk sale is DECEMBER 22, 2025 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-34265-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: DECEMBER 19, 2025.
(10) This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: NOVEMBER 26, 2025
BUYER(S): MARINERS MAIL STOP INC, A CALIFORNIA CORPORATION
4462717-PP FILLMORE GAZETTE 12/4/25
