12/31/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00475999-CU-PT-VTA. Petition of DEBORAH A. GRACE for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows: DEBORAH A. GRACE to GRACE LOVEJOY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 2-29-16; Time: 8:30am, Department: 42, Room: 42, 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: 12/28/15. Filed: 12/28/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By S. LEGERE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YIEMY NAIL BAR, 600 S VICTORIA AVE, OXNARD, CA 93035. VENTURA. DIEM TRAN, 637 IBIZA LN, 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 on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIEM TRAN. This statement was filed with the County Clerk of Ventura County on 12/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024353. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YUMMYS A-GO GO, 4210 ENCINO LANE, VENTURA, CA 93001. VENTURA. MICHELLE ANGELIQUE CULE, 4210 ENCINO LANE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/28/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE ANGELIQUE CULE. This statement was filed with the County Clerk of Ventura County on 12/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHITE DRAGON, GOLDEN TIGER FUNG SHUI, 6911 VISTA DEL RINCON DR, VENTURA, CA 93001. VENTURA CA. SOCORRO CULE, 6911 VISTA DEL RINCON DR., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 12/28/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOCORRO CULE, OWNER. This statement was filed with the County Clerk of Ventura County on 12/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023716. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LINAL'S CLASSIC CARS, 274 N ASHWOOD AVE, VENTURA, CA 93003. VENTURA. JUSTIN ROBERT SMITH, 274 N ASHWOOD AVE, 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 12/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN ROBERT SMITH. This statement was filed with the County Clerk of Ventura County on 12/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023063. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BROTOFEN, 3023 SEAVIEW AVE., VENTURA, CA 93001. VENTURA. JULIA KROLL, 3023 SEAVIEW AVE., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIA KROLL. This statement was filed with the County Clerk of Ventura County on 12/04/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024153. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELITE MEDICAL MANAGEMENT 2) ELITE MEDICAL MANAGEMENT OF SOUTHERN CALIFORNIA, 869 PASEO TOSAMAR, CAMARILLO, CA 93012. VENTURA COUNTY. JILLIAN SCOTT, 869 PASEO TOSAMAR, CAMARILLO, CA 93012, ALLEN SCOTT, 869 PASEO TOSAMAR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/11/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JILLIAN SCOTT. This statement was filed with the County Clerk of Ventura County on 12/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOMAS GRACE PUBLISHERS, 2178 FLINTRIDGE CT., THOUSAND OAKS, CA 91362. VENTURA. JOSEPH DAYTON WELLS, 2178 FLINTRIDGE CT., THOUSAND OAKS, 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 11/22/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH DAYTON WELLS. This statement was filed with the County Clerk of Ventura County on 12/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2015 JANUARY 7, 14, 21, 2016

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of January
2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 16 / 3 / 364 Antonio Patino
UNIT # 328 Robert Hunt
UNIT # 217 Jose Cortez
UNIT # 345 / 52 Jesse Taylor
UNIT # 149 Maria Serrato
UNIT # 163 Sonja Ligsay
UNIT # 143 Daniel Perez
UNIT # 55 Griselda Diaz
UNIT # 107 Melissa Burkett
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, DEC 31, 2015, and JAN. 7, 2016

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
This notice is given in accordance with the provisions of Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Friday January 15, 2016 at 3:45 P.M. where said property has been stored and located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA County of Ventura, The Abandoned goods, Chattles of personal property in the part below in the matters of:
Lien sale pursuant to Civil Code Section 3071 State of California, the following vehicle to be sold
1969 Volkswagen Beetle SD
LIC: 2XZL934 Ca
VIN: 119071367
Henricksen, John Paul
Landlord reserves the right to bid at the sale.
Cash only and removed day of sale. Sale subject to prior cancellation in the event of settlement
Auction Conducted by:
O’Brien’s Auction and Vehicle Lien Service, L.L.C.
Bond #158525941 Phone# 951-681-4113.
O’Brien’s Lien Service, RS 47399
To be published in The Fillmore Gazette DECEMBER 31, 2015 JANUARY 7, 2016

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 15th day of January, 2016 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Charles E Arevalo Unit 110
Loretta Breeze Unit 107
Albert Estrada Unit 127
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, December 31, 2015 and January 7, 2016

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 Jan.10.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending on 12: noon, Jan. 10th. 2016 . 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:
258 Van Fleet Michelle: misc. box’s, furniture, folk art, misc. bags, clothes
510 Gutherie David: antique pool table, furn, box’s, refer, speakers, floor jacks
633 Mustin Joseph: misc. box’s, lawn mower, bicycles, furn, ATV, tools, dryer
749 West Coast Publishing: many box’s of unknown,
1014 Robbins Linda: misc. box’s, auto parts, tools, weldg. Cyls, helium cyl, toolbox
1017 Case Vallrie: misc. box’s, furn, bed, clothes, records, household 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 StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
To be published in The Fillmore Gazette DECEMBER 31, 2015 JANUARY 7, 2016

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 15, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on January 15, 2016 by 6:00pm
Leyna Bryson A118 Lillie P Munoz B3350
Steve Varela B1037 Andrea Scearcy B3510
Monique Wallace B2116
Greg Dall B2132 Jorge Garrido B3523
Sarah Clary B3612
Ryan Spell B2203 Christopher Patterson B3641
Daniel Escalona B2218 Richard Finkle B3643
Steve Bonilla B2320 Rosa I Garcia B4007
Erica Gilmore B2342 Dolores Trejo B4036
Indigo A Brown-Foster B2424 Alexis A Guanajuato B4106
Rosemary Leyba B2601 Deborah Brown B4324
Wendy Miller-Tucker B3002 Rose Miramontes B4515
Robert Michel B3006 Patricia Hawkins B4603
Fernando Cisneros B3204 Maria Carrillo B4619
Denise Wear B3205
Joseph Trejo B3338
Dated: December 29, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette. DECEMBER 31, 2015 JANUARY 7, 2016