FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011931. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEREZ FAMILY CONSULTING SERVICES INC.
63 SHASTA AVENUE, MOORPARK, CA 93021 VENTURA. PEREZ FAMILY CONSULTING SERVICES INC., 63 SHASTA AVENUE, 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 on listed on (Date): 07/22/2019. 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: PEREZ FAMILY CONSULTING SERVICES INC., ROBERT PEREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011930 . The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOORPARK COUNTRY DAYS
887 PATRIOT DRIVE SUITE H, MOORPARK, CA 93021 VENTURA. RUDY PEREZ JR. MEMORIAL FOUNDATION, 887 PATRIOT DRIVE SUITE H, 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 on listed on (Date): 10/10/2024. 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: RUDY PEREZ JR. MEMORIAL FOUNDATION, ROBERT PEREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011880. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOBACCO & MORE#12
1830 COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. SIMI TOBACCO DEPOT, INC., 1830 COCHRAN ST, 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): 10/08/2024. 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: SIMI TOBACCO DEPOT, INC., SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011851. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STANDARDPRO INC
487 NOVARA WAY, OAK PARK, CA 91377 VENTURA. STANDARDPRO INC, 487 NOVARA WAY, OAK PARK, CA 91377. 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): 10/01/2024. 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: STANDARDPRO INC, NICU L POP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011969. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOM SNOW DESSERTS
2752 SEAGLASS WAY, OXNARD, CA 93036 VENTURA. COASTAL CONE INC., 1583 SPINNAKER DRIVE #104, VENTURA, CA 93001. 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: COASTAL CONE INC., ALEX HONG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011745. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUARACHE XPRESS
1555 SIMI TOWN CENTER WAY UNIT 290, SIMI VALLEY, CA 93065 VENTURA. HUARACHE XPRESS INC, 1555 SIMI TOWN CENTER WAY UNIT 290, 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): 03/16/2019. 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: HUARACHE XPRESS INC, MARLENE VILLASENOR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011743. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
G& Y LUXURY PORTABLE RESTROOMS
1749 WILTON ST, SIMI VALLEY, CA 93065 VENTURA. G& Y LUXURY INC, 1749 WILTON ST, 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): 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: G& Y LUXURY INC, YADIRA LIZBETH MENDEZ JUAREZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011736. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTENOS BOXING
728 FOREST PARK BLVD APT 310, OXNARD, CA 93036 VENTURA. CENTENO SPORTS LLC, 728 FOREST PARK BLVD APT 310, OXNARD, CA 93036. 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): 03/05/2023. 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: CENTENO SPORTS LLC, EDWARD CENTENO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010432. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CANCION ANIMAL MUSIC
2470 STEARNS STREET STE. 357, SIMI VALLEY, CA 93063 VENTURA. HIP LATIN MUSIC, LLC, 2470 STEARNS STREET STE. 357, 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): 01/01/2008. 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: HIP LATIN MUSIC, LLC, HUGO GONZALEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010431. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCTUBRE ROJO MUSIC
2470 STEARNS STREET STE. 357, SIMI VALLEY, CA 93063 VENTURA. HIP LATIN MUSIC, LLC, 2470 STEARNS STREET STE. 357, 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): 01/01/2008. 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: HIP LATIN MUSIC, LLC, HUGO GONZALEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010430. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIGNOS MUSIC
2470 STEARNS STREET STE. 357, SIMI VALLEY, CA 93063 VENTURA. HIP LATIN MUSIC, LLC, 2470 STEARNS STREET STE. 357, 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): 01/01/2008. 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: HIP LATIN MUSIC, LLC, HUGO GONZALEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012002. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST SAKE & WINE CO.
236 S HEMLOCK ST, VENTURA, CA 93001 VENTURA. MICHAEL C ACHACH, 236 S HEMLOCK ST, 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 (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: MICHAEL C ACHACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011505. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INFUSION FOR HEALTH
5700 RALSTON STREET, SUITE 110, VENTURA, CA 93003 VENTURA. INFUSION4HEALTH, INC, 135 S STATE COLLEGE BLVD, SUITE 350, BREA, CA 92821. 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: INFUSION4HEALTH, INC, DAN MCCARTY, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012081. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RED DOOR EMPLOYMENT SERVICES
1600 PISCO LANE, OXNARD, CA 93035 VENTURA. RED DOOR EMPLOYMENT SERVICES INC., 1600 PISCO LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/14/2024. 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: RED DOOR EMPLOYMENT SERVICES INC., MAYRA R GARCIA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012016. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN WEST LANDSCAPE CONSTRUCTION INC
17894 SOUTH MOUNTAIN ROAD, SANTA PAULA, CA 93060 VENTURA. GREEN WEST LANDSCAPE CONSTRUCTION INC, 17894 SOUTH MOUNTAIN ROAD, SANTA PAULA, CA 93060. 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): 10/07/2024. 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: GREEN WEST LANDSCAPE CONSTRUCTION INC, BERNARDO HERNANDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011882. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OASIS POOL SERVICE
2027 LATHAM ST, SIMI VALLEY, CA 93065 VENTURA. DRAKE J EVANS, 2027 LATHAM ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DRAKE J EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2024. 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 OCTOBER 17, 24, 31, NOVEMBER 7, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT031419. Petition of LISA PONDER AKA KAJE LAINE AKA LISA KAJE PONDER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LISA PONDER AKA KAJE LAINE AKA LISA KAJE PONDER filed a petition with this court for a decree changing names as follows: LISA PONDER AKA KAJE LAINE AKA LISA KAJE PONDER TO KAJE APPLETON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/12/2024: Time: 8:20am: Department: 40: 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: 09/30/2024. Filed: 09/30/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ALEX LOPEZ, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 17, 24, 31, NOVEMBER 7, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT031626. Petition of TAMMY MARBAN ONTIVEROS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TAMMY MARBAN ONTIVEROS filed a petition with this court for a decree changing names as follows: TAMMY MARBAN ONTIVEROS TO TAMMY GONZALEZ ONTIVEROS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/2024: Time: 8:30am: Department: 43: 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: 10/14/2024. Filed: 10/14/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DENISE SMITH, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 17, 24, 31, NOVEMBER 7, 2024
APN: 507-0-182-165 TS No: CA08001689-17-1 TO No: 170505279-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 12, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 7, 2024 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 19, 2006 as Instrument No. 20060419-0083620, and that said Deed of Trust was modified by Modification Agreement and recorded November 3, 2015 as Instrument Number 20151103-00161981-0, of official records in the Office of the Recorder of Ventura County, California, executed by JORGE VALLE, AND LOURDES VALLE, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF Exhibit "A" Lot 102 Of Tract No. 2451, In The City Of Moorpark, County Of Ventura, State Of California, As Per Map Recorded In Book 82 Pages 43 Through 51 Of Maps, In The Office Of The County Recorder Of Said County, And As Per Certificate Of Correction Recorded May 12, 1982 As Document No. 44846 And June 29, 1984 As Document No. 72345 Both Of Official Records Of Said Ventura County. Excepting Therefrom All Oil, Gas, Asphaltum And Other Hydrocarbon Substances And Other Minerals Lying Within Said Property, But Without Any Right Of Entry Or Use Of The Surface Of Said Property Or That Portion Of The Subsurface Thereof Lying Above A Depth Of 500 Feet Below The Surface. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4529 N CANYONLANDS RD, MOORPARK, CA 93021-2154 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $667,451.31 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08001689-17-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA08001689-17-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: September 24, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA08001689-17-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Bernardo Sotelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0465840 To: FILLMORE GAZETTE 10/17/2024, 10/24/2024, 10/31/2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011639. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LORU'S THOUSAND OAKS
398 N MOORPARK ROAD, THOUSAND OAKS, CA 91360 VENTURA. LORUS INC, 623 SOUTH A ST. STE D2, OXNARD, CA 93030. 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: LORUS INC, JOSE LUIS LOPEZ ELIZALDE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011599. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAMILY MEDICINE OF VENTURA
3418 B LOMA VISTA RD, VENTURA, CA 93003 VENTURA. BECKY WADE M.D., A PROFESSIONAL CORPORATION, 3901 LAS POSAS RD STE 103, CAMARILLO, CA 93010, DANA JENNINGS M.D., A PROFESSIONAL CORPORATION, 3901 LAS POSAS RD STE 103, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. 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: BECKY WADE M.D., A PROFESSIONAL CORPORATION, BECKY WADE M.D., GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011539. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DERBY BROTHERS
3541 OLD CONEJO RD STE 111, NEWBURY PARK, CA 91320 VENTURA. ROBERT K KLEIN, 3541 OLD CONEJO RD STE 111, NEWBURY PARK, CA 91320, RANDALL PETERSEN, 3541 OLD CONEJO RD STE 111, NEWBURY PARK, CA 91320. 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): 11/13/2019. 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: ROBERT K KLEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011582. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MZ INDEPENDENT CONSULTING
539 STEPHENS ST, FILLMORE, CA 93015 VENTURA. ZUMAYA7 LLC, P.O. 6432, VENTURA, CA 93006. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIAVBILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/26/2024. 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: ZUMAYA7 LLC, MAYA ZUMAYA LAZOS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011702. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JSS ACCOUNTING SERVICES
GRAPHIC DESIGNS
491 BLACKHAWK DRIVE, NEWBURY PARK, CA 91320 VENTURA. JSS SUPPORT SERVICES INC., 491 BLACKHAWK DRIVE, 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): 1) N/A, 2) 01/01/2018. 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: JSS SUPPORT SERVICES INC., JODI SPINDEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011615. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAYLORED WELLNESS
2277 TOWNSGATE RD, WESTLAKE VILLAGE, CA 91361 VENTURA. TODD B TAYLOR, 2277 TOWNSGATE RD SUITE 210, WESTLAKE VILLAGE, CA 91361, SANDRA J TAYLOR, 2277 TOWNSGATE RD SUITE 210, WESTLAKE VILLAGE, CA 91361. 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 (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: TODD B TAYLOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011380. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CNC WOODSHOP
3801 OLD CONEJO RD, NEWBURY PARK, CA 91320 VENTURA. PATRICK EDMUND V BAGUINON, 2710 CONEJO CANYON CT APT. 12, 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 (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: PATRICK EDMUND V BAGUINON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011658. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONIX INSURANCE SERVICES
609 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. ALTAGRACIA I SANTOS, 609 S OXNARD BLVD, OXNARD, CA 93030, VERONICA NAVARRO, 609 S OXNARD BLVD, OXNARD, CA 93030. 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): 04/23/2010. 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: ALTAGRACIA I SANTOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011699. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SKIN CURATOR
910 HAMPSHIRE RD STE X, WESTLAKE VILLAGE, CA 91361 VENTURA. THE SKIN CURATOR LLC, 1014 S. WESTLAKE BLVD. #14-246, WESTLAKE VILLAGE, CA 91361. 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): 03/15/2018. 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: THE SKIN CURATOR LLC, ANNALIZA SPIGA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010320. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLE DEVICE IDEAS
1250 AVENIDA ACASO, STE C, CAMARILLO, CA 93012 VENTURA. INDUSTRY MACHINE DESIGN & AUTOMATION INC, PO BOX 217, CAMARILLO, CA 93011. 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: INDUSTRY MACHINE DESIGN & AUTOMATION INC, THOMAS D. RIDDERBUSH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011726. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUMMIT FLOORING
1931 ONEILL PL, OXNARD, CA 93033 VENTURA. ELADIO LOPEZ, 1931 ONEILL PL, OXNARD, CA 93033. 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): 10/04/2024. 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: ELADIO LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011690. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VERTERO FILMS
877 S VICTORIA AVE, #105, VENTURA, CA 93003 VENTURA. JJ WELLS, LLC, 877 S VICTORIA AVE., #105, VENTURA, CA 93003. 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): 01/01/2024. 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: JJ WELLS, LLC, JEREMY J. WELLS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2024. 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 OCTOBER 10, 17, 24, 31, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011787. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST ANCILLARY
4331 DRAKE DRIVE, OXNARD. CA 93033 VENTURA. M.A. INTERPRETING AND TRANSLATION SERVICES LLC, 4331 DRAKE DRIVE, OXNARD, CA 93033. 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): 08/10/2024. 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: M.A. INTERPRETING AND TRANSLATION SERVICES LLC, RAUL A. ORNELAS JR., MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2024. 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 OCTOBER 10, 17, 24, 31, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT031228. Petition of CLAUDIA ANCHONDO MORENO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CLAUDIA ANCHONDO MORENO filed a petition with this court for a decree changing names as follows: ALBERT MORENO LOPEZ AKA BEAR MORENO LOPEZ TO BEAR ALBERT MORENO LOPEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/22/2024: Time: 8:30am: Department: 20: 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: 10/04/2024. Filed: 10/04/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DENISE SMITH, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 10, 17, 24, 31, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT031350. Petition of SARIDDY OSORIO AND STEVEN ESCOBAR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SARIDDY OSORIO AND STEVEN ESCOBAR filed a petition with this court for a decree changing names as follows: MIA PILAR BHARWANI TO MIA PILAR OSORIO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/25/2024: 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: 10/08/2024. Filed: 10/08/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 10, 17, 24, 31, 2024
TSG No.: 8792131 TS No.: CA2400290468 APN: 668-0-080-100 Property Address: 2400 WHITE STALLION ROAD THOUSAND OAKS, CA 91361 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/15/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/31/2024 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/16/2023, as Instrument No. 2023000019776, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: ZAYA YOUNAN AND SHERRY YOUNAN, TRUSTEES OF ZAYA AND SHERRY YOUNAN FAMILY TRUST DATED MAY 7, 2010, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 668-0-080-100 The street address and other common designation, if any, of the real property described above is purported to be: 2400 WHITE STALLION ROAD, THOUSAND OAKS, CA 91361 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 8,488,816.38. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2400290468 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2400290468 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0465834 To: FILLMORE GAZETTE 10/10/2024, 10/17/2024, 10/24/2024
APN: 514-0-170-175 TS No.: 24-07723CA TSG Order No.: 240162738-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MAY 4, 2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded May 12, 2021 as Document No.: 20210512- 00095919-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Mark Harrison and Micaela Harrison, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. As more fully described in the attached legal description. See Exhibit A. Sale Date: November 5, 2024 Sale Time: 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 2 File No.:24-07723CA The street address and other common designation, if any, of the real property described above is purported to be: 15282 Campus Park Dr A, Moorpark, CA 93021. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $57,414.11 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 24-07723CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 24-07723CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 3 File No.:24-07723CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: September 20, 2024 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 4 File No.:24-07723CA LEGAL DESCRIPTION EXHIBIT A PARCEL 1: UNIT NO. 17 OF LOT 2 OF TRACT NO. 3583-2, IN THE CITY OF MOORPARK, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN AND DEFINED ON THE CONDOMINIUM RECORDED NOVEMBER 2, 1983, AS DOCUMENT NO.125437, OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 2: AN UNDIVIDED ONE-SIXTY FORTH (1/64TH) INTEREST IN AND TO LOT 2 OF TRACT NO. 3583-2 IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 95, PAGES 94 TO 96 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM THE FOLLOWING: (A) THOSE PORTIONS OF SAID LOT 2, INCLUDED WITHIN UNITS 1 THROUGH 64, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. (B) THOSE PORTIONS OF THE COMMON AREA WHICH ARE SHOWN AND DEFINED AS "RESTRICTED COMMON AREA" FOR THE EXCLUSIVE USE OF OWNERS OF PARTICULAR UNITS, AS DESCRIBED IN THE CONDOMINIUM PLAN REFERRED TO ABOVE. (C) NON-EXCLUSIVE EASEMENTS APPURTENANT TO ALL UNITS FOR INGRESS, EGRESS, SUPPORT, REPAIR AND MAINTENANCE AS SET FORTH IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REFERRED TO IN THIS CONVEYANCE. ALSO EXCEPT ALL THE COAL, LIGNITE, COAL OIL, PETROLEUM, NAPHTHA, ASPHALT, MALTHA, BREA, NATURAL GAS AND ALL KINDRED OR SIMILAR MINERALS OR MINERAL SUBSTANCES WHICH NOW EXIST OR AT ANY TIME MAY EXIST UPON, IN OR UNDER SAID LAND, WITH THE FULL FREE, EXCLUSIVE AND PERPETUAL RIGHT TO EXPLORE, DIG, MINE AND BONE FOR AND OTHERWISE TO EXTRACT SAID SUBSTANCES FROM THE SAID LAND AND TO SEVER AND REMOVE THE SAME THEREFROM , AS RESERVED BY SIMI LAND AND WATER COMPANY, IN DEED RECORDED NOVEMBER 16, 1889, IN BOOK 29, PAGE 314 OF DEEDS, WITHOUT, HOWEVER, THE RIGHT TO ENTER UPON AND USE SAID LAND ABOVE A DEPTH OF 500 FEET AS TO ALL OF SAID LAND OTHER THAN THOSE PORTIONS OF SAID LAND LYING WITH "DRILLING ISLANDS 1 THROUGH 5" AS SAID ISLANDS ARE DESCRIBED IN THAT CERTAIN DOCUMENT RECORDED NOVEMBER 26, 1965, AS DOCUMENT NO. 84809, IN BOOK 2902, PAGE 450, OFFICIAL RECORDS, AND AS AMENDED BY INSTRUMENTS RECORDED IN BOOK 3038, PAGE 282, OFFICIAL RECORDS AND IN BOOK 5425, PAGE 343, OFFICIAL RECORDS. PARCEL 3: THE EXCLUSIVE USE OF THAT PORTION OF LOT 2 OF SAID TRACT NO. 3583-2, DESCRIBED IN PARCEL 2 ABOVE, REFERRED TO AS "RESTRICTED COMMON AREA" AND SHOWN AS R-17 ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. NPP0465630 To: FILLMORE GAZETTE 10/10/2024, 10/17/2024, 10/24/2024
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 October 18th, 2024, at 9:30 a.m. and ending on October 24th, 2024 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
Carroll, Mary Unit # A-002, Angelos, Tatiana Unit # A-022, De Leon, Jose Antonio Unit # C-50, Lyon, Mark Unit # D-01, Kokotuha, Evgueni Unit # G-89, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Budd, Robert A. Unit # P-213B, Snell, Jordan Unit # Q-168, Smith, Traydarius Unit # Q-301, Dyton-Jackson, Loletta Unit # S1-209, Morata, Jonathan Unit # S2-052, Cooper, Kimberly Unit # S2-248, Warner, Ben Unit # S3-3063, Martin, Allie Unit # S3-3129, Cross, Cathy S4-008, Marotta, Claude Unit # S4-092, Cloyd, Shawn Unit # S5-019, Poutre, Michael Unit # S5-210.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10 & 17, 2024
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 October 25th, 2024, 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:
Jodie M Robbins – CU122
Catherine A Felker – AU042
Giovanni Reyes – CU095
Francisco Flores Escobar – AG014
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10 & 17, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011234. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI DIAGNOSTIC CENTER
2150 AGATE CT, SIMI VALLEY, CA 93065 VENTURA. APEX DIAGNOSTICS, LLC, 2150 AGATE CT, 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: APEX DIAGNOSTICS, LLC, CHAD WHITE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011012. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINGED NOT WIRED WATERSPORTS
308 EAST C STREET, PORT HUENEME, CA 93041 VENTURA. JULIE K JENKINS, 308 EAST C STREET, 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): 05/28/2023. 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: JULIE K JENKINS, JULIE JENKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011407. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A GONZALEZ CONSTRUCTION
722 FOREST PARK BLVD APT 321, OXNARD, CA 93036 VENTURA. ARTEMIO GONZALEZ CUEVAS, 722 FOREST PARK BLVD APT 321, 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 on listed on (Date): 05/08/2005. 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: ARTEMIO GONZALEZ CUEVAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100009780. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIRLSENBERRIES
4219 PAR FIVE DR, WESTLAKE VILLAGE, CA 91362 VENTURA. DONALD SORKIN, 4219 PAR FIVE DR, 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): 05/10/2024. 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: DONALD SORKIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011406. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAUCON GROUP LLC
WATERMARK FLYFISHING
1116 DEL PRADO COURT, OJAI, CA 93023 VENTURA. WAUCON GROUP LLC, PO BOX 332, OJAI, CA 93024. 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): 03/22/2005. 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: WAUCON GROUP LLC, WILLIAM A ULRICH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010628. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUSHI PLANET CAMARILLO
2001 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. DBY SUSHI INC, 15809 DEER TRAIL DR, CHINO HILLS, CA 91709. 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): 09/09/2024. 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: DBY SUSHI INC, BIN DONG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011310. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOON & SAGE HEALING SANCTUARY
847 MOBIL AVE, CAMARILLO, CA 93010 VENTURA. KATHIE J KADZIAUSKAS-HOBBS, 847 MOBIL AVE, CAMARILLO, CA 93010, ISABEL AOKI, 3946 FLOWER ST, VENTURA, CA 93003. 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: KATHIE J KADZIAUSKAS-HOBBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011312. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AOKI EQUINE HOLISTIC HEALING
3946 FLOWER ST, VENTURA, CA 93003 VENTURA. ISABEL AOKI, 3496 FLOWER ST, VENTURA, CA 93003, KATHIE J KADZIAUSKAS-HOBBS, 847 MOBIL AVE, CAMARILLO, CA 93010. 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: ISABEL AOKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011405. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WE CARE CONSULTING, LLC
1243 GRAND AVE, FILLMORE CA 93015 VENTURA. WE CARE CONSULTING, LLC, 1243 GRAND AVE, FILLMORE, CA 93015. 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: WE CARE CONSULTING, LLC, SUZANNE LEE EDWARDS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011418. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KNEADED BREAD
214 FOURTH STREET, FILLMORE, CA 93015 VENTURA. LONI SUE LARSON, 214 FOURTH 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 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: LONI SUE LARSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010409. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHARLOTTE’S ESQUINA
2347 ROYAL AVE, SIMI VALLEY, CA 93065 VENTURA, KATHRYN BONILLA STRICKLAND, 2347 ROYAL 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): 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: KATHRYN BONILLA STRICKLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2024. 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 OCTOBER 3, 10, 17, 24, 2024
Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On August 18, 2023, Ventura County Sheriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $268,900.00. The seized property is described as follows:
$268,900.00 U.S. Currency at 5204 Village #5, Camarillo, California.
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2024CUAF027784 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
10/3, 10/10, 10/17/24
CNS-3857199#
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 16th day of October 2024 thereafter. The property is stored by Nova Storage, located at 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:
1220 Ramirez, JoAnne
1145 Mendez, Maria Susana
Date: September 26th, 2024 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of the 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 are subject to prior cancellation in the event of settlement between the owner and the obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3 & 10, 2024
This is the ad for the June auctions to be posted 10/3 & 10/10.
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 October 17th , 2024 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #A31 - John Niksarian- 5x8 - Boxes, matchbox cars, bins, bedding, toaster oven, TV, totes, step ladder, CD player
Unit #K51 - Ryan Eldridge - 8x24 - Chairs, trunks, bins, mattress, bicycle, dresser, boxes
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
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3 & 10, 2024
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the Seller are: LTA MACHINING, INC., 1071 AVENIDA ACASO, SUITE C, CAMARILLO, CALIFORNIA 93012
DOING BUSINESS AS: LTA MACHINING, INC.
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), are: NONE
The location of the chief executive office of the seller is: LTA MACHINING, INC., 1071 AVENIDA ACASO, SUITE C, CAMARILLO, CALIFORNIA 93012
The name(s) and address of the Buyer(s) are: RACHE CORPORATION, 1160 AVENIDA ACASO, CAMARILLO, CALIFORNIA, 93012.
The assets being sold are generally described as: TANGIBLE AND INTANGIBLE PERSONAL PROPERTY INCLUDING SUPPLIES, FIXTURES, EQUIPMENT, GOODWILL AND TRADE; EXCLUDING, HOWEVER, ALL INVENTORY. and are located at: 1071 AVENIDA ACASO, SUITE C, CAMARILLO, CALIFORNIA 93012
The bulk sale is intended to be consummated at the office of: RACHE CORPORATION, 1160 AVENIDA ACASO , CAMARILLO, CALIFORNIA, 93012 and the anticipated sale date is OCTOBER 16, 2024
The bulk sale IS subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: KELLY MCNULTY, RACHE CORPORATION, 1071 AVENIDA ACASO, SUITE C. CAMARILLO, CALIFORNIA. And the last day for filing claims by any creditor shall be OCTOBER 15, 2024 which is the business day before the anticipated sale date specified above.
RACHE CORPORATION, A CALIFORNIA CORPORATION, Buyer
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011234. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI DIAGNOSTIC CENTER
2150 AGATE CT, SIMI VALLEY, CA 93065 VENTURA. APEX DIAGNOSTICS, LLC, 2150 AGATE CT, 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: APEX DIAGNOSTICS, LLC, CHAD WHITE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011012. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINGED NOT WIRED WATERSPORTS
308 EAST C STREET, PORT HUENEME, CA 93041 VENTURA. JULIE K JENKINS, 308 EAST C STREET, 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): 05/28/2023. 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: JULIE K JENKINS, JULIE JENKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011407. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A GONZALEZ CONSTRUCTION
722 FOREST PARK BLVD APT 321, OXNARD, CA 93036 VENTURA. ARTEMIO GONZALEZ CUEVAS, 722 FOREST PARK BLVD APT 321, 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 on listed on (Date): 05/08/2005. 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: ARTEMIO GONZALEZ CUEVAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100009780. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIRLSENBERRIES
4219 PAR FIVE DR, WESTLAKE VILLAGE, CA 91362 VENTURA. DONALD SORKIN, 4219 PAR FIVE DR, 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): 05/10/2024. 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: DONALD SORKIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011406. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAUCON GROUP LLC
WATERMARK FLYFISHING
1116 DEL PRADO COURT, OJAI, CA 93021 VENTURA. WAUCON GROUP LLC, PO BOX 332, OJAI, CA 93024. 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): 03/22/2005. 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: WAUCON GROUP LLC, WILLIAM A ULRICH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010628. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUSHI PLANET CAMARILLO
2001 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. DBY SUSHI INC, 15809 DEER TRAIL DR, CHINO HILLS, CA 91709. 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): 09/09/2024. 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: DBY SUSHI INC, BIN DONG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011310. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOON & SAGE HEALING SANCTUARY
847 MOBIL AVE, CAMARILLO, CA 93010 VENTURA. KATHIE J KADZIAUSKAS-HOBBS, 847 MOBIL AVE, CAMARILLO, CA 93010, ISABEL AOKI, 3946 FLOWER ST, VENTURA, CA 93003. 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: KATHIE J KADZIAUSKAS-HOBBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011312. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AOKI EQUINE HOLISTIC HEALING
3946 FLOWER ST, VENTURA, CA 93003 VENTURA. ISABEL AOKI, 3496 FLOWER ST, VENTURA, CA 93003, KATHIE J KADZIAUSKAS-HOBBS, 847 MOBIL AVE, CAMARILLO, CA 93010. 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: ISABEL AOKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011405. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WE CARE CONSULTING, LLC
1243 GRAND AVE, FILLMORE CA 93015 VENTURA. WE CARE CONSULTING, LLC, 1243 GRAND AVE, FILLMORE, CA 93015. 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: WE CARE CONSULTING, LLC, SUZANNE LEE EDWARDS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011418. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KNEADED BREAD
214 FOURTH STREET, FILLMORE, CA 93015 VENTURA. LONI SUE LARSON, 214 FOURTH 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 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: LONI SUE LARSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. 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 OCTOBER 3, 10, 17, 24, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010409. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
Charlotte’s esquina
2347 royal ave, simi valley, ca 93065 ventura, Kathryn Bonilla Strickland, 2347 royal 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): 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: KATHRYN BONILLA STRICKLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2024. 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 OCTOBER 3, 10, 17, 24, 2024
Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On August 18, 2023, Ventura County Sheriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $268,900.00. The seized property is described as follows:
$268,900.00 U.S. Currency at 5204 Village #5, Camarillo, California.
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2024CUAF027784 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
10/3, 10/10, 10/17/24
CNS-3857199#
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 16th day of October 2024 thereafter. The property is stored by Nova Storage, located at 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:
1220 Ramirez, JoAnne
1145 Mendez, Maria Susana
Date: September 26th, 2024 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of the 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 are subject to prior cancellation in the event of settlement between the owner and the obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3 & 10, 2024
This is the ad for the June auctions to be posted 10/3 & 10/10.
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 October 17th , 2024 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #A31 - John Niksarian- 5x8 - Boxes, matchbox cars, bins, bedding, toaster oven, TV, totes, step ladder, CD player
Unit #K51 - Ryan Eldridge - 8x24 - Chairs, trunks, bins, mattress, bicycle, dresser, boxes
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
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3 & 10, 2024
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the Seller are: LTA MACHINING, INC., 1071 AVENIDA ACASO, SUITE C, CAMARILLO, CALIFORNIA 93012
DOING BUSINESS AS: LTA MACHINING, INC.
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), are: NONE
The location of the chief executive office of the seller is: LTA MACHINING, INC., 1071 AVENIDA ACASO, SUITE C, CAMARILLO, CALIFORNIA 93012
The name(s) and address of the Buyer(s) are: RACHE CORPORATION, 1160 AVENIDA ACASO, CAMARILLO, CALIFORNIA, 93012.
The assets being sold are generally described as: TANGIBLE AND INTANGIBLE PERSONAL PROPERTY INCLUDING SUPPLIES, FIXTURES, EQUIPMENT, GOODWILL AND TRADE; EXCLUDING, HOWEVER, ALL INVENTORY. and are located at: 1071 AVENIDA ACASO, SUITE C, CAMARILLO, CALIFORNIA 93012
The bulk sale is intended to be consummated at the office of: RACHE CORPORATION, 1160 AVENIDA ACASO , CAMARILLO, CALIFORNIA, 93012 and the anticipated sale date is OCTOBER 16, 2024
The bulk sale IS subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: KELLY MCNULTY, RACHE CORPORATION, 1071 AVENIDA ACASO, SUITE C. CAMARILLO, CALIFORNIA. And the last day for filing claims by any creditor shall be OCTOBER 15, 2024 which is the business day before the anticipated sale date specified above.
RACHE CORPORATION, A CALIFORNIA CORPORATION, Buyer
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100009870. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GODDESSCENT PERFUMES
43 IRENA AVE, CAMARILLO, CA 93012 VENTURA. RACHNA KANITKAR, 43 IRENA AVE, CAMARILLO, CA 93012, WILLIAM SPARKES, 43 IRENA AVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. 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): 08/01/2024. 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: RACHNA KANITKAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010402. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMAZING THERAPY
2120-2124 E PONDEROSA DR, CAMARILLO, CA 93010 VENTURA. XIAOLI CHENG, 2120-2124 E PONDEROSA DR, 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): 09/03/2024. 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: XIAOLI CHENG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010419. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUPERIOR BAIL BONDS
MARTIN BASALDUA BAIL BONDS
MARTIN BASALDUA INVESTIGATIONS
AFFORDABLE PROCESS SERVING
674 COUNTY SQUARE DRIVE SUITE 209-B, VENTURA, CA 93003 VENTURA. MARTIN BASALDUA, PO BOX 7134, 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): 1-2) 02/01/2002, 3-4) 06/03/2014. 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: MARTIN BASALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010407. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAY AT THE SEA
STAY VC RENTALS
3550 HARBOR BLVD, OXNARD, CA 93035 VENTURA. RGC SERVICES, INC., 5720 RALSTON ST #100, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2024. 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: RGC SERVICES, INC., PATTY HARRINGTON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010474. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGHWAY 126 RV SALES AND SERVICE
245 E TELEGRAPH ROAD, FILLMORE, CA 93015 VENTURA. D2 GLOBAL ENTERPRISES INC., 6925 SHADOW WOOD DR, 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 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: D2 GLOBAL ENTERPRISES INC., DON P DUNCAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010489. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUE MOON BAITS
335 S 5TH STREET, SANTA PAULA, CA 93060 VENTURA. KATHLEEN M CUNNINGHAM, 335 S 5TH STREET, SANTA PAULA, CA 93060. 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: KATHLEEN M CUNNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010342. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOODA CONCRETE PUMPING
4120 COCHRAN ST., SIMI VALLEY, CA 93063 VENTURA. JULIAN HOODA, 4120 COCHRAN 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): 09/02/2024. 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: JULIAN HOODA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100010530. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI 4 SALE
3176 DIVERNON AVENUE, SIMI VALLEY, CA 93063 VENTURA. LIGIA FEIN, 3176 DIVERNON AVENUE, 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: LIGIA FEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2024. 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 SEPTEMBER 12, 19, 26, OCTOBER 3, 2024
NOTICE OF DEFAULT AND FORECLOSURE SALE Trustee Sale No: 132665-11 Loan No: 197-3745585 Title Order No: 2502420CAD APN 627-0-138-035 WHEREAS, on 04/23/2008, a certain Deed of Trust was executed by VILMA M. JOHNSTON, A WIDOW, as trustor in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC., SOLELY AS NOMINEE FOR SUN WEST MORTAGE COMPANY, INC., IT SUCCESSORS AND ASSIGNS as beneficiary and COMMONWEALTH LAND TITLE COMPANY as trustee, and was recorded on 05/01/2008 as Document No. 20080501-00068500-0, and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an assignment recorded 10/05/2017 in document no. 20171005-00129526-0, of Official records in the office of the Recorder of VENTURA County, CA, and WHEREAS a default has been made in the covenants and conditions of the Deed of Trust PURSUANT TO SECTION 9 (A)(i), OF THE LOAN DOCUMENTS "AN IMMEDIATE PAYMENT IN FULL. AS DEFINED, THE LENDER WILL REQUIRE IMMEDIATE PAYMENT IN FULL OF ALL OUTSTANDING PRINCIPAL AND ACCRUED INTEREST IF; A BORROWER DIES AND THE PROPERTY IS NOT THE PRINCIPAL RESIDENCE OF AT LEAST ONE SURVIVING BORROWER." INCLUDING ALL FORECLOSURE FEES, ATTORNEY FEES AND ADVANCES TO SENIOR LIENS, INSURANCE, TAXES AND ASSESSMENTS. WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary's designation of me as Foreclosure Commissioner, recorded on 06/15/2016 as Document No. 20160615-00082599, notice is hereby given that on 10/03/2024, at 11:00 AM local time, all real and personal property at or used in connection with the following described premises ("Property") will be sold at public auction to the highest bidder: LOT 16 OF TRACT NO. 1260-1 AS PER MAP RECORDED IN BOOK 31, PAGE 37 OF MISC. RECORDS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Commonly known as: 3167 WACO AVENUE, SIMI VALLEY, CA 93063-1715 The sale will be held: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The Secretary of Housing and Urban Development will bid $512,835.52. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his pro rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $51,283.55 [10% of the Secretary's bid] in the form of a certified check or cashier's check made out to the Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $51,283.55 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier's check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for a 15-day increments for a fee of $500.00, paid in advance. The extension fee will be in the form of a certified or cashier's check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier's check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the mortgage is to be reinstated prior to the scheduled sale is $512,452.49 as of 10/02/2024, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner's attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Tender of payment by certified or cashier's check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. DATE: 08/15/2024 FORECLOSURE COMMISSIONER: MORTGAGE LENDER SERVICES 7844 Madison Ave., Suite 145 Fair Oaks, CA 95628 (916) 962-3453 Fax: (916) 962-1334 Sale Information Line: 916-939-0772 or www.nationwideposting.com TARA CAMPBELL, ASSISTANT VICE PRESIDENT NPP0464984 To: FILLMORE GAZETTE 09/12/2024, 09/19/2024, 09/26/2024
LIONSGATE SELF STORAGE
DATE: SEPTEMBER 5, 2024
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 26th day of SEPTEMBER
2024, at or before 12:00 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# 385 MIGUEL GARCIA
UNIT# 357 VIRIDIANA MARQUEZ QUESADA
UNIT# 12 MAMIE NOBLE
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, SEPTEMBER 12,2024 and SEPTEMBER 19,2024.
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 September 27th, 2024, 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:
Douglas William Simpson – BG036
Anatoly Ignatenko – CG023
Boris Dobrin – CG048
Chelsi Pachence Babino – CU125
Jamison Emmanuel Avery – CU154
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 12 & 19, 2024
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 16431
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the Seller are: MILES RX, INC., A CALIFORNIA CORPORATION BY: JOSHUA MILES, C.E.O., 2220 LYNN RD., STE. 100, THOUSAND OAKS, CA 91360-8044
Doing Business as: LYNN OAKS COMPOUNDING PHARMACY
All other business name(s) and address(es) used by the Seller(s) within the past three years, as stated by the Seller(s), are: NONE
The location of the chief executive office of the seller is: MILES RX, INC., A CALIFORNIA CORPORATION BY: JOSHUA MILES, C.E.O., 2220 LYNN RD., STE. 100, THOUSAND OAKS, CA 91360-8044
The name(s) and address of the Buyer(s) are: OAKS PHARMACY LLC, A CALIFORNIA LIMITED LIABILITY COMPANY BY: AMR Y. ELSAYED, MANAGING MEMBER, 23653 E. TORO ROAD, LAKE FOREST, CA 92630
The assets being sold are generally described as: INVENTORY, FURNITURE, FIXTURES, TRADE FIXTURES, EQUIPMENT, CONTRACT RIGHTS, STOCK IN TRADE, MATERIAL CONTRACTS, COMPUTER HARDWARE AND SOFTWARE, CUSTOMER AND CLIENT LISTS, PRESCRIPTION FILES AND RECORDS, TELEPHONE NUMBERS AND FAX NUMBERS, SUPPLIES, TRADE NAME, GOODWILL, WEB SITES, E-MAIL ADDRESSES, DOMAIN NAMES, SOCIAL MEDIA ACCOUNTS, COVENANT NOT TO COMPETE, ETC. and are located at: 2220 LYNN RD., STE. 100, THOUSAND OAKS, CA 91360-8044
The bulk sale is intended to be consummated at the office of: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720 and the anticipated sale date is SEPTEMBER 30, 2024
The bulk sale IS subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: JEAN ALLEN ESCROW CO, INC, 3341 CERRITOS AVENUE, LOS ALAMITOS, CA 90720. And the last day for filing claims by any creditor shall be SEPTEMBER 29, 2024 which is the business day before the anticipated sale date specified above.
OAKS PHARMACY LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
2664779-PP FILLMORE GAZETTE 9/12/24
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 25th day of September 2024 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:
3108 Ordaz, Victoria
3302 Meza, Omar
1217 Kauk, Lya
2533 Romero, Margarita
Date: September 11th, 2024 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 SEPTEMBER 12 & 19, 2024