FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006557. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG BUBBLE MACHINES LLC
472 ARCADE DR, VENTURA, CA 93003 VENTURA. BIG BUBBLE MACHINES LLC, 472 ARCADE DR, 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): 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: BIG BUBBLE MACHINES LLC, WILLIAM DAI, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006121. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING MIND PSYCHOTHERAPY
167 EL CAMINO DRIVE, OJAI, CA 93023 VENTURA. INTEGRATIVE THERAPY AND FAMILY COUNSELING CORPORATION, 167 EL CAMINO DRIVE, OJAI, CA 93023. 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): 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: INTEGRATIVE THERAPY AND FAMILY COUNSELING CORPORATION, JOANNA WALLING, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005051. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEIRANO’S MARKET & DELICATESSEN
PEIRANO’S CATERING
PEIRANO’S
204 E. MAIN STREET, VENTURA, CA 93001 VENTURA. MARDELIZ, LLC, 1060 SPRING STREET, OAK VIEW, CA 93022. 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): 1) 06/01/2019, 2-3) 04/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARDELIZ, LLC, JIM RICE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006597. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PERRY’S QUALITY AUTO REPAIR
2180 FIRST ST SUITE C10, SIMI VALLEY, CA 93065 VENTURA. TITAN AUTO GROUP LLC, 2180 FIRST ST SUITE C10, 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: TITAN AUTO GROUP LLC, MOHAMAD JOMAA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006071. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATT’S COFFEE EXPRESS
2453 MORENO, CAMARILLO, CA 93010 VENTURA. STEPHANIE SCHIELTZ, PO BOX 675, SOMIS, CA 93066. 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): 05/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHANIE SCHIELTZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005633. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANY CHILD CAN LEARN
4315 EILEEN ST UNIT 4, SIMI VALLEY, CA 93063 VENTURA. HEATHER J MILES, 4315 EILEEN ST UNIT 4, 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): 05/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEATHER J MILES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005454. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE EXTERIOR ENHANCEMENTS
1772 FRED AVE, SIMI VALLEY, CA 93065 VENTURA. ELITE POWER WASHING SOLUTIONS LLC, 1772 FRED AVE, 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: ELITE POWER WASHING SOLUTIONS LLC, VALERIE FORLIZZI-TATU, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005057. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH EASY
803 CAMARILLO SPRINGS RD, 1ST FLOOR, CAMARILLO, CA 93012 VENTURA. STEPHEN G TEASDALE JR., 803 CAMARILLO SPRINGS RD, 1ST FLOOR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: STEPHEN G TEASDALE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006698. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEAPORT EMISSIONS ANALYTICS
4560 E. LOS ANGELES, SIMI VALLEY, CA 93063 VENTURA. ADAS & MOBILE CALIBRATION, 14830 MCCORMICK ST., SHERMAN OAKS, CA 91411. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/08/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADAS & MOBILE CALIBRATION, ABDULLAH KWARA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT044742. Petition of ANTHONY KULHANEK for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANTHONY KULHANEK filed a petition with this court for a decree changing names as follows: ANTHONY JACOB KULHANEK TO ANTHONY JACOB CONNELLY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/29/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/30/2025. Filed: 05/30/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT045071. Petition of MINA MOUNIR HESHMAT TOMA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MINA MOUNIR HESHMAT TOMA filed a petition with this court for a decree changing names as follows: MINA MOUNIR HESHMAT TOMA TO MINA MOUNIR TOMA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/28/2025: Time: 8:30am: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/06/2025. Filed: 06/06/2025. BY ORDER OF K. BIEKER Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT045021. Petition of STEPHANIE LICON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) STEPHANIE LICON filed a petition with this court for a decree changing names as follows: A) LUIS ARTURO MEDEL JR. TO LUIS ARTURO LICON MEDEL JR., B) JONATHAN MEDEL TO JONATHAN LICON MEDEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/28/2025: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/06/2025. Filed: 06/06/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2025
T.S. No.: 24-60373-CA APN: 204-0-131-110 Property Address: 224 E GUAVA ST, OXNARD, CA 93033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/19/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The 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 the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: PER ALF ERICK AHRENS AND PATRICIA A. AHRENS, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: NEMOVI LAW GROUP, APC Recorded 7/25/2006 as Instrument No. 20060725-0156513 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 7/3/2025 at 11:00 AM Place of Sale: 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 Amount of unpaid balance and other charges: $68,801.68 All checks must be made payable to NEMOVI LAW GROUP, APC Street Address or other common designation of real property: 224 E GUAVA ST OXNARD, CA 93033 A.P.N.: 204-0-131-110 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 www.nationwideposting.com, using the file number assigned to this case 24-60373-CA. 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. For sales conducted after January 1, 2021: 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 24-60373-CA 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: 5/29/2025 Trustee Sales Information: Sale Line: (916) 939-0772 www.nationwideposting.com NEMOVI LAW GROUP, APC 2173 Salk Ave., Suite 250 Carlsbad, CA 92008-6583 Toll Free: (855) 228-0701 NEMOVI LAW GROUP, APC Genail M. Nemovi, Esq. NPP0475116 To: FILLMORE GAZETTE 06/12/2025, 06/19/2025, 06/26/2025
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on June 20th, 2025, at 9:30 a.m. and ending on June 26th, 2025 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Stone, Stanley Unit # B-009, Molina, Christina Unit # B-071, Gibbons, Ashley Unit # C-62, Effress, David Unit # F-12, Effress, David Unit # F-14, Budd, Robert A. Unit # H-47, Delance, Sheena Unit # H-49, Effress, David Unit # P-0213B, Costigan, Peter Unit # S-210, Regalado, Veronica Unit # S-221, Wyms, Miriam Unit # S-270, Simson, Barry Unit # S1-247, Dyton-Jackson, Loletta Unit # S1-209, Simson, Barry Unit # S1-005, Simson, Barry # S1-203, Simson, Barry Unit # S1-330, Adams, Chris Unit # S4-095, Sims, Shelia Unit # S4-261, Bosma, Karrie Unit # S4-261, 1 Effress, 1 David Unit # S6-018, 1 Effress, 1 David Unit # S6-020, 1 Effress, 1 David Unit # S1-085.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 12 & 19, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005663. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA NEWS PRESS
VAN NUYS NEWS PRESS
2624 VICTORIA AVENUE, PORT HUENEME, CA 93041 VENTURA. TNP MEDIA LLC, 2624 VICTORIA AVENUE, PORT HUENEME, CA 93041. 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): 1) 12/19/2019, 2) 05/15/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TNP MEDIA LLC, JOANNE CLAIRE THOMAS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006125. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VALLARTA RESTAURANTS, INC.
563 W VENTURA ST, FILLMORE, CA 93015 VENTURA. VALLARTA RESTAURANTS, INC., 563 W VENTURA ST., FILLMORE, CA 93015. 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): 03/29/2010. 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: VALLARTA RESTAURANTS, INC., JOSE LUIS MELGOZA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006159. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VALLEY INCOME TAX AND PAYROLL
4210 E LOS ANGELES AVE UNIT B, SIMI VALLEY, CA 93063 VENTURA. VALLEY INCOME TAX INC, 4210 E LOS ANGELES AVE UNIT B, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALLEY INCOME TAX INC, JAISHRI JOSHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005938. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PLENTIFUL STARS
3709 OLD CONJEO RD, NEWBURY PARK, CA 91320 VENTURA. STARLA R JOHNSON, 3709 OLD CONEJO RD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/21/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STARLA R JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004750. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NULL&VOID
54 TORREY ROAD, PIRU, CA 93040 VENTURA. NULL&VOID LLC, P.O. BOX 580, PIRU, CA 93040. 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): 07/01/2024. 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: NULL&VOID LLC, JORGE LUCIO TRINIDAD, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006050. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUCERO1
1132 LUCERO ST, OXNARD, CA 93030 VENTURA. MIN H KIM, 1132 LUCERO ST., OXNARD, CA 93030. 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: MIN H KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006115. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA BRIGHT DENTAL PRACTICE
3450 LOMA VISTA RD, VENTURA, CA 93003 VENTURA. ROHANI DENTAL GROUP, P.C., 3450 LOMA VISTA RD, VENTURA, CA 93003. 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: ROHANI DENTAL GROUP, P.C., SAM ROHANI, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006157. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INFINITY BUSINESS SERVICES
199 CAPISTRANO DRIVE, VENTURA, CA 93004 VENTURA. CYNTHIA A WOZNIAK-ROBINETT, 199 CAPISTRANO DRIVE, VENTURA, CA 93004. 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: CYNTHIA A WOZNIAK-ROBINETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT044777. Petition of JAKOB MARSHALL SAVILLE & JASMINE ADRIANA ALVAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JAKOB MARSHALL SAVILLE & JASMINE ADRIANA ALVAREZ filed a petition with this court for a decree changing names as follows: SEBASTIAN ELEAZAR ALVAREZ TO SEBASTIAN RICHARD SAVILLE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/14/2025: Time: 8:30am: Department: 41: 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: 06/02/2025. Filed: 06/02/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 5, 12, 19, 26, 2025
0473696NOTICE OF TRUSTEE'S SALE TS No. 24-1001MCHENRY APN: 189-0-211-105 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 06/15/2023 AND RECORDED ON 07/17/2023 AS INSTRUMENT NUMBER 2023000047664 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 11/26/2024 AND RECORDED ON 12/03/2024 AS INSTRUMENT NUMBER 2024000080504, BOTH IN THE COUNTY OF VENTURA FOR THE BENEFIT OF CAREFREE LIVING OF HUENEME BAY. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The 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 the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: MICHAEL MCHENRY AND BETTY MCHENRY, HUSBAND AND WIFE Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE recorded 12/03/2024 as Instrument No. 2024000080503 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: Thursday, 06/26/2025 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of 04/16/2025 $12,527.39* *subject to increase or decrease at time of sale based on additional assessments, interest, late charges, or any payments made to account prior to sale Street address or other common designation of real property: 240 E. Bay Blvd, Port Hueneme, CA 93041 Legal Description: AS PER "EXHIBIT A" EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO IN THIS NOTICE OF TRUSTEE'S SALE IS DESCRIBED AS FOLLOWS: LOT 39, OF TRACT NO. 1488-3, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 42 PAGES 46 TO 48, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS OTHER HYDROCARBON SUBSTANCES AND MINERALS IN AND UNDER THE DESCRIBED PROPERTY BUT WITHOUT THE RIGHT TO ENTER UPON THE SURFACE THEREOF OR WITHIN 500 FEET BENEATH THE SURFACE FOR THE PURPOSE OF EXTRACTING OR EXPLORING FOR SUCH OIL, GAS, OTHER HYDROCARBON SUBSTANCES AND MINERALS. APN: 189-0-211-105 PROPERTY COMMONLY KNOWN AS: 240 EAST BAY BOULEVARD PORT HUENEME, CA 93041 Assessor's Parcel Number: 189-0-211-105 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 24-1001MCHENRY. 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: nationwideposting.com, using the file number assigned to this case No. 24-1001MCHENRY 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 04/21/2025 Lingl & Joshi, PLC 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 508-371-7999 Navendu Joshi, Trustee For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0473696 To: FILLMORE GAZETTE 06/05/2025, 06/12/2025, 06/19/2025
APN: 221-0-181-035 TS No.: 23-06381CA TSG Order No.: 230373766-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 21, 2005. 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 December 1, 2005 as Document No.: 20051201- 0295600 of Official Records in the office of the Recorder of Ventura County, California, executed by: Juana Chavez, and Jose Chavez, wife and husband as community property, 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. Sale Date: July 3, 2025 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.:23-06381CA The street address and other common designation, if any, of the real property described above is purported to be: 3850 Anchorage Street, Oxnard, CA 93033. 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: $42,464.22 (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.# 23-06381CA. 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 23-06381CA 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.:23-06381CA 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 Pre Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: May 23, 2025 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0474844 To: FILLMORE GAZETTE 06/05/2025, 06/12/2025, 06/19/2025
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 18th day of June 2025 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 other household items stored by the following persons:
2536 Jorge Sanchez
2515 Summer Diaz
3327 Wendy Lopez
Date: May 28th, 2025, 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 JUNE 5 & 12, 2025
Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on June 20th, 2025, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Chelsi Pachence Babino – CU125
Michael Eksteen – CG037
James L Rose – AU035
Alexander Andrade – CU038
Lourdes Ruiz – CG011
Michael Hubbard – BG024
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 5 & 12, 2025
Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on JUNE 16th, 2025. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on June 16th, 2025, where said property has been stored and located at Oak View Self Storage, 65 E. Portal Street, Oak View, CA 93022 in the County of Ventura and in the State of California. The public lien sale is for the following units:
UNIT # TENANT NAME
247 P. KROHN
315 P. KROHN
638 H. ROBBINS
7029 T. SHEFFIELD
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005786. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST ANCILLARY
4331 DRAKE DRIVE, OXNARD, CA 93033 VENTURA. MEXICAN AMERICAN INTERPRETING 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: MEXICAN AMERICAN INTERPRETING 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 05/19/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29 JUNE 5, 12, 19, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005943. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHILLIPS & KING CA
5445 ENDEAVOUR CT, MOORPARK, CA 93021 VENTURA. CROSSLINE, INC., 5445 ENDEAVOUR CT, 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): 04/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CROSSLINE, INC., DONALD J. GORMLEY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29 JUNE 5, 12, 19, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005285. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAW OFFICE OF NORA HARMANDARIAN
2828 COCHRAN ST STE 385, SIMI VALLEY, CA 93065 VENTURA. NORA S HARMANDARIAN, 2828 COCHRAN ST STE 385, 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): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORA S HARMANDARIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29 JUNE 5, 12, 19, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005989. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILVER FOXX GOLDEN YEARS
2224 CRESPI LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. ELANA N FOXX, 2224 CRESPI LANE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/21/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELANA N FOXX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29 JUNE 5, 12, 19, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005744. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MR. SPRINKLER REPAIR
100 S. MOORPARK AVE APT 610, MOORPARK, CA 93021 VENTURA. SANTOS FILIBERTO ENRIQUEZ LOPEZ, 100 S. MOORPARK, AVE., APT 610, MOORPARK, CA 93021, DULCE ENRIQUEZ, 100 S. MOORPARK AVE., APT 610, MOORPARK, CA 93021. 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: SANTOS FILIBERTO ENRIQUEZ LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29 JUNE 5, 12, 19, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005741. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUENAVENTURA GOLF COURSE
5882 OLIVAS PARK DR, VENTURA, CA 93003 VENTURA. KEMPER SPORTS MANAGEMENT, LLC, 500 SKOKIE BLVD STE 444, NORTHBROOK, IL 60062. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEMPER SPORTS MANAGEMENT, LLC, JAMES E LAWLER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29 JUNE 5, 12, 19, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005189. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MALIBOU LAKE VINEYARDS
300 S. LEWIS, UNIT C, CAMARIILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN STREET, 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: JOHN E. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29 JUNE 5, 12, 19, 2025
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 June 22, 2024, Ventura County Sherriff'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 $28,600.00. The seized property is described as follows:
$28,600.00 U.S. Currency at 4633 Refugio Court in 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. 2025CUAF041609 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.
5/29, 6/5, 6/12/25
CNS-3930820#
NOTICE OF TRUSTEE'S SALE TS No. 24-1039SAO APN: 660-0-200-225 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 12/21/2023, RECORDED 01/16/2024 AS INSTRUMENT NUMBER 2024000002536 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 10/29/2024 AND RECORDED ON 10/31/2024 AS INSTRUMENT NUMBER 2024000073718, BOTH IN THE COUNTY OF VENTURA FOR THE BENEFIT OF REGENCY MEDICA PLAZA PROPERTY OWNERS ASSOCIATION. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The 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 the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: 1000 NEWBURY ROAD LLC Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE recorded 10/31/2024 as Instrument No. 2024000073449 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: TUESDAY, 06/24/2025 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura CA 93009 Amount of unpaid balance and other charges as of 04/16/2025: $32,484.59 * * subject to increase or decrease at time of sale based on additional assessments, interest, late charges, or any payments made to account prior to sale common address of real property: 1000 Newbury Road Unit 205, Newbury Park, CA 91320 Legal Description: As Per "Exhibit A" Exhibit A Legal Description A Condominium Comprised Of: A): An Undivided 2.37%/100% Interest In And To Parcel 1 Of Parcel Map No. Ld 723, In The City Of Thousand Oaks, County Of Ventura State Of California, As Per Map Filed In Book 63, Pages 78 To 79 Of Parcel Maps, In The Office Of The County Recorder Of Said County. Except Therefrom Units, 100, 105, 110, 115, 120, 125, 130, 135, 140, 145, 150, 155, 160, 165, 170, 175, 180, 185, 190, 195, 200, 205, 210, 215, 220, 225, 230, 235, 240, 245, 250, 255, 260, 265, 270, 275, 280, 285, 290 And 295, Inclusive As Shown And Defined On The Condominium Plan For Parcel 1 Recorded March 4, 2005 As Instrument No. 20050304-0054926 Of Official Records. Excepting An Exclusive Easement For A Utility Chase Purpose Over Parcel 1, Common Area, With The Right To Grant To Others Over Those Portions Of Said Parcel 1, Shown And Defined As 100u, 105u, 110u, 115u, 120u, 125u, 130u, 135u, 140u, 145u, 150u, 155u, 160u, 165u, 170u, 175u, 180u, 185u, 190u And 195u. Except 50% Of Oil, Minerals And Other Hydrocarbon Substances As Reserved By Sarah E. Martin, A Widow, In Deed Recorded November 3, 1955, Book 1349, Page 309 Of Official Records. Also Except 25% Of All Oil, Minerals And Other Hydrocarbon Substances In, On Or Under Said Land, As Reserved By Clement H. Nuss And Gloria L. Nuss, Husband And Wife As Joint Tenants In Deed Recorded August 11, 1959 In Book 1767 Page 488 Of Official Records. Also Except 25% (Being 25% Of The Whole 100%) Of All Oil, Minerals And Other Hydrocarbon Substances In, On Or Under Said Land, As Reserved By Clement H. Nuss And Gloria L. Nuss, Husband And Wife As Joint Tenants In Deed Recorded February 17, 1959 In Book 1703 Page 463 Of Official Records. B): Unit 205 As Shown And Defined On Said Condominium Plan. APN: 660-0-200-225 Assessor's Parcel Number: APN: 660-0-200-225 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 24-1039SAO. 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: nationwideposting.com, using the file number assigned to this case No. 24-1039SAO 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 04/21/2025 Lingl & Joshi, PLC 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 Navendu Joshi, Trustee For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0473739 To: FILLMORE GAZETTE 05/29/2025, 06/05/2025, 06/12/2025
TSG No.: 92123316 TS No.: CA2500291453 APN: 592-0-170-125 Property Address: 1681 CALLE DE ORO THOUSAND OAKS, CA 91360 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/23/2007. 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 07/01/2025 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/02/2007, as Instrument No. 20070302-00046163-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: DONALD E. SKINNER AND ROXYANNE J. SKINNER, HUSBAND AND WIFE AS JOINT TENANTS, 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# 592-0-170-125 The street address and other common designation, if any, of the real property described above is purported to be: 1681 CALLE DE ORO, THOUSAND OAKS, CA 91360 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 $ 264,839.30. 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 CA2500291453 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 CA2500291453 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)939-0772NPP0474410 To: FILLMORE GAZETTE 05/29/2025, 06/05/2025, 06/12/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005667. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOLINAS JANITORIAL AND CLEANING SERVICES
673 JASPER AVE. APT E, VENTURA, CA 93004 VENTURA. MARCO ANTONIO MOLINA HORTA, 5171 PRIMROSE DR., 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): 05/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARCO ANTONIO MOLINA HORTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005693. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE DENTAL
1317 WEST VENTURA STREET UNIT C, FILLMORE, CA 93015 VENTURA. ALEJANDRO ECHEVERRY D.D.S & MAURICIO FONRODONA D.D.S., INC, 1317 WEST VENTURA STREET UNIT C, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/28/2007. 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: ALEJANDRO ECHEVERRY D.D.S & MAURICIO FONRODONA D.D.S., INC, MAURICIO FONRODONA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005616. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THESAUNAWAREHOUSE.COM
1445 E LOS ANGELES AVE STE 301 K, SIMI VALLEY, CA 93065 VENTURA. AR-MIN MARSHAL INC, 1445 E LOS ANGELES AVE STE 301 K, 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): 01/30/2024. 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: AR-MIN MARSHAL INC, DAVIT NAZARYAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003974. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLYCLEANINGPRO LLC
757 3RD ST, FILLMORE, CA 93015 VENTURA. SIMPLYCLEANINGPRO LLC, 757 3RD ST, 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): 02/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMPLYCLEANINGPRO LLC, LAURA NAVARRO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005019. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHEELHOUSE PLAZA
521 W. CHANNEL ISLANDS BLVD., SUITE 15, PORT HUENEME, CA 93041 VENTURA. PREMIER HOLDING GROUP, LLC, 521 W. CHANNEL ISLANDS BLVD SUITE 15, PORT HUENEME, CA 93041. 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): 01/01/2019. 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: PREMIER HOLDING GROUP, LLC, SERGIO BURGA, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005785. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BY PHARMACEUTICAL CORPORATION, DBA VENTURA INFUSION PHARMACY
321 N AVIADOR ST, 202, CAMARILLO, CA 93010 VENTURA. BY PHARMACEUTICAL CORPORATION, 3006 CALLE DE MAREJADA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORTAION. 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: BY PHARMACEUTICAL CORPORATION, MAY K BARRY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005749. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE PIVIT POINT
990 RAVENSBURY ST, LAKE SHERWOOD, CA 91361 VENTURA. SUBSCRIPTION SYSTEMS LLC, 990 RAVENSBURY ST., LAKE SHERWOOD, 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): 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: SUBSCRIPTION SYSTEMS LLC, KIM A. TERRY, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005800. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONVERSATIONS AND MASSAGES
THINKETH+BELIEVETH+BECOMETH
BG SELLS THE 805
MAGIC WAND SCENARIO
THE PRAYER SYNDICATE
TBI MENTOR
339 FEATHER RIVER PLACE, OXNARD, CA 93036 VENTURA. BRANDON M GARRETT, 339 FEATHER RIVER PL, 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): 1) 05/01/2025, 2&5) 01/01/2025, 3) 03/01/2022, 4&6) 03/01/2017. 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: BRANDON M GARRETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005511. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAHRIFORNIA
214 NORTH 8 STREET APT 48, SANTA PAULA, CA 93060 VENTURA. ABDELKADER ATTIA, 214 NORTH 8 STREET APT 48, 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: ABDELKADER ATTIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005868. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIONEER SYNTHETIC TURF
21 W EASY ST, STE 105, SIMI VALLEY, CA 93065 VENTURA. TD SPORTS COMMERCIAL, LLC, 21 W EASY ST, STE 105, SIMI VALLEY, CA 93065, PIONEER SYNTHETIC TURF, LLC, 21 W EASY ST, STE 105, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: JOINT VENTURE. 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: TD SPORTS COMMERCIAL, LLC, CHRISTIAN AURAND, VP - GENERAL MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005865. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TALK AND WALK COACHING
544 FALLBROOK AVE, NEWBURY PARK, CA 91320 VENTURA. KATRIN SPETH, 544 FALLBROOK AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: KATRIN APETH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29 JUNE 5, 12, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
PIONEER SYNTHETIC TURF
3529 OLD CONEJO ROAD, STE 113, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 12/01/2021. The file number to the fictitious business name being abandoned: 2021100157559. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: PIONEER GOLF, INC, 3529 OLD CONEJO ROAD, STE 113, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 05/14/2025. Signed: PIONEER GOLF, INC., KEITH THYKESON, PRESIDENT. File Number: 2025100005608. TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 22, 29, JUNE 5, 12, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT044096. Petition of ZACHARY ELLIS MCDOWELL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ZACHARY ELLIS MCDOWELL filed a petition with this court for a decree changing names as follows: ZACHARY ELLIS MCDOWELL TO ZACHARY ELLIS AGAJANIAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/09/2025: 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: 05/15/2025. Filed: 05/15/2025. 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 MAY 22, 29 JUNE 5, 12, 2025
APN: 086-0-082-205 | 086-0-082-235 FKA 086-0-082-105 TS No: CA07000078-25-1 TO No: 3375702 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 May 2, 2020. 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 July 8, 2025 at 11:00 AM, 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, 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 May 7, 2020 as Instrument No. 20200507-00063085-0, of official records in the Office of the Recorder of Ventura County, California, executed by H GORDON JOHNSON AND ROBIN C JOHNSON, TRUSTEES OF THE JOHNSON 1998 LIVING TRUST DATED MAY 21, 1998, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for FINANCE OF AMERICA REVERSE LLC 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 10 Of Tract 1518 In The City Of San Buenaventura, County Of Ventura, State Of California, Recorded July 27, 1964 In Book 41, Page 55 And 56 Of Miscellaneous Records (Maps) Of Said County, Except Any Portion East Of A Line That Is Parallel With And 74 Feet West Of The East Line Of Lot 1 Of Tract 2028-1 Recorded October 30, 1969 In Book 53, Page 57 And 58 Of Miscellaneous Records (Maps) Shown On That Map Of Tract 2028-1 As North 9° 25` 30" West, 110.00 Feet. Together With That Portion Of Said Lot 1 Of Tract 2028-1 West Of Said Line That Is Parallel With And 74 Feet West Of The East Line Of Said Lot 1 Of Tract 2028-1 Shown On Said Map Of Tract 2028-1 As North 9° 25` 30" West, 110.00 Feet. Except 51% Of All Oil, Gas, Minerals And Other Hydrocarbon Rights In And To Said Land, But Without The Right Of Surface Entry And Without The Right Of Entry In And To The Subsurface Thereof To A Depth Of 500 Feet Measured Vertically From The Surface As Reserved By C. Mavro Warren And Lois S. Warren, Husband And Wife, In Deed Recorded July 2, 1957, In Book 1530 Page 437 Of Official Records. Also Except The Remaining Interest In And To All Oil, Gas, Minerals And Other Hydrocarbon Rights In And To Said Land, But Without The Right Of Surface Entry And Without The Right Of Entry In And To The Subsurface Thereof To A Depth Of 500 Feet Measured Vertically From The Surface, As Reserved By Richard R. Rogers And Wife In Deed Recorded November 3, 1965. 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: 7788 EL DORADO STREET, VENTURA, CA 93004 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 $554,224.63 (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 visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA07000078-25-1. 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 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA07000078-25-1 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: May 9, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA07000078-25-1 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.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0474359 To: FILLMORE GAZETTE 05/22/2025, 05/29/2025, 06/05/2025
TSG No.: 92134700 TS No.: CA2500291471 APN: 203-0-261-075 Property Address: 2024 SOUTH J STREET OXNARD, CA 93033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/09/2022. 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 06/12/2025 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/17/2022, as Instrument No. 2022000057986, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: DANIEL J. VASQUEZ, AN UNMARRIED MAN, 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# 203-0-261-075 The street address and other common designation, if any, of the real property described above is purported to be: 2024 SOUTH J STREET, OXNARD, CA 93033 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 $ 486,411.86. 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 CA2500291471 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 CA2500291471 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)939-0772NPP0474428 To: FILLMORE GAZETTE 05/22/2025, 05/29/2025, 06/05/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005010. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DISTIN BEAUTY PRODUCTS
4700 AURORA DRIVE #115, VENTURA, CA 93003 VENTURA. NANCY J DISTIN, 4700 AURORA DRIVE 115, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NANCY J DISTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004774. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOUD AND CLEAR CAPTIONING
1606 HILLRIDGE DRIVE, CAMARILLO, CA 93012 VENTURA. FELICIA A SULLIVAN, 1606 HILLRIDGE DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FELICIA A SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005000. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAY TO DAY CLEANING
3949 SENAN STREET, CAMARILLO, CA 93010 VENTURA. CARLOS ROMERO, 3949 SENAN STREET, CAMARILLO, CA 93010, 3949 SENAN STREET, 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): 03/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005226. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANDTEC
2420 THREE SPRINGS DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. MARILYN E YERKEY, 2420 THREE SPRINGS DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARILYN E YERKEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004917. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTH COAST APA POOL LEAGUES
3475 GERMAIN ST, CAMARILLO, CA 93010 VENTURA. PHILLIP A BROOKER, 3475 GERMAIN STREET, CAMARILLO, CA 93010, JUDITH K BROOKER, 3475 GERMAIN STREET, CAMARILLO, CA 93010. 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): 09/24/1994. 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: PHILLIP A BROOKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004760. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUGAR POND
358 SPRING PARK RD, CAMARILLO, CA 93012 VENTURA. MYKA F JOSE, 358 SPRING PARK RD, CAMARILLO, CA 93012, ANDREW M JOSE, 358 SPRING PARK RD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MYKA F JOSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005274. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UN4GETTABLE JOURNEYS
PRESS 2 IMPRESS
5017 GOLDEN NUGGET WAY, OAK PARK, CA 91377 VENTURA. WONDERLAND CREATIONS LLC, 5017 GOLDEN NUGGET WAY, OAK PARK, CA 91377. 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: WONDERLAND CREATIONS LLC, ROSALIND NG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005331. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRABGRUB VENDING
VC STRINGING
DNA MARKETING CONSULTANTS
EVIP RIDES
371 SYCAMORE COTTAGE CT, CAMARILLO, CA 93012 VENTURA. RAILEY VENTURES LLC, 371 SYCAMORE COTTAGE CT, CAMARILLO, CA 93012. 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): 1) 10/15/2024, 2-3) 01/01/2025, 4) 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: RAILEY VENTURES LLC, BRIAN RAILEY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004725. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA BEACH HOUSE
2650 TAPO CANYON RD #101, SIMI VALLEY, CA 93063 VENTURA. MBT TAPO TACO LLC, 2650 TAPO CANYON RD #101, 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): 11/26/24. 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: MBT TAPO TACO LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004723. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA KOFFEE COMPANY
153 COCHRAN ST SUITE 310, SIMI VALLEY, CA 93065 VENTURA. T.O. BLVD MKC, LLC, 295 KNOLL RIDGE RD, 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: T.O. BLVD MKC LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004722. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA KOFFEE COMPANY
153 COCHRAN ST SUITE 310, SIMI VALLEY, CA 93065 VENTURA. TELEPHONE RD VENTURA MKC, LLC, 153 COCHRAN ST SUITE 310, 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): 03/10/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TELEPHONE RD VENTURA MKC, LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004724. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA KOFFEE COMPANY
153 COCHRAN ST SUITE 310, SIMI VALLEY, CA 93065 VENTURA. VINEYARD RD MKC, LLC, 295 KNOLL RIDGE RD, 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: VINEYARD RD MKC, LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005387. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZIPBID
725 VIA ALONDRA, CAMARILLO, CA 93012 VENTURA. D&E0510 LLC, 725 VIA ALONDRA, CAMARILLO, CA 93012. 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: D&E0510 LLC, ANDREW G. DONEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005400. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE IMAGE PLUG VENTURA
6311 BELL PLACE, VENTURA, CA 93003 VENTURA. NICHOLAS I. HARDESTY, 6311 BELL PLACE, 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): 05/08/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS L HARDESTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005397. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DKN SOLUTIONS
1155 E STROUBE ST, EL RIO, CA 93036 VENTURA. DORIAN K NUNEZ, 1155 E STROUBE ST, EL RIO, 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): 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: DORIAN K NUNEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005137. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMIGOS WATER
1522 MARINERO PL, OXNARD, CA 93030 VENTURA. AMIGO GROUP COMPANIES, 1522 MARINERO PL., 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): 05/02/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMIGO GROUP COMPANIES, AMIT UTTWANI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005415. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JSG TRUST
6909 SOLANO VERDE DR, SOMIS, CA 93033 VENTURA. JASMIN S GOMEZ TRUSTEE OF THE JSG TRUST, 1113 VIA LATINA DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/2007. 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: JASMIN S GOMEZ TRUSTEE OF THE JSG TRUST, JASMIN S GOMEZ, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005254. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL WINDSHIELD DEFENSE
2288 MARILYN ST, SIMI VALLEY, CA 93065 VENTURA. RYAN CURTIS, PO BOX 1384, SIMI VALLEY, CA 93062. 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): 05/04/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYAN CURTIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005286. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BYNDER GROUP
3529 OLD CONEJO ROAD, UNIT 110, NEWBURY PARK, CA 91320 VENTURA. ROBERT BYNDER DESIGN, INC., 3529 OLD CONEJO ROAD, UNIT 110, 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): 04/10/2013. 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 BYNDER DESIGN, INC., ROBERT BYNDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29 JUNE 5, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005201. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAR GUY
1594 WILLOWBROOK LN, SIMI VALLEY, CA 93065 VENTURA. CHAHIN MOUSSAVINASL, 1594 WILLOWBROOK LN, 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: CHAHIN MOUSSAVINASL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious busin ess 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 MAY 15, 22, 29 JUNE 5, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
SPECTRUM VEHICLE AUCTIONEERS LTD
725 VIA ALONDRA, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 12/03/2024. The file number to the fictitious business name being abandoned: 2024100013917. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: D&E0510 LLC, 725 VIA ALONDRA, CAMARILLO, CA 93012. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 05/08/2025. Signed: D&E0510 LLC, ELIZABETH DONEN, MANAGER. File Number: 2025100005386. TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT043300. Petition of JUNIPER ANNA LUSK. for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JUNIPER ANNA LUSK filed a petition with this court for a decree changing names as follows: JUNIPER ANNA LUSK TO JUNIPER ANNA HAWKS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/13/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/02/2025. Filed: 05/02/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. To be Published in the Fillmore Gazette MAY 15, 22, 29 JUNE 5, 2025