01/13/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158596
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHE FINDS FINDS
67 WEST EASY STREET #101, SIMI VALLEY, CALIF 93065 VENTURA. CINDY D CANCIO, 5453 MILDRED STREET, SIMI VALLEY, CALIFO 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINDY D CANCIO, CINDY CANCIO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/2021. 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, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158430
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MISS NEW BODY
3875 TELEGRAPH RD SUITE C, VENTURA, CA 93003 VENTURA. REGINA LOPEZ, 775 COUNTY SQUARE DR. UNIT 43, 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: REGINA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2021. 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, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158975
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUP DU JOUR CONSULTING GROUP
ADVENTURES DU JOUR
3644 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. SUP DU JOUR CONSULTING GROUP, INC, 3644 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SUP DU JOUR CONSULTING GROUP, INC., GABRIEL GEORGE SOUMAKIAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2021. 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, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000248
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILMS BY JAYNE
4327 SPRING FOREST LN, WESTLAKE VILLAGE, CA 91362 VENTURA. JAYNE G HOBIN, 4327 SPRING FOREST LN., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/2021. 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: JAYNE G HOBIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000297
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OPEN AND SHUT
OPEN AND SHUT BLINDS
OPEN AND SHUT WINDOW COVERINGS
1666 SAN NICHOLAS ST APT A, VENTURA, CA 93001 VENTURA. ELIAS B MCCLAIN, 1666 SAN NICHOLAS ST. APT A., VENTURA, CA 93001, ALISON M DURAN, 1666 SAN NICHOLAS ST. APT A., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIAS B MCCLAIN, ELIAS MCCLAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000041
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
524 PRESSURE WASHING
1136 LOS SERENOS DR., FILLMORE, CA 93015 VENTURA. HUGO ALBERTO MAGANA ESTRADA, 1136 LOS SERNOS DR., FILLMORE, CALIFO 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUGO ALBERTO MAGANA ESTRADA, HUGO MAGANA, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158933
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAL PRESTIGE CONSTRUCTION AND RESTORATION
2970 CORTEZ STREET, OXNARD, CA 93036 VENTURA. CAL PRESTIGE, INC., 2970 CORTEZ STREET, OXNARD, CA 93036. 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: CAL PRESTIGE, INC., EDGAR CANDELARIO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/2021. 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, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100000254
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOMEPIE
2655 FIRST ST SUITE 220, SIMI VALLEY, CA 93065 VENTURA. HOMEPIE, INC, 2655 FIRST ST SUITE 220, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: DELAWARE CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/20/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOMEPIE, INC, BRADLEY RICE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158331
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEL MAR DESIGN & BUILD
1010 TEAKWOOD STREET, OXNARD, CA 93033 VENTURA. RICARDO SANTOYO, 1010 TEAKWOOD STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2021. 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: RICARDO SANTOYO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/2021. 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, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000230
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIGHT BUSINESS SERVICES
1000 TOWN CENTER DR #300, OXNARD, CA 93036 VENTURA COUNTY. VICTORIA N BAUTISTA, 1000 TOWN CENTER DR #300, OXNARD, CA 93031. 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: VICTORIA N BAUTISTA, VICTORIA NICOLE BAUTISTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000069
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEIENS INSURANCE SERVICES
6390 KATHERINE ROAD, SIMI VALLEY, CA 93063 VENTURA. BRIAN WILLIAM NEIENS, 6390 KATHERINE ROAD, 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): 12/09/2021. 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: BRIAN WILLIAM NEIENS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000340
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAT-LOSS 101 & OPTIMAL HEALTH MASTERY WITH FREDDY
4535 COCHRAN ST, #229, SIMI VALLEY, CA 93063 VENTURA. FREDERIC A MARKS, 4535 COCHRAN ST, #229, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FREDERIC A. MARKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 13, 20, 27, FEBRUARY 3, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158374
The following person(s) is (are) doing business as:
5 Star Junk Removal & Lawn Services, 1165 N. 6th Place, Port Hueneme, CA 93041; County of Ventu-ra
State of incorporation: CA
5 Star Operations LLC, 1165 N. 6th Place, Port Hueneme, CA 93041
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 05/20/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rafael Vidal, CEO
5 Star Operations LLC
This statement was filed with the County Clerk of Ventura on 12/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3536022#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158379
The following person(s) is (are) doing business as:
5 Star Landscaping &Design, 1165 N. 6th Place, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
5 Star Operations LLC, 1165 N. 6th Place, Port Hueneme, CA 93041
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rafael Vidal, CEO
5 Star Operations LLC
This statement was filed with the County Clerk of Ventura on 12/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3536033#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158458
The following person(s) is (are) doing business as:
Y-it Entertainment, 255 Primrose St., Fillmore, CA 93015; County of Ventura
Wyatt Alexander Hill, 255 Primrose St., Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Wyatt Alexander Hill
This statement was filed with the County Clerk of Ventura on 12/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3538993#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158590
The following person(s) is (are) doing business as:
Hodges Pool and Spa, 4248 Carlotta St., Simi Valley, CA 93063; County of Ventura
John Hodges, 4248 Carlotta St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Hodges
This statement was filed with the County Clerk of Ventura on 12/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3539177#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158644
The following person(s) is (are) doing business as:
Fox Cast Stone, 259 Riverdale Ct., Apt. 261, Camarillo, CA 93012; County of Ventura
Michael Liska, 259 Riverdale Ct., Apt. 261, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Liska
This statement was filed with the County Clerk of Ventura on 12/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540132#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158646
The following person(s) is (are) doing business as:
Donny's Life Consulting, 820 Somera Court, Simi Valley, CA 93065; County of Ventura
Jackson Matthew McConnell, 820 Somera Court, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jackson Matthew McConnell
This statement was filed with the County Clerk of Ventura on 12/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540142#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158640
The following person(s) is (are) doing business as:
Micki Woods Marketing, 3836 Claire Ct., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Woods Consulting Group LLC, 3836 Claire Ct., Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Micki Louise Woods, Managing Member
Woods Consulting Group LLC
This statement was filed with the County Clerk of Ventura on 12/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540161#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158642
The following person(s) is (are) doing business as:
Glow Studio, 484 Mobil Ave., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
BSKF LLC, 1311 W Channel Islands Blvd, Oxnard, CA 93033
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 12/21/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Fatima Cervantes, Managing Member
BSKF LLC
This statement was filed with the County Clerk of Ventura on 12/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540162#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158744
The following person(s) is (are) doing business as:
Diesel Services, 6175 Calle Bodega, Camarillo, CA 93012; County of Ventura
Michael Robert Solomon, 6175 Calle Bodega, Camarillo, CA 93012
This business is conducted by An Indvidual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Robert Solomon
This statement was filed with the County Clerk of Ventura on 12/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540592#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158742
The following person(s) is (are) doing business as:
Icon Builders, 79 Avocado Place, Camarillo, CA 93010; County of Ventura
Vicente Castro, 79 Avocado Place, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vicente Castro
This statement was filed with the County Clerk of Ventura on 12/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540647#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158740
The following person(s) is (are) doing business as:
Mcg handcrafted, 7166 Wallaby St., Ventura, CA 93003; County of Ventura
Erik Mcgregor, 7166 Wallaby St., Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Erik Mcgregor
This statement was filed with the County Clerk of Ventura on 12/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158738
The following person(s) is (are) doing business as:
Forever After Foodies, 1534 N Moorpark Rd Ste 124, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
BY INTENT LLC, 1534 N Moorpark Rd., Ste. 124, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Raakhee Natha, Managing Member
BY INTENT LLC
This statement was filed with the County Clerk of Ventura on 12/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3540807#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158878
The following person(s) is (are) doing business as:
Amy's Dog Ranch, 1853 Ives Ave., Spc. 42, Oxnard, CA 93033; County of Ventura
Taylor Fair, 1853 Ives Ave., Spc. 42, Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/12/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Taylor Fair
This statement was filed with the County Clerk of Ventura on 12/29/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3541597#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100158880
The following person(s) is (are) doing business as:
CleanEdge Cabinetry, 6336 Calle Bodega, Camarillo, CA 93012; County of Ventura
Daniel Adam Pendergast, 6336 Calle Bodega, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Adam Pendergast
This statement was filed with the County Clerk of Ventura on 12/29/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3541599#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100159013
The following person(s) is (are) doing business as:
7-Eleven Store 20014H, 1955 Patterson Rd., Oxnard, CA 93035 County of VENTURA
7-Eleven, Inc., 3200 Hackberry Road, Irving, TX 75063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
7-Eleven, Inc.
S/ Erik Gulfin, Assistant Secretary
This statement was filed with the County Clerk of Ventura County on 12/30/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally ex-pires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-tered 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).
1/13, 1/20, 1/27, 2/3/22
CNS-3544594#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100159011
The following person(s) is (are) doing business as:
7-Eleven Store 16027H, 1840 Cochran St., Simi Valley, CA 93065 County of VENTURA
7-Eleven, Inc., 3200 Hackberry Road, Irving, TX 75063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
7-Eleven, Inc.
S/ Erik Gulfin, Assistant Secretary
This statement was filed with the County Clerk of Ventura County on 12/30/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/13, 1/20, 1/27, 2/3/22
CNS-3544597#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100000036
The following person(s) is (are) doing business as:
REACREADY.COM, 3230 Sawtooth Ct, Westlake Village, California 91362; County of Ventura
State of incorporation: CA
State Licensees, 3260 Sawtooth Court, Westlake Village, California 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kameron Ahankoob, CEO
State Licensees
This statement was filed with the County Clerk of Ventura on 01/03/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/13, 1/20, 1/27, 2/3/22
CNS-3545371#

TSG No.: 210548217-CA-MSI TS No.: CA2100287033 APN: 699-0-280-235 Property Address: 2283 WESTSHORE LANE THOUSAND OAKS, CA 91361 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/18/2006. 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. On 02/03/2022 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/29/2006, as Instrument No. 20061229-00272644-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: JOAN E. JANIGA, SOLE TRUSTEE, OR HER SUCCESSORS IN TRUST, UNDER THE JANIGA FAMILY TRUST DATED MARCH 31, 2000, 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# 699-0-280-235 The street address and other common designation, if any, of the real property described above is purported to be: 2283 WESTSHORE LANE, THOUSAND OAKS, CA 91361 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 968,576.31. 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 CA2100287033 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 CA2100287033 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 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0397962 To: FILLMORE GAZETTE 01/13/2022, 01/20/2022, 01/27/2022