FICTITIOUS BUSINESS NAME STATEMENT File No. 202510,0013577. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LUCIO MUSIC PRODUCTIONS, 1101 JUNEWOOD CT., OXNARD, CA 93030, VENTURA COUNTY. JESS S LUCIO, 1101 JUNEWOOD CT., OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: JESS S LUCIO. The statement was filed with the County Clerk of Ventura County on 11/25/2025. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 02/05/2026 02/12/2026 02/19/2026 02/26/2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001122
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST GOPHER SERVICE
4790 ALAMO ST, SIMI VALLEY, CA 93063 VENTURA. DEREK J GALBRAITH, 4790 ALAMO ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEREK J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001179
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROB WRITE
75 WILLOW STREET, FILLMORE, CA 93015 VENTURA. ROBERT D MCCOWAN, 75 WILLOW ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT D MCCOWAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001202
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLOOMERA MARKETING
1550 RORY LANE, SPC 260, SIMI VALLEY, CA 93063 VENTURA. DANIELLA VAZQUEZ, 1550 RORY LANE, SPC 260, 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: DANIELLA VAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000925
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A05 POOL AND SPA SERVICE
316 ULYSSES ST, SIMI VALLEY, CA 93065 VENTURA. JOEL A ESTRADA, 316 ULYSSES 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): 12/01/2025. 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: JOEL A ESTRADA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000924
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AGUA VIVA POOL AND SPA SERVICE
316 ULYSSES STREET, SIMI VALLEY, CA 93065 VENTURA. JOEL E ESTRADA, 316 ULYSSES STREET, SIMI VALLEY, CA 93065, LIN ESTRADA, 316 ULYSSES STREET, SIMI VALLEY, CA 93065. 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): 01/01/2007. 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: JOEL E ESTRADA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001149
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAS ENGINE PARTS
803 UNION PACIFIC STREET, FILLMORE, CA 93015 VENTURA. JESUS B AVILA, 803 UNION PACIFIC STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS B AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001285
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANACAPA ESCROW
2741 PARK VIEW COURT, OXNARD, CA 93036 VENTURA. OPUS ESCROW, INC., 2741 PARK VIEW COURT, OXNARD, CA 93036. 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): 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: OPUS ESCROW, INC., ALBERT MEGGERS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001146
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAFFRATH FAMILY
8219 QUARTZ STREET, VENTURA, CA 93004 VENTURA. KEVIN PAFFRATH, 8219 QUARTZ STREET, VENTURA, CA 93004, LAUREN PAFFRATH, 8219 QUARTZ STREET, VENTURA, CA 93004. 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): 01/01/2026. 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: KEVIN PAFFRATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000990
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLESSED SINS
927 PASEO CAMARILLO, CAMARILLO, CA 93010 VENTURA. VICTOR D MIRAMONTES, 716 NORTH VENTURA ROAD BOX#197, 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: VICTOR D MIRAMONTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001228
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABEL’S COATED BUILD WORKS
1011 BEECH DR, SANTA PAULA, CA 93060 VENTURA. ABEL DELGADILLO, 1011 BEECH DR, SANTA PAULA, CA 93060, VERONICA VILLALOBOS, 1011 BEECH DR, SANTA PAULA, CA 93060. 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): 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: ABEL DELGADILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000519
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOG WALKING OXNARD
333 SANTA MONICA DR, OXNARD, CA 93035 VENTURA. MAKAYLA R FLINN, 333 SANTA MONICA DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/16/2026. 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: MAKAYLA R FLINN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
G & R HAMMER CONSTRUCTION
PLATINUM CONSTRUCTION
2370 EASTMAN AVE SUITE 101, OXNARD, CA 93030 VENTURA. G & R HAMMER CONSTRUCTION, PO BOX 916, PORT HUENEME, CA 93044. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 02/11/2016, 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: G & R HAMMER CONSTRUCTION, JUDITH GALLEGOS, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001317
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OWN YOUR CROWN
109 BOLAM COURT, SIMI VALLEY, CA 93065 VENTURA. REGINA D BIDDINGS-MURO, 109 BOLAM CT, 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: REGINA D BIDDINGS-MURO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001314
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUELINE DESIGNS AND WOOD CONCEPTS
1341 CALLE GOMERO, THOUSAND OAKS, CA 91360 VENTURA. DANIEL BLANCK, 1341 CALLE GOMERO, THOUSAND OAKS, CA 91360. 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): 02/01/2026. 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: DANIEL BLANCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT060002. Petition of JENNIFER SUSAN YANG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JENNIFER SUSAN YANG filed a petition with this court for a decree changing names as follows: JENNIFER SUSAN YANG to JENNIFER SUSAN YOUNG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/24/26: 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: 02/06/26. Filed: 02/06/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2026
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT060079. Petition of PENNY FATIGATE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) PENNY FATIGATE filed a petition with this court for a decree changing names as follows: PENNY FATIGATE to PENNY MARIE TUNNEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/07/26: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/10/26. Filed: 02/10/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By JOAN FOSTER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2026
T.S. No.: 2025-10174 APN: 213-0-084-095 Property Address: 1700 Lombard Street, Oxnard, California 93030 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/13/2024. 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: A TO Z HOLDINGS, LLC, a California limited liability company Duly Appointed Trustee: TD Processing Service, Inc. Recorded 3/20/2024 as Instrument No. 2024000017683 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 3/5/2026 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: $ 5,169,022.61 Street Address or other common designation of real property: 1700 Lombard Street Oxnard, California 93030 A.P.N.: 213-0-084-095 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 or visit this internet website , using the file number assigned to this case 2025-10174. 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 , or visit this internet website , using the file number assigned to this case 2025-10174 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: 02/09/2026 TD Processing Service, Inc. 128 Auburn Ct, Suite 208 Westlake Village, California 91362 Phone: (805) 410-4320 Sale Line: Olie Hamm, Trustee Sale Officer NPP0484691 To: FILLMORE GAZETTE 02/12/2026, 02/19/2026, 02/26/2026
NOTICE TO CREDITORS OF BULK SALE
(SEC. 6105 U.C.C.)
Escrow No. 37056-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CONTESSA PIRANAH INC., A CALIFORNIA CORPORATION, 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361 AND TOMMASO BARLETTA, 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361
doing business as: TUSCANY IL RISTORANTE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and address(es) of the buyer(s)/applicant(s) is/are: SORELLINA DRAGO LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND AND LICENSE 47-ON-SALE EATING PLACE NUMBER 411173 and are located at: 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is THE DATE OF ISSUANCE OF LIQUOR LICENSE BY THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2; however this sale is subject to Business and Professional Codes 24049 and 24074.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364, escrow number: 37056 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license.
Dated: JANUARY 23, 2026
SORELLINA DRAGO LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
4935896-PP FILLMORE GAZETTE 2/12/26
