02/29/2024 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001835
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M & V TRUCKING
352 LAURIE LANE, SANTA PAULA, CA 93060 VENTURA. MIGUEL VALDOVINOS, 352 LAURIE LANE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 04/01/2004. 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: MIGUEL VALDOVINOS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001809
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BENLIGHTENED
15034A VARSITY ST., MOORPARK, CA 93021 VENTURA. BRENDA L. GRAHAM, 15034A VARSITY ST., MOORPARK, CA 93021. 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 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: BRENDA L. GRAHAM. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001599
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMIDA SALVADORENA MI TIERRA CUSCATLECA
410 FILLMORE ST., FILLMORE, CA 93015 VENTURA. JORGE H PEREZ SALVADOR, PO BOX 407, SANTA PAULA, CA 93061. 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 listed on (Date): 02/03/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JORGE H PEREZ SALVADOR. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001862
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUEST INSURANCE RECRUITING
7 LA PAZ COURT, SIMI VALLEY, CA 93065 VENTURA. STEVEN C THOMPSON 7 LA PAZ COURT, 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 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: STEVEN C THOMPSON. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001763
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 AUTO INJURY SPECIALIST
5725 RALSTON STREET #219, VENTURA, CA 93003 VENTURA. MARK R ALGEE, 5725 RALSTON STREET #219, 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 listed on (Date): 02/15/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK R ALGEE, MARK ALGEE, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001056
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AN EXTRA HAND
3641 SEVILLE COURT, NEWBURY PARK, CA 91320 VENTURA. SANDY M LARASOSA, 3641 SEVILLE COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/01/2019. 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: SANDY M LARASOSA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001679
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
fix it fast plumbing heating & ac repair
5301 n commerce suite 3, moorpark, ca 93021 ventura. fix it fast plumbing and rooter, inc, 5301 n commerce suite 3, moorpark, ca 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: FIX IT FAST PLUMBING AND ROOTER, INC, SAM PORRAZZO PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100000554
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA CHAIR
COMOTION CANVAS
COOPERATIVE MOTION
4837 MCGRATH STREET UNIT A, VENTURA, CA 93003 VENTURA. COMOTION, LLC, PO BOX 5048 VENTURA, CA 93005. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 1) 06/14/2014, 2)01/15/2020, 3) 06/15/2023. 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: COMOTION, LLC, RICHARD C. HENSON, MANAGING MEMBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001833
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEES KNEES ACCOUNTING LLC
3500 NEAP PLACE, OXNARD, CA 93035 VENTURA. BEES KNEES ACCOUNTING LLC, 3500 NEAP PLACE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: BEES KNEES ACCOUNTING LLC, KATELYN MATA, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002042
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VANISHING FAE
2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362 VENTURA COUNTY. DISCO LEMONADE INC., 2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/25/2024 I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DISCO LEMONADE INC., EMILY DETWEILER, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002051
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY BIOMECHANICS
702 JOYCE DRIVE, PORT HUENEME, CA 93041 VENTURA COUNTY. CHAD MCELHENY, PO BOX 514, PORT HUENEME, CA 93044. 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 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: CHAD MCELHENY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001910
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAATJIAN CONSULTING
1007 WALTHAM RD., #A, SIMI VALLEY, CA 93065 VENTURA. ALEXANDER SAATJIAN, 1007 WALTHAM RD., #A, 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 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: ALEXANDER SAATJIAN. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29, MARCH 7, 14, 21, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT020743. Petition of MIA JAYDEN MCBRIDE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MIA JAYDEN MCBRIDE filed a petition with this court for a decree changing names as follows:
MIA JAYDEN MCBRIDE TO MORAY JAYDEN MCBRIDE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/09/2024: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/16/2024. Filed: 02/16/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ERICA MARTINEZ, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 29, MARCH 7, 14, 21, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT020537. Petition of ANNE MARIE AVERY FUDGE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANNE MARIE AVERY FUDGE filed a petition with this court for a decree changing names as follows: ANNE MARIE AVERY FUDGE TO ANNE MARIE AVERY FUDGE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/03/2024: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/13/2024. Filed: 02/13/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DELORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 29, MARCH 7, 14, 21, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT020978. Petition of CYNTHIA LEE GILLIS AKA CINDI LEE MOYER AKA CINDI LEE MACMEEKIN AKA CYNTHIA LEE MOYER AKA CYNTHIA LEE MACMEEKIN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CYNTHIA LEE GILLIS AKA CINDI LEE MOYER AKA CINDI LEE MACMEEKIN AKA CYNTHIA LEE MOYER AKA CYNTHIA LEE MACMEEKIN filed a petition with this court for a decree changing names as follows: CYNTHIA LEE GILLIS AKA CINDI LEE MOYER AKA CINDI LEE MACMEEKIN AKA CYNTHIA LEE MOYER AKA CYNTHIA LEE MACMEEKIN TO CINDI LEE MACMEEKIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/2024: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/23/2024. Filed: 02/23/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DELORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 29, MARCH 7, 14, 21, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT020311. Petition of GABRIELA RODRIGUEZ MENDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) GABRIELA RODRIGUEZ MENDEZ filed a petition with this court for a decree changing names as follows: A) JAHIR RODRIGUEZ MENDEZ TO JAHIR SOLANO, B) ANELI RODRIGUEZ MENDEZ TO ANELI SOLANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/2024: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/07/2024. Filed: 02/07/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ERICA MARTINEZ, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 29, MARCH 7, 14, 21, 2024

NOTICE OF TRUSTEE'S SALE TS No. 23-1035VARGAS APN # 189-0-430-015 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 01/06/2023 AND RECORDED ON 02/22/2023 AS INSTRUMENT NO. 2023000012953 IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA, TO SECURE OBLIGATIONS IN FAVOR OF VILLA SEVILLE HOMEOWNERS ASSOCIATION, AS LIENHOLDER. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustors: MARIA CHRISTINA VARGAS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, MARIA MACRINA ROMAN, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AND DAISY VARGAS ROMAN, A SINGLE WOMAN. Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE recorded on 8/23/2023 as instrument number 2023000056409 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, FEBRUARY 22, 2024 AT 11:00 AM [Please Note: Original Sale Date has been Postponed to a Future Date.] Place of Sale: To the right of the main entrance near the exit doors of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of 12/12/2023: $13,306.13 Street address / common designation of real property: 2502 BOLKER DR., PORT HUENEME, CA 93041 Legal Description: AS PER “EXHIBIT A” EXHIBIT "A" The Land Referred To In This Notice Of Trustee Sale Is Situated In The State Of California, City Of Port Hueneme, County Of Ventura And Is Described As Follows: A Condominium Comprised Of: PARCEL 1: (A) An Undivided 120th Interest In Lot 1 Of Tract No. 2515, In The City Of Port Hueneme, County Of Ventura, State Of California, As Per Map Recorded In Book 70, Pages 70 And 71 Of Maps, In The Office Of The County Recorder Of Ventura County. Excepting Therefrom The 120 Units, As Shown And Defined On The Condominium Plan For Said Tract No. 2515, Recorded May 5, 1977 In Book 4837, Page 1 Of Official Records, Ventura County. Excepting Therefrom That Portion Of The Oil, Minerals, Gas And Other Hydrocarbon Substances Below A Depth Of 500 Feet Under The Subject Property, Without The Right Of Surface Entry Or Any Entry Above A Depth Of 500 Feet Below The Surface On, In And Under Said Land, As Set Forth In Various Deeds Of Record. (B) Unit 2502 With Elements 2502A-2 As Shown And Defined On The Condominium Plan For Tract 2515, Referred To Above. PARCEL 2: An Exclusive Easement And The Exclusive Right To Use, For Parking Purposes. Without Limitation As To Time, Parking Space 2502 As Shown On The Parking Assignment Plan, Referred To Above. Assessor’s Parcel Number: 189-0-430-015 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 23-1035VARGAS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 23-1035VARGAS to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 12/12/2023 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 NAVENDU JOSHI, TRUSTEE For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0444693 To: FILLMORE GAZETTE 02/29/2024, 03/07/2024, 03/14/2024

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Loan No.: CPL-2425/NAVARRETTE-CASILLAS RESS Order No.: 2023-78198 A.P. NUMBER 513-0-140-545 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/26/2022, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 03/21/2024, at 11:00 A.M. of said day, 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, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by OCTAVIO F. NAVARRETTE AND MONICA CASILLAS, HUSBAND AND WIFE AS JOINT TENANTS recorded on 09/30/2022 in Book N/A of Official Records of VENTURA County, at page N/A, Recorder's Instrument No. 2022000097401, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 11/9/2023 as Recorder's Instrument No. 2023000074288, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier's Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Parcel A: Lot 28, Tract 5187-1, per Map in Book 157, Pages 24-40, inclusive of Maps, amended by Certificate of Correction recorded 10/27/2008 as Inst. #2008-00158070. Refer to Deed of Trust for full Legal Description. The street address or other common designation of the real property hereinabove described is purported to be: 13105 CANYON WREN CT., MOORPARK, CA 93021. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Directions may be obtained pursuant to a written request submitted to the beneficiary within 10 days from the first publication of this notice. Name of Beneficiary or Mortgagee: Name of Beneficiary or Mortgagee: IZYDOR WILCHFORT and IRMA J. WILCHFORTT, Trustees of The Wilchfort Family Trust dated April 2, 2003, as amended and restated in full on March 12, 2014, as to an undivided 100.000% interest c/o RESS FINANCIAL CORPORATION 1780 TOWN AND COUNTRY DRIVE, SUITE 105, NORCO, CA 92860-3618 Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $264,866.46. In the event that the deed of trust described in this Notice of Trustee's Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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's sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2023-78198. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772 for information regarding the trustee's sale, or visit this internet website https://www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 2023-78198 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. Dated: 02/26/2024 RESS Financial Corporation, a California corporation, as Trustee By: ANGELA GROVES, TRUSTEE SALE OFFICER 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270-2673 Trustee's Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0457478 To: FILLMORE GAZETTE 02/29/2024, 03/07/2024, 03/14/2024

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 21, 2024 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 02/29/2024 and 03/07/2024
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Luis C Bazaldua A126 Desiree Zuniga B2603
Annie Evans B1032 Catarina Mendez B3115
Irma Ortiz B1221 Rafael Castillo B3219
Lisa Griffin B1441 Saul Espinoza B3403
Sharon Nelson B2128 Maria Gonzalez B4145
Sharon Mayer B2131 Patricia J Martinez B4522
Griselda Quiroz B2143 Rosa Olvera B4544
Carmen Tum B2227 Estevan C Juarez B4615
Grandon Aubert B2323
Kelly Clark B2434
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 03/21/2024 by 6:00pm
Dated: 02/27/2024 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 29 & MARCH 7, 2024