03/03/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002386
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AAA HANDYMAN805
1804 VALLEY PARK DRIVE, OXNARD, CA 93033 VENTURA. JAVIER GUZMAN MENDOZA, 1804 VALLEY PARK DRIVE, 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): 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: JAVIER GUZMAN MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002649
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CW CUSTOM WOODWORK
627 ARCADE DR, VENTURA, CA 93003 VENTURA. CHRISTOPHER P WEINER, 627 ARCADE DR., 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): 10/21/2011. 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: CHRISTOPHER P WEINER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002585
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
5 POINTS SMOG
1369 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. MOSTAFA GHAREBAGHI, INC., 1369 SAVIERS ROAD, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2000. 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: MOSTAFA GHAREBAGHI, INC., MORTEZA GHAREBAGHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002583
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S GAS AND SMOG
1720 SOUTH OXNARD BLVD., OXNARD, CA 93030 VENTURA. 4M GROUP, INC., 1720 SOUTH OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1980. 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: 4M GROUP, INC., MORTEZA GHAREBAGHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002178
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALPAC
4880 SANTA ROSA ROAD, CAMARILLO, CA 93012 VENTURA. SALEM MEDIA GROUP POLITICAL ACTION COMMITTEE, INC., 4880 SANTA ROSA ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALEM MEDIA GROUP POLITICAL ACTION COMMITTEE, INC., CHRISTOPHER J. HENDERSON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002464
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRYSTAL GOMEZ INSURANCE AGENCY
3711 SAVIERS ROAD SUITE K, OXNARD, CA 93033 VENTURA. CRYSTAL’S INSURANCE AGENCY LLC, 3711 SAVIERS ROAD SUITE K, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CRYSTAL’S INSURANCE AGENCY LLC, CRYSTAL GOMEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002116
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROAD TO ALCHEMY
361 CAHUENGA DRIVE, OXNARD, CA 93035 VENTURA. DONA LIA NOTT, 361 CAHUENGA DRIVE, OXNARD, CALIFO 93035, BRADLEY D NOTT, 361 CAHUENGA DRIVE, OXNARD, CALIF 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONA LIA NOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002643
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M1 STORE
4335 TIMBERDALE ROAD, MOORPARK, CA 93021 VENTURA COUNTY. BRAD MATEKO, 4335 TIMBERDALE ROAD, 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 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: BRAD MATEKO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002597
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HENRY MIGNONETTE WOODWORKING
1486 OLD TELEGRAPH RD, FILLMORE, CALIFO 93015 VENTURA. STEPHEN T GUTHRIE, 1486, OLD TELEGRAPH ROAD, 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): 02/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN T GUTHRIE, STEPHEN GUTHRIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002677
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLE TOUCH
1420 E LOS ANGELES AVE, SIMI VALLEY, CA 93605 VENTURA. YUCHUN CHEN, 3061 DALHART AVE., 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: YUCHUN CHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001929
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAUTY BY NATY
BEAUTYBYNATY
564 MAPLE ST, OXNARD, CA 93033 VENTURA. YOLANDA-NATALY DE LA CERDA RODRIGUEZ, 564 E MAPLE ST., 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): 01/11/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOLANDA-NATALY DE LA CERDA RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002081
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLE THOUGHTS GREAT IDEAS
2228 KNOLLHAVEN ST, SIMI VALLEY, CA 93065 VENTURA. JINELL M GARCIA, 2228 KNOLLHAVEN ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JINELL M GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002626
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 SAUCE COMPANY
116 N PECK RD, SANTA PAULA, CA 93060 VENTURA. KENNETH VASQUEZ, 116 N PECK RD., SANTA PAULA, 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: KENNETH VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002665
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOODFRUIT CREATIVE STUDIO
571 BROSSARD DRIVE, THOUSAND OAKS, CA 91360 VENTURA. TIFFANY MACKNEY, 571 BROSSARD DRIVE, 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): 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: TIFFANY MACKNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002736
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OTG
POPSPOPS
7309 UNICORN CIRCLE, VENTURA, CA 93003 VENTURA. CHRISTOPHER M ALLODOLI, 7309 UNICORN CIRCLE, 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: CHRISTOPHER ALLODOLI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002979
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUBILEE LEGAL
300 E ESPLANADE DR. STE #900, OXNARD, CA 93036 VENTURA. DANIEL D ABRAHAM, 536 PALM DR., 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: DANIEL D ABRAHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002338
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOSTER LEGAL PLACEMENT
MLP
FRANCHISE SOLUTIONS GROUP
MOSTER RECRUITING
4212 HARBOUR ISLAND LANE, OXNARD, CA 93035 VENTURA. MOSTER LEGAL PLACEMENT, INC., 4212 HARBOUR ISLAND LANE, OXNARD, CA 93035. 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): 1-3) 03/14 /2008, 4) 08/01/2019. 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: MOSTER LEGAL PLACEMENT, INC., TODD MOSTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002324
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHATEAU DE REVE
RUGGED CROSS RANCH & VINEYARD
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2022. 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, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002158
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THREE LEAF MICROGREENS
335 S 5TH STREET, SANTA PAULA, CA 93060 VENTURA. KATHLEEN MARIE CUNNINGHAM, 311 MIKE LOZA DRIVE #201, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHLEEN MARIE CUNNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2022. 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, MARCH 3, 10, 17, 24, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
HEART & SOUL RAW PET FOOD
335 S 5TH ST, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 10/05/2018. The file number to the fictitious business name being abandoned: 20181005-10018477-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KATHLEEN CUNNINGHAM, 311 MIKE LOZA DRIVE #201, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/16/2022. Signed: KATHLEEN CUNNINGHAM. File Number: 2022100002331. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562896-CU-PT-VTA. Petition of MAYRA ABREGO & MARCO ANTONIO ABREGO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MAYRA ABREGO & MARCO ANTONIO ABREGO filed a petition with this court for a decree changing names as follows: JAYDEN ITZEL ABREGO to ITZEL ABREGO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/11/2022: 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: 02/28/2022. Filed: 02/28/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562897-CU-PT-VTA. Petition of MADELEINE COWIE THOMAS AKA MADELEINE LOUISE COWIE AKA MADELEINE LOUISE COWIE KLEIN AKA MADELEINE FREDRICK THOMAS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MADELEINE COWIE THOMAS AKA MADELEINE LOUISE COWIE AKA MADELEINE LOUISE COWIE KLEIN AKA MADELEINE FREDRICK THOMAS filed a petition with this court for a decree changing names as follows: MADELEINE COWIE THOMAS AKA MADELEINE LOUISE COWIE AKA MADELEINE LOUISE COWIE KLEIN
AKA MADELEINE FREDRICK THOMAS TO MADELEINE LOUISE COWIE KLEIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/11/2022: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/28/2022. Filed: 02/28/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562742-CU-PT-VTA. Petition of LOUIS LELAND NORSWORTHY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LOUIS LELAND NORSWORTHY filed a petition with this court for a decree changing names as follows: LOUIS LELAND NORSWORTHY to LOUIS LELAND PAGANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/12/2022: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/23/2022. Filed: 02/23/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562849-CU-PT-VTA. Petition of DANIEL MARINESCU for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DANIEL MARINESCU filed a petition with this court for a decree changing names as follows: DANIEL MARINESCU to DANIEL MARINO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/15/2022: 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: 02/25/2022. Filed: 02/25/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002195
The following person(s) is (are) doing business as:
1. Micron Instruments 2. Micron Meters, 4584 Runway St., Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Piezo-Metrics, Inc., 4584 Runway St, Simi Valey, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/1986
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/ Robert Andrew Mueller, President
PIEZO-METRICS, INC.
This statement was filed with the County Clerk of Ventura on 02/14/2022.
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).
3/3, 3/10, 3/17, 3/24/22
CNS-3556186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002197
The following person(s) is (are) doing business as:
Woldman Construction Company, 1431 Crater St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Woldman Construction Company Inc, 1431 Crater Street, Simi Valley, CA 93063
This business is conducted by A Corporation
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/ Mitch Woldman, President
Woldman Consturction Company Inc
This statement was filed with the County Clerk of Ventura on 02/14/2022.
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).
3/3, 3/10, 3/17, 3/24/22
CNS-3556188#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002270
The following person(s) is (are) doing business as:
Environ Services, 713 E. La Loma Ave., Somis, CA 93066; County of Ventura
State of incorporation: CA
Ten Eleven Logistics LLC, 713 E. La Loma Ave, Somis, CA 93066
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/ David Evans, Managing Member
Ten Eleven Logistics LLC
This statement was filed with the County Clerk of Ventura on 02/15/2022.
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).
3/3, 3/10, 3/17, 3/24/22
CNS-3556594#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002272
The following person(s) is (are) doing business as:
Golden West Notary Services, 1165 Rotella St, Newbury Park, CA 91320; County of Ventura
Robert M Hooker, 1165 Rotella St, Newbury Park, CA 91320
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/ Robert M Hooker
This statement was filed with the County Clerk of Ventura on 02/15/2022.
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).
3/3, 3/10, 3/17, 3/24/22
CNS-3556662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002354
The following person(s) is (are) doing business as:
1 800 Water Damage Thousand Oaks/Woodland Hills, 749 Lakefield Rd., Ste. B, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Emergency Service Thousand Oaks/Woodland Hills LLC, 749 Lakefield Rd., Westlake Village, CA 91361
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/ Cecilia Salbury, Managing Member
Emergency Service Thousand Oaks/Woodland Hills LLC
This statement was filed with the County Clerk of Ventura on 02/16/2022.
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).
3/3, 3/10, 3/17, 3/24/22
CNS-3556956#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002526
The following person(s) is (are) doing business as:
Diament Wellness LLC, 516 Winncastle Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Diament Wellness LLC, 516 Winncastle Street, Simi Valley, CA 93065
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 03/20/2020
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/ Lita Diament, Managing Member
Diament Wellness LLC
This statement was filed with the County Clerk of Ventura on 02/18/2022.
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).
3/3, 3/10, 3/17, 3/24/22
CNS-3557707#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002479
The following person(s) is (are) doing business as:
Cruise Pro USA, 5894 Sunny Vista Ave., Oak Park, CA 91377; County of Ventura
State of incorporation: California
Innovative Marketing Ventures Inc., 30423 Canwood St. 217C, Agoura Hills, CA 91301
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/07/2022
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/ Roderick Seeley, President
Innovative Marketing Ventures Inc.
This statement was filed with the County Clerk of Ventura on 02/18/2022.
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).
3/3, 3/10, 3/17, 3/24/22
CNS-3560832#

APN: 507-0-182-165 TS No: CA08001689-17-1 TO No: 170505279-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 12, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 1, 2022 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 19, 2006 as Instrument No. 20060419-0083620, and that said Deed of Trust was modified by Modification Agreement and recorded November 3, 2015 as Instrument Number 20151103-00161981-0, of official records in the Office of the Recorder of Ventura County, California, executed by JORGE VALLE, AND LOURDES VALLE, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF Exhibit "A" Lot 102 Of Tract No. 2451, In The City Of Moorpark, County Of Ventura, State Of California, As Per Map Recorded In Book 82 Pages 43 Through 51 Of Maps, In The Office Of The County Recorder Of Said County, And As Per Certificate Of Correction Recorded May 12, 1982 As Document No. 44846 And June 29, 1984 As Document No. 72345 Both Of Official Records Of Said Ventura County. Excepting Therefrom All Oil, Gas, Asphaltum And Other Hydrocarbon Substances And Other Minerals Lying Within Said Property, But Without Any Right Of Entry Or Use Of The Surface Of Said Property Or That Portion Of The Subsurface Thereof Lying Above A Depth Of 500 Feet Below The Surface. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 4529 N CANYONLANDS RD, MOORPARK, CA 93021-2154 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $682,549.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08001689-17-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website https://tracker.auction.com/sb1079/, using the file number assigned to this case CA08001689-17-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: February 22, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08001689-17-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0399530 To: FILLMORE GAZETTE 03/03/2022, 03/10/2022, 03/17/2022

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 16th day of March 2022 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1408 Castro Enriquez, Jose
Date: February 28th, 2022 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 3RD & 10TH, 2022

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 24, 2022 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 03/03/2022 and 03/10/2022
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Joan Consorti B1035
Ruben Flores B1106
Gary Snyder B1112
Debra Early B2635
Joan Consorti B3043
Diane Chardon B3630
Anthony Villarreal B3632
Edgar Cruz B3644
Mary Doris B4127
Antoinette Solis B4655
Steve John Dawood D311
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 03/24/2022 by 6:00pm
Dated: 03/01/2022 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 MARCH 3RD & 10TH, 2022