03/05/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001667
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEARTWOOD MILLING
2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360 VENTURA. BRADY G ANDRESEN, 2388 CALLE ALUCEMA, 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): 06/01/1993. 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: BRADY G ANDRESEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000971
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MY805DRIVER
1510 SANTA BARBARA ST, VENTURA, CA 93001 VENTURA. MY805DRIVER, LLC, 1510 SANTA BARBARA ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MY805DRIVER, LLC, MAGGIE YOUNG, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001413
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLISON JACKSON THERAPY. ALLISON JACKSON, 21200 OXNARD ST PO BOX 149, WOODLAND HILLS, CA 91365. 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): 09/16/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLISON JACKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001567
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY KIM
2611 THOMPSON BLVD, VENTURA, CA 93003 VENTURA. NAIL BY KIM LLC, 2611 E THOMPSON BLVD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NAIL BY KIM, LLC, THI BANG NGUYEN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001582
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRAINGER FAMILY PARTNERSHIP NO 1
1102 PASADENA AVENUE, FILLMORE, CA 93015 VENTURA. ERIC L NELSON, 1102 PASADENA AVENUE, FILLMORE, CA 93015, DARLENE S RICHNER, 3256 REDWOOD AVENUE, GRANTS PASS, OR 97527. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC L NELSON, ERIC NELSON, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001809
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAKS TRADING 8
GOLDEN BINZ
RESELLER ATHLETE
OAKS TRADING CO
3435 EAST THOUSAND OAKS BLVD UNIT 6082, THOUSAND OAKS, CA 91359 VENTURA. RENATO PACULAN JR, 3435 EAST THOUSAND OAKS BLVD UNIT 6082, THOUSAND OAKS, CA 91359. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 05/01/25, 2) 10/01/25, 3) 02/01/26, 4) 02/01/23. 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: RENATO PACULAN JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001977
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANDREW THOMAS HILL COACHING
WISDOM WORTH WORKING
154 MENLO PARK, VENTURA, CA 93004 VENTURA. HILL PRAXIS GROUP LLC, 154 MENLO PARK, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 01/01/26, 2) 02/12/26. 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: HILL PRAXIS GROUP LLC, ANDREW THOMAS HILL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001664
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOODLAND PUDDLE POOL SERVICES
1534 N. MOORPARK RD. #292, THOUSAND OAKS, CA 91360-, VENTURA. THE GOODLAND SHEAS LLC, 1534 N. MOORPARK, RD. #292, THOUSAND OAKS, CA 91360-. 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: THE GOODLAND SHEAS LLC, HEATHER C SHEA, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001962
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSE
2448 CORTEZ STREET, OXNARD, CA 93036 VENTURA. FRANCISCO PITA, 2448 CORTEZ STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/26/26. 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: FRANCISCO PITA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001947
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CRITTER CARE
143 FERRO DRIVE, VENTURA, CA 93001 VENTURA COUNTY. KIRBY J KUSHNER, 143 FERRO DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KIRBY J KUSHNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001793
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY PROPERTY MANAGEMENT
2246 BIRCH GLEN AVE 123, SIMI VALLEY, CA 93063 VENTURA. GINA LAURIA, 4212 E LOS ANGELES AVE BOX 3056, 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: GINA LAURIA, BUSINESS OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001958
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA BACKFLOW INSTITUTE
560 W. GONZALES RD. APT. 14, OXNARD, CA 93036 VENTURA. ANGEL TARANGO, 560 W. GONZALES RD. APT. 14, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANGEL TARANGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001221
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHATFRIDGE MOBILE REFRIGERATION
2355 PORTOLA RD, STE B, VENTURA, CA 93003 VENTURA. PHAT MATT ENTERPRISES, INC., 2044 SANTO DOMINGO, 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): 02/04/26. 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: PHAT MATT ENTERPRISES, INC., MATTHEW ROBERT SADOWSKY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001981
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MESA WEALTH MANAGEMENT & INSURANCE AGENCY
266 MOBIL AVE., SUITE 218, CAMARILLO, CA 93010 VENTURA. MESA WEALTH MANAGEMENT INC., 266 MOBIL AVE., SUITE 218, CAMARILLO, CA 93010. 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): 02/19/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MESA WEALTH MANAGEMENT INC., SANDY MESA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002060
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MROSIN
2648 W KELLY RD UNIT C, THOUSAND OAKS, CA 91320 VENTURA. KANGHYUN P LEE, 2648 W KELLY RD UNIT C, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KANGHYUN P LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001769
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOXIE HAIR AND DESIGN STUDIO
MOXIE SALON
2068 VENTURA BLVD STE AB, CAMARILLO, CA 93010 VENTURA. LISAK KARI, 2068 VENTURA BLVD STE AB, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISAK KARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001749
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHORES UNLIMITED
3208 STARFIRE AVE, THOUSAND OAKS, CA 91360 VENTURA. HILDA HASSEY HANSEN, 3208 STARFIRE AVE, THOUSAND OAKS, CA 91360, ALEXANDER E HANSEN, 3208 STARFIRE AVE, THOUSAND OAKS, CA 91360. 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): 03/31/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HILDA HASSEY HANSEN, OWNER OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001755
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KINGS CLEANING
402 S G ST, OXNARD, CA 93030 VENTURA. ANTONIO REYES, 402 S G ST, OXNARD, CA 93030, MARIA ISABEL GOMEZ, 402 S G ST, OXNARD, CA 93030. 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): 12/30/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO REYES, ANTONIO S. REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001688
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNRISE KITCHEN
291 N. BRENT ST, VENTURA, CA 93003 VENTURA. ANCHOR ROSE KITCHEN & INNOVATION LLC, 291 N BRENT ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANCHOR ROSE KITCHEN & INNOVATION LLC, JUILA SAN BARTOLOME, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
NAILS BY KIM
2611 E. THOMPSON BLVD, UNIT 109, VENTURA, CA 93003 VENTURA. NAILS BY KIM VENTURE LLC, 2611 E. THOMPSON BLVD UNIT 109, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 07/29/2025. The file number to the fictitious business name being abandoned: 2025100008816. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NAILS BY KIM, 2611 THOMPSON BLVD, VENTURA, CA 93003. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Signed: NAILS BY KIM VENTURE LLC, HUNG LE, MANAGING MEMBER. File Number: 2026100001565. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 9, 16, 23, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT060862. Petition of LIZETTE MARTINEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LIZETTE MARTINEZ filed a petition with this court for a decree changing names as follows: ADRIAN NOEL HERRERA to ADRIAN NOEL MARTINEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/14/26: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/24/26. Filed: 02/24/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2026

APN: 514-0-170-175 TS No.: 24-07723CA TSG Order No.: 240162738-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MAY 4, 2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded May 12, 2021 as Document No.: 20210512- 00095919-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Mark Harrison and Micaela Harrison, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. As more fully described in the attached legal description. See Exhibit A. Sale Date: March 26, 2026 Sale Time: 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 2 File No.:24-07723CA The street address and other common designation, if any, of the real property described above is purported to be: 15282 Campus Park Dr A, Moorpark, CA 93021. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $65,277.29 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 24-07723CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 24-07723CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 3 File No.:24-07723CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Pre Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: February 18, 2026 By: Carlos Quezada Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 4 File No.:24-07723CA LEGAL DESCRIPTION EXHIBIT A PARCEL 1: UNIT NO. 17 OF LOT 2 OF TRACT NO. 3583-2, IN THE CITY OF MOORPARK, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN AND DEFINED ON THE CONDOMINIUM RECORDED NOVEMBER 2, 1983, AS DOCUMENT NO.125437, OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 2: AN UNDIVIDED ONE-SIXTY FORTH (1/64TH) INTEREST IN AND TO LOT 2 OF TRACT NO. 3583-2 IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 95, PAGES 94 TO 96 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM THE FOLLOWING: (A) THOSE PORTIONS OF SAID LOT 2, INCLUDED WITHIN UNITS 1 THROUGH 64, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. (B) THOSE PORTIONS OF THE COMMON AREA WHICH ARE SHOWN AND DEFINED AS "RESTRICTED COMMON AREA" FOR THE EXCLUSIVE USE OF OWNERS OF PARTICULAR UNITS, AS DESCRIBED IN THE CONDOMINIUM PLAN REFERRED TO ABOVE. (C) NON-EXCLUSIVE EASEMENTS APPURTENANT ALL UNITS FOR INGRESS, EGRESS, SUPPORT, REPAIR AND MAINTENANCE AS SET FORTH IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REFERRED TO IN THIS CONVEYANCE. ALSO EXCEPT ALL THE COAL, LIGNITE, COAL OIL, PETROLEUM, NAPHTHA, ASPHALT, MALTHA, BREA, NATURAL GAS AND ALL KINDRED OR SIMILAR MINERALS OR MINERAL SUBSTANCES WHICH NOW EXIST OR AT ANY TIME MAY EXIST UPON, IN OR UNDER SAID LAND, WITH THE FULL FREE, EXCLUSIVE AND PERPETUAL RIGHT TO EXPLORE, DIG, MINE AND BONE FOR AND OTHERWISE TO EXTRACT SAID SUBSTANCES FROM THE SAID LAND AND TO SEVER AND REMOVE THE SAME THEREFROM , AS RESERVED BY SIMI LAND AND WATER COMPANY, IN DEED RECORDED NOVEMBER 16, 1889, IN BOOK 29, PAGE 314 OF DEEDS, WITHOUT, HOWEVER, THE RIGHT TO ENTER UPON AND USE SAID LAND ABOVE A DEPTH OF 500 FEET AS TO ALL OF SAID LAND OTHER THAN THOSE PORTIONS OF SAID LAND LYING WITH "DRILLING ISLANDS 1 THROUGH 5" AS SAID ISLANDS ARE DESCRIBED IN THAT CERTAIN DOCUMENT RECORDED NOVEMBER 26, 1965, AS DOCUMENT NO. 84809, IN BOOK 2902, PAGE 450, OFFICIAL RECORDS, AND AS AMENDED BY INSTRUMENTS RECORDED IN BOOK 3038, PAGE 282, OFFICIAL RECORDS AND IN BOOK 5425, PAGE 343, OFFICIAL RECORDS. PARCEL 3: THE EXCLUSIVE USE OF THAT PORTION OF LOT 2 OF SAID TRACT NO. 3583-2, DESCRIBED IN PARCEL 2 ABOVE, REFERRED TO AS "RESTRICTED COMMON AREA" AND SHOWN AS R-17 ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. NPP0485195 To: FILLMORE GAZETTE 03/05/2026, 03/12/2026, 03/19/2026

Trustee Sale No. 176597 Title No. 95529439-55 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/09/2026 at 9:00 AM, PRIME RECON LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/05/2007, as Instrument No. 20070405-00071062-0, in book xx, page xx, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA, executed by DAVID B COLEMAN, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 651-0-034-095 The street address and other common designation, if any, of the real property described above is purported to be: 5390 LELAND CIRCLE, SIMI VALLEY, CA 93063. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $347,546.05 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 2/25/2026 PRIME RECON LLC By: Israel Brown, Authorized Signer PRIME RECON LLC 27368 VIA INDUSTRIA, STE 201 TEMECULA, CA 92590 (888) 725-4142 PRIME RECON LLC MAY BE ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FOR TRUSTEE’S SALE INFORMATION PLEASE CALL: (844) 901-0998 OR VIEW OUR WEBSITE: HTTPS://SALESINFORMATION.PRIME-RECON.COM 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 (844) 901-0998 for information regarding the trustee's sale or visit this internet website - HTTPS://SALESINFORMATION.PRIME-RECON.COM - for information regarding the sale of this property, using the file number assigned to this case: TS#176597. 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 (844) 901-0998 for information regarding the trustee’s sale, or visit this internet website HTTPS://SALESINFORMATION.PRIME-RECON.COM for information regarding the sale of this property, using the file number assigned to this case TS#176597 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. 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) require specified information to be reported on non-financed title transfers of residential real property to covered entities and trusts. In order to successfully bid on applicable properties, the successful bidder will be required to complete, sign, and certify a form providing specified information, including but not limited to the following: All Successful Bidders: Category Information Required Beneficial Owner(s) Full legal names of all individuals who exercise substantial control over the entity, date of birth, complete residential street address, citizenship, and unique identifying number (like tax ID no. or nonexpired passport no.) Legal Name Full legal name of transferee Trade Name Any trade name or “doing business as” name Principal Place of Business Street address, city, state, zip code Tax Identification No. Federal EIN or applicable tax ID Entity Type Corporation, LLC, partnership, trust, etc. Additional Information Required for a Trust: Category Information Required Trustee Information Full legal name, date of birth, complete street address, citizenship, unique identifying number (like IRS TIN, nonexpired passport no.) Legal Name Full name of trust agreement Date Date trust agreement executed Revocability Whether trust is revocable or irrevocable Trust Tax Identification No. EIN or applicable Tax ID No. Authorized Signer(s) Names of individual(s) with authority to act on behalf of trust, date of birth, complete residential street address, unique dentification number (like IRS TIN or nonexpired passport), description of the capacity in which the individual is authorized to act Beneficiary List Full legal names of all beneficiaries Beneficiary Information Date of birth, residential address, tax identification no., ownership or beneficial interest details NPP0485662 To: FILLMORE GAZETTE 03/05/2026, 03/12/2026, 03/19/2026

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on March 13th, 2026, at 9:30 a.m. and ending on March 19th, 2026 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Javor, Kristina A. Unit # A-008, Mendoza, Daniel Unit # B-079, Stothoff, Dusten Unit # E-261, Godwin, Rhana Unit # G-23, Kokotuha, Evgueni Unit # G-89, Lusinski, Natalia Unit # M-237, Budd, Robert A. Unit # P0-213B, Royce, Samantha Unit # P0-219B, Hugo, Fe (Faye) Unit # Q0-145, Harris, James Unit # Q0-176, Daniels, Kristine Unit # Q0-309, Joujon-Roche, Maria Unit # S0-251, Ruffman, Ben Unit # S2-056, Crisostimo, Lyna Unit # S2-058, Hay, Robert W. Unit # S4-117, Becerra, Eva Unit # S6-207.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5 & 12, 2026

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 19th day of March, 2025 at 9:00 am or after on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit # 200 – Omar Robles
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, MARCH 5, 2026 and MARCH 12, 2026.

LIONSGATE SELF STORAGE
DATE: FEBRUARY 26,2026
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 19th day of MARCH
2026, at or before 12:00 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT# 376 LINDA MICHEL
UNIT# 344 ROBERT GARCIA
UNIT# 343 JOSEPH ESCOTO
UNIT# 212 ROBERT HUNT
UNIT# 161 LINDA MICHEL
UNIT# 91 LINDA MICHEL
UNIT# 71 ROSA GARCIA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, MARCH 5, 2026 and MARCH 12, 2026.

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on March 19th, 2026. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on March 19th, 2026, where said property has been stored and located at Oak View Self Storage, 65 E. Portal Street, Oak View, CA 93022 in the County of Ventura and in the State of California. The public lien sale is for the following units:
UNIT # TENANT NAME
224 C. MYERS
310 D. CHESSANI
521 J. KING
604 J. GARCIA
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 2026

This is the ad for the March auctions to be posted 3/5.
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on March 19th, 2026 @ 10AM at www.storagetreasures.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #H17 – Vasquez, Stephanie - Small mini refrigerator, totes, boxes, Disney stuff, furniture, rugs, etc.
Unit #K04 – Reyes, Edwardo - Tools, Compressor, Furniture, Boxes, Small Appliances, Saddles, Totes, etc.
Unit #K17 – Baldwin, Kevin - wood, furniture, boxes, totes, dolly, go kart, tools, shop vac, etc.
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards,
Brenda Garcia
U-Stor-It
California Area Manager
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 2026

NOTICE OF PUBLIC AUCTION
Notice Is Hereby Given That Pursuant to Sections 21700-21716 Of the Business and Professions Code, Section 2328 Of The UCC, Section 535 Of the Penal Code and Provisions Of The Civil Code, Hello Storage - Thousand Oaks, 2650 Willow Lane, Thousand Oaks, CA, 91361 Will Sell By Competitive Bidding The Following Units.
Whitney Powell
Purchases Must Be Made with DEBIT or CREDIT CARD, CERTIFIED CHECK or MONEY ORDER ONLY and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 72 Hours of the time of Purchase. Hello Storage - Thousand Oaks, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the event of settlement bid at: www.lockerfox.com.
Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after Thursday March 12th, 2026 at 12:00 pm and closing on or after Thursday, March 19th, 2026 at 12:00 pm
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5TH, 2026