03/23/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005181
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AEW BUILDING SERVICES
2880 COCHRAN ST #1010, SIMI VALLEY, CA 93065 VENTURA. ANDREW A AZOUZ, 11118 BRADNER PL., PORTER RANCH, CA 91326. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW A AZOUZ, ANDREW AZOUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 23, 30, APRIL 6, 13, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004959
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MM SERVICES
4919 SULLIVAN ST, VENTURA, CA 93003 VENTURA. MARIA G. MONTANO, 4919 SULLIVAN ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/16/2018. 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: MARIA G. MONTANO, MARIA MONTANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 23, 30, APRIL 6, 13, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004848
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
START CLEANING
6 RAEMERE ST, CAMARILLO, CA 93010 VENTURA. VERONICA HERNANDEZ GOMEZ, 6 RAEMERE ST, 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 listed on (Date): 01/16/2010. 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: VERONICA HERNANDEZ GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 23, 30, APRIL 6, 13, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005465
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA CYCLING CENTER
2427 HARBOR BLVD, VENTURA, CA 93001 VENTURA. 1ST PLACE MOTORSPORTS, 2427 HARBOR BLVD, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/16/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 1ST PLACE MOTORSPORTS, NATHAN ROBINSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 23, 30, APRIL 6, 13, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005266
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MINDFARM MEDIA
2685 PLACERVILLE COURT, SIMI VALLEY, CA 93063 VENTURA. JAMES D PELLEGRINO, 2685 PLACERVILLE COURT, 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 listed on (Date): 02/15/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES D PELLEGRINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2023. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 23, 30, APRIL 6, 13, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT006611. Petition of KATE SUZANNE HALLOCK GUEDE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KATE SUZANNE HALLOCK GUEDE filed a petition with this court for a decree changing names as follows: SARAH ISABELLA GUEDE HALLOCK TO SARAH ROSALIE HALLOCK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/09/2023: 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: 03/20/2023. Filed: 03/20/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By KRISTI MOORE, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 23, 30, APRIL 6, 13, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100004956
The following person(s) is (are) doing business as:
Sage Ranch Fragrance Company, 2075 Covinton Ave., Simi Valley, CA 93065; County of Ventura
Shelby Lyn Crandell, 2075 Covington Ave., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shelby Lyn Crandell, Owner
This statement was filed with the County Clerk of Ventura on 03/09/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3674788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100004975
The following person(s) is (are) doing business as:
Rachel Nelson, 2945 Townsgate Road, Suite 200, Westlake Village, CA 91361; County of Ventura
Rachel Spahr, 2945 Townsgate Road, Suite 200, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/17/2020
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/ Rachel Spahr
This statement was filed with the County Clerk of Ventura on 03/09/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3675796#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100004974
The following person(s) is (are) doing business as:
Fichera Racing, 2116 Freeborn Way, Sant Rosa Valley, CA 93012; County of Ventura
State of incorporation: CA
Fichera Enterprises, 5235 Mission Oaks Bl #601, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/30/2022
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/ Michael Fichera III, Pres/Ceo
Fichera Enterprises
This statement was filed with the County Clerk of Ventura on 03/09/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3676819#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100004829
The following person(s) is (are) doing business as:
Likens Home Design Consulting, 414 Nova Ct., Ventura, CA 93003; County of Ventura
Hollidae Likens, 414 Nova Ct., Ventura, CA 93003
Lance Likens, 414 Nova Ct., Ventura, CA 93003
This business is conducted by a General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022
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/ Hollidae Likens, General Partner
Hollidae Likens
This statement was filed with the County Clerk of Ventura on 03/07/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3676838#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100004677
The following person(s) is (are) doing business as:
1. CAP Coalition, 2. Collision Industry's CAP Coalition, 501 S Reino Rd #351, Newbury Park, CA 91320 County of VENTURA
Collision Industry's Consumer Advocates and Protection Coalition, 501 S Reino Rd #351, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Collision Industry's Consumer Advocates and Protection Coalition
S/ Micki Louise Woods, President
This statement was filed with the County Clerk of Ventura County on 03/06/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3680660#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100004411
The following person(s) is (are) doing business as:
PEAK PERFORMANCE AUTOMOTIVE, 4533 TELEPHONE ROAD, STE D, VENTURA, CA 93003 County of VENTURA
AGLACROIX ENTERPRISES, INC., 3264 VALEWOOD CIRCLE, THOUSAND OAKS, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
AGLACROIX ENTERPRISES, INC.
S/ ALBERT G LACROIX, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 03/01/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3680876#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100004714
The following person(s) is (are) doing business as:
Universal Engineering Sciences, 2400 Celsius Avenue, Ste. J, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Construction Testing and Engineering South, Inc., 2400 Celsius Avenue, Ste. J, Oxnard, CA 93030
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2023
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/ Trent Anderson, Chief Executive Officer
Construction Testing and Engineering South, Inc.
This statement was filed with the County Clerk of Ventura on 03/06/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3680974#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100004955
The following person(s) is (are) doing business as:
Makin Him Known Apparel Co., 2945 Townsgate Rd, Suite 200, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Remember Co LLC, 2945 Townsgate Rd, Suite 200, Westlake Village, CA 91361
This business is conducted by a Limited Liability Partnership
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/ Aaron Lacombe, Managing Member
Remember Co LLC
This statement was filed with the County Clerk of Ventura on 03/09/2023.
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).
3/23, 3/30, 4/6, 4/13/23
CNS-3674789#

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05946592 TS No: W22-05006 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 09/30/2021. 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. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 10/06/2021 as instrument number 20211006-00182727-0 in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 9/16/2022 as instrument number 2022000093692 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 10/3/2003 as instrument number 20031003-0379648, WILL SELL on 04/13/2023, 11:00 A.M. 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 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): AIDAN BRADLEY, TRUSTEE OF THE AIDAN BRADLEY LIVING TRUST. The property address and other common designation, if any, of the real property is purported to be: 1081 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, APN 689-0-310-695. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $15,275.64. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on 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 this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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 AND ALL OTHER INTERESTED PARTIES: 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 this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case: W22-05006. 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 W22-05006 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. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER Dated: 02/28/2023 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0422105 To: FILLMORE GAZETTE 03/23/2023, 03/30/2023, 04/06/2023