04/06/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005685
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FILLMORE GAZETTE
FILLMORE GAZETTE
408 ORCHARD STREET, FILLMORE, CA 93015 VENTURA. MARTIN J FARRELL, 408 ORCHARD STREET, FILLMORE, CALIFO 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 listed on (Date: 09/18/1989. 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: MARTIN J. FARRELL, SOLE OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/2023. 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 APRIL 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005172
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GUARDIAN LANDSCAPES & DESIGN
9372 STOCKTON RD, MOORPARK, CA 93021 VENTURA. CTR LANDSCAPE SERVICES, LLC, 6083 FREMONT CIR, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CTR LANDSCAPE SERVICES, LLC, IRIS ILAO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2023. 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 APRIL 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005232
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRAVI SERVICE
1391 CALLENS ROAD, VENTURA, CA 93003 VENTURA. BRUNO D TRAVI, 1391 CALLENS ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date: 03/12/2018. 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: BRUNO D. TRAVI, OWNER. 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 APRIL 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005890
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALPHABODY PERFORMANCE
2100 GOODYEAR AVE SUITE 6, VENTURA, CA 93003 VENTURA COUNTY. JUSTIN R. ANDERSON, 1637 RED ROCK AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date: N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUSTIN R. ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2023. 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 APRIL 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005912
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEOR ENAYIM
20110 VILLAGE 20, CAMARILLO, CA 93012 VENTURA. YEHONATAN ARYE, 20110 VILLAGE 20, 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 listed on (Date: 03/09/2023. 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: YEHONATAN ARYE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2023. 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 APRIL 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100005006
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ERNIE’S BROS LANDSCAPING
338 N 14TH ST, SANTA PAULA, CA 93060 VENTURA. ERNESTO PINEDA VARGAS, 338 N 14TH ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date: 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: ERNESTO PINEDA VARGUS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2023. 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 APRIL 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100006048
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANIELS REMODELING
2117 RHODA STREET, SIMI VALLEY, CA 93065 VENTURA. BO DANIELS, 2117 RHODA 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 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: BO DANIELS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2023. 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 APRIL 6, 13, 20, 27, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT006946. Petition of MORGAN DIVENERE AND JASON DIVENERE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MORGAN DIVENERE AND JASON DIVENERE filed a petition with this court for a decree changing names as follows: BAILEY SCOTT DIVENERE TO BAILEY JASON DIVENERE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/22/2023: 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: 03/27/2023. Filed: 03/27/2023. 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 APRIL 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005583
The following person(s) is (are) doing business as:
The Learning Experience Newbury Park, 703 N. Wendy Dr., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Dream A Little Dream LLC, 31315 Hickory Pl., Temecula, CA 92592
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/ Eric Altman, Managing Member
Dream A Little Dream LLC
This statement was filed with the County Clerk of Ventura on 03/23/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3680611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005585
The following person(s) is (are) doing business as:
Santa Barbaa Umbrella, 201 N Rice Ave, Unit K, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Made in the Shade, Inc., 201 N Rice Ave, Unit K, 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 07/12/2011
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/ James Sheftel, President
Made in the Shade, Inc.
This statement was filed with the County Clerk of Ventura on 03/23/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3680677#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005584
The following person(s) is (are) doing business as:
Santa Baraba Designs, 201 N Rice Ave, Unit K, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Made in the Shade, Inc.,201 N Rice Ave, Unit K, 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 07/12/2011
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/ James Sheftel,President
Made in the Shade, Inc.
This statement was filed with the County Clerk of Ventura on 03/23/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3680680#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005519
The following person(s) is (are) doing business as:
the Black Sh33p, 4019 Calle Del Sol, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
the Black Sh33p LLC, 4019 Calle Del Sol, Thousand Oaks, CA 91360
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 06/01/2022
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/ William Norman Janes, Jr., President
the Black Sh33p LLC
This statement was filed with the County Clerk of Ventura on 03/22/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3681445#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005518
The following person(s) is (are) doing business as:
Sonpower Energy, 3625 E. Thousand Oaks Blvd, 206, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Son Power Industries Inc., 3435 E. Thousand Oaks Blvd, #6848, Thousand Oaks, CA 91359
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/ Daniel James Montgomery, President
Son Power Industries Inc.
This statement was filed with the County Clerk of Ventura on 03/22/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3681661#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005520
The following person(s) is (are) doing business as:
Kora Enterprises, 317 West Ventura Blvd 1058, Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Kora Enterprises, LLC, 317 West Ventura Blvd 1058, Camarillo, CA 93010
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 06/16/2022
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/ Anali Apango, Managing Member
Kora Enterprises, LLC
This statement was filed with the County Clerk of Ventura on 03/22/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3681839#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005517
The following person(s) is (are) doing business as:
The Underwood Group, 543 Country Club Drive - B117, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Underwood Insurance Group Inc., 543 Country Club Drive - B117, Simi Valley, CA 93065
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/ Kevin Underwood, President
Underwood Insurance Group Inc.
This statement was filed with the County Clerk of Ventura on 03/22/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3682641#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100005725
The following person(s) is (are) doing business as:
Rhino Builders, 387 Zachary St. Unit 102, Moorpark, CA 93021; County of VENTURA
State of incorporation: CA
RHINO GROUP INC , 387 Zachary St. Unit 102, Moorpark, CA 93021
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).)
RHINO GROUP INC
S/ Daniel Joseph Reinhardt, President
This statement was filed with the County Clerk of Ventura on 03/27/2023.
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).
4/6, 4/13, 4/20, 4/27/23
CNS-3687081#

Statement of Withdrawal
From Partnership
Operating Under Fictitious
Business Name
File No. 2023100005607
The following person(s) has (have) withdrawn as a general partner(s) from the partnership operating under the fictitious business name of Things Remembered, 276 W. Hillcrest Drive, Thousand Oaks, CA 91360
The fictitious business name statement for the partnership was filed on 05/09/2019 in the County of Ventura. Current File No. 20190509100083030
The full name and residence of the person(s) withdrawing as a partner(s):
Enesco Properties, LLC, 225 Windsor Drive, Itasca, IL 60143
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.)
S/ Joann Brusky
This statement was filed with the County Clerk of Ventura County on 03/23/2023.
4/6, 4/13, 4/20, 4/27/23
CNS-3686404#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On March 8, 2022 and through April 5, 2022 the Ventura County Sheriff's Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $656,824.91. The seized property is described as follows:
Property
Location
$1,192.00
U.S. Currency
Found on person of BERGER at the residence located at 776 Emerson Street in Thousand Oaks, California in Ventura County on March 8, 2022.
$655,632.91
U.S. Currency
(frozen per seizure/status quo order)
JP Morgan Chase Bank account # ending 6738 in the name of MICAH BERGER with a balance of $5,367.99 as of April 5, 2022 and JP Morgan Chase Bank account # ending 7795 in the name of MICAH BERGER, INC. with a balance of $650,264.92 as of April 5, 2022 restrained as of that same date.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2023-00575834-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
4/6, 4/13, 4/20/23
CNS-3685612#

APN: 611-0-293-125 TS No: CA09000168-22-1 TO No: 8779994 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 October 3, 2005. 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 27, 2023 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 October 12, 2005 as Instrument No. 20051012-0254815, of official records in the Office of the Recorder of Ventura County, California, executed by JORGE SALAZAR AND DOMITLIA SALAZAR, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA, A FEDERAL ASSOCIATION 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 46, TRACT NO. 3906-3, IN THE CITY OF SIMI VALLEY, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 99, PAGE(S) 79 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING AND RESERVING UNTO THE GRANTOR HEREIN, ALL OIL AND OIL RIGHTS, MINERALS AND MINERAL RIGHTS, NATURAL GAS AND NATURAL GAS RIGHTS, AND ANY AND ALL OTHER HYDROCARBONS AND MINERALS BY WHATSOEVER NAME KNOWN, WHETHER METALLIC OR NON-METALLIC, IN AND UNDER SAID LAND LYING 500 FEET BELOW THE SURFACE THEREOF WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, EXPLORE OR OPERATE THROUGH OR UPON THESURFACE OR UPPER 500 FEET OF THE SUBSURFACE OF THE REAL PROPERTY HERETOFORE DESCRIBED. 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: 2727 RESERVOIR DR, SIMI VALLEY, CA 93065 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 $55,563.57 (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, CA09000168-22-1. 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 www.Auction.com, using the file number assigned to this case CA09000168-22-1 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: March 15, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA09000168-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0422626 To: FILLMORE GAZETTE 04/06/2023, 04/13/2023, 04/20/2023

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 19th day of April 2023 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:
1427 Martinez, Edith
1152 Estrada, Lilian
Date: March 23, 2023 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 APRIL 6 & 13, 2023

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 April 14, 2023 at 9:30 a.m. and ending on April 20, 2023 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
Lux, Stacey Unit # C-45, Lyon, Mark Unit # D-01, Owens, Christopher Unit # H-18, Shabel, Jenna Unit # H-34, Murphy, Gary C. Unit # J-20, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Stewart, Amber Unit # K-49, Murphy, Gary C. Unit # P-106, Hernandez, Angel Unit # Q-208A, Vargas, Andrea Unit # Q-217B, Chavarria, Manuel Unit # Q Smytkowski, Leanne M. -250, Nguyen-Pham, Anatoli Unit # S2-110, Smytkowski, Leanne M. Unit # S3-1095, Long, Sarah Unit # S3-3046, Ortiz, Karen Unit # S5-276, Davis, Michelle Unit # S6-010, Adams, Chris Unit # S6-248.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 6 & 13, 2023