04/16/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003607
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
KOVA CONSTRUCTION
1224 SEAPORT DR #2, OXNARD, CA 93030, VENTURA
GROUND-UP CONTRACTORS, INC
1224 SEAPORT DR #2, OXNARD, CA 93030
This business is conducted by: A CORPORATION
State of Incorporation/Organization: CA
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 information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: GROUND-UP CONTRACTORS, INC
Print Name of Signer: DANIEL AGUILAR
Print Title of Person Signing: CEO / SECRETARY
Statement filed with the County Clerk of Ventura County on 04/07/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003220
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
WANDERING GROUNDS COFFEE CO
209 TRIUNFO CANYON RD APT 192, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY
MOON SPIRIT LLC
3583 OLD CONEJO RD, THOUSAND OAKS, CA 91320
This business is conducted by: A LIMITED LIABILITY COMPANY
State of Incorporation/Organization: CA
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/26/2026
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.)
Print Name of Registrant: MOON SPIRIT LLC
Print Name of Signer: TAWNY ROBERTS
Print Title of Person Signing: MANAGING MEMBER
Statement filed with the County Clerk of Ventura County on 03/30/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003604
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
DVS MEXICAN GRILL
3845 TELEGRPH ROAD, VENTURA, CA 93003, VENTURA COUNTY
ARMCORL, INC
100 NORTH ASHWOOD AVE, VENTURA, CA 93003
This business is conducted by: A CORPORATION
State of Incorporation/Organization: CA
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 information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: ARMCORL, INC
Print Name of Signer: VICTOR LOPEZ
Print Title of Person Signing: PRESIDENT
Statement filed with the County Clerk of Ventura County on 04/07/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100002464
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
AMLI SPANISH HILLS
668 SPRING OAK RD, CAMARILLO, CA 93010, VENTURA COUNTY
PPF AMLI PONDEROSA DRIVE GP, LLC
141 W JACKSON BLVD STE 300, CHICAGO, IL 60604
This business is conducted by: A LIMITED LIABILITY COMPANY
State of Incorporation/Organization: DE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/11/2018
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.)
Print Name of Registrant: PPF AMLI PONDEROSA DRIVE GP, LLC
Print Name of Signer: ALINA EVANGELOU
Print Title of Person Signing: SENIOR VICE PRESIDENT
Statement filed with the County Clerk of Ventura County on 03/10/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003529
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
CARS & COFFEE 805
936 PASEO ORTEGA, OXNARD, CA 93030, VENTURA COUNTY
JOSE R MORENO
936 PASEO ORTEGA, OXNARD, CA 93030
This business is conducted by: AN INDIVIDUAL
State of Incorporation/Organization: N/A
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/02/2026
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.)
Print Name of Registrant: JOSE R MORENO
Print Name of Signer: JOSE R MORENO
Print Title of Person Signing: N/A
Statement filed with the County Clerk of Ventura County on 04/06/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100002863
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
OH NUTS DONUTS INC
EL ABUELO COFFEE & BAKERY
751 W VENTURA STREET, STE E, FILLMORE, CA 93015, VENTURA COUNTY
OH NUTS DONUTS INC
751 W VENTURA STREET, STE E, FILLMORE, CA 93015
This business is conducted by: A CORPORATION
State of Incorporation/Organization: CA
The registrant commenced to transact business under the fictitious business name or names listed above on: 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.)
Print Name of Registrant: OH NUTS DONUTS INC
Print Name of Signer: JESUS SUAREZ
Print Title of Person Signing: SECRETARY
Statement filed with the County Clerk of Ventura County on 03/20/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003528
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
GENERATIONS HOME LOANS
GHL
1200 E. ORANGEBURG AVENUE, SUITE 103, MODESTO, CA 95350 STANISLAUS COUNTY
GENERATIONS HOME LOANS, LLC
1200 E. ORANGEBURG AVENUE, SUITE 103, MODESTO, CA 95350
This business is conducted by: A LIMITED LIABILITY COMPANY
State of Incorporation/Organization: CA
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/15/2025
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.)
GENERATIONS HOME LOANS, LLC
Print Name of Signer: CHERYL REEVES
Print Title of Person Signing: CHIEF OPERATING OFFICER
Statement filed with the County Clerk of Ventura County on 04/06/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003579
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
CENTAURO HOUSE CLEANERS
1592 E LOS ANGELES AVE #206, SIMI VALLEY, CA 93065, VENTURA COUNTY
JORGE L MUNOZ
1592 E LOS ANGELES AVE #206, SIMI VALLEY, CA 93065
This business is conducted by: AN INDIVIDUAL
State of Incorporation/Organization: N/A
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/07/2026
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.)
Print Name of Registrant: JORGE L MUNOZ
Print Name of Signer: JORGE L MUNOZ
Print Title of Person Signing: N/A
Statement filed with the County Clerk of Ventura County on 04/07/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003283
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
SPORTSFIT TECHNOLOGIES
2709 LANDER COURT, NEWBURY PARK, CA 91320, VENTURA COUNTY
TIMOTHY J HARDING
2709 LANDER COURT, NEWBURY PARK, CA 91320
This business is conducted by: AN INDIVIDUAL
State of Incorporation/Organization: N/A
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 information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: TIMOTHY J HARDING
Print Name of Signer: TIMOTHY J HARDING
Print Title of Person Signing: N/A
Statement filed with the County Clerk of Ventura County on 04/01/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003700
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
THE UPPER ROOM DESIGNS LLC
UPPER ROOM COFFEE CART CO.
UPPER ROOM COFFEE CO.
194 CARNATION ST, FILLMORE, CA 93015, VENTURA COUNTY
THE UPPER ROOM DESIGNS LLC
194 CARNATION ST, FILLMORE, CA 93015
This business is conducted by: A LIMITED LIABILITY COMPANY
State of Incorporation/Organization: CA
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 information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: THE UPPER ROOM DESIGNS LLC
Print Name of Signer: GESTER NOEL HERNAL
Print Title of Person Signing: MANAGING MEMBER
Statement filed with the County Clerk of Ventura County on 04/09/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003567
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
WILDE CROWE BOTANICAL SOAPS
60 CHATEAU CT., VENTURA, CA 93003, VENTURA COUNTY
AMANDA N HURST
17 PALOMARES AVE., VENTURA, CA 93003
This business is conducted by: AN INDIVIDUAL
State of Incorporation/Organization: N/A
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 information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: AMANDA N HURST
Print Name of Signer: AMANDA N HURST
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/07/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003861
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
OSCAR'S PHOTOGRAPHY STUDIO
1936 SAVIERS ROAD, OXNARD, CA 93033, VENTURA COUNTY
OPV STUDIOS, LLC
1936 SAVIERS ROAD, OXNARD, CA 93033
This business is conducted by: A LIMITED LIABILITY COMPANY
State of Incorporation/Organization: CA
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/14/2026
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.)
Print Name of Registrant: OPV STUDIOS, LLC
Print Name of Signer: PABLO SANTA CRUZ
Print Title of Person Signing: MANAGER
Statement filed with the County Clerk of VENTURA COUNTY on 04/14/2026
NOTICE: In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003908
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
LITTLE BUDDY AND FRIENDS
1754 ORINDA CT, THOUSAND OAKS, CA 91362, VENTURA COUNTY
Full Name of Registrant:
ARIEL A MARTARELLO
365 E AVENIDA DE LOS ARBOLES STE B - 1964
THOUSAND OAKS, CA 91360
This business is conducted by: AN INDIVIDUAL
State of Incorporation/Organization: N/A
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/14/2026
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.)
Print Name of Registrant: ARIEL A MARTARELLO
Print Name of Signer: ARIEL A MARTARELLO
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/14/2026
NOTICE:
In accordance with subdivision (a) of Section 17920, a fictitious business 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 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 APRIL 16, 23, 30, MAY 7, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT063883. Petition of ZADY ZICLALY ACOSTA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ZADY ZICLALY ACOSTA filed a petition with this court for a decree changing names as follows: DENNISE SAMMY SIMENTAL to DENNISE SAMMY ACOSTA, DIANNA SURENA SIMENTAL TO DIANNA SURENA ACOSTA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/03/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/07/26. Filed: 04/07/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, APRIL 16, 23, 30 MAY 7, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT062417. Petition of SARAH DIAZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SARAH DIAZ filed a petition with this court for a decree changing names as follows: JOSE SANTOS VILLALOBOS DIAZ to JOSE DIAZ NINO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/15/26: Time: 8:20am: Department: 40: 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: 03/20/26. Filed: 3/20/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By JOAN FOSTER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, APRIL 16, 23, 30 MAY 7, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT063136. Petition of ANITA VASQUEZ MENDOZA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANITA VASQUEZ MENDOZA filed a petition with this court for a decree changing names as follows: ANITA VASQUEZ MENDOZA to ANITA ALARCON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/01/26: Time: 8:30am: Department: 40: 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: 03/30/26. Filed: 3/30/26. 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, APRIL 16, 23, 30 MAY 7, 2026

NOTICE OF TRUSTEE'S SALE T.S. No.: 25-0096 Loan No.: *******886 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/29/2006 AND MORE FULLY DESCRIBED BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: SERGIO CORNEJO AND CLAUDIA P. CORNEJO, HUSBAND AND WIFE Trustee: ATTORNEY LENDER SERVICES, INC. Recorded 01/05/2007 as Instrument No. 20070105-00003942-0 in book --, at Page -- of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 05/07/2026 at 11:00 AM Place of Sale: 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 Estimated amount of unpaid balance and other charges: $470,746.92 estimated - as of date of first publication of this Notice of Sale The purported property address is: 1185 SESPE AVE. FILLMORE, CA 93015 A.P.N.: 046-0-310-395 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Trustee's Sale. 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 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. If the sale occurs after 1/1/2021, the sale may not be final until either 15 or 45 days after the sale date - see Notice to Tenant. Further, no TDUS can be issued until the sale is final. Your bid is subject to being over bid by the Tenant or "eligible bidder" after the sale and if your bid is over bid, your only remedy is to the refund of your actual bid amount without interest or payment of any other costs, expenses or funds of any kind or nature incurred by the initial successor bidder. 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, 25-0096. 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 25-0096 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: 03/25/2026 ATTORNEY LENDER SERVICES, INC. Karen Talafus, Assistant Secretary 5120 E. La Palma Avenue, #209 Anaheim, CA 92807 Phone: 714-695-6637 This office is attempting to collect a debt and any information obtained will be used for that purpose. NPP0487156 To: FILLMORE GAZETTE 04/16/2026, 04/23/2026, 04/30/2026

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 2682503CAD TS No: A25-01008 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 05/13/2025. 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 06/02/2025 as instrument number 2025000036522 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 8/18/2025 as instrument number 2025000059036 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 7/8/1968 as instrument number – in Book 3330, beginning at Page 532, WILL SELL on 05/07/2026, 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 owners of said property are: Sandra M. Meek and Donald F. Meek, as tenants in common, each as to and undivided one-half interest. The property address and other common designation, if any, of the real property is purported to be: 2123 Lindengrove Street, Westlake Village, CA 91361, APN 696-0-241-245. 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: $9,794.99. 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. 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. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. 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. Please be advised that the trustee may require entity or trust bidders at this trustee's sale to provide information, documentation and/or certification of the vesting instructions and the data required to be reported pursuant to FinCEN regulations effective for transfers of residential real property to covered transferees on or after March 1, 2026. If requested, that information must be provided to the trustee before a trustee’s deed upon sale will be issued. Additional information regarding these regulations and the required transferee information and certifications can be found at https://www.fincen.gov/rre-faqs#D_5 and https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon.... 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: A25-01008. 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 A25-01008 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: 04/04/2026 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0487580 To: FILLMORE GAZETTE 04/16/2026, 04/23/2026, 04/30/2026

TS No: CA08000503-23-4 APN: 200-0-303-050 TO No: 250680691-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 10, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On May 21, 2026 at 11:00 AM, 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, 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 January 19, 2006 as Instrument No. 20060119-0012036, of official records in the Office of the Recorder of Ventura County, California, executed by MAYOLA H BLACK AN UNMARRIED WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for MORTGAGEIT INC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST 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: 440 WEST DORIS AVENUE, OXNARD, CA 93030 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 $648,669.14 (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 visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000503-23-4. 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 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000503-23-4 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) may impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... Date: April 8, 2026 MTC Financial Inc. dba Trustee Corps TS No. CA08000503-23-4 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.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0487672 To: FILLMORE GAZETTE 04/16/2026, 04/23/2026, 04/30/2026

TSG No.: 92570767 TS No.: CA2500292963 APN: 6490-030-040 6490-030-220 6490-030-230 Property Address: VACANT LAND VENTURA, CA 91304 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/03/2023. 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 05/07/2026 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/10/2023, as Instrument No. 2023000018290, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: DEAN GROOVER, 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) 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 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: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 6490-030-040 6490- 030-220 6490-030-230 The street address and other common designation, if any, of the real property described above is purported to be: VACANT LAND, VENTURA, CA 91304 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, 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 $ 2,212,308.20. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2500292963 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 if conducted after January 1, 2021, 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 http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2500292963 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 Date: FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0487737 To: FILLMORE GAZETTE 04/16/2026, 04/23/2026, 04/30/2026