04/23/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003919
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
BAD ASS TACOS N MORE
2951 EAST THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY
Full Name of Registrant:
OSCAR OCHOA
2951 EAST THOUSAND OAKS BLVD
THOUSAND OAKS, CA 91362
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: 01/01/2026
I declare that all information in this statement is true and correct.
(A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: OSCAR OCHOA
Print Name of Signer: OSCAR OCHOA
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003521
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
DISCO JAK KITES
2108 N STREET, STE N, SACARAMENTO, CA 95816 SCARAMENTO COUNTY
Full Name of Registrant:
DISCO JAK LLC
2108 N STREET, STE N
SACRAMENTO, CA 95816
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: DISCO JAK LLC
Print Name of Signer: NATALIE PACHECO
Print Title of Person Signing: LLC MEMBER
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003916
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
RARO
1306 WINDSOR DRIVE, THOUSAND OAKS, CA 91360 VENTURA COUNTY
Full Name of Registrant:
RAMIE R ROTH
1306 WINDSOR DRIVE
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: 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: RAMIE R ROTH
Print Name of Signer: RAMIE R ROTH
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 202610003819
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
FIRE & FORGE
487 W GAINSBOROUGH RD APT 101, THOUSAND OAKS, CA 91360 VENTURA COUNTY
Full Name of Registrant:
WESLEY A KREIGER
487 W GAINSBOROUGH RD APT 101
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: 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: WESLEY A KREIGER
Print Name of Signer: WESLEY A KREIGER
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/13/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003971
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
READYNEST
2195 HOLIDAY PINES LN, SANTA ROSA VALLEY, CA 93012, VENTURA COUNTY
Full Name of Registrant:
READYNEST ARRIVAL SERVICES LLC
2195 HOLIDAY PINES LN
SANTA ROSA VALLEY, CA 93012
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: READYNEST ARRIVAL SERVICES LLC
Print Name of Signer: CHRISTIAN SOCQUET
Print Title of Person Signing: MANAGING MEMBER
Statement filed with the County Clerk of VENTURA COUNTY on 04/15/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003785
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
MCC
1720 SOPHIA DR, OXNARD, CA 93030, VENTURA COUNTY
Full Name of Registrant:
ALFARO MARTIN
1720 SOPHIA DR
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: 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: ALFARO MARTIN
Print Name of Signer: ALFARO MARTIN
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/13/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003605
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
FLUFFY HEAVEN
3851 HARBOUR ISLAND LANE, 207, OXNARD, CA 93035, VENTURA COUNTY
Full Name of Registrant:
WENYA JIANG
3851 HARBOUR ISLAND LANE, 207
OXNARD, CA 93035
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: WENYA JIANG
Print Name of Signer: WENYA JIANG
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003698
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
COX CREATIVE WORKS
2236 GRANDVIEW DR., CAMARILLO, CA 93010, VENTURA COUNTY
Full Name of Registrant:
CANDICE HUTCHISON
2236 GRANDVIEW DR
CAMARILLO, CA 93010
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: CANDICE HUTCHISON
Print Name of Signer: CANDICE HUTCHISON
Print Title of Person Signing: N/A
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003736
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
COSMYRIAD
6600 TELEPHONE ROAD #1106, VENTURA, CA 93003, VENTURA COUNTY
Full Name of Registrant:
BURRIS F DEBENNING JR
P.O. BOX 7313
VENTURA, CA 93006
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: 11/25/2025
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.)
Print Name of Registrant: BURRIS F DEBENNING JR
Print Name of Signer: BURRIS F DEBENNING JR
Print Title of Person Signing: N/A
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004029
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
XC REMODELING & CONSTRUCTION
2120 E PONDEROSA DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY
Full Name of Registrant:
BRIGHTPATH MIND INC
2120 E PONDEROSA DRIVE, CAMARILLO, CA 93010
State of Incorporation/Organization: CA
This Business is conducted by:
A CORPORATION
The registrant commenced to transact business under the fictitious business name(s) listed above on: N/A
I declare that all information in this statement is true and correct.
Print Name of Registrant:
BRIGHTPATH MIND INC
Signature of Registrant:
/s/ Xiaoli Cheng
Print Name of Signer:
XIAOLI CHENG
Print Title of Person Signing:
CEO
Filed in the Office of the County Clerk
County of Ventura Filing Date: 04/16/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003779
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
CHURRO CHAMP
BOXNARD
EZ EVENT CHAMPS
550 KENTWOOD DRIVE, OXNARD, CA 93030 VENTURA COUNTY
Full Name of Registrant:
CENTENO CORPORATION
550 KENTWOOD DRIVE, OXNARD, CA 93030
State of Incorporation/Organization: CA
This Business is conducted by:
A CORPORATION
The registrant commenced to transact business under the fictitious business name(s) listed above on:
1) 04/26/2021, 2) 01/01/26, 3) 05/01/26
I declare that all information in this statement is true and correct.
Print Name of Registrant:
CENTENO CORPORATION
Signature of Registrant:
/s/ Ezra Centeno
Print Name of Signer:
EZRA CENTENO
Print Title of Person Signing:
CFO
Filed in the Office of the County Clerk
County of Ventura
Filing Date: 04/10/2026
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003673
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
4 YOUR FUTURE BOOKKEEPING
10540 DAISY DR UNIT 6, VENTURA, CA 93004, VENTURA COUNTY
Full Name of Registrant:
4 YOUR FUTURE, LLC
10540 DAISY DR UNIT 6
VENTURA, CA 93004
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: 04/08/2026
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: 4 YOUR FUTURE, LLC
Print Name of Signer: DESIREE GALLEGO
Print Title of Person Signing: PRESIDENT
Statement filed with the County Clerk of VENTURA COUNTY on 04/08/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004065
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
VENTURA FRESH LAUNDRY
5722 TELEPHONE ROAD #5, VENTURA CA 93003 VENTURA COUNTY
Full Name of Registrant:
FRIMEX LLC
1120 CARLSBAD PL, VENTURA, CA 93003
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: FRIMEX LLC
Print Name of Signer: DAVID GAYTAN RAMIREZ
Print Title of Person Signing: MANAGING MEMBER
Statement filed with the County Clerk of VENTURA COUNTY on 04/17/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003996
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
WENDY BEAUTY CO
20 MISSION DR., CAMARILLO, CA 93010 VENTURA COUNTY
Full Name of Registrant:
WENDY J NORIEGA HERNANDEZ
20 MISSION DR, CAMARILLO, CA 93010
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: 02/29/2024
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: WENDY J NORIEGA HERNANDEZ
Print Name of Signer: WENDY J NORIEGA HERNANDEZ
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/16/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003159
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
EMOTION TO MOTION
1873 OCEAN AVE, VENTURA, CA 93001, VENTURA COUNTY
Full Name of Registrant:
RAMONA LEAH P VASWANI
1873 OCEAN AVE, VENTURA, CA 93001
This business is conducted by: AN INDIVIDUAL
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: RAMONA LEAH P VASWANI
Signature of Registrant: RAMONA VASWANI
Print Name of Signer: RAMONA LEAH P VASWANI
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 03/26/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003282
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
SUBURBANOID MUSIC PUBLISHING
4860 TELEPHONE RD. STE 103, #122, VENTURA, CA 93003, VENTURA COUNTY
Full Name of Registrant:
JIM T DAVIS
4860 TELEPHONE RD. STE 103, #122, 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: 04/01/2026
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: JIM T DAVIS
Signature of Registrant: JIM T DAVIS
Print Name of Signer: N/A
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004130
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
GMS AAA
1920 GOODYEAR AVE # E, VENTURA, CA 93003, VENTURA COUNTY
Full Name of Registrant:
GEORGE F ADDOUM
1920 GOODYEAR AVE # E, 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: 04/23/2025
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.)
Print Name of Registrant: GEORGE F ADDOUM
Signature of Registrant: GEORGE F ADDOUM
Print Name of Signer: N/A
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/20/2026
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003948
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
MIRAGE SALON
501 COUNTRY CLUB DR #118, SIMI VALLEY, CALIF 93065, VENTURA COUNTY
Full Name of Registrant:
LINDA BRUCE
1140 ADIRONDACK CT, 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: 01/01/2026
I declare that all information in this statement is true and correct.
(A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: LINDA BRUCE
Signature of Registrant: LINDA BRUCE
Print Name of Signer: LINDA F BRUCE
Print Title of Person Signing: OWNER
Statement filed with the County Clerk of VENTURA COUNTY on 04/15/2026
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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004139
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
BEYOND THE LIMITS
1620 AMBROSE AVE, OXNARD, CA 93035 VENTURA COUNTY
Full Name of Registrant:
JOANNE PASMANT, 1620 AMBROSE AVE, OXNARD, CA 93035
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: 06/01/2002
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: JOANNE PASMANT
Signature of Registrant: JOANNE PASMANT
Print Name of Signer: N/A
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/20/2026
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 (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 23, 30, MAY 7, 14, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004151
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
ANIMAL HEALINGWORKS
1270 E MAIN STREET, VENTURA, CA 93001 VENTURA COUNTY
Full Name of Registrant:
RHIANNON E NORMAN, 1270 E MAIN STREET, VENTURA, CA 93001
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: 12/10/2015
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: RHIANNON E NORMAN
Signature of Registrant: RHIANNON NORMAN
Print Name of Signer: RHIANNON NORMAN
Print Title of Person Signing: N/A
Statement filed with the County Clerk of VENTURA COUNTY on 04/20/2026
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 (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 23, 30, MAY 7, 14, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
SMILE DENTAL CARE
331 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041. The date on which the fictitious business name being abandoned was filed: 09/09/2021. The file number to the fictitious business name being abandoned: 20210909100129890. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICHARD S. YOON, DMD, INC, 957 FAULKNER RD #104, SANTA PAULA, CA 93060. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/23/2026. Signed: RICHARD S. YOON, DMD, INC, RICHARD YOON, PRESIDENT. File Number: 2026100002967. TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30, MAY 7, 14, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
WENDY BEAUTY & CO.
1311 W CHANNEL ISLANDS BLVD STE 124, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 02/08/2024. The file number to the fictitious business name being abandoned: 20241000001407. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WENDY J NORIEGA HERNANDEZ, 20 MISSION DRIVE, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/16/2026. Signed: WENDY J NORIEGA HERNANDEZ. File Number: 2026100003995. TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30, MAY 7, 14, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT064707. Petition of LAILA NAOMI SOTO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LAILA NAOMI SOTO filed a petition with this court for a decree changing names as follows: LAILA NAOMI SOTO to LAILA NAOMI SALINAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/05/26: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/17/26. Filed: 04/17/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT064711. Petition of JULIAN SOTO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JULIAN SOTO filed a petition with this court for a decree changing names as follows: JULIAN SOTO to JULIAN SALINAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/05/26: 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: 04/17/26. Filed: 04/17/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT064907. Petition of MICHAEL RYAN ALARI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHAEL RYAN ALARI filed a petition with this court for a decree changing names as follows: MICHAEL RYAN ALARI to MARS ALARI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/02/26: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/21/26. Filed: 04/21/26. 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 23, 30 MAY 7, 14, 2026

T.S. No.: 2025-00012 Loan No.: E-99-32660 APN: 041-0-310-325 Property Address: 660 River St APT E, Fillmore, CA 93015 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/17/2024. 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 drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state 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: Jose Orlando Rodriguez Single or unmarried as his sole and separate property Duly Appointed Trustee: United Trustee Solutions Recorded 12/30/2024 as Instrument No. 2024000086208 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 5/21/2026 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 Amount of unpaid balance and other charges: $110,865.79 Street Address or other common designation of real property: 660 River St APT E, Fillmore, CA 93015 A.P.N.: 041-0-310-325 The undersigned Trustee disclaims any liability for any incorrectness of the street 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 Sale. 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 www.nationwideposting.com, using the file number assigned to this case 2025-00012. 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 2025-00012 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: 4/17/2026 United Trustee Solutions 1294 W. Jefferson Avenue Los Angeles, California 90007 Sale Line: (916) 939-0772 Sam Lee, Trustee Officer NPP0488187 To: FILLMORE GAZETTE 04/23/2026, 04/30/2026, 05/07/2026

APN: 631-0-210-035 TS No.: 25-11022CA TSG Order No.: 250684211-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JULY 6, 2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded July 7, 2017 as Document No.: 20170707-00088104- 0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Thu Oanh Thi Nguyen, as sole owner, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale Date: May 21, 2026 Sale Time: 09:00 AM Sale Location: Auction.com Room Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 2 File No.:25-11022CA The street address and other common designation, if any, of the real property described above is purported to be: 192 Sunloft Ln, 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 in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $297,686.21 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (800) 280-2832 for information regarding the trustee’s sale or visit this internet website, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 25-11022CA. 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 (800) 280-2832, or visit this internet website www.auction.com, using the file number assigned to this case 25-11022CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. 3 File No.:25-11022CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Pre Sale Information Log On To: www.auction.com or Call: (800) 280-2832. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: April 8, 2026 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0487564 To: FILLMORE GAZETTE 04/23/2026, 04/30/2026, 05/07/2026

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Sections 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 hour of 1:00pm on the 5th day of May 2026, or thereafter. The auction will be conducted online at www.StorageTreasures.com via competitive bidding. The property is stored by Nova Storage, located at 455 A Street. Fillmore, CA 93015.
Jorge Sanchez 2536
Susan Colleen Freas 7203
Rachel Hunt 2516
Lucas Miranda 1205
Laura Moreno 1115
Date: April 15th, 2026, Signed: Nova Storage
This notice is given in accordance with the provisions of Sections 21700 et seq. of the Business & Professional Code of the State of California. The owner reserves the right to bid at the sale. All goods are sold “As Is” and must be paid for and removed at the time of purchase. Sale is subject to prior cancellation in the event of settlement between the owner and the obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 23 & 30, 2026