04/25/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100004398. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOCALS COFFEE COMPANY
137 ANACAPA AVENUE, OXNARD, CA 93035 VENTURA. TYLER C DAUGHERTY, 137 ANACAPA AVENUE, OXNARD, CA 93035, ANGELINA R ARAIZA-VILLA, 137 ANACAPA AVENUE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TYLER C DAUGHERTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100004430. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MY VINTAGE FACTORY, USA
JE TAIME ETERNITY ROSES
CREO ARTHOUSE
1111 RANCHO CONEJO BLVD., UNIT 409, NEWBURY PARK, CA 91320 VENTURA. TRIANGLE HOLDING COMPANY, INC, PO BOX 7346, THOUSAND OAKS, CA 91359. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 04/18/2019, 3) 06/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRIANGLE HOLDING COMPANY, INC., LIVIA KERESZTES-FISCHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100004006. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VISUALIZE VENTURA
4483 MCGRATH STREET SUITE # 104, VENTURA, CA 93003 VENTURA. HYVE MEDIA GROUP, INC., 242 BARRY DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HYVE MEDIA GROUP, INC., PETER KAPPEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100003956. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MANDALA STUDIOS
109 E EL ROBLAR DR., OJAI, CA 93023 VENTURA. MANDALA GROWTH PARTNERS LLC, 257 N ALVARADO ST, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANDALA GROWTH PARTNERS LLC, JAMES BARNARD, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100003604. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AZTECA MULTISERVICIOS INSURANCE AGENCY
1215 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. SERGIO E CAHUANTZI, 423 NORTH PALM AVENUE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/10/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERGIO E CAHUANTZI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002337
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY PLUMBERS
SIMI VALLEY PIPE
SIMI VALLEY SEWER AND DRAIN
MOORPARK PLUMBING
RP PLUMBING
SIMI VALLEY ROOTER
SIMI VALLEY DISCOUNT PLUMBING
SIMI VALLEY ROOTER SERVICES
SIMI PLUMBING
SV PLUMBING
SIMI VALLEY SEWER + DRAIN
MOORPARK PLUMBING SERVICES
R.G. PURDUM CO.
SIMI PIPE
SIMI VALLEY PLUMBING
SIMI VALLEY ADVANCED PLUMBING
SIMI VALLEY A1 PLUMBING
SIMI ADVANCED PLUMBING
SIMI A1 PLUMBING
SIMI BEST PLUMBING
3770 LOS ANGELES AVE., SIMI VALLEY, CA 93063 VENTURA. ROBERT G PURDUM, 3770 LOS ANGELES AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1975. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT G PURDUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on
which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002797
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARBARA’S BOOKKEEPING
743 IVYWOOD STREET, OXNARD, CA 93030 VENTURA. BARBARA M VELEZ, 743 IVYWOOD STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/11/2024. 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.) Type or Print Name: BARBARA M VELEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100004410
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KNM CONSULTING
426 COUNTRY CLUB DR #B, SIMI VALLEY, CA 93065 VENTURA. KRISTEN N MARKARIAN, 426 COUNTRY CLUB DR. B, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTEN N MARKARIAN, KRISTEN MARKARIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/17/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100004191
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOSSO
1400 E 1ST ST, OXNARD, CA 93030 VENTURA. OSCAR MUNOZ PEDRO, 1400 E 1ST ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/09/2024. 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.) Type or Print Name: OSCAR MUNOZ PEDRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 25 MAY 2, 9, 16, 2024

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#24-038 April 5, 2024, Ventura County Sheriff's Office officers seized $3,000.00 U.S. currency at a traffic stop in Ojai, CA and $4,645.00 U.S. currency at 407 E. Oak St. #F, Ojai, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,645.00
FS#24-039 April 6, 2024, Ventura County Sheriff's Office officers seized $686.00 U.S. currency at 5th Street and Richmond Avenue, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $686.00
FS#24-041 April 9, 2024, Ventura County Sheriff's Office officers seized $1,128.00 U.S. currency at 365 E. Hillcrest Dr., Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,128.00
FS#24-042 April 12, 2024, Ventura County Sheriff's Office officers seized $535.00 U.S. currency at 3353 Barnes Street, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $535.00
4/25, 5/2, 5/9/24
CNS-3806614#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 165075 Title No. 230049555 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/01/2006. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/23/2024 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/11/2006, as Instrument No. 20060511-0101634, in book xx, page xx, of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Jeff A. Lesser, A Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001-Auction.com Room. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 850-0-083-145 The street address and other common designation, if any, of the real property described above is purported to be: 2 Hacienda Aka 101 Stagecoach, Bell Canyon, CA 91307 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $640,273.18 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse, The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 04/18/2024 THE MORTGAGE LAW FIRM, PLC The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. Devin Ormonde/Authorized Signature 27368 Via Industria, Suite 201 Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 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 Web site - www.auction.com - for information regarding the sale of this property, using the file number assigned to this case: 165075. 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 Web site. 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 for information regarding the trustee's sale, or visit this internet website www.auction.com or https://auction.com/sbl079/ for information regarding the sale of this property, using the file number assigned to this case Ts# 165075 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. A-4815377 04/25/2024, 05/02/2024, 05/09/2024
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on May 16, 2024 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 04/25/2024 and 05/02/2024
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Gabriel E Sedeno B1250
Griselda Quiroz B2143
Joseph Cerda B2212
Maria G Orozco B2231
Emauel Sanchez B2352
Felix M Gaspe B2520
Russell Niles B3101
Darlene Navarro B3426
Jennifer Hernandez B3504
Brittany Garcia B3626
Maria Gonzalez B4145
Antoinette Solis B4655
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 05/16/2024 by 6:00pm
Dated: 04/23/2024 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 25, 2024 & MAY 2, 2024