04/30/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004026
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
Sespe Creek Bible Church
361 1st St.
Fillmore, CA 93015
VENTURA COUNTY
Full Name of Registrant:
Sespe Creek Bible Church
361 1st St.
Fillmore, CA 93015
This business is conducted by: A Corporation
State of Incorporation/Organization: N/A
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/22/2022
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: Sespe Creek Bible Church
Signature of Registrant: DAVID B WADE
Print Name of Signer: David B. Wade
Print Title of Person Signing: President
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 30, MAY 7, 14, 21, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004329
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
LA FAMILIA BARBER STUDIO
1730 S VICTORIA AVE B
VENTURA, CA 93003
VENTURA COUNTY
Full Name of Registrant:
LA FAMILIA BARBERSHOP VENTURA LLC
1426 ELSINOR AVE, 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: 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: LA FAMILIA BARBERSHOP VENTURA LLC
Signature of Registrant: JOSEPH YANEZ
Print Name of Signer: JOSEPH YANEZ
Print Title of Person Signing: MEMBER
Statement filed with the County Clerk of VENTURA COUNTY on 04/23/2026
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 30, MAY 7, 14, 21, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004256
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
VENTURE TINY HOMES
468 CONSTITUTION AVE
CAMARILLO, CA 93012
VENTURA COUNTY
Full Name of Registrant:
GRIFFES VENTURES LLC
2080 DEWAYNE AVE, CAMARILLO, CA 93010
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: 04/13/2021
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.)
Print Name of Registrant: GRIFFES VENTURES LLC
Signature of Registrant: DANIEL GRIFFES
Print Name of Signer: DANIEL GRIFFES
Print Title of Person Signing: MEMBER
Statement filed with the County Clerk of VENTURA COUNTY on 04/22/2026
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 30, MAY 7, 14, 21, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004352
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
PRINT AND PRESS
PRINT AND PRESS LIVE
21 FALLBROOK AVENUE
NEWBURY PARK, CA 91320
VENTURA COUNTY
Full Name of Registrant:
PRINT AND PRESS LLC
21 FALLBROOK AVENUE
NEWBURY PARK, 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: 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: PRINT AND PRESS LLC
Signature of Registrant: CHRISTOPHER SALAS
Print Name of Signer: CHRISTOPHER SALAS
Print Title of Person Signing: MANAGING MEMBER
Statement filed with the County Clerk of VENTURA COUNTY on 04/24/2026
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 30, MAY 7, 14, 21, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003338
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
PROPERTY LANDLORD SERVICES
LANDLORD RENTAL SERVICES
2629 TOWNSGATE ROAD #235
WESTLAKE VILLAGE, CA 91361
VENTURA COUNTY
Full Name of Registrant:
INTERNATIONAL REAL ESTATE SERVICES
PO BOX 801583
SANTA CLARITA, CA 91380
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: 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: INTERNATIONAL REAL ESTATE SERVICES
Signature of Registrant: ARMANDO SANCHEZ
Print Name of Signer: ARMANDO SANCHEZ
Print Title of Person Signing: PRESIDENT
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 30, MAY 7, 14, 21, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004012
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
NEXT CHAPTER COASTAL CO
624 EAST MAPLE STREET
OXNARD, CA 93033
VENTURA COUNTY
Full Name of Registrant:
ALEJANDRA RAMIREZ GARCIA
624 EAST MAPLE STREET
OXNARD, CA 93033
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: ALEJANDRA RAMIREZ GARCIA
Signature of Registrant: ALEJANDRA RAMIREZ GARCIA
Print Name of Signer:
Print Title of Person Signing: _______________________
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 30, MAY 7, 14, 21, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2026100004337
The following person(s) has/have been doing business as:
Fictitious Business Name(s):
KELLER WILLIAMS LUXURY INTERNATIONAL
KW LUXURY INTERNATIONAL
2741 PARK VIEW COURT
OXNARD, CA 93036
VENTURA COUNTY
The date on which the Fictitious Business Name being Abandoned was filed: 05/24/2024
The file number to the Fictitious Business Name being Abandoned: 2024100006176
The County where the Fictitious Business Name was filed: VENTURA
Full Name of Registrant:
THE VIVALDI HOLDINGS, INC
2741 PARK VIEW COURT
OXNARD, CA 93036
This business is conducted by: A CORPORATION
I declare that all information in this statement is true and correct.
(A registrant who declares information as true which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: THE VIVALDI HOLDINGS, INC
Signature of Registrant: ASHLEA MEGGERS
Print Name of Signer: ASHLEA MEGGERS
Print Title of Person Signing: PRESIDENT
Statement filed with the County Clerk of VENTURA COUNTY on 04/23/2026
PUBLISHED IN THE FILLMORE GAZETTE APRIL 30, MAY 7, 14, 21, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2026100004339
The following person(s) has/have been doing business as:
Fictitious Business Name(s):
KELLER WILLIAMS WEST VENTURA COUNTY
2741 PARK VIEW COURT
OXNARD, CA 93036
VENTURA COUNTY
The date on which the Fictitious Business Name being Abandoned was filed: 12/08/2023
The file number to the Fictitious Business Name being Abandoned: 2023100016947
The County where the Fictitious Business Name was filed: VENTURA
Full Name of Registrant:
THE VIVALDI HOLDINGS, INC.
2741 PARK VIEW COURT
OXNARD, CA 93036
This business is conducted by: A CORPORATION
I declare that all information in this statement is true and correct.
(A registrant who declares information as true which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: THE VIVALDI HOLDINGS, INC.
Signature of Registrant: ASHLEA MEGGERS
Print Name of Signer: ASHLEA MEGGERS
Print Title of Person Signing: PRESIDENT
Statement filed with the County Clerk of VENTURA COUNTY on 04/23/2026
PUBLISHED IN THE FILLMORE GAZETTE APRIL 30, MAY 7, 14, 21, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2026100004338
The following person(s) has/have been doing business as:
Fictitious Business Name(s):
KELLER WILLIAMS LUXURY
KW LUXURY
2741 PARK VIEW COURT
OXNARD, CA 93036
VENTURA COUNTY
The date on which the Fictitious Business Name being Abandoned was filed: 05/13/2024
The file number to the Fictitious Business Name being Abandoned: 2024100005583
The County where the Fictitious Business Name was filed: VENTURA
Full Name of Registrant:
THE VIVALDI HOLDINGS, INC.
2741 PARK VIEW COURT
OXNARD, CA 93036
This business is conducted by: A CORPORATION
I declare that all information in this statement is true and correct.
(A registrant who declares information as true which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: THE VIVALDI HOLDINGS, INC.
Signature of Registrant: ASHLEA MEGGERS
Print Name of Signer: ASHLEA MEGGERS
Print Title of Person Signing: PRESIDENT
Statement filed with the County Clerk of VENTURA COUNTY on 04/23/202
PUBLISHED IN THE FILLMORE GAZETTE APRIL 30, MAY 7, 14, 21, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT065159. Petition of MONICA PAREDES for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MONICA PAREDES filed a petition with this court for a decree changing names as follows: MONICA PAREDES to MONICA BARCENAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/18/26: Time: 8:20am: 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: 04/24/26. Filed: 04/24/26. 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 30 MAY 7, 14, 21, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT065232. Petition of RICHARD ELLIS WYNNE JR for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RICHARD ELLIS WYNNE JR filed a petition with this court for a decree changing names as follows: RICHARD ELLIS WYNNE JR to ELLIS WYNNE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/17/26: Time: 8:20am: 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: 04/27/26. Filed: 4/27/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ASHLEY PEKAREK, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, APRIL 30 MAY 7, 14, 21, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT065294. Petition of Merary Sarahi Ruiz FKA Merary Sarahi Ruiz de Gonzalvez AKA Gladys Merary Ruiz AKA Gladys Merary Ruiz-Gonzalvez for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) Merary Sarahi Ruiz FKA Merary Sarahi Ruiz de Gonzalvez AKA Gladys Merary Ruiz AKA Gladys Merary Ruiz-Gonzalvez filed a petition with this court for a decree changing names as follows: Merary Sarahi Ruiz FKA Merary Sarahi Ruiz de Gonzalvez AKA Gladys Merary Ruiz AKA Gladys Merary Ruiz-Gonzalvez to MERARY SARAHI MEGHESI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/10/26: Time: 8:30am: Department: 21: 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: 04/28/26. Filed: 4/28/26. 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 30 MAY 7, 14, 21, 2026

Loan No.: EWL7130 - Yzaguirre TS no. 2025-11708 APN: 101-0-113-085 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 2/22/2024, 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. NOTICE IS HEREBY GIVEN, that on 5/21/2026, at 11:00 AM of said day, 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, Ashwood TD Services LLC, a California Limited Liability Company, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Basilico U. Yzaguirre, a single man recorded on 2/28/2024 in Book n/a of Official Records of VENTURA County, at page n/a, Recorder’s Instrument No. 2024000012926, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 12/18/2025 as Recorder’s Instrument No. 2025000090205, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 11, Block 10 of The Richmond Tract, per Map, Book 5, Page 15 of Maps. The street address or other common designation of the real property hereinabove described is purported to be: 503 Sycamore Street, Santa Paula, CA 93060-5202. The undersigned disclaims all liability for any incorrectness in said street address or other common designation.   Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $340,045.48. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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. The required information must be provided to the trustee before a trustee’s deed upon sale will be issued for covered transfers. Additional information regarding these regulations and the required transferee information and certifications can be found at https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... and https://www.fincen.gov/rre-faqs#D_5 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’s 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 2025-11708. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately 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 2025-11708 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 or declaration 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. Dated: April 27, 2026 Ashwood TD Services LLC, a California Limited Liability Company Christopher Loria, Trustee's Sale Officer 231 E. Alessandro Blvd., Ste. 6A-693, Riverside, CA 92508 Tel.: (951) 215-0069 Fax: (805) 323-9054 Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0488511 To: FILLMORE GAZETTE 04/30/2026, 05/07/2026, 05/14/2026

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 sale at public sale by competitive bidding on
May 21, 2026, 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 04/30/2026 and 05/07/2026
The contents of units are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Miguel A Calderon A115
Luis C Bazaldua A126
Blake Northrop B1012
Kyle Pasierb B1058
Maria Snyder B1418
Gloria Flores B1421
Francine Castanon B1432
Catalina A Contreras B2127
Joseph Cerda B2212
Karla Brown B2324
Cesar Ramirez B2333
Felix M Gaspe B2520
Linda Ramsey B2624
Marissa Gonzales B3039
Adrienne E Lara B3128
Kayshon Lee B4241
Taylor Kennedy B4331
Francine Castanon B4338
Alejandro Reyes 7003
John K Sloatman 7005
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 05/21/2026 by 6:00pm
Dated: 04/28/2026 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 30 & MAY 7, 2026

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on May 14th. 2026. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on May 14th, 2026, where said property has been stored and located at Oak View Self Storage, 65 E. Portal Street, Oak View, CA 93022 in the County of Ventura and in the State of California. The public lien sale is for the following units:
UNIT # TENANT NAME
4014 R. Wilson
215 J. Foote
551 N. Whitecloude
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 30, 2026