05/01/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004585. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE GUTIERREZ INSPECTIONS
1099 WALNUT CANYON ROAD, MOORPARK, CA 93021 VENTURA COUNTY. JOSE A GUTIERREZ, 1099 WALNUT CANYON ROAD, MOORPARK, CA 93021. 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): 03/01/2025. 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.) Type or Print Name: JOSE A GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/2025. 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 MAY 1, 8, 15, 22, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004612. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PALMER SONS RANCH LLC
1610 BARDSDALE AVE, FILLMORE, CA 93015 VENTURA. PALMER SONS RANCH, LLC, 1610 BARDSDALE AVE, FILLMORE, CA 93015. 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: PALMER SONS RANCH, LLC, REBECCA PALMER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/2025. 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 MAY 1, 8, 15, 22, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004653. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEXTSTEP MOBILE SERVICES
4667 ROSSINI LN APT 106, VENTURA, CA 93003 VENTURA. MANDEEP SINGH, 4667 ROSSINI LN APT 106, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/17/2025. 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.) Type or Print Name: MANDEEP SINGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2025. 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 MAY 1, 8, 15, 22, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004016. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KSM FUNDS
627 W. BEVERLY DR., OXNARD CA 93030 VENTURA COUNTY. SONDRA M LOUGH, 17130 VAN BUREN BOULEVARD PMB 140, RIVERSIDE, CA 92504, KASHIA HATHAWAY, 8 LARK PATH, LIVERPOOL, NY 13090, MELISSA JOHNSON 627 W, BEVERLY DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: SONDRA M LOUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2025. 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 MAY 1, 8, 15, 22, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004291. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOME GROWN REALTY
338B CENTRAL AVE, FILLMORE, CA 93015 VENTURA. BRANDY LENGNING, 560 WALKER LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/11/2022. 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.) Type or Print Name: BRANDY LENGNING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2025. 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 MAY 1, 8, 15, 22, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004787. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POPULAIRE WINES
VERO
5757 OLIVAS PARK DRIVE UNIT K, VENTURA, CA 93003 VENTURA. VEROVINO INC., 5757 OLIVAS PARK DRIVE UNIT K, VENTURA, CA 93003. STATE OF INCORPORATION: DE. 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) 05/28/2020, 2) 01/01/2020. 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: VEROVINO INC, SHEILA DONOHUE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2025. 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 MAY 1, 8, 15, 22, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004759. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AGENTTREE
379 SPRING PARK ROAD, CAMARILLO CA 93012 VENTURA. CONNOR M PIRA, 379 SPRING PARK ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CONNOR M PIRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2025. 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 MAY 1, 8, 15, 22, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME.
The following person(s) has/have been doing business as:
CNC WOODSHOP
3801 OLD CONEJO RD, NEWBURY PARK, CA 91320. The date on which the fictitious business name being abandoned was filed: 09/26/2024. The file number to the fictitious business name being abandoned: 2024 100011380. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: PATRICK EDMUND V BAGUINON, 2710 CONEJO CANYON CT APT 12, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/22/2025. Signed: PATRICK EDMUND V BAGUINON. File Number: 2025100004591. TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 1, 8, 15, 22, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT042749. Petition of CHRISTOPHER JAMES RODRIGUEZ. for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CHRISTOPHER JAMES RODRIGUEZ filed a petition with this court for a decree changing names as follows: CHRISTOPHER JAMES RODRIGUEZ TO JAIME CRISTOBAL HERNANDEZ RODRIGUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/30/2025: 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 one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/24/2025. Filed: 04/24/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MAY 1, 8, 15, 22, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT043019. Petition of CAROL JEANNE ANDERSON AKA JEANNIE POLLAK. for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CAROL JEANNE ANDERSON AKA JEANNIE POLLAK filed a petition with this court for a decree changing names as follows: CAROL JEANNE ANDERSON AKA JEANNIE POLLAK TO JEANNIE POLLAK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/24/2025: 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 one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/29/2025. Filed: 04/29/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette MAY 1, 8, 15, 22, 2025

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On November 3, 2024, Ventura County Sheriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $85,168.00. The seized property is described as follows:
$85,168.00 U.S. Currency at 5501 Mission Oaks Boulevard, Camarillo, California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2025CUAF042392 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
5/1, 5/8, 5/15/25
CNS-3919658#

NOTICE OF TRUSTEE'S SALE Foreclosure No. 7216196 APN# 135-0-141-265 APN#135-0-141-265 NOTICE OF TRUSTEE'S SALE On May 22, 2025 at 11:00 a.m., Mid Valley Title and Escrow Company, Trustee, or Successor Trustee or Substituted Trustee of that certain Deed of Trust executed by Jay-Rama Corporation, a California corporation, and recorded January 31, 2014 as Instrument No. 20140131-00011970-0, of Official Records of Ventura, California, and pursuant to that certain Notice of Default thereunder recorded January 17, 2025 as Instrument No. 2025000002821, of Official Records of said County, will under and pursuant to said Deed of Trust sell at public auction for cash, lawful money of the United States of America, a cashier's check payable to said Trustee drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, to the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, all that right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: as shown on said Deed of Trust (X)The street address or other common designation of said property: 2350 S. Victoria Avenue, Ventura, CA 93003 (X)Name and address of the beneficiary at whose request the sale is being conducted: RP Victoria Motel, LLC, c/o Mia Blackler, Lubin Olson & Niewiadomski, 600 Montgomery Street, 14th Floor, San Francisco, CA 94111 Directions to the above property may be obtained by requesting same in writing from the beneficiary within 10 days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, as to title, possession or encumbrances to satisfy the unpaid balance due on the note or notes secured by said Deed of Trust, plus estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale: $1,432,357.06 NOTICE TO PROPERTY OWNER YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED JANUARY 22, 2014 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 OF TRUSTEE'S 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 1-916-939-0772 or visit this internet website: http://www.nationwideposting.com address for information regarding the sale of this property, using the file number assigned to this case 7216196. 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 http://www.nationwideposting.com. 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 1-916-939-0772, or visit this internet website http://www.nationwideposting.com, using the file number assigned to this case 7216196 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. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary declares that the mortgagee or beneficiary has satisfied the requirements of California Civil Code 2923.5.: DATED: 04/22/2025 MID VALLEY TITLE AND ESCROW COMPANY Address: 601 Main Street Chico, CA 95928 Phone: (530) 879-2527 BY: GREG WOOD, FORECLOSURE OFFICER NPP0473663 To: FILLMORE GAZETTE 05/01/2025, 05/08/2025, 05/15/2025

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 22, 2025, 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 and 2400 Teal Club Rd 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 05/01/2025 and 05/08/2025.
The contents of units are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Daniel Bennett 7022
Luis C Bazaldua A126
Diego Lopez B1009
Brian Powers B1105
Tia Loveland B2028
Joseph Cerda B2212
Richard G Thacker B2401
Felix M Gaspe B2520
Desiree Zuniga B2603
Tracy Saksa B2620
Joan Consorti B3043
Rafael Castillo B3219
Lorina Solis B3438
Tracy Santiago B4011
Ann Mccullough B4405
Suzie Munez B4628
Stephen Laferney B4668
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 05/22/2025 by 6:00pm
Dated: 04/29/2025 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 MAY 1 & 8, 2025