FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004237
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
REYES COMBAT ACADEMY
2945 LOS OLIVOS #101
OXNARD, CA 93036
VENTURA COUNTY
Full Name of Registrant:
MICHAEL REYES
2945 LOS OLIVOS #101
OXNARD, CA 93036
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: MICHAEL REYES
Signature of Registrant: MICHAEL REYES
Print Name of Signer:
Print Title of Person Signing:
Statement filed with the County Clerk of VENTURA COUNTY on 04/21/2026
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004115
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
PRINTING VIBEZ CO
2401 EASTMAN AVENUE, SUITE 20
OXNARD, CA 93030
VENTURA COUNTY
Full Name of Registrant:
FULFILL YOUR MISSION COLLECTIVES, LLC
9347 WOLVERTON ST, VENTURA, CALIFO 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: 04/12/2026
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: FULFILL YOUR MISSION COLLECTIVES, LLC
Signature of Registrant: ANDREW POMPA _______________________
Print Name of Signer: ANDREW D POMPA
Print Title of Person Signing: MANAGER
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004463
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
CLEAR SPACE SERVICES
731 DEL VALLE DR
FILLMORE, CA 93015
VENTURA COUNTY
Full Name of Registrant:
NICK S VILLELA BELTRAN
731 DEL VALLE DR
FILLMORE, CA 93015
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: NICK S VILLELA BELTRAN
Signature of Registrant: NICK S VILLELA BELTRAN
Print Name of Signer:
Print Title of Person Signing:
Statement filed with the County Clerk of VENTURA COUNTY on 04/28/2026
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004660
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
FALCOCCHI DIRECT MANAGEMENT SERVICES
347 ARTEMISIA AVE
VENTURA, CA 93001
VENTURA COUNTY
Full Name of Registrant:
LUIGI E FALCOCCHIA
347 ARTEMISIA AVE
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: 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: LUIGI E FALCOCCHIA
Signature of Registrant: LUIGI E FALCOCCHIA
Print Name of Signer:
Print Title of Person Signing:
Statement filed with the County Clerk of VENTURA COUNTY on 05/01/2026
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004626
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
SUREFIX HOME REPAIRS
2674 EAST MAIN STREET SUITE 944
VENTURA, CA 93003
VENTURA COUNTY
Full Name of Registrant:
GEOFFREY M PERRY
2060 EAST AVENIDA DE LOS ARBOLES #329
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: 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: GEOFFREY M PERRY
Signature of Registrant: GEOFFREY M PERRY
Print Name of Signer:
Print Title of Person Signing:
Statement filed with the County Clerk of VENTURA COUNTY on 04/30/2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004671
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
HUMMINGBIRD NEST
2940 KUEHNER DRIVE
SIMI VALLEY, CA 93021
VENTURA COUNTY
Full Name of Registrant:
HUMMINGBIRD RESORT COLLECTION, LLC
5449 ENDEAVOUR COURT
MOORPARK, CA 93021
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: 05/01/2026
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: HUMMINGBIRD RESORT COLLECTION, LLC
Signature of Registrant: DONALD J. GORMLEY
Print Name of Signer: DONALD J. GORMLEY
Print Title of Person Signing: CFO
Statement filed with the County Clerk of VENTURA COUNTY on 05/01/2026
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003872
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
SELECT RAMPS
888 E EASY ST
SIMI VALLEY, CA 93065
VENTURA COUNTY
Full Name of Registrant:
LIN LLC
888 E EASY ST
SIMI VALLEY, CA 93065
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: LIN LLC
Signature of Registrant: ALEXANDER LIN
Print Name of Signer: ALEXANDER LIN
Print Title of Person Signing: MANAGING MEMBER
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004558
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
MARICOPA GARDENS
2800 MARICOPA HIGHWAY
OJAI, CA 93023
VENTURA COUNTY
Full Name of Registrant:
PAUL FINEGOLD
1811 EDGECLIFFE DR
LOS ANGELES, CA 90026
SEETHA RAJ
1811 EDGECLIFFE DR
LOS ANGELES, CA 90026
This business is conducted by: A MARRIED COUPLE
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: PAUL FINEGOLD
Signature of Registrant: PAUL FINEGOLD
Print Name of Signer:
Print Title of Person Signing:
Statement filed with the County Clerk of VENTURA COUNTY on 04/29/2026
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004555
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
THE GOLDEN HIVE
15034 VARSITY ST UNIT A
MOORPARK, CA 93021
VENTURA COUNTY
Full Name of Registrant:
BENLIGHTENED LLC
15034 VARSITY ST UNIT A
MOORPARK, CA 93021
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: 03/24/2026
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: BENLIGHTENED LLC
Signature of Registrant: BRENDA GRAHAM
Print Name of Signer: BRENDA GRAHAM
Print Title of Person Signing: MANAGING MEMBER
Statement filed with the County Clerk of VENTURA COUNTY on 04/29/2026
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 MAY 7, 14, 21, 28, 2026
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004743
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
VENTURA LANDSCAPE CONSTRUCTION
6311 UPLAND RD
CAMARILLO, CA 93012
VENTURA COUNTY
Full Name of Registrant:
ECOSAFE SERVICES INC.
6311 UPLAND RD
CAMARILLO, CA 93012
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: 05/05/2026
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: ECOSAFE SERVICES INC.
Signature of Registrant: ANDREW TIYAL
Print Name of Signer: ANDREW TIYAL
Print Title of Person Signing: CEO
Statement filed with the County Clerk of VENTURA COUNTY on 05/05/2026
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 MAY 7, 14, 21, 28, 2026
APN: 170-0-360-305 TS No.: 25-10970CA TSG Order No.: 250670018 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED APRIL 8, 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. 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 April 10, 2014 as Document No.: 20140410- 00045151-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Alexandra Perry, an unmarried woman, 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: July 16, 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.:25-10970CA The street address and other common designation, if any, of the real property described above is purported to be: 25325 Village 25, Camarillo, CA 93012. 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: $260,865.24 (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.# 25-10970CA. 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 25-10970CA 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.:25-10970CA 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 24, 2026 By: Carlos Quezada Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0488431 To: FILLMORE GAZETTE 05/07/2026, 05/14/2026, 05/21/2026
NOTICE OF TRUSTEE'S SALE TS No. 23-1035VARG2 APN: 189-0-430-015 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 01/06/2023 AND RECORDED ON 02/22/2023 AS INSTRUMENT NUMBER 2023000012953 IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA, TO SECURE OBLIGATIONS IN FAVOR OF VILLA SEVILLE HOMEOWNERS ASSOCIATION, AS LIENHOLDER. 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 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 Delinquent Assessment and Claim of Lien 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 Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, 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. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: MARIA CHRISTINA VARGAS, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, MARIA MACRINA ROMAN, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY AND DAISY VARGAS ROMAN, A SINGLE WOMAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE recorded on 8/23/2023 as Instrument Number 2023000056409 in the Official Records in the office of the Recorder of Ventura County, California. Date and Time of Sale: 06/04/2026 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 as of 04/27/2026: $21,041.52 Street address/common designation of real property: 2502 Bolker Dr, Port Hueneme, CA 93041 Legal Description: AS PER "EXHIBIT A" EXHIBIT "A" THE LAND REFERRED TO IN THIS NOTICE OF TRUSTEE SALE IS SITUATED IN THE STATE OF CALIFORNIA, CITY OF PORT HUENEME, COUNTY OF VENTURA AND IS DESCRIBED AS FOLLOWS: A CONDOMINIUM COMPRISED OF: PARCEL 1: (A) AN UNDIVIDED 120TH INTEREST IN LOT 1 OF TRACT NO. 2515, IN THE CITY OF PORT HUENEME, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 70, PAGES 70 AND 71 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY. EXCEPTING THEREFROM THE 120 UNITS, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN FOR SAID TRACT NO. 2515, RECORDED MAY 5, 1977 IN BOOK 4837, PAGE 1 OF OFFICIAL RECORDS, VENTURA COUNTY. EXCEPTING THEREFROM THAT PORTION OF THE OIL, MINERALS, GAS AND OTHER HYDROCARBON SUBSTANCES BELOW A DEPTH OF 500 FEET UNDER THE SUBJECT PROPERTY, WITHOUT THE RIGHT OF SURFACE ENTRY OR ANY ENTRY ABOVE A DEPTH OF 500 FEET BELOW THE SURFACE ON, IN AND UNDER SAID LAND, AS SET FORTH IN VARIOUS DEEDS OF RECORD. (B) UNIT 2502 WITH ELEMENTS 2502A-2 AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN FOR TRACT 2515, REFERRED TO ABOVE. PARCEL 2: AN EXCLUSIVE EASEMENT AND THE EXCLUSIVE RIGHT TO USE, FOR PARKING PURPOSES. WITHOUT LIMITATION AS TO TIME, PARKING SPACE 2502 AS SHOWN ON THE PARKING ASSIGNMENT PLAN, REFERRED TO ABOVE. Assessor's Parcel Number: 189-0-430-015 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 23-1035VARG2. 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: nationwideposting.com, using the file number assigned to this case No. 23-1035VARG2 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 Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of 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. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 04/27/2026 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 Navendu Joshi, Trustee Officer For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0488708 To: FILLMORE GAZETTE 05/07/2026, 05/14/2026, 05/21/2026
NOTICE OF TRUSTEE'S SALE TS No. 25-1053SAGE APN: 800-0-260-415 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 10/15/2025 AND RECORDED ON 11/04/2025, AS INSTRUMENT NO. 2025000079549 AND A NOTICE OF DEFAULT AD ELLECTION TO SELL DATED 01/27/2026 AND RECORDED ON 01/12/2026 AS INSTRUMENT 2026000001677, BOTH IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA. 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 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 Delinquent Assessment and Claim of Lien 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 Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, 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. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: JAMES SAGE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 01/12/2026 as Instrument No. 2026000001676 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: THURSDAY, 06/11/2026 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 as of 04/28/2026: $14,555.15 Street address/ common designation of real property: 430 Vista Dorado Ln., Oak Park, CA 91377 Legal Description: AS PER "EXHIBIT A" EXHIBIT A Lot 54 Of Tract No. 2960, In The County Of Ventura, State Of California, According To The Map Thereof Recorded In Book 83, Pages 33 To 42 Inclusive Of Maps, In The Office Of The County Recorder Of Said County. Except An Undivided One-Half Interest In All Oil, Gas And Minerals And All Oil, Gas And Mineral Rights Upon And Under Said Land, With No Right Of Surface Entry In Connection Therewith, As Reserved By The Albertson Company, A Corporation In Deed Recorded August 08, 1954 In Book 1194 Page 551 Of Official Records. By Deed Executed By The Albertson Company Recorded September 02, 1959 In Book 1774 Page 441 Of Official Records, All Right To Enter Upon, Possess Or Use Any Part Of The Surface Of Said Land Or Any Part Of The Subsurface Thereof To A Depth Of 500 Feet Below The Surface Of Said Land Was Surrendered. Also Except An Undivided 10 Percent Of 100 Percent In All Oil, Gas And Minerals And All Oil, Gas And Mineral Rights Upon And Under Said Land, As Granted To The Albertson Company, A Corporation, In Deed Recorded September 02, 1959 In Book 1774 Page 440 Of Official Records. By Deed Executed By The Albertson Company Recorded September 02, 1959 In Book 1174 Page 441 Of Official Records, All Right To Enter Upon, Possess Or Use Any Part Of The Surface Of Said Land Or Any Part Of The Subsurface Thereof To A Depth Of 500 Feet Below The Surface Of Said Land Was Surrendered. Assessor's Parcel Number: 800-0-260-415 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 25-1053SAGE. 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: nationwideposting.com, using the file number assigned to this case No. 25-1053SAGE 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 Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of 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. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. Purchaser shall be responsible for any post-sale costs and taxes, including any transfer or documentary fees to be paid at recording. Such costs shall be paid prior to recordation of any Trustee Deed. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 04/28/2026 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 Navendu Joshi, Trustee, Trustee Officer For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0488766 To: FILLMORE GAZETTE 05/07/2026, 05/14/2026, 05/21/2026
Trustee Sale No. 190385 Title No. 250715504 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/23/2013. 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 06/04/2026 at 9:00 AM, PRIME RECON LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/14/2013, as Instrument No. 20130614-00107554-0, in book xx, page xx, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA, executed by SHARON PAUL, A WIDOW AND TIMOTHY PAUL, A SINGLE MAN, AS JOINT TENANTS, 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), AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001. 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 & ATTACHED EXHIBIT A. EXHIBIT A LEGAL DESCRIPTION REF NO .: 190385 LOT 110 OF TRACT 2202-2 AS PER MAP RECORDED IN BOOK 62, PAGES 37, 38, AND 39 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN 639-0-124-485 The street address and other common designation, if any, of the real property described above is purported to be: 2055 COVINGTON AVE AKA 2055 E. COVINGTON AVE, 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, 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: $191,073.69 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: 4/29/2026 PRIME RECON LLC By: Kristen Mazzara, Authorized Signer PRIME RECON LLC 27368 VIA INDUSTRIA, STE 201 TEMECULA, CA 92590 (888) 725-4142 PRIME RECON LLC MAY BE ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FOR TRUSTEE’S SALE INFORMATION PLEASE CALL: (844) 901-0998 OR VIEW OUR WEBSITE: HTTPS://SALESINFORMATION.PRIME-RECON.COM 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 (844) 901-0998 for information regarding the trustee's sale or visit this internet website - HTTPS://SALESINFORMATION.PRIME-RECON.COM - for information regarding the sale of this property, using the file number assigned to this case: TS#190385. 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 (844) 901-0998 for information regarding the trustee’s sale, or visit this internet website HTTPS://SALESINFORMATION.PRIME-RECON.COM for information regarding the sale of this property, using the file number assigned to this case TS#190385 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. 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) require specified information to be reported on non-financed title transfers of residential real property to covered entities and trusts. In order to successfully bid on applicable properties, the successful bidder will be required to complete, sign, and certify a form providing specified information, including but not limited to the following: All Successful Bidders: Category Information Required Beneficial Owner(s) Full legal names of all individuals who exercise substantial control over the entity, date of birth, complete residential street address, citizenship, and unique identifying number (like tax ID no. or nonexpired passport no.) Legal Name Full legal name of transferee Trade Name Any trade name or “doing business as” name Principal Place of Business Street address, city, state, zip code Tax Identification No. Federal EIN or applicable tax ID Entity Type Corporation, LLC, partnership, trust, etc. Additional Information Required for a Trust: Category Information Required Trustee Information Full legal name, date of birth, complete street address, citizenship, unique identifying number (like IRS TIN, nonexpired passport no.) Legal Name Full name of trust agreement Date Date trust agreement executed Revocability Whether trust is revocable or irrevocable Trust Tax Identification No. EIN or applicable Tax ID No. Authorized Signer(s) Names of individual(s) with authority to act on behalf of trust, date of birth, complete residential street address, unique dentification number (like IRS TIN or nonexpired passport), description of the capacity in which the individual is authorized to act Beneficiary List Full legal names of all beneficiaries Beneficiary Information Date of birth, residential address, tax identification no., ownership or beneficial interest details NPP0488814 To: FILLMORE GAZETTE 05/07/2026, 05/14/2026, 05/21/2026
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. Whitecloud
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 30 & MAY 7, 2026
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on May 15th, 2026, at 9:30 a.m. and ending on May 21st, 2026 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Lyon, Mark Unit # D-01, Mondragon, Ricky Unit # D-19, Bahner, Candice Unit # Q0-112, Snell, Jordan Unit # Q0-219C, Kennedy, Darryl Unit # S1-087, Simson, Barry Unit # S1-203, Simson, Barry Unit # S1-247, Adams, Chris Unit # S1-287, Gittens, Tonesha Unit # S2-223.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 7 & 14, 2026
