05/14/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004805
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
NEXT CHAPTER COASTAL CO
624 E MAPLE ST
OXNARD, CA 93033
VENTURA COUNTY
Full Name of Registrant:
NEXT CHAPTER COASTAL CO LLC
624 E MAPLE ST
OXNARD, CA 93033
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: 04/28/2026
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: NEXT CHAPTER COASTAL CO LLC
Signature of Registrant: ALEJANDRA RAMIREZ GARCIA
Print Name of Signer: ALEJANDRA RAMIREZ GARCIA
Print Title of Person Signing: MANAGING MEMBER
Statement filed with the County Clerk of VENTURA COUNTY on 05/06/2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 14, 21, 28, JUNE 4, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004230
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
SUMMIT LANDSCAPE GROUP
1300 SARATOGA AVE SUITE 2011
VENTURA, CA 93003
VENTURA COUNTY
Full Name of Registrant:
ANADELIS N BHARWANI
1300 SARATOGA AVE SUITE 2011
VENTURA, CA 93003
This business is conducted by: AN INDIVIDUAL
State of Incorporation/Organization: N/A
The registrant commenced to transact business under the fictitious business name or names listed above on: 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: ANADELIS N BHARWANI
Signature of Registrant: ANADELIS N BHARWANI
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 14, 21, 28, JUNE 4, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004992
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
ELITE BACKFLOW TRAINING CENTER
ELITE BACKFLOW SUPPLY
560 W. GONZALES RD APT 14
OXNARD, CA 93036
VENTURA COUNTY
Full Name of Registrant:
ANGEL'S BACKFLOW SERVICE INC
560 W. GONZALES RD APT 14
OXNARD, CA 93036
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: 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: ANGEL'S BACKFLOW SERVICE INC
Signature of Registrant: ANGEL TARANGO
Print Name of Signer: ANGEL TARANGO
Print Title of Person Signing: PRESIDENT
Statement filed with the County Clerk of VENTURA COUNTY on 05/11/2026
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 14, 21, 28, JUNE 4, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100005002
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
URBAN ARTISTIC THREADS
5731 E PITTMAN ST
SIMI VALLEY, CA 93063
VENTURA COUNTY
Full Name of Registrant:
HOWARD L HEATH JR
1464 MADERA RD STE N #2089
SIMI VALLEY, CA 93065
This business is conducted by: AN INDIVIDUAL
State of Incorporation/Organization: N/A
The registrant commenced to transact business under the fictitious business name or names listed above on: 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: HOWARD L HEATH JR
Signature of Registrant: HOWARD L HEATH JR
Print Name of Signer:
Print Title of Person Signing:
Statement filed with the County Clerk of VENTURA COUNTY on 05/11/2026
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 14, 21, 28, JUNE 4, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100005016
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
APEX TUTORING
603 CAMINO VERDE
THOUSAND OAKS, CA 91360
VENTURA COUNTY
Full Name of Registrant:
LONAGEWORKS, LLC
1401 21ST STREET, STE R
SACRAMENTO, CA 95811
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: LONAGEWORKS, LLC
Signature of Registrant: LOUIS N GEORGES
Print Name of Signer: LOUIS N GEORGES
Print Title of Person Signing: MANAGER
Statement filed with the County Clerk of VENTURA COUNTY on 05/11/2026
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 14, 21, 28, JUNE 4, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004977
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
WEAVER HAULING & JUNK REMOVAL
1523 NORTH 7TH STREET
PORT HUENEME, CA 93041
VENTURA COUNTY
Full Name of Registrant:
WEAVER HAULING L.L.C.
1523 NORTH 7TH STREET
PORT HUENEME, CA 93041
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: 04/30/2026
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: WEAVER HAULING L.L.C.
Signature of Registrant: KEVIN WEAVER
Print Name of Signer: KEVIN WEAVER
Print Title of Person Signing: MANAGER
Statement filed with the County Clerk of VENTURA COUNTY on 05/11/2026
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 14, 21, 28, JUNE 4, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100003642
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
SEND IT RIGHT
644 CHADWICK PLACE
VENTURA, CA 93003
VENTURA COUNTY
Full Name of Registrant:
LAUREN MEYER
2674 EAST MAIN STREET SUITE # E406
VENTURA, CA 93003
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/03/2025
I declare that all information in this statement is true and correct.
(A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Print Name of Registrant: LAUREN MEYER
Signature of Registrant: LAUREN MEYER
Statement filed with the County Clerk of VENTURA COUNTY on 04/08/2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious business name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 14, 21, 28, JUNE 4, 2026

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2026100004462
The following person (persons) is (are) doing business as:
Fictitious Business Name(s):
LEVERAGE LICENSING
286 OAKLEAF DRIVE, #24
THOUSAND OAKS, CA 91360
VENTURA COUNTY
Full Name of Registrant:
HESTER GROUP, LLC
286 OAKLEAF DRIVE, #24
THOUSAND OAKS, CA 91360
This business is conducted by: A LIMITED LIABILITY COMPANY
State of Incorporation/Organization: CALIFORNIA
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/16/2026
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: HESTER GROUP, LLC
Signature of Registrant: DEBRA HICKEY
Print Name of Signer: DEBRA HICKEY
Print Title of Person Signing: MANAGER
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 14, 21, 28, JUNE 4, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT065854. Petition of DEVON MICHAEL ROBB for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DEVON MICHAEL ROBB filed a petition with this court for a decree changing names as follows: DEVON MICHAEL ROBB to BRUCE DEVON PENANCE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/18/26: Time: 8:30am: Department: CR 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: 05/07/26. Filed: 05/07/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, MAY 14, 21, 28, JUNE 4, 2026

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 April 29, 2025, Ventura County Sherriff'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 $93,407.00. The seized property is described as follows:
$93,407.00 U.S. Currency at 1424 West Cedar Street in Oxnard, 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. 2026CUAF065089 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.
5/14, 5/21, 5/28/26
CNS-4041172#

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 April 02, 2025, Ventura County Sherriff'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 $104,609.56. The seized property is described as follows:
$383.00 U.S. Currency located on Velazquez's person at S. Ojai Street at E Harvard Blvd, Santa Paula, California.
$23,000.00 estimated value for a 2018 Chevrolet Silverado VIN#44373 at S. Ojai Street at E Harvard Blvd, Santa Paula, California.
$251.00 U.S. Currency located at 303 Sycamore St. Santa Paula, California.
$10,939.00 U.S Currency located at 770 Leavens Court, Santa Paula, California.
$32,743.41 U. S. Currency located at 108 North Mill Street, Santa Paula, California.
$2,240.00 U.S. Currency located at 912 East Main Street, Santa Paula, California.
$25,288.00 U.S. Currency located at 13305 Herrejon Street, Sylmar, California.
$21,366.17 U.S Currency from Ventura County Credit Unit account ending in 9960.
$36.93 U.S. Currency from Ventura County Credit Union account ending in 1580.
$2,043.56 U.S. Currency from Ventura County Credit Union account ending in 7050.
$8,615.08 U.S. Currency from Ventura County Credit Union account ending in 8990.
$703.41 U.S. Currency from Chase Bank account ending in 8188.
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.2026CUAF064058 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.
5/14, 5/21, 5/28/26
CNS-4041860#

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 May 22, 2025, and May 23, 2025, Ventura County Sherriff'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 $30,471.58. The seized property is described as follows:
$27,480.00 U.S. Currency at South E Street in Oxnard, California.
$2,991.58 U.S. Currency from Block Inc, Cash App acct#Phya0
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.2026CUAF065090 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.
5/14, 5/21, 5/28/26
CNS-4041196#

APN: 090-0-261-210 TS No: CA07001571-25-1 TO No: CTT25055546 NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED December 30, 2020. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 2, 2026 at 11:00 AM, 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, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 7, 2021 as Instrument No. 20210107-00002865-0, of official records in the Office of the Recorder of Ventura County, California, executed by ROGER REMICK, A SINGLE MAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for MUTUAL OF OMAHA MORTGAGE, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" LOT 21 OF TRACT NO. 3353, IN THE CITY OF SAN BUENAVENTURA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 87, PAGE 49 THROUGH 55, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES LYING IN AND UNDER SAID LAND, WITHOUT, HOWEVER,, THE RIGHT OF ENTRY UPON THE SURFACE THEREOF TO A DEPTH OF 500 FEET FROM THE SURFACE OF SAID LAND, AS RESERVED IN DEED EXECUTED BY POINSETTIA GARDENS, INC., A CALIFORNIA NON-PROFIT CORPORATION. EXCEPT THEREFROM THE MANUFACTURED HOME, MOBILE HOME OR COMMERCIAL COACH LOCATED THEREON. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 21 POINSETTIA GARDENS DRIVE, VENTURA, CA 93004 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 without covenant or warranty, express 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.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $134,177.62 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check 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, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA07001571-25-1. 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 NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 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 CA07001571-25-1 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) may impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... Date: April 29, 2026 MTC Financial Inc. dba Trustee Corps TS No. CA07001571-25-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0488707 To: FILLMORE GAZETTE 05/14/2026, 05/21/2026, 05/28/2026

TS No: CA08000567-25-1 APN: 641-0-221-385 TO No: 250437686-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED May 19, 2023. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 25, 2026 at 11:00 AM, 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, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on May 23, 2023 as Instrument No. 2023000035495, of official records in the Office of the Recorder of Ventura County, California, executed by VICTOR URRUTIA AND LILIANA M. URRUTIA, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for CHANGE LENDING, LLC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 2357 N LAWNVIEW CT, 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 without covenant or warranty, express 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. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $707,233.62 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check 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, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. 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. 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 visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000567-25-1. 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 NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 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 CA08000567-25-1 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) may impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... Date: May 6, 2026 MTC Financial Inc. dba Trustee Corps TS No. CA08000567-25-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Bernardo Sotelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0489067 To: FILLMORE GAZETTE 05/14/2026, 05/21/2026, 05/28/2026