05/29/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005786. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST ANCILLARY
4331 DRAKE DRIVE, OXNARD, CA 93033 VENTURA. MEXICAN AMERICAN INTERPRETING SERVICES LLC, 4331 DRAKE DRIVE, OXNARD, CA 93033. 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): 08/10/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEXICAN AMERICAN INTERPRETING SERVICES LLC, RAUL A ORNELAS JR, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2025. 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 29 JUNE 5, 12, 19, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005943. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHILLIPS & KING CA
5445 ENDEAVOUR CT, MOORPARK, CA 93021 VENTURA. CROSSLINE, INC., 5445 ENDEAVOUR CT, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2025. 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: CROSSLINE, INC., DONALD J. GORMLEY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2025. 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 29 JUNE 5, 12, 19, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005285. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAW OFFICE OF NORA HARMANDARIAN
2828 COCHRAN ST STE 385, SIMI VALLEY, CA 93065 VENTURA. NORA S HARMANDARIAN, 2828 COCHRAN ST STE 385, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. 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: NORA S HARMANDARIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. 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 29 JUNE 5, 12, 19, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005989. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILVER FOXX GOLDEN YEARS
2224 CRESPI LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. ELANA N FOXX, 2224 CRESPI LANE, WESTLAKE VILLAGE, CA 91361. 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): 05/21/2025. 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: ELANA N FOXX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/2025. 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 29 JUNE 5, 12, 19, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005744. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MR. SPRINKLER REPAIR
100 S. MOORPARK AVE APT 610, MOORPARK, CA 93021 VENTURA. SANTOS FILIBERTO ENRIQUEZ LOPEZ, 100 S. MOORPARK, AVE., APT 610, MOORPARK, CA 93021, DULCE ENRIQUEZ, 100 S. MOORPARK AVE., APT 610, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: SANTOS FILIBERTO ENRIQUEZ LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/2025. 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 29 JUNE 5, 12, 19, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005741. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUENAVENTURA GOLF COURSE
5882 OLIVAS PARK DR, VENTURA, CA 93003 VENTURA. KEMPER SPORTS MANAGEMENT, LLC, 500 SKOKIE BLVD STE 444, NORTHBROOK, IL 60062. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/2022. 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: KEMPER SPORTS MANAGEMENT, LLC, JAMES E LAWLER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/2025. 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 29 JUNE 5, 12, 19, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005189. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MALIBOU LAKE VINEYARDS
300 S. LEWIS, UNIT C, CAMARIILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2025. 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 29 JUNE 5, 12, 19, 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 June 22, 2024, 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 $28,600.00. The seized property is described as follows:
$28,600.00 U.S. Currency at 4633 Refugio Court in 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. 2025CUAF041609 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.
5/29, 6/5, 6/12/25
CNS-3930820#

NOTICE OF TRUSTEE'S SALE TS No. 24-1039SAO APN: 660-0-200-225 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 12/21/2023, RECORDED 01/16/2024 AS INSTRUMENT NUMBER 2024000002536 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 10/29/2024 AND RECORDED ON 10/31/2024 AS INSTRUMENT NUMBER 2024000073718, BOTH IN THE COUNTY OF VENTURA FOR THE BENEFIT OF REGENCY MEDICA PLAZA PROPERTY OWNERS ASSOCIATION. 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: 1000 NEWBURY ROAD LLC Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE recorded 10/31/2024 as Instrument No. 2024000073449 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: TUESDAY, 06/24/2025 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 S. Victoria Ave., Ventura CA 93009 Amount of unpaid balance and other charges as of 04/16/2025: $32,484.59 * * subject to increase or decrease at time of sale based on additional assessments, interest, late charges, or any payments made to account prior to sale common address of real property: 1000 Newbury Road Unit 205, Newbury Park, CA 91320 Legal Description: As Per "Exhibit A" Exhibit A Legal Description A Condominium Comprised Of: A): An Undivided 2.37%/100% Interest In And To Parcel 1 Of Parcel Map No. Ld 723, In The City Of Thousand Oaks, County Of Ventura State Of California, As Per Map Filed In Book 63, Pages 78 To 79 Of Parcel Maps, In The Office Of The County Recorder Of Said County. Except Therefrom Units, 100, 105, 110, 115, 120, 125, 130, 135, 140, 145, 150, 155, 160, 165, 170, 175, 180, 185, 190, 195, 200, 205, 210, 215, 220, 225, 230, 235, 240, 245, 250, 255, 260, 265, 270, 275, 280, 285, 290 And 295, Inclusive As Shown And Defined On The Condominium Plan For Parcel 1 Recorded March 4, 2005 As Instrument No. 20050304-0054926 Of Official Records. Excepting An Exclusive Easement For A Utility Chase Purpose Over Parcel 1, Common Area, With The Right To Grant To Others Over Those Portions Of Said Parcel 1, Shown And Defined As 100u, 105u, 110u, 115u, 120u, 125u, 130u, 135u, 140u, 145u, 150u, 155u, 160u, 165u, 170u, 175u, 180u, 185u, 190u And 195u. Except 50% Of Oil, Minerals And Other Hydrocarbon Substances As Reserved By Sarah E. Martin, A Widow, In Deed Recorded November 3, 1955, Book 1349, Page 309 Of Official Records. Also Except 25% Of All Oil, Minerals And Other Hydrocarbon Substances In, On Or Under Said Land, As Reserved By Clement H. Nuss And Gloria L. Nuss, Husband And Wife As Joint Tenants In Deed Recorded August 11, 1959 In Book 1767 Page 488 Of Official Records. Also Except 25% (Being 25% Of The Whole 100%) Of All Oil, Minerals And Other Hydrocarbon Substances In, On Or Under Said Land, As Reserved By Clement H. Nuss And Gloria L. Nuss, Husband And Wife As Joint Tenants In Deed Recorded February 17, 1959 In Book 1703 Page 463 Of Official Records. B): Unit 205 As Shown And Defined On Said Condominium Plan. APN: 660-0-200-225 Assessor's Parcel Number: APN: 660-0-200-225 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. 24-1039SAO. 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. 24-1039SAO 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: 04/21/2025 Lingl & Joshi, PLC 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 Navendu Joshi, Trustee For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0473739 To: FILLMORE GAZETTE 05/29/2025, 06/05/2025, 06/12/2025

TSG No.: 92123316 TS No.: CA2500291453 APN: 592-0-170-125 Property Address: 1681 CALLE DE ORO THOUSAND OAKS, CA 91360 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/23/2007. 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 07/01/2025 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/02/2007, as Instrument No. 20070302-00046163-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: DONALD E. SKINNER AND ROXYANNE J. SKINNER, HUSBAND AND WIFE 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) 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 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 MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 592-0-170-125 The street address and other common designation, if any, of the real property described above is purported to be: 1681 CALLE DE ORO, THOUSAND OAKS, CA 91360 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, 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 $ 264,839.30. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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 (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2500291453 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 if conducted after January 1, 2021, 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 http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2500291453 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0474410 To: FILLMORE GAZETTE 05/29/2025, 06/05/2025, 06/12/2025