06/12/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006557. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG BUBBLE MACHINES LLC
472 ARCADE DR, VENTURA, CA 93003 VENTURA. BIG BUBBLE MACHINES LLC, 472 ARCADE DR, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BIG BUBBLE MACHINES LLC, WILLIAM DAI, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2025. 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 JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006121. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING MIND PSYCHOTHERAPY
167 EL CAMINO DRIVE, OJAI, CA 93023 VENTURA. INTEGRATIVE THERAPY AND FAMILY COUNSELING CORPORATION, 167 EL CAMINO DRIVE, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION 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: INTEGRATIVE THERAPY AND FAMILY COUNSELING CORPORATION, JOANNA WALLING, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/2025. 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 JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005051. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEIRANO’S MARKET & DELICATESSEN
PEIRANO’S CATERING
PEIRANO’S
204 E. MAIN STREET, VENTURA, CA 93001 VENTURA. MARDELIZ, LLC, 1060 SPRING STREET, OAK VIEW, CA 93022. 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): 1) 06/01/2019, 2-3) 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: MARDELIZ, LLC, JIM RICE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2025. 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 JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006597. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PERRY’S QUALITY AUTO REPAIR
2180 FIRST ST SUITE C10, SIMI VALLEY, CA 93065 VENTURA. TITAN AUTO GROUP LLC, 2180 FIRST ST SUITE C10, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TITAN AUTO GROUP LLC, MOHAMAD JOMAA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2025. 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 JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006071. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATT’S COFFEE EXPRESS
2453 MORENO, CAMARILLO, CA 93010 VENTURA. STEPHANIE SCHIELTZ, PO BOX 675, SOMIS, CA 93066. 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): 05/01/2025. 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: STEPHANIE SCHIELTZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005633. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANY CHILD CAN LEARN
4315 EILEEN ST UNIT 4, SIMI VALLEY, CA 93063 VENTURA. HEATHER J MILES, 4315 EILEEN ST UNIT 4, SIMI VALLEY, CA 93063. 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): 05/01/2025. 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: HEATHER J MILES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005454. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE EXTERIOR ENHANCEMENTS
1772 FRED AVE, SIMI VALLEY, CA 93065 VENTURA. ELITE POWER WASHING SOLUTIONS LLC, 1772 FRED AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELITE POWER WASHING SOLUTIONS LLC, VALERIE FORLIZZI-TATU, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2025. 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 JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005057. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH EASY
803 CAMARILLO SPRINGS RD, 1ST FLOOR, CAMARILLO, CA 93012 VENTURA. STEPHEN G TEASDALE JR., 803 CAMARILLO SPRINGS RD, 1ST FLOOR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN G TEASDALE JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2025. 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 JUNE 12, 19, 26, JULY 3, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006698. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEAPORT EMISSIONS ANALYTICS
4560 E. LOS ANGELES, SIMI VALLEY, CA 93063 VENTURA. ADAS & MOBILE CALIBRATION, 14830 MCCORMICK ST., SHERMAN OAKS, CA 91411. 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): 06/08/2025. 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: ADAS & MOBILE CALIBRATION, ABDULLAH KWARA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2025. 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 JUNE 12, 19, 26, JULY 3, 20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT044742. Petition of ANTHONY KULHANEK for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANTHONY KULHANEK filed a petition with this court for a decree changing names as follows: ANTHONY JACOB KULHANEK TO ANTHONY JACOB CONNELLY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/29/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/30/2025. Filed: 05/30/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT045071. Petition of MINA MOUNIR HESHMAT TOMA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MINA MOUNIR HESHMAT TOMA filed a petition with this court for a decree changing names as follows: MINA MOUNIR HESHMAT TOMA TO MINA MOUNIR TOMA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/28/2025: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/06/2025. Filed: 06/06/2025. BY ORDER OF K. BIEKER Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT045021. Petition of STEPHANIE LICON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) STEPHANIE LICON filed a petition with this court for a decree changing names as follows: A) LUIS ARTURO MEDEL JR. TO LUIS ARTURO LICON MEDEL JR., B) JONATHAN MEDEL TO JONATHAN LICON MEDEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/28/2025: Time: 8:30am: Department: 43: 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: 06/06/2025. Filed: 06/06/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2025

T.S. No.: 24-60373-CA APN: 204-0-131-110 Property Address: 224 E GUAVA ST, OXNARD, CA 93033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/19/2006. 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 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 Deed of Trust 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 Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, 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. Trustor: PER ALF ERICK AHRENS AND PATRICIA A. AHRENS, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: NEMOVI LAW GROUP, APC Recorded 7/25/2006 as Instrument No. 20060725-0156513 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 7/3/2025 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 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $68,801.68 All checks must be made payable to NEMOVI LAW GROUP, APC Street Address or other common designation of real property: 224 E GUAVA ST OXNARD, CA 93033 A.P.N.: 204-0-131-110 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or 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. 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 www.nationwideposting.com, using the file number assigned to this case 24-60373-CA. 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. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 24-60373-CA 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. Date: 5/29/2025 Trustee Sales Information: Sale Line: (916) 939-0772 www.nationwideposting.com NEMOVI LAW GROUP, APC 2173 Salk Ave., Suite 250 Carlsbad, CA 92008-6583 Toll Free: (855) 228-0701 NEMOVI LAW GROUP, APC Genail M. Nemovi, Esq. NPP0475116 To: FILLMORE GAZETTE 06/12/2025, 06/19/2025, 06/26/2025

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 June 20th, 2025, at 9:30 a.m. and ending on June 26th, 2025 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
Stone, Stanley Unit # B-009, Molina, Christina Unit # B-071, Gibbons, Ashley Unit # C-62, Effress, David Unit # F-12, Effress, David Unit # F-14, Budd, Robert A. Unit # H-47, Delance, Sheena Unit # H-49, Effress, David Unit # P-0213B, Costigan, Peter Unit # S-210, Regalado, Veronica Unit # S-221, Wyms, Miriam Unit # S-270, Simson, Barry Unit # S1-247, Dyton-Jackson, Loletta Unit # S1-209, Simson, Barry Unit # S1-005, Simson, Barry # S1-203, Simson, Barry Unit # S1-330, Adams, Chris Unit # S4-095, Sims, Shelia Unit # S4-261, Bosma, Karrie Unit # S4-261, 1 Effress, 1 David Unit # S6-018, 1 Effress, 1 David Unit # S6-020, 1 Effress, 1 David Unit # S1-085.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 12 & 19, 2025