06/21/18 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010742. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLS DESIGN
MULHOLLAND ROCK RANCH
2586 CALCITE CIRCLE, NEWBURY PARK, CA 91320 VENTURA. COURTNEY SHATTUCK, 2586 CALCITE CIRCLE, NEWBURY PARK, CA 91320. 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: COURTNEY SHATTUCK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010096. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRE DESIGN GROUP
9556 EL CAJON ST., VENTURA, CA 93004 VENTURA. HECTOR GARCIA, 9556 EL CAJON ST., VENTURA, CA 93004. STATE OF INCORPORATION: CA. 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: HECTOR GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009539. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRECAMBRIAN STUDIOS
2121 PALOS COURT, NEWBURY PARK, CA 91320 VENTURA. SAGE GABRIEL EASLEY, 2121 PALOS COURT, NEWBURY PARK, CA 91320. 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: SAGE GABRIEL EASLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010149. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUE CLEAR POOL & SPA
1560 PACHINO CIRCLE E, NEWBURY PARK, CA 91320 VENTURA. ADNAN NAJI, 1560 PACHINO CIRCLE E, NEWBURY PARK, CA 91320. 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): 2/24/2016. 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: ADNAN NAJI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010495. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOREST TRAIL
4530 E. THOUSAND OAKS BLVD., #100, WESTLAKE VILLAGE, CA 91362 VENTURA. CALIFORNIA COMMERCIAL MULTI-FAMILY, INC., 4530 E. THOUSAND OAKS BLVD., #100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: NEVADA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/10/1999. 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: CALIFORNIA COMMERCIAL MULTI-FAMILY, INC. GENERAL PARTNER OF GARY COLLETT FAMILY LIMITED PARTNERSHIP, GARY COLLETT, PRESIDENT OF CALIFORNIA COMMERCIAL MULTI-FAMILY, INC. GENERAL PARTNER OF GARY COLLETT FAMILY LIMITED PARTNERSHIP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010636. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAY BROWN COMPANY
303 ELKWOOD CT., FILLMORE, CA 93015 VENTURA. THE ROBLEDO FAMILY LLC, 303 ELKWOOD CT., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. 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: THE ROBLEDO FAMILY LLC, ADRIAN THOMAS ROBLEDO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009893. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOBER SOLUTIONS USA
6063 IRENA AVE, CAMARILLO, CA 93012 VENTURA. GARY L. SHERWIN, 6063 IRENA AVE, 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: GARY L. SHERWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011207. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP NOTCH CONTROLLERS
3215 CHERRYWOOD DR., THOUSAND OAKS, CA 91360 VENTURA. NOAH VALDEZ, 3215 CHERRYWOOD DR., THOUSAND OAKS, CA 91360, JONAH ESKIN, 3215 CHERRYWOOD DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. 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: JONAH ESKIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010917. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIQUID PRODUCTIONS
2350 ROSE LANE, CAMARILLO, CA 93012 VENTURA COUNTY. LP FILM & TV LLC, 2350 ROSE LANE, CAMARILLO, CA 93012. 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): 6/1/18. 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: LP FILM & TV LLC, ROBERT VANNIX, OWNER / PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011074. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMC SERVICES
2348 RAMELLI AVE, VENTURA, CA 93003 VENTURA. AMERICAN MADE CLEAN, 2348 RAMELLI AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA 3803000. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/19/2010. 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: AMERICAN MADE CLEAN, ERICH W. KREIG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011130. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
24 PICTURES
124 CULVER ROAD, NEWBURY PARK, CA 91320 VENTURA. CRAIG SERVICE, 124 CULVER ROAD, NEWBURY PARK, CA 91320. 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): 01/01/18. 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: CRAIG SERVICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010838. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITRUS PACIFIC
706 ½ B STREET, FILLMORE, CA 93015 VENTURA. VICENTE MAGANA, 706 ½ B STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: VICENTE MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2018. 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 21, 28, JULY 5, 7, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009840. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LIVING IN VENTURA TEAM
HARRY “CHIP” BARTLEY REALTOR
5720 RALSTON ST. SUITE 100, VENTURA, CA 93003 VENTURA. HARRY B. BARTLEY, 670 SARATOGA AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/29/18. 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: HARRY BARTLEY, REALTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2018. 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 21, 28, JULY 5, 7, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00513355 CU-PT-VTA. Petition of: CAREY ROBERT LEVISS and LAURA RHYS MARTIN for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: SARAH RENAE LEVISS to SAM RENAE LEVISS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/2018, 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 one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/13/18. Filed: 06/13/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 21, 28, JULY 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180606-10010290-0
The following person(s) is (are) doing business as:
Tempo at Riverpark, 450 Forest Park Boulevard, Oxnard, CA 93036 County of VENTURA
Mailing Address:
450 Forest Park Boulevard, Oxnard, CA 93036
450 Forest Park Apartments,LLC, 26 Corporate Park Drive,Ste 200, Irvine, CA 92606
This business is conducted by a limited liability company
The registrant(s) 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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
450 Forest Park Apartments,LLC
S/ Jerome Fink, Managing Member
This statement was filed with the County Clerk of Ventura County on 06/06/2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3143090#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-019 March 10, 2018 Ventura County Sheriff's Department officers seized $2,002U.S. currency at 568 Pacific Avenue, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,002.
FS#18-023 March 15, 2018 Ventura County Sheriff's Department officers seized $1,902U.S. currency at 240 North Ventura Ave, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,902.
FS#18-024 March 23, 2018 Ventura County Sheriff’s Department officers seized $1,871 U.S. currency at 2650 Barry Street, Camarillo CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,871.00.
FS#18-027 April 5, 2018 Ventura County Sheriff’s Department officers seized $4,840 U.S. currency at 1868 Bishop Lane #3, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,840.
FS#18-028 April 5, 2018 Ventura County Sheriff’s Department officers seized $1,610 U.S. currency at Driffill and Donlon, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,610.
FS#18-032 April 11, 2018Ventura County Sheriff’s Department officers seized $3,433 U.S. currency at 101 Southbound and Dawson Drive, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,433.
FS#18-033 April 18, 2018 Ventura County Sheriff’s Department officers seized $4,000 U.S. currency at 757 B Street, Fillmore CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,000.
FS#18-034 April 18, 2018 Ventura County Sheriff’s Department officers seized $16,712 U.S. currency at 1340 Edgewood Way #5, Oxnard CA and seized $912 U.S. currency at 9th and F Street, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $17,624.
FS#18-036 April 26, 2018 Ventura County Sheriff’s Department officers seized $1,211 U.S. currency at Main Street and Olive Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,211.
6/21, 6/28, 7/5/18 CNS-3143914#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180612-10010847-0
The following person(s) is (are) doing business as:
1. Quality Piano Tuning, 2. Quality Piano Tuner, 4427 Skyglen Court, Moorpark, CA 93021 County of VENTURA
Mailing Address:
4427 Skyglen Court, Moorpark, CA 93021 - 2720
Edward John Klein, 4427 Skyglen Court, Moorpark, CA 93021 - 2720
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on January 6, 2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Edward John Klein
This statement was filed with the County Clerk of Ventura County on 06/12/2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3119202#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180612-10010671-0
The following person(s) is (are) doing business as:
Karl Miller Snap-on Tools Franchisee, 2143 Fig St, Simi Valley, CA 93063 County of VENTURA
Karl Miller Tools LLC, 2143 Fig St, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on karl miller snap-on tool franc.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Karl Miller Tools LLC
S/ Karl Miller, owner,
This statement was filed with the County Clerk of Ventura County on 06/12/2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3135745#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180612-10010677-0
The following person(s) is (are) doing business as:
Coastline Payment Systems, 4463 Leatherwood St., Camarillo, CA 93012; County of Ventura
Todd Duplain, 4463 Leatherwood St., Camarillo, CA 93012
This business is conducted by An Individual
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Todd Duplain
This statement was filed with the County Clerk of Ventura on June 12, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3140736#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180608-10010489-0
The following person(s) is (are) doing business as:
Elder Health Connections, 1488 Foothill Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
Outsource Sales Solutions, Inc., 226 W. Ojai Ave., Suite 101-525, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gerard Linsmeier, CEO
Outsource Sales Solutions, Inc.
This statement was filed with the County Clerk of Ventura on June 8, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141576#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180608-10010491-0
The following person(s) is (are) doing business as:
Codehearted Studios, 5805 Oak Bend Lane, Unit 104, Oak Park, CA 91377; County of Ventura
Paul Jacobs, 5805 Oak Bend Lane, Unit 104, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/30/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Jacobs
This statement was filed with the County Clerk of Ventura on June 8, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141596#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180608-10010493-0
The following person(s) is (are) doing business as:
C & B Raw Retail, 683 County Square Dr. #44, Ventura, CA, 93003; County of Ventura
Bjorn Franz Bohnstingl, 683 County Square Dr. #44, 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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bjorn Franz Bohnstingl
This statement was filed with the County Clerk of Ventura on June 8, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180612-10010679-0
The following person(s) is (are) doing business as:
BeardGodz, 1891 Euclid Ave, Camarillo, CA 93010; County of Ventura
Arturo Fernandez Jr.., 1891 Euclid Ave., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Arturo Fernandez Jr..
This statement was filed with the County Clerk of Ventura on June 12, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141966#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011057-0
The following person(s) is (are) doing business as:
System Pavers, 1570 Brookhollow Drive, Santa Ana, CA 92705; County of Orange
State of incorporation: California
Systems Paving, Inc., 1570 Brookhollow Drive, Santa Ana, CA 92705
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott Neamand, Chief Financial Officer
Systems Paving, Inc.
This statement was filed with the County Clerk of Ventura on June 15, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3145225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011086-0
The following person(s) is (are) doing business as:
Hardwired Performance, 874 East Avenida De Los Arboles, Thousand Oaks, CA 91360; County of Ventura
Erik Reinertsen, 874 East Avenida De Los Arboles, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Erik Reinertsen
This statement was filed with the County Clerk of Ventura on June 15, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141240#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011088-0 1/1
The following person(s) is (are) doing business as:
Bowling4Rhinos, 1227 Wilder Street, Thousand Oaks, CA 91362; County of Ventura
Carolyn Gair, 1227 Wilder Street, Thousand Oaks, CA 91362
This business is conducted by An Individual
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Carolyn Glair
This statement was filed with the County Clerk of Ventura on June 15, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141239#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180611-10010570-0
The following person(s) is (are) doing business as:
Oakbrook Optometry, 2125 E. Thousand Oaks Blvd., Suite A, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Paul A. Snyder O.D., Inc., 2125 E. Thousand Oaks Blvd., Suite A, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/31/2006
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul A. Snyder, President
Paul A. Snyder O.D., Inc.
This statement was filed with the County Clerk of Ventura on June 11, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3136163#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180615-10011084-0
The following person(s) is (are) doing business as:
California Green Air, 207 W. Los Angeles Ave., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Green Air Services Inc, 21781 Ventura Blvd., Unit 479, Woodland Hills, CA 91364
This business is conducted by A Corporation
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 any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Gad, CEO
Green Air Services Inc
This statement was filed with the County Clerk of Ventura on June 15, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3141819#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180611-10010625-0
The following person(s) is (are) doing business as:
From The Earth, 214 Main Street #164, El Segundo, CA 90245; County of Ventura
State of incorporation: CA
DBO Investments PH, LLC, 214 Main Street #164, El Segundo, CA 90245
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 1/5/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kintu Patel, Manager
DBO Investments PH, LLC
This statement was filed with the County Clerk of Ventura on June 11, 2018.
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 (b) 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 the residence address of a 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).
6/21, 6/28, 7/5, 7/12/18 CNS-3144355#

T.S. No.: 2017-01710-CA A.P.N.:651-0-270-325

Property Address: 1321 Vintage Oak Street, Simi Valley, CA 93063-4589

NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/25/2006. 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.

Trustor: Christopher Duran, A Married Man As His Sole And Separate Property
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 06/13/2006 as Instrument No. 20060613-0125481 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 07/19/2018 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003

Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 970,045.30

NOTICE OF TRUSTEE'S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 1321 Vintage Oak Street, Simi Valley, CA 93063-4589
A.P.N.: 651-0-270-325

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

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 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:
$ 970,045.30.

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.

If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.

The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2017-01710-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 Web site. The best way to verify postponement information is to attend the scheduled sale.

Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: June 1, 2018 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 21, 28, 2018 & JULY 5, 2018.