07/20/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010611
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KATE BJORK NAILS
1655 EAST THOUSAND OAKS BLVD. SUITE # 201, THOUSAND OAKS, CA 91360 VENTURA. KATE BJORK, 19 ALBION PLACE, 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 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: KATE BJORK. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009990
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK DIAMOND AQUATICS
154 PUESTA DEL SOL, OAK VIEW, CA 93022 VENTURA. BLACK DIAMOND INVESTMENTS, 154 PUESTA DEL SOL, OAK VIEW, CA 93022. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/26/2023. 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: BLACK DIAMOND INVESTMENTS, CRYSTAL SANCHEZ-CAMPOS, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010591
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADMORE CARE SERVICES LLC
1209 BRIANA CIRCLE, OXNARD, CA 93030 VENTURA. ADMORE CARE SERVICES LLC, 1209 BRIANA CIRCLE, OXNARD, CA 93030. 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 listed on (Date): 07/12/2023. 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: ADMORE CARE SERVICES LLC, LINA ESPANA, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010036
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED FAMILY GROWERS
3730 ORANGE DRIVE, OXNARD, CA 93036 VENTURA. BRIGIDO GONZALEZ, 3730 ORANGE DRIVE, OXNARD, CA 93036. 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 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: BRIGIDO GONZALEZ, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009454
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROPMEND
2450 OARFISH LN, OXNARD, CA 93035 VENTURA. WOOBCO VENTURES LLC, 2450 OARFISH LN, OXNARD, CA 93035. 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 listed on (Date): 05/23/2023. 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: WOOBCO VENTURES LLC, NARCISO MENDOZA, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 202310010645
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JERECO ELECTRIC
115 CATALINA DR, OAK VIEW, CA 93022 VENTURA. JEREMY MCGRATH, 115 CATALINA DR., OAK VIEW, CA 93022. 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 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: JEREMY MCGRATH, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010031
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LET’S GO MINISTRIES
331 CORRINE HILL COURT, THOUSAND OAKS, CA 91320 VENTURA. LIFE CONNECTIONS INTERNATIONAL, 331 CORRINE HILL COURT, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/23/2018. 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: LIFE CONNECTIONS INTERNATIONAL, JOHN P. KLEIN, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009714
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FS GROUP
2618 BELBURN PL, SIMI VALLEY, CA 93065 VENTURA. EMPIRE GROUP, 2618 BELBURN PL, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/07/2023. 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: EMPIRE GROUP, FELIX SANTOS, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009336
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RETROGREEN SO CAL BUILDING AND DEVELOPMENT
RETROGREEN BUILDING AND DEVELOPMENT
RETROGREENSOCAL.COM
2902 CHANNEL DRIVE, VENTURA, CA 93003 VENTURA. CHRISTIANE B SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003, GARRETT SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003, MICHAEL SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003. 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 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: CHRISTIANE B SCHIRBER, CHRISTIANE SCHIRBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009337
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COOL WEST AIR CONDITIONING AND HEATING
COOL WEST AIR CONDITIONING & HEATING
COOL WEST AIR
COOLWESTAC.COM
2902 CHANNEL DRIVE, VENTURA, CA 93003 VENTURA. CHRISTIANE SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003, MICHAEL SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003. 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 listed on (Date): (1-4) 02/28/1998. 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: CHRISTIANE SCHIRBER, CHRISTIANE B SCHIRBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009099
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4 WAY MEAT MARKET LA REYNA #1
508 E DATE ST, OXNARD, CA 93033 VENTURA. JOSE CARBAJAL, 910 CORTE LA CIENEGA, CAMARILLO, CA 93010. 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 listed on (Date): 07/26/2018. 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: JOSE GARBAJAL. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011048. Petition of BRIAN JAMES BERG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BRIAN JAMES BERG filed a petition with this court for a decree changing names as follows: a) BRIAN JAMES BERG to BRIAN SHAW. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8/28/2023: 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: 07/11/2023. Filed: 07/11/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE JULY 20, 27, AUGUST 3, 10, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011355. Petition of KALEY VELASQUEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KALEY VELASQUEZ AND NICHOLAS HARO filed a petition with this court for a decree changing names as follows: a) NOAH DONATO VELASQUEZ-HARO to NOAH DONATO HARO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/08/2023: Time: 8:30am: Department: 41: 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: 07/18/2023. Filed: 07/18/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010272
The following person(s) is (are) doing business as:
Ivy Park at Wood Ranch, 190 Tierra Rejada Road, Simi Valley, CA 93065; County of Venture
State of incorporation: Delaware
Transformer Opco LLC, 4500 Dorr Street, Toledo, OH 43615
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 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/ Mary Ellen Pisanelli, Manager
Transformer Opco, LLC
This statement was filed with the County Clerk of Ventura on 07/05/2023.
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).
7/20, 7/27, 8/3, 8/10/23
CNS-3721124#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009945
The following person(s) is (are) doing business as:
US STORAGE CENTERS OXNARD, 1401 MAULHARDT, OXNARD, CA 93030 County of VENTURA
NEVES III, LLC, 3600 SOUTH HIGUERA STREET, SAN LUIS OBISPO, CA 93401
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 06/05/2023.
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).)
NEVES III, LLC
S/ SCOTT NGUYEN, MANAGER
This statement was filed with the County Clerk of Ventura County on 06/26/2023.
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).
7/20, 7/27, 8/3, 8/10/23
CNS-3721428#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009789
The following person(s) is (are) doing business as:
ISLANDS FINE BURGERS & DRINKS, 5760 FLEET STREET, SUITE 100, CARLSBAD, CA 92008 County of SAN DIEGO
Mailing Address:
5760 FLEET STREET, SUITE 100, CARLSBAD, CA 92008
ISLANDS RESTAURANTS, LLC, 5760 FLEET STREET, SUITE 100, CARLSBAD, CA 92008
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 10/12/1994.
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).)
ISLANDS RESTAURANTS, LLC
S/ MICHAEL WONG, CHIEF FINANCIAL OFFICER
This statement was filed with the County Clerk of Ventura County on 06/21/2023.
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).
7/20, 7/27, 8/3, 8/10/23
CNS-3720993#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases 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 Opposing Forfeiture MC-200 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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit 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#22-079 October 20, 2022, Ventura County Sheriff's Office officers seized $700.00 U.S. currency at 880 South Westlake Boulevard, Thousand Oaks, 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 $700.00
FS#22-082 October 25, 2022, Ventura County Sheriff's Office officers seized $1,328.00 U.S. currency at Adolfo Road and Lewis Road, 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 $1,328.00
FS#22-083 October 27, 2022, Ventura County Sheriff's Office officers seized $1,934.00 U.S. currency at Moorpark Road and Thousand Oaks Boulevard, Thousand Oaks, 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 $1,934.00
FS#23-040 July 1, 2023, Oxnard Police Department officers seized $11,669.00 U.S. currency at 2701 Saviers Road, Oxnard, 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 $11,669.00
7/20, 7/27, 8/3/23
CNS-3720026#

T.S. No.: 22-8043 Loan No.: *******938 APN: 187-0-233-245 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/1/2019. 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: Ambrosio Casanova Jr, a married man as his sole and separate property Duly Appointed Trustee: Prestige Default Services, LLC Recorded 5/7/2019 as Instrument No. 20190507-00049683-0 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/10/2023 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: $625,915.26 Street Address or other common designation of real property: 3667 ISLANDER WALK #37 OXNARD California 93035 A.P.N.: 187-0-233-245 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. All checks payable to Prestige Default Services, LLC. 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 22-8043. 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. 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 22-8043 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: 7/10/2023 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (916) 939-0772 Patricia Sanchez, Trustee Sale Officer NPP0437562 To: FILLMORE GAZETTE 07/20/2023, 07/27/2023, 08/03/2023

T.S. No.: 22-7183 Loan No.: *******5209 APN: 615-0-432-285 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/14/2007. 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. 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: TIFFANY GUIMOND A SINGLE WOMAN Duly Appointed Trustee: Prestige Default Services, LLC Recorded 3/21/2007 as Instrument No. 20070321-00059523-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/17/2023 at 9:00 AM Place of Sale: Auction.com room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Amount of unpaid balance and other charges: $432,874.73 Street Address or other common designation of real property: 2666 VELMA COURT SIMI VALLEY, California 93065 A.P.N.: 615-0-432-285 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. All checks payable to Prestige Default Services, LLC. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 793-6107 or visit this Internet Website www.auction.com, using the file number assigned to this case 22-7183. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800) 793-6107, or visit this internet website www.auction.com, using the file number assigned to this case 22-7183 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: 7/11/2023 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (800) 793-6107 Patricia Sanchez, Trustee Sale Officer NPP0437661 To: FILLMORE GAZETTE 07/20/2023, 07/27/2023, 08/03/2023

Notice is hereby given by the undersigned that a public lien sale of the
following personal property described below to enforce a lien imposed on
said property Pursuant to Lien Sales per California Self Storage Act Chapter
10, Sections 21700-21716 of the Business and Professions Code, Section
2328 of the UCC, Section 535 of the Penal Code and the provisions of the
Civil Code on or after AUGUST 3, 2023. Undersigned will sell items at
WWW.STORAGETREASURES.COM. Sale by competitive bidding will be
prior to close of auction on AUGUST 3, 2023. Where said property has been
stored and which is located at Oak View Self Storage, 65 E. Portal Street,
Oak View, CA 93022 in the County of Ventura and in the State of California.
The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
512 - JOSEPH ALBERTSON MISC. ITEMS
281 - KIRSTEN OTTO MISC. ITEMS
217- MICHELE BALABAN MISC. ITEMS
Purchases must be paid at time of sale with cash only. All purchased items
sold “as is” and must be removed within 48 hours of the time of the sale. Sale
is subject to cancellation up to the time of the sale. Company reserves the
right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 20 & 27, 2023