08/03/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011244
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAJ CHAAT HOUSE
4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063 VENTURA. SINGH BROTHERS FOODSERVICE INC, 4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063. 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): 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: SINGH BROTHERS FOODSERVICE INC, JASPREET BINDRA, VICE PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/26/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010209
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO CONSULTING
425 N. 14TH ST., SANTA PAULA, CA 93060 VENTURA. GLORIA CAMARILLO, 425 N 14TH ST., SANTA PAULA, CA 93060. 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): 06/01/2023. 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: GLORIA CAMARILLO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010211
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GC ESTATES
425 N. 14TH ST., SANTA PAULA, CA 93060 VENTURA. GLORIA CAMARILLO, 425 N 14TH ST., SANTA PAULA, CA 93060. 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): 06/06/2023. 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: GLORIA CAMARILLO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011184
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD LINE POSITIVE SOLUTIONS
2042 CALLE LA SOMBRA UNIT # 3, SIMI VALLEY, CA 93063 VENTURA COUNTY. EMILY I ZAVALA, 2042 CALLE LA SOMBRA UNIT # 3, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILY I ZAVALA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010907
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAVMAR
1775 CALLENS RD., VENTURA, CA 93003 VENTURA. DAVMAR AIR ENTERPRISES LLC, 1775 CALLENS RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/18/2023. 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: DAVMAR AIR ENTERPRISES LLC, JAMAR HEURUNG, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/18/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011034
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA SPORTS MASSAGE THERAPY
3639 HARBOR BLVD SUIT 206, VENTURA, CA 93001 VENTURA. FERNANDO JUAREGUI, 4744 TELEPHONE RD SUIT 209, VENTURA, CA 93003. 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): 05/13/2023. 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: FERNANDO JAUREGUI. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011312
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MODE SOLUTIONS
67 S ASHWOOD AVE, VENTURA, CA 93003 VENTURA. JAMIE MORRISON, 67 S ASHWOOD AVE, VENTURA, CA 93003, MICHAEL MORRISON, 67 S ASHWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names 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: JAMIE MORRISON. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010957
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A BAR CALLED COUNTRY
THE TAVERN
THE VICTORIAN HOUSE
211 E SANTA CLARA ST, VENTURA, CA 93001 VENTURA. SANTA CLARA HOUSE LLC, 211 E SANTA CLARA ST, VENTURA, CA 93001. 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): 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: SANTA CLARA HOUSE LLC, BETTY KIM, MEMBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011422
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMIGOS AUTO BODY
1237 COMMERCIAL AVE, OXNARD, CA 93030 VENTURA. ARMANDO G. DIAZ, 1237 COMMERCIAL AVE, OXNARD, CA 93030. 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): 07/31/1996. 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: ARMANDO G. DIAZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2023. 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 AUGUST 3, 10, 17, 24, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
COMMANDER PRINTED PRODUCTS
3450 CAMINO DEL SOL, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 03/18/2021. The file number to the fictitious business name being abandoned: 20210318-10003831-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: COMMANDER BUSINESS ENTERPRISES, INC., 68 ALTAMONT WAY, CAMARILLO, CA 93010. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/07/2023. Signed: COMMANDER BUSINESS ENTERPRISES, INC., MARK JOHNSON, PRESIDENT. File Number: 2023100010407. TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 3, 10, 17, 24, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GC ESTATES LLC
425 N 14TH ST, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 03/16/2023. The file number to the fictitious business name being abandoned: 2023100005292. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GC ESTATES LLC, 425 N 14TH ST, SANTA PAULA, CA 93060. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 07/03/2023. Signed: GC ESTATES LLC, GLORIA CAMARILLO, MANAGER. File Number: 2023100010210. TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 3, 10, 17, 24, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011795. Petition of IRIS CHRISTY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: IRIS CHRISTY to IRIS LOVE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/18/2023: Time: 8:30am: Department: 42: 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: 07/28/2023. Filed: 07/28/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 3, 10, 17, 24, 2023

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00539277-CU-PT-VTA. Petition of MELISSA DIAZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MELISSA DIAZ filed a petition with this court for a decree changing names as follows: CHRISTIAN ANTHONY HERNANDEZ to CHRISTIAN ANTHONY DIAZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/18/2023: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/27/2023. Filed: 07/27/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010737
The following person(s) is (are) doing business as:
Law Offices of Tara Khorrami, APLC, 22106 Clarendon Street, Woodland Hills, California 91367; County of Los Angeles
State of incorporation: CA
Law Offices of Taraneh Khorrami a Professional Law Corporation, 22106 Clarendon Street, Woodland Hills, California 91367
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/ Taraneh Khorrami, President
Law Offices of Taraneh Khorrami a Professional Law Corporation
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3651580#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011101
The following person(s) is (are) doing business as:
EdgeWise Apps, 18 Dapplegray Rd., Bell Canyon CA 91307; County of Ventura
State of incorporation: CA
Garrett Clancy, Inc., 18 Dapplegray Rd., Bell Canyon CA 91307
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2016
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/ Garrett Clancy, President
Garrett Clancy, Inc.
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3713595#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100011038
The following person(s) is (are) doing business as:
Conejo Valley Carpentry, 6435 Pinion St, Oak Park, CA 91377 County of VENTURA
Nicholas Rust Katz, 6435 Pinion St, Oak Park, CA 91377
This business is conducted by an Individual
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).)
S/ Nicholas Rust Katz
This statement was filed with the County Clerk of Ventura County on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3718499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010916
The following person(s) is (are) doing business as:
Micro Greens Are Good, 162 Beech Rd., Newbury Park CA 91320; County of Ventura
Jacob Fornoff, 162 Beech Rd., Newbury Park CA 91320
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/ Jacob Fornoff
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010910
The following person(s) is (are) doing business as:
ProMental, 668 Avenida Del Platino, Newbury Park CA 91320; County of Ventura
Anna Sanamyan, 668 Avenida Del Platino, Newbury Park, CA 91320
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/ Anna Sanamyan
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720166#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010908
The following person(s) is (are) doing business as:
Galvins Choice, 602 Appleton Rd., Simi Valley CA 93065; County of Ventura
Joseph Galvin, 602 Appleton Rd, Simi Valley CA 93065
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/ Joseph Galvin
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720205#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010906
The following person(s) is (are) doing business as:
1. Soyhome, 2. Soyhome Consulting, 3693 Calle Quebracho, Thousand Oaks CA 91360; County of Ventura
State of incorporation: CA
Soybea, LLC, 3693 Calle Quebracho, Thousand Oaks CA 91360
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 01/27/2017
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/ Hanyue Wang, Managing Member
Soybea, LLC
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720303#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011019
The following person(s) is (are) doing business as:
Agrione, 2110 Eastridge Trl, Oxnard CA 93036; County of Ventura
Steven C. Adams, 2110 Eastridge Trl, Oxnard CA 93036
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/ Steven C. Adams
This statement was filed with the County Clerk of Ventura on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721581#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011024
The following person(s) is (are) doing business as:
Oro Bay, 870 East Thompson Blvd., Ventura CA 93001; County of Ventura
Daniel C. Gold, 870 East Thompson Blvd., Ventura CA 93001
Michael Trevor Loomis, 324 Solares Street, Camarillo, CA 93010
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/21/2008
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/ Daniel C. Gold, Partner
This statement was filed with the County Clerk of Ventura on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721598#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011028
The following person(s) is (are) doing business as:
Installation non electrical signs, 2349 Gillingham Cir., Thousand Oaks CA 91362; County of Ventura
State of incorporation: CA
Jeffrey J. Benes, Inc., 2349 Gillingham Cir., 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 01/01/2021
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/ Jeffrey J. Benes, CEO
Jeffrey J. Benes, Inc.
This statement was filed with the County Clerk of Ventura on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721681#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011102
The following person(s) is (are) doing business as:
Sabar H1, 585 E. Gainsborough, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
MOC1 LLC, 585 E. Gainsborough, Thousand Oaks, CA 91360
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/ Jeremy Cooper, Member manager
MOC1 LLC
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100010902
The following person(s) is (are) doing business as:
PROCLEAN805, 3388 Sunglow Avenue, Simi Valley, CA 93063 County of VENTURA
Sandra Hill, 3388 Sunglow Avenue, Simi Valley, CA 93063
This business is conducted by an Individual
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).)
S/ Sandra Hill,
This statement was filed with the County Clerk of Ventura County on 07/18/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3723855#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010836
The following person(s) is (are) doing business as:
Stem & Leaf Plant Shop, 236 Mariposa Dr., Camarillo, CA 93012; County of Ventura
Stacey Bochenski, 236 Mariposa Dr., 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/ Stacey Bochenski
This statement was filed with the County Clerk of Ventura on 07/17/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3724452#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011175
The following person(s) is (are) doing business as:
BILTMORE APARTMENTS, 555 LAURIE LANE, THOUSAND OAKS, CA 91360; County of VENTURA
State of incorporation: CALIFORNIA
BILTMORE ASSOCIATES, a California Limited Partnership, 11150 W. OLYMPIC BLVD, SUITE 970, LOS ANGELES, CA 90064
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on JUNE 28, 1974
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/ AVI S. PERETZ, CEO of Wood River Corporation
BILTMORE ASSOCIATES, a California Limited Partnership
This statement was filed with the County Clerk of Ventura on 07/25/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3725025#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011174
The following person(s) is (are) doing business as:
OAKVIEW APARTMENTS, 645 HAMPSHIRE ROAD, SUITE 100 LEASING OFFICE, WESTLAKE VILLAGE, CA 91361; County of VENTURA
State of incorporation: CALIFORNIA
WESTLAKE ASSOCIATES LLC, 11150 W. OLYMPIC BLVD, SUITE 970, LOS ANGELES, CA 90064
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 JUNE 11, 1996
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/ AVI S. PERETZ, CEO OF MANAGING MEMBER
WESTLAKE ASSOCIATES LLC
This statement was filed with the County Clerk of Ventura on 07/25/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3725026#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011112
The following person(s) is (are) doing business as:
1. DemiDec Resources, 2. DemiDec, 912 Thistlegate Road, Oak Park, CA 91377; County of Ventura
State of incorporation: California
DemiDec Corporation, 912 Thistlegate Road, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/2001
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/ Rosie Berdichevsky, Vice President
DemiDec Corporation
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3725650#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011103
The following person(s) is (are) doing business as:
ToofFairy Labs, 4277 Transport Street #C, Ventura CA 93003; County of Ventura
State of incorporation: CA
CUSP DENTAL DESIGN CORP., 4277 TRANSPORT ST UNIT C, VENTURA CA 93003
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/ Nawid Anosheh, President
CUSP DENTAL DESIGN CORP.
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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).
8/3, 8/10, 8/17, 8/24/23
CNS-3719666#

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#23-044 July 20, 2023, Oxnard Police Department officers seized $1,344.00 U.S. currency at Oxnard Boulevard and Magnolia Avenue, 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 $1,344.00
FS#23-045 July 21, 2023, Oxnard Police Department officers seized $2,291.00 U.S. currency at 2640 Wagon Wheel Road #347, 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 $2,291.00
8/3, 8/10, 8/17/23
CNS-3724903#

TSG No.: 220540243-CA-MSI TS No.: CA2200287798 APN: 697-0-035-025 Property Address: 2257 GLASTONBURY RD WESTLAKE VILLAGE (THOUSAND OAKS), CA 91361-3521 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/23/2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/14/2023 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/28/2021, as Instrument No. 20210928-00178422-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: MICHAEL STEPHEN SHANK, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 697-0-035-025 The street address and other common designation, if any, of the real property described above is purported to be: 2257 GLASTONBURY RD, WESTLAKE VILLAGE (THOUSAND OAKS), CA 91361-3521 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 1,507,052.35. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287798 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287798 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0438568 To: FILLMORE GAZETTE 08/03/2023, 08/10/2023, 08/17/2023