08/04/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011030
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BEAN COUNTERS
BEAN COUNTERS
SIMI VALLEY TAX
THE BEAN COUNTERS TAX
THE BEAN COUNTER
1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065 VENTURA. BRENDA UPMEYER, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 04/29/2014, 3-4) 02/07/2017, 5) 02/11/2019. 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: BRENDA UPMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/15/2022. 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 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011060
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUNK FREAKS JUNK REMOVAL
3151 GERALD DR, NEWBURY PARK, CA 91320 VENTURA. JOSE R ORDONEZ RODRIGUEZ, 32151 GERALD DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/2022. 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: JOSE R ORDONEZ RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/18/2022. 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 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011668
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLADE’S BARBERSHOP
921 EAST MAIN STREET, SUITE G, VENTURA, CA 93001 VENTURA. ENRIQUE VILLANEDA, 1595 E OCEAN AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENRIQUE VILLANEDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/28/2022. 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 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011645
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAJOR WIN
9452 TELEPHONE RD STE 318, VENTURA, CA 93004 VENTURA. ROSCHELLE L BALSER, 9452 TELEPHONE RD STE 318, VENTURA, CA 93004, DOUGLAS D BALSER, 9452 TELEPHONE RD STE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/29/2021. 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: ROSCHELLE L BALSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/27/2022. 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 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011444
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENTERTAINMENT EARTH DISTRIBUTION
61 MORELAND RD., SIMI VALLEY, CA 93065 VENTURA. ENTERTAINMENT EARTH, LLC, 61 MORELAND RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENTERTAINMENT EARTH, LLC, AARON LABOWITZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/25/2022. 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 4, 11, 18, 25, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00568356-CU-PT-VTA. Petition of DANIEL J BANAITIS & KRISTINA BANAITIS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DANIEL J BANAITIS & KRISTINA BANAITIS filed a petition with this court for a decree changing names as foll04ows: TOMAS AIDAS BANAITIS to TOMMY AIDAN BANAIT1. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/12/2022: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/01/2022. Filed: 08/01/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By VANESSA CISNEROS, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011170
The following person(s) is (are) doing business as:
Modern Learning Global Success Academy, 2920 Shadow Brook Lane, Westlake Village, CA 91361; County of Ventura
Stephanie Durrer, 2920 Shadow Brook Lane, Westlake Village, CA 91361
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022
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/ Stephanie Durrer
This statement was filed with the County Clerk of Ventura on 07/19/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3604825#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011127
The following person(s) is (are) doing business as:
O'REILLY AUTO PARTS #5501, 1160 W. VENTURA ST., FILLMORE, CA 93015 County of VENTURA
Mailing Address:
PO BOX 1156 ATTN: TAX DEPT, SPRINGFIELD, MO 65801
O'REILLY AUTO ENTERPRISES LLC, 233 S. PATTERSON AVE.,, SPRINGFIELD, MO 65802
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 3/5/2016.
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).)
O'REILLY AUTO ENTERPRISES LLC
S/ JEREMY FLETCHER, CFO
This statement was filed with the County Clerk of Ventura County on 07/18/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609251#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010442
The following person(s) is (are) doing business as:
1. Micki Woods Marketing, 2. Body Bangin', 3. Body Bangin' Podcast, 3836 Claire Ct., Newbury Park, CA 91320 County of VENTURA
Micki Louise Woods, 3836 Claire Ct., Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/15/2021.
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/ Micki Louise Woods,
This statement was filed with the County Clerk of Ventura County on 07/07/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609347#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011131
The following person(s) is (are) doing business as:
El Super, 2800 Saviers Road, Oxnard, CA 93030; County of Ventura
State of incorporation: Delaware
Chedraui USA, Inc., 14601 B Lakewood Blvd., Paramount, CA 90723
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2012
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/ Jack Hook, CFO
Cedraui USA, Inc.
This statement was filed with the County Clerk of Ventura on 07/18/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609618#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011227
The following person(s) is (are) doing business as:
1. Jaguar Ventura, 2. Land Rover Ventura, 3190 Perkin Ave. Ventura, CA, 93003; County of Ventura
State of incorporation: KS
VJLR Motors, LLC, 8801 E. Kellogg Dr.. Wichita, KS, 67201
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/ Brandon Steven, Manager
VJLR Motors, LLC
This statement was filed with the County Clerk of Ventura on 07/20/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609630#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011261
The following person(s) is (are) doing business as:
Seaside Boatyard & Marina, 3615 S Victoria Avenue, Oxnard, CA, 93035, ; County of Ventura
State of incorporation: Delaware
By Channel Islands SMI, LLC, 17330 Preston Road, Suite 220A, Dallas, TX, 75252
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/ Thomas N. Tipton, Jr., Vice President
By Channel Islands SMI, LLC
This statement was filed with the County Clerk of Ventura on 07/20/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609695#

NOTICE OF PETITION FOR ORDER PRESERVING
ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Wells Fargo Bank accounts under the name of Empire Estates Group, Inc., Leon R. Chernyavsky, Diana Chernyavsky, Kristina Chernyavsky, Phoenix Import & Export, LLC.
2. Coinbase accounts under the name of Leon R. Chernyavsky.
PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) (“Petition”) and a Notice of Pending Action (Lis Pendens) in the matter of People v. Leon R. Chernyavsky and Kristina Chernyavsky, Ventura County Superior Court Case No. 2021020480. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Co-Defendants, LEON R. CHERNYAVSKY (DOB: 7/5/1975) and KRISTINA CHERNYAVSKY (DOB: 10/25/1987), and any property which has been transferred by the Co-Defendants to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
Pursuant to Penal Code section 186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No. 2021020480 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Stephen J. Slyker, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2021020480, and serve a copy of that Request on Senior Deputy District Attorney Stephen J. Slyker care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency per Penal Code section 186.11(f)(2).
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED MAY BE ELIMINATED OR ADVERSELY AFFECTED.
8/4, 8/11, 8/18/22
CNS-3610437#

NOTICE OF TRUSTEE'S SALE TS No. 22-2024-WHITE APN: 580-0-260-445 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 10/05/2021 AND RECORDED ON 11/02/2021 AS INSTRUMENT NUMBER 2021001965778 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: MARY WHITE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 3/21/2022 as Instrument No. 2022000036875 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: TUESDAY, 8/30/2022 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of 7/26/2022: $10,019.31 Street address/ common designation of real property: 370-B COUNTRY CLUB DR., SIMI VALLEY, CA 93065 APN: 580-0-260-445 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 22-2024-WHITE. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: www.nationwideposting.com, using the file number assigned to this case No. 22-2024-WHITE to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 07/26/2022 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0414390 To: FILLMORE GAZETTE 08/04/2022, 08/11/2022, 08/18/2022

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 24th day of August 2022 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.

The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
2537 Wolf, Bonnie

Date: August 2nd, 2022 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 4 & 11, 2022