08/11/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011881
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RITE 1 GLOBAL MUSIC
UNIVERSAL DIGITAL MUSIC GROUP
RITE 1 ENTERTAINMENT
2720 PENINSULA RD. #143, OXNARD, CA 93035 VENTURA. SONYA PRUNEDA, 2720 PENINSULA RD #143, OXNARD, CA 93035. 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): 07/31/2022. 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: SONYA PRUNEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/01/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012011
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE PRIVATE WEALTH MANAGEMENT
200 N. WESTLAKE BLVD., SUITE 202, WESTLAKE VILLAGE, CA 91362 VENTURA. SRM STRATEGIES, INC., 5007 VIA MESITA, NEWBURY PARK, CA 91320, ARCHER STRATEGIES, INC., 861 TAMLEI AVE., THOUSAND OAKS, CA 91362, DEERHILL CAPITAL MANAGEMENT, INC., 6116 BARONS WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SRM STRATEGIES, INC., STEPHEN MELI, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/03/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012101
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VC HOUSE HUNTER PROPERTY MANAGEMENT
423 REED WAY, PORT HUENEME, CA 93041 VENTURA. WENDELL L THOMPSON III, 423 REED WAY, PORT HUENEME, CA 93041. 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): 02/14/2022. 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: WENDELL L THOMPSON III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010826
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE QUIET GARDENER
93 LIVE OAK DRIVE, VENTURA, CA 93001 VENTURA. SUSAN MASTERS, 93 LIVE OAK DRIVE, 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: SUSAN MASTERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/13/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012162
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILLIAMS & WILLIAMS WORLDWIDE LLC
5034 NAUTILUS ST., UNIT 1, OXNARD, CA 93035 VENTURA COUNTY. WILLIAMS & WILLIAMS WORLDWIDE LLC, 5034 NAUTILUS ST., UNIT 1, OXNARD, CALIFO 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 on listed on (Date): 06/22/2022. 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: WILLIAMS & WILLIAMS WORLDWIDE LLC, PATRICK WILLIAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/05/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011305
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FUNKI MUSHROOM
3061 FOOTHILL RD, VENTURA, CA 93003 VENTURA. SOCALZONES LLC, 3061 FOOTHILL RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. 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: SOCALZONES LLC, JARA BREWER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/21/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012219
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCAULIFFE CONSTRUCTION
3435 E THOUSAND OAKS BLVD #7754, THOUSAND OAKS, CA 91359 VENTURA. ARGO ENGINEERING, INC., 3435 E THOUSAND OAKS BLVD #7754, THOUSAND OAKS, CA 91359. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ARGO ENGINEERING, INC., DANIEL E MCAULIFFE JR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/08/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012164
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZELDA’S NATURALS
6450 WEBSTER ST 369, VENTURA, CA 93003 VENTURA. HANNAH J OWENS, 6450 WEBSTER ST 369, 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 on listed on (Date): 07/29/2022. 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: HANNAH J OWENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/05/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012221
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RADHOOK REAL ESTATE
BLUE PACIFIC POOL & SPA MAINTANENCE & REPAIRS
HANDY HOOKER
1165 ROTELLA ST, NEWBURY PARK, CA 91320 VENTURA. 200 FEET ENTERPRISES CORPORATION, 1165 ROTELLA ST., NEWBURY PARK, 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 on listed on (Date): 1-2) 07/19/2022, 3) 03/01/2020. 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: 200 FEET ENTERPRISES CORPORATION, ERIC T HOOKER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/08/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012106
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANGEL PARTY RENTALS LLC
127 MAIN ST, FILLMORE, CA 93015 VENTURA. RANGEL PARTY RENTALS LLC, 127 MAIN ST., FILLMORE, CA 93015. 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): 08/01/2022. 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: RANGEL PARTY RENTALS LLC, JOSE RANGEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012263
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GEOMADE INDUSTRIES
1689 NORTH OLIVE STREET BUILDING B, VENTURA, CALIFO 93001 VENTURA. CLYDE M NUGENT, 2386 KIPANA AVENUE, VENTURA, CALIFO 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: CLYDE M NUGENT, CLYDE NUGENT, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/09/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012308
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GET REAL REAL ESTATE
GET REAL
601 E DAILY #102, CAMARILLO, CA 93010 VENTURA. MICHAEL RISTAU, 601 E DAILY #102, CAMARILLO, CA 93010, DANIELLE IZEN, 601 E DAILY #102, CAMARILLO, CA 93010. 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): 08/03/2022. 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: MICHAEL RISTAU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/09/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011945
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC.
1975 MARICOPA HWY, OJAI, CA 93023 VENTURA. FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC, 1975 MARICOPA HWY 19, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/2022. 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: FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC, JOSEPH SANTISTEVAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/02/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012073
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSET RECOVERY SOBER LIVING
CRASH CONSULTING
2144 BOE CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. SUNSET ENTERPRISE INC, 2144 BOE CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/2022. 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: SUNSET ENTERPRISE INC, CHRISTOPHER RYAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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 11, 18, 25, SEPTEMBER 1, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00568661-CU-PT-VTA. Petition of CATHERINE RENEE RIANDA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CATHERINE RENEE RIANDA, AKA CATHERINE RENEE GAMBLE, AKA CATHERINE GAMBLE, AKA CATHERINE R. RIANDA, AKA CATHERINE R. GAMBLE filed a petition with this court for a decree changing names as follows: CATHERINE RENEE RIANDA, AKA CATHERINE RIANDA, AKA CATHERINE RENEE GAMBLE, AKA CATHERINE GAMBLE, AKA CATHERINE R RIANDA, AKA CATHERINE R GAMBLE to LINNAEA FLORENCE RIANDA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/27/2022: 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: 08/09/2022. Filed: 08/09/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011547
The following person(s) is (are) doing business as:
Ritual Beauty Room, 7043 Hastings St., Moorpark, CA 93021; County of Ventura
Clarissa Cockbill, 7043 Hastings St., Moorpark, CA 93021
This business is conducted by 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/ Clarissa Cockbill
This statement was filed with the County Clerk of Ventura on 07/26/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3590498#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011964
The following person(s) is (are) doing business as:
Human Endeavors, 2808 Las Posas Cir., Santa Rosa Valley, CA 93012; County of Ventura
Caren Alcala Dunn, 2808 Las Posas Cir., Santa Rosa Valley, 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 04/12/2013
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/ Caren Alcala Dunn
This statement was filed with the County Clerk of Ventura on 04/12/2013.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3591903#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011549
The following person(s) is (are) doing business as:
The Makeup Fairy Milena Artistry, 657 Noble Rd., Simi Valley, CA 93065; County of Ventura
Milena Chopova Giwargis, 657 Noble Rd., Simi Valley, CA 93065
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2022
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/ Milena Chopova Giwargis
This statement was filed with the County Clerk of Ventura on 07/26/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3607046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011967
The following person(s) is (are) doing business as:
Cal West Pest Solutions, 2546 Ironstone St., Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Saldana Services, Inc., 2546 Ironstone St., Oxnard, CA 93036
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/ Jose De Jesus Saldana, President
Saldana Services, Inc.
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3608845#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011960
The following person(s) is (are) doing business as:
Membership Vision, 505 Poli St., Floor 3, Ventura, CA 93001; County of Ventura
MW Multimedia Design and Development Inc., 190 Palomares Ave., 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 2/20/2013
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/ Merrill Whatley, President
MW Multimedia Design and Development Inc.
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3609678#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011969
The following person(s) is (are) doing business as:
Master Performance, 471 Pesaro St., Oak Park, CA 91377; County of Ventura
Jocelyne Gutierrez, 471 Pesaro St., Oak Park, CA 91377
James Juarez, 471 Pesaro St., Oak Park, CA 91377
This business is conducted by A General Partnership
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/ Jocelyne Gutierrez
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3610134#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011962
The following person(s) is (are) doing business as:
John Gallardo Consulting Services, 1491 Kirk Ave., Thousand Oaks, CA 91360; County of Ventura
John Mason Gallardo IV, 1491 Kirk Ave., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ John Mason Gallardo IV
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3610310#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011744
The following person(s) is (are) doing business as:
Ryder Transportation Services, 3500 Market Street, Ventura, CA 93003 County of VENTURA
Ryder Transportation Solutions, LLC, 11690 NW 105TH ST, MIAMI, FL 33178
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Ryder Transportation Solutions, LLC
S/ W. Daniel Susik, SVP/Finance & Treasurer
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 (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).
8/11, 8/18, 8/25, 9/1/22
CNS-3612187#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011746
The following person(s) is (are) doing business as:
Ryder, 3500 Market Street, Ventura, CA 93003 County of VENTURA
Ryder Transportation Solutions, LLC, 11690 N.W. 105TH STREET, Miami, FL 33178
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Ryder Transportation Solutions, LLC
S/ W. Daniel Susik, SVP/Finance & Treasurer
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 (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).
8/11, 8/18, 8/25, 9/1/22
CNS-3612189#

TSG No.: 8776100 TS No.: CA2200287443 APN: 222-0-320-275 Property Address: 5134 LONGFELLOW WAY OXNARD, CA 93033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2005. 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 09/01/2022 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/07/2005, as Instrument No. 20050707-0166036, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: KEITH J. KODISH, A MARRIED MAN HIS SOLE AND SEPARATE PROPERTY, 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# 222-0-320-275 The street address and other common designation, if any, of the real property described above is purported to be: 5134 LONGFELLOW WAY, OXNARD, CA 93033 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 $ 46,074.40. 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 CA2200287443 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 CA2200287443 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 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0414279 To: FILLMORE GAZETTE 08/11/2022, 08/18/2022, 08/25/2022

NOTICE OF TRUSTEE'S SALE TS No. 22-2025ESQUIVEL APN: 220-0-310-315 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 08/04/2021 AND RECORDED ON 08/20/2021 AS INSTRUMENT NUMBER 20210820-00155396-0 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: JORGE S. ESQUIVEL, JAVIER ESQUIVEL AND JULISSA SUAREZ, HUSBAND AND WIFE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 4/14/2022 as Instrument No. 2022000046693 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, SEPTEMBER 1, 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 South Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of : $9,799.89 Street address or other common designation of real property: 2618 VAN GOGH DRIVE, OXNARD, CA 93003 Legal Description: AS PROVIDED IN “EXHIBIT A” ATTACHED HERETO EXHIBIT "A" THE LAND REFERRED TO IS SITUATED IN THE ST ATE OF CALIFORNIA, CITY OF OXNARD, COUNTY OF VENTURA AND IS DESCRIBED AS FOLLOWS: PARCEL 1. THE CONDOMINIUM UNIT: UNIT 46 OF MODULE "2A" IN LOT 6 OF TRACT 5253, AS PER MAP RECORDED IN BOOK 145, PAGES 66 THROUGH 69, INCLUSIVE, OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AS DEPICTED AND DESCRIBED IN THE CONDOMINIUM PLAN FOR PHASE 2 OF SAID TRACT RECORDED ON JUNE 27, 2002, AS INSTRUMENT NO. 02-152828, IN THE OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA, AS MAY BE AMENDED, MODIFIED, AND/OR RERECORDED, FROM TIME TO TIME ("CONDOMINIUM PLAN"), AND AS DEFINED IN THE "DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR CHANNEL POINTE" RECORDED ON JUNE 7, 2002, AS INSTRUMENT NO. 02-134931, AND "NOTICE OF ANNEXATION AND SUPPLEMENTAL DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR PHASE 2 OF CHANNEL POINTE" RECORDED ON JULY 25, 2002, AS INSTRUMENT NO. 02-174860, AS MAY BE AMENDED, MODIFIED AND/OR RE-RECORDED, FROM TIME TO TIME, BOTH IN THE OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA (COLLECTIVELY REFERRED TO AS "DECLARATION"). EXCEPTING THEREFROM UNTO GRANTOR ANY REMAINING OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF PROPERTY HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER PROPERTY, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM PROPERTIES OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE, OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED. PARCEL 2. AN UNDIVIDED INTEREST IN THE COMMON AREA: A ONE/TWENTIETH (1120TH) UNDIVIDED FRACTIONAL FEE INTEREST IN AND TO ALL OF THE PROPERTY LOCATED IN THE CITY OF OXNARD, COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS MODULE 28 OF THAT PORTION OF LOT 6 OF SAID TRACT 5253, AS SHOWN AND DEFINED IN THE CONDOMINIUM PLAN (DEFINED ABOVE). PARCEL 3. NONEXCLUSIVE EASEMENTS OVER CORPORATION PROPERTY: A NON-EXCLUSIVE EASEMENT APPURTENANT TO THE AFORE-DESCRIBED CONDOMINIUM UNIT FOR INGRESS, EGRESS, USE, MAINTENANCE REPAIR, DRAINAGE, ENCROACHMENT, AND ENJOYMENT AND OTHER PURPOSES IN, ON, OVER, UNDER, ACROSS, AND THROUGH ALL PORTIONS OF THE CORPORATION PROPERTY IN THE PROJECT, EXCEPT THEREFROM THOSE PORTIONS DESCRIBED THEREIN AND SHOWN IN THE CONDOMINIUM PLAN AS EXCLUSIVE USE COMMON AREA, IF ANY, OR WHICH REPRESENT YARD MAINTENANCE AND IRRIGATION EASEMENTS LOCATED WITHIN OTHER CONDOMINIUMS NOT OWNED BY GRANTEE, AND ACROSS ALL PORTIONS OF ANY CORPORATION PROPERTY SUBSEQUENTLY ANNEXED INTO THE PROJECT WHICH IS NOT DESCRIBED AS EXCLUSIVE USE COMMON AREA. PARCEL 4. INGRESS/EGRESS/ACCESS EASEMENTS: EASEMENT FOR DRAINAGE, UTILITIES, ENCROACHMENT, INGRESS, EGRESS AND ACCESS PURPOSES AS DESCRIBED AND/OR DEPICTED IN THE DECLARATION. (PARCELS 1 THROUGH 4, INCLUSIVE, ARE HEREINAFTER COLLECTIVELY REFERRED TO AS THE "CONDOMINIUM ESTATE.") APN: 220-0-310-315 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 TS No. 22-2025ESQUIVEL. 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. 22-2025ESQUIVEL 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: 08/03/2022 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 NPP0414644 To: FILLMORE GAZETTE 08/11/2022, 08/18/2022, 08/25/2022

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on August 19, 2022 at 9:30 a.m. and ending on August 25, 2022 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503

Lederer, Wendy Unit # A-068, Walker, Meadow Unit # A-095, Hana, Lucie Unit # C-60,
Picarelli, John M. Unit # C-64, Lyon, Mark Unit # D-01, Hutter, Carl J. Unit #E-235, Recio, Michael Unit # E-250, Duplessie, Jason Unit # N-253, Wagner, Amanda Unit # P- 0221A,
Caudle, Gary R. Unit # Q-206C, Savage, Olivia Unit # Q-207B, Tigranyan, Ashot Unit #S1-016,
Tigranyan, Ashot Unit # S1-018, Adler, Tamothy Unit # S1-070, Tigranyan, Ashot Unit # S1-115, Montgomery, Seth Unit # S1-124, Remington, Sharon A. Unit # S2-104, Lopez, Javier Unit # S3-2013, Cloyd, Shawn Unit # S5-019, Smith, Alicia Unit # S5-217, Ortiz, Karen Unit # S5-276, Gomez, Lucero Unit # S6-249.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 11TH & 18TH, 2022

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on August 26th, 2022, at
12:00 PM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Guy Jacob Shamis – CG005
Joshua Brian Dubois – CU104
Albert Carlos Bonilla – CU032

Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 11TH & 18TH, 2022

TRUTH ACT
Assembly Bill 2792 (Gov. Code 7283.1)
Public Forum Notice
The County of Ventura Board of Supervisors will hold a public community forum according to the provisions of the Transparent Review of Unjust Transfers and Holds (TRUTH) Act (Government Code section 7283.1) on:
October 11, 2022, at 3:00 PM
County Government Center, Hall of Administration
Board of Supervisors Hearing Room
800 S. Victoria Avenue
Ventura, California 93009
Visit www.ventura.org/truth_act for additional information
The TRUTH Act Hearing will be broadcast on the following:
Board of Supervisors live meetings: www.ventura.org/bosagenda
The County's Facebook page at www.facebook.com/countyofventura
The County's Spanish Facebook page at www.facebook.com/condadodeventuraespanol
How to Participate: Public comments may be provided using one of the following options:
Mail Public Comment in Advance of the Meeting;
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Email:
Please send an email to clerkoftheboard@ventura.org by 12:00 p.m. on the day prior to the Board meeting and indicate in the subject line TRUTH Act
Note: Your email or written comment will be distributed to the Board of Supervisors and placed into the item's record of the Board meeting.
Verbal Public Comment:
The Clerk of the Board uses Zoom registration for all other public comment participation options listed below. If you would like to provide a verbal comment during the meeting, you may pre-register at www.ventura.org/boscomment. Pre-registration is strongly encouraged. Spanish and Mixteco interpretive services will be available
In-Person:
Check-in with the Clerk of the Board staff. When your name is called for public comment, please proceed to the podium. You must be present prior to the close of the public comment period.
Video or Call-in Public Comment:
You must be connected to the meeting via Zoom prior to the close of the public comment period.
For Zoom video access press the Raise Hand button on Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to be promoted to a panelist.
For Zoom call-in press *9 on your telephone keypad to raise your hand in Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to unmute, by pressing *6.
Please review the Zoom instructions on the registration page to help ensure there are no technical difficulties during your comments and help you understand public comment procedures using Zoom.
To receive a notification when the Board of Supervisors meeting agenda is available, please subscribe at
www.ventura.org/subscribe.
For further information regarding this forum, please contact Captain Cameron Henderson, at the Ventura County Sheriff's Office at (805) 654-2417.
ATTEST: SEVET JOHNSON
Interim Clerk of the Board of Supervisors
County of Ventura, State of California
By: s/s_Lori Key
Deputy Clerk of the Board
8/11, 9/8/22
CNS-3611571#

ACTA DE LA VERDAD (TRUTH ACT)
Ley de la Asamblea 2792 (Código de Gobierno 7283.1)
Aviso de Foro Público
La Junta de Supervisores del Condado de Ventura llevará a cabo un foro público para la comunidad en acuerdo con las provisiones de la Acta de Revisiones Transparentes de Transferencias y Detenciones Injustas (TRUTH) (Código de Gobierno 7283.1) en el:
11 de octubre de 2022 a las 3:00 de la tarde en el:
County Government Center – Centro de gobierno del condado
Hall of Administration – Sala de administración
Board of Supervisors Hearing Room – Sala de audiencias de la Junta de Supervisores
800 S. Victoria Avenue
Ventura, California 93009
Visite al www.ventura.org/acta-de-la-verdad para obtener información adicional
La audiencia sobre la ley “TRUTH” se transmitirá en:
La página de audiencias de la Junta de Supervisores: www.ventura.org/bosagenda
La página de Facebook del Condado en www.facebook.com/countyofventura
En español en la página de Facebook en español del Condado en www.facebook.com/condadodeventuraespanol
Para participar: Se puede dar comentarios usando una de las siguientes opciones:
Para enviar comentario público por correo antes de la reunión:
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Correo electrónico:
Por favor envíe correo electrónico a clerkoftheboard@ventura.org antes del mediodía del día anterior al foro público e indicar en el asunto “TRUTH Act”
Aviso: Su correo electrónico o comentario escrito se distribuirá a la Junta de Supervisores y se colocará en el registro de la reunión de la Junta.
Comentario público verbal:
El Secretario de la Junta utiliza el registro de Zoom para todas las demás opciones de dar comentarios públicos que se enumeran a continuación. Si desea dar un comentario verbal durante la reunión, puede registrarse en www.ventura.org/boscomment. Se recomienda encarecidamente la preinscripción. Habrá servicios de interpretación en español y mixteco.
En persona:
Regístrese con el personal del Secretario de la Junta. Cuando su nombre sea llamado para dar comentario público, por favor diríjase al podio. Debe estar presente antes del cierre del período de comentarios públicos.
Comentario público por video o llamada:
Debe estar conectado a la reunión a través de Zoom antes del cierre del período de comentarios públicos.
Para acceder al video de Zoom, presione el botón para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que se ascienda a panelista.
Para realizar una llamada de Zoom, presione *9 en el teclado de su teléfono para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que deje de silenciar, presionando *6.
Por favor revise las instrucciones de Zoom en la página de registro para asegurarse de que no haya dificultades técnicas durante su comentario y para entender los procedimientos de comentarios públicos usando Zoom.
Para recibir una notificación cuando la agenda de la reunión de la Junta de Supervisores esté disponible, inscríbase en www.ventura.org/subscribe.
Para más información en cuanto a este foro, favor de ponerse en contacto con Captain Cameron Henderson en la Oficina del Alguacil del Condado de Ventura al (805) 654-2417.
ATESTIGUA: SEVET JOHNSON
Secretario Provisional de la Junta de Supervisores
Condado de Ventura, Estado de California
Por: s/s_Lori Key
Secretaria Adjunta de la Junta de Supervisores
8/11, 9/8/22
CNS-3611645#

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 53629
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described
(2) The name and business addresses of the seller are: WEST COAST RX, 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(3) The location in California of the chief executive office of the Seller is: 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(4) The names and business address of the Buyer(s) are: VENTURA PHARM, INC., 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(6) The business name used by the seller(s) at said location is: WEST COAST RX
(7) The anticipated date of the bulk sale is AUGUST 29, 2022 at the office of: OAK ESCROW, INC., 301 EAST GLENOAKS BLVD., SUITE 2 GLENDALE, CA 91207, Escrow No. 53629, Escrow Officer: JENNIFER WOODARD
(8) Claims may be filed with Same as “7” above
(9) The last date for filing claims is: AUGUST 26, 2022.
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: JULY 26, 2022
TRANSFEREES: VENTURA PHARM, INC., A CALIFORNIA CORPORATION
1103502-PP FILLMORE GAZETTE 8/11/22