FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009448. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MH BARBER
221 W. 4TH STREET, OXNARD, CA 93030 VENTURA. MIGUELANGEL ROCHA HERNANDEZ, 221 W. 4TH ST. OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. 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: MIGUELANGEL ROCHA HERNANDEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2025. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008204. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUBI’O ARTS & CRAFTS
11516 CORALBERRY CT., MOORPARK, CA 93021 VENTURA. KARINA GODINEZ, 11516 CORALBERRY CT., MOORPARK, CA 93021. 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): 07/14/2025. 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: KARINA GODINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2025. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009524. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL IN HOUSE CONSTRUCTION INC.
129 B STREET, FILLMORE, CA 93015 VENTURA. ALL IN HOUSE CONTRUCTION INC., 129 B STREET, FILLMORE, CA 93015. 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): 06/24/2024. 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: ALL IN HOUSE CONSTRUCTION INC., CHRISTIAN VENEGAS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2025. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009288. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REVITALASH COSMETICS, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003, VENTURA COUNTY. ATHENA COSMETICS, INC., A/I# NV20061740720, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2006. 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: ATHENA COSMETICS, INC., MONA ROSE, General Counsel. The statement was filed with the County Clerk of Ventura County on 08/08/2025. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 08/21/2025 08/28/2025 09/04/2025 09/11/25
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOMES TO DI FOR GROUP, 960 S WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. Diana Armstrong Bruns, 960 S WESTLAKE BLVD., WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2025. 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: DIANA ARSTRONG-BRUNS. The statement was filed with the County Clerk of Ventura County on 08/08/2025. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 08/21/2025 08/28/2025 09/04/2025 09/11/25
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009527. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA BELLE NAIL STUDIO AND SPA
1863 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. KAPA BEAUTY INC, 1863 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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): 07/26/2025. 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: KAPA BEAUTY INC, ALI ARDESTANI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2025. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009617. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HOME DOCTOR
HOME DOCTOR
THE HOME BUILDER
THE HOME EXPERTS
RELIABLE HOME SERVICES
RELIABLE PROPERTY SERVICES
SOCAL LIVING REMODEL DESIGN
SOCAL LIVING REMODEL MANAGEMENT
RELIABLE ENTERPRISE MANAGEMENT
501 S. REINO RD. #223, THOUSAND OAKS, CA 91320 VENTURA. RELIABLE ENTERPRISE SERVICES, 501 S. REINO RD. #223, THOUSAND OAKS, 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): 07/14/2025. 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: RELIABLE ENTERPRISE SERVICES, JASON ABRAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2025. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009393. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MBSE
31304 VIA COLINAS, SUITE 108, WESTLAKE VILLAGE, CA 91362 VENTURA. MECHANICAL BUILDING SYSTEMS ENGINEERING, INC., 31304 VIA COLINAS, SUITE 108, WESTLAKE VILLAGE, CA 91362. 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): 01/07/2016. 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: MECHANICAL BUILDING SYSTEMS ENGINEERING, INC., WILLIAM BOOTH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2016. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008121. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
APPIAN LEARNING
2984 MEADOWWOOD AVE, THOUSAND OAKS, CA 91360 VENTURA. MIRWAIS AZIZI, 2984 MEADOWWOOD AVE., THOUSAND OAKS, CA 91360. 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): 07/01/2025. 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: MIRWAIS AZIZI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/25. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009622. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HAIR SHOP
279 E. CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041 VENTURA. ROSARIO TENORIO, 279 E. CHANNEL ISLANDS BLVD., 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): 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: ROSARIO TENORIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/25. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008815. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NBK NAILSPA
5101 TELEGRAPH RD UNIT 105, VENTURA, CA 93003 VENTURA. NBK VENTURES LLC, 5101 TELEGRAPH RD UNIT 105, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: NBK VENTURES LLC, HUNG THANH LE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/29/25. 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 21, 28, SEPTEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009557. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE RANCH
12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225 VENTURA, GREGG M. AVERY, 12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225, MARY R AVERY, 12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225. 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): 08/11/2025. 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: GREGG M AVERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/25. 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 21, 28, SEPTEMBER 4, 11, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT048312. Petition of FRANCISCO VILLAFAN AGUILAR JR. for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) FRANCISCO VILLAFAN AGUILAR JR. filed a petition with this court for a decree changing names as follows: FRANCISCO VILLAFAN AGUILAR JR. TO FRANCISCO AGUILAR JR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/29/2025: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/13/2025. Filed: 08/13/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2025
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT039170. Petition of ASHLEY RYAN SAVOIE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ASHLEY RYAN SAVOIE filed a petition with this court for a decree changing names as follows: A) ANDREW JOAQUIN SAVOIE TO ANDREW JAKSON SAVOIE, B) ISRAEL TOVAR TO ISRAEL ARTHUR SAVOIE, C) NOAH MARTIN VALENCIA TO NOAH JAMES SAVOIE, D) GISSELLA ANN SAVOIE TO GISELLA LEILANI MENDOZA-SAVOIE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/22/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/14/2025. Filed: 08/14/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2025
NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 15951763 TS No: Y24-03002 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 7/15/2024. 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. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 7/25/2024 as instrument number 2024000049946 in the office of the County Recorder of Ventura County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 9/20/2024 as instrument number 2024000063197 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 1/15/1979 as instrument number 010353, WILL SELL on 9/18/2025, 11:00 A.M. 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 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner of said property is: Ashley Samaniego, a single woman. The property address and other common designation, if any, of the real property is purported to be: 1800 E. Avenida de las Flores, Thousand Oaks CA 91362, APN 570-0-310-285. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $24,438.37. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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 AND ALL OTHER INTERESTED PARTIES: 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 this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case: Y24-03002. 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 Y24-03002 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. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: Susan Paquette, Trustee Sales Officer Dated: 8/4/2025 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0477526 To: FILLMORE GAZETTE 08/21/2025, 08/28/2025, 09/04/2025
SUMMONS
(CITACION JUDICIAL)
56-2020-00541319-CU-OR-VTA
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): GOLDEN POCKET FINANCIAL, INC.; LAW OFFICES OF DOUGLAS T. RICHARDSON; INDEPENDENT FORECLOSURE SERVICES; GHWL, LLC; FRANK J. PEREZ; JAMES C. GILMER; GUILLERMO WILLIE AGUILAR; DEAN CRAIG CLARK; ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN, OR INTEREST IN THE PROPERTY ADVERSE TO PLAINTIFF’S TITLE, OR ANY CLOUD ON PLAINTIFF’S TITLE TO THE PROPERTY and DOES 1 to 50, Inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): CINDY JACKSON aka CINDY D. JACKSON-BIRES, trustee of the Jackson Family Trust dated February 25, 2000
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below:
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DíAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la carte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 S. Victoria Avenue, Ventura, California 93009
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el numero de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Leslie A. McAdam (SBN 210067), Ferguson Case Orr Paterson LLP, 1050 S. Kimball Road, Ventura, CA 93004; (805) 659-6800,
DATE (Fecha): 08/13/2025 Clerk, by (Secretario), Nina Lemos, K.Bieker, Deputy (Adjunto)
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28 & SEPTEMBER 4 & 11, 2025
PUBLIC NOTICES
NOTICE OF PUBLIC LIEN SALE
(Pursuant to California Business & Professions Code Sections 21700–21707)
Notice is hereby given by the undersigned that a public lien sale of the personal property described below will be held at 1:00 PM on Friday, September 5, 2025. The property is stored by Nova Storage, located at 455 A Street, Fillmore, CA 93015. The auction will be conducted online at www.StorageTreasures.com via competitive bidding.
3303 Brett Diaz
This notice is given in accordance with the provisions of Sections 21700 et seq. of the Business & Professions 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 are subject to prior cancellation in the event of settlement between the owner and the obligated party.
Dated: August 18, 2025, Signed: NOVA STORAGE
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21 & 28, 2025