09/25/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010678. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KPETGROOMING
2476 ERRINGER RD, SIMI VALLEY, CA 93065 VENTURA. JUAN C HERNANDEZ NEGRETE, 2476 ERRINGER RD., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/2025. 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: JUAN C HERNANDEZ NEGRETE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010458. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASTER’S MUSIC ACADEMY
1555 SIMI TOWN CENTER WAY, SIMI VALLEY, CA 93065 VENTURA. CELIA R PEDERSEN, 2026 BELGRAVE COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/2015. 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: CELIA R PEDERSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010517. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TILE HOME
312 ACACIA RD, SANTA PAULA, CA 93060 VENTURA. ZACARIAS TORRES FRIAS, 312 ACACIA RD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/2025. 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: ZACARIAS TORRES FRIAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010364
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TARO SELECT
4860 TELEPHONE RD STE 103 #206, VENTURA, CA 93003 VENTURA. OLIVER NGUYEN, 4860 TELEPHONE RD STE 103 #206, OXNARD, 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): 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: OLIVER NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010894
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STREAMLINE GENERAL BUILDING
484 E LOS ANGELES AVE STE 214, MOORPARK, CA 93021 VENTURA. SGB INC, 484 E LOS ANGELES AVE STE 214, MOORPARK, CA 93021. 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): 03/27/2024. 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: SGB INC, PAUL JOHNSON, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010998
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAK PARK COMMUNITY GARDEN
OAK PARK NEIGHBORHOOD SCHOOL PARENT ADVISORY BOARD
OAK PARK PERFORMING ARTS ALLIANCE
FRIENDS OF OAK PARK LIBRARY
OAK PARK INSTRUMENTAL MUSIC ASSOCIATION
OAK PARK FIRE SAFE COUNCIL
FRIENDS OF OAK PARK OPEN SPACE
1020 WOODSTOCK LANE, VENTURA, CA 93001 VENTURA. COMMUNITY FOUNDATION FOR OAK PARK, 1020 WOODSTOCK LANE, VENTURA, CA 93001. 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) 12/01/2003, 3-5) 12/01/1999, 6-7) 01/01/2022. 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: COMMUNITY FOUNDATION FOR OAK PARK, JAY KAPITZ, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009538
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORDONEZ RAIN GUTTER
1640 YOSEMITE AVENUE, SIMI VALLEY, CA 93063 VENTURA. JOSE R ORDONEZ RODRIGUEZ, 1640 YOSEMITE AVENUE, SIMI VALLEY, CA 93063, JOSE E ORDONEZ RODRIGUEZ, 3151 GERALD DR, NEWBURY PARK, CA 91330. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/03/2025. 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: JOSE R ORDONEZ RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100011034
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL NAILS OF FILLMORE
412 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. CENTRAL NAILS OF FILLMORE LLC, 412 CENTRAL AVE., 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): 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: CENTRAL NAILS OF FILLMORE LLC, ANTHONY RUCKER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010738
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREEWAY MINI STORAGE
4875 MARKET ST, VENTURA, CA 93003 VENTURA. SAN BUENAVENTURA FREEWAY MINI-STORAGE PARTNERS, LLC, 401 S GLENOAKS BLVD #205, BURBANK, CA 91502. 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): 11/29/2016. 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: SAN BUENAVENTURA FREEWAY MINI-STORAGE PARTNERS, LLC, ALICE M. MCEUEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010747
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JULIAN’S JOLLY JUMPER
447 FERNWOOD DR, OXNARD, CA 93030 VENTURA. JULIA LARIOS, 447 FERNWOOD DR, 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): 08/05/2020. 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: JULIA LARIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010744
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERB’S TAX SERVICE
610 JANETWOOD DR, OXNARD, CA 93030 VENTURA. HERBERT DAVIS, 610 JANETWOOD DR, 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): 08/05/2020. 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: HERBERT DAVIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010746
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.C.R. TRUCKING
338 N 11TH ST, SANTA PAULA, CA 93060 VENTURA. JULIAN CAMACHO RUIZ, 338 N 11TH ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/20/2020. 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: JULIAN CAMACHO RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010730
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AGUIRRE FAMILY CHILD CARE
731 ANDREA CT, OXNARD, CCA 93033 VENTURA. HILDA AGUIRRE DEMENDOZA, 731 ANDREA CT, OXNARD, CA 93033. 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): 10/27/2017. 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: HILDA AGUIRRE DEMENDOZA, HILDA AGUIRRE DE MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010731
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALEXANDER METAL WORKS
436 PONOMA ST, PORT HUENEME, CA 93041 VENTURA. ALEXANDER HALLEY, 436 PONOMA ST, 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): 07/30/2020. 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: ALEXANDER HALLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010735
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO VALLEY MASSAGE
790 HAMPSHIRE RD STE E, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID A SHERWIN, 790 HAMPSHIRE RD STE E, WESTLAKE VILLAGE, CA 91361. 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): 07/01/2020. 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: DAVID A SHERWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010767
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD ARCO AMPM
ALL AMERICAN CAR WASH
1132 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. KOHANOFF OIL, INC., 1132 SOUTH OXNARD BLVD, OXNARD, CA 93030. 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): 10/07/2008. 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: KOHANOFF OIL, INC., RAMIN KOHANOFF, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010772
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUPERIOR SANITARY SUPPLIES
1730 IVES AVE, OXNARD, CA 93033 VENTURA. LOREBAR INCORPORATED, 1730 IVES AVE, OXNARD, CA 93033. 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): 12/23/2014. 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: LOREBAR INCORPORATED, JOSEPH GONZALES, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010769
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S + S LANDSCAPE MAINTENANCE
286 DOROTHY AVE, MOORPARK, CA 93021 VENTURA. S + S LANDSCAPE MAINTENANCE, LLC, 5834 GABBERT ROAD, MOORPARK, CA 93021. 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): 09/23/2020. 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: S + S LANDSCAPE MAINTENANCE, LLC, SAMUEL R SALGADO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010761
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAIN ST SMOG TEST ONLY STATION
3059 E MAIN ST UNIT E, VENTURA, CA 93003 VENTURA. JUAN AYA
LA, 3059 E MAIN ST UNIT E, VENTURA, CA 93003, PILLAR AYALA, 3059 E MAIN ST UNIT E, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2001. 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: JUAN AYALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010771
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNRISE MUSIC
1186 EAST LUCERO COURT, CAMARILLO, CA 93010 VENTURA. CASEY SMARKER, 1186 EAST LUCERO COURT, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/30/2025. 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: CASEY SMARKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010756
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LCE CONSTRUCTION
132 E BOWLING GRN, PORT HUENEME, CA 93041 VENTURA. LAWRENCE EVERETT EMERSON JR., 132 E BOWLING GRN, 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): 08/11/2020. 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: LAWRENCE EVERETT EMERSON JR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010758
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIL RAE CAKES
4898 SANTO DR, OAK PARK, CA 91377 VENTURA. JENNIFER GIBSON, 4898 SANTO DR, OAK PARK, CA 91377. 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): 08/05/2020. 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: JENNIFER GIBSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010765
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOCTURNAL WELDING
1431 DARA ST, CAMARILLO, CA 93010 VENTURA. ELIJAH LANGWORTHY, 1431 DARA ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/26/2020. 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: ELIJAH LANGWORTHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010783
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRI COUNTY POWER WASHING
1997 BAJA VISTA WAY, CAMARILLO, CA 93010 VENTURA. MICHAEL GONZAN, 1997 BAJA VISTA WAY, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/26/2020. 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: MICHAEL GONZAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009435
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M3 HANDIWORKS
2674 E MAIN ST STE E365, VENTURA, CA 93003 VENTURA. MICHAEL HWANG, 2674 E MAIN ST STE E365, 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): 08/12/2025. 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: MICHAEL HWANG. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100011097
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO REAL ESTATE COMPANY
CAMARILLO REAL ESTATE
366 E. SANTA CLARA STREET, VENTURA, CA 93001 VENTURA. DEREK GEOFFREY TURNER, 366 E. SANTA CLARA STREET, 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): 1) 09/08/2025, 2) 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: DEREK GEOFFREY TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010506
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHINALAND RESTAURANT
543 S. VENTURA RD, OXNARD, CA 93030 VENTURA. MELCHOR ENTERTAINMENT LLC, 672 PLATTE WAY, OXNARD, CA 93036. 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: MELCHOR ENTERTAINMENT LLC, MARCO ALESSANDRO ARCE GUERRERO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010102
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NINA’S CAFÉ AND BAKERY LLC
PANADERIA SUSY INC
SUSYS BAKERY
PANADERIA SUSY
2705 E THOMPSON BLVD, VENTURA, CA 93003 VENTURA. NINA’S CAFÉ AND BAKERY LLC, 2705 E THOMPSON BLVD, 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): 08/01/2025. 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: NINA’S CAFÉ AND BAKERY LLC, MARCO A ARCE GUERRERO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2025. 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 SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT050519. Petition of SANDRA ELIZABETH MEDVEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SANDRA ELIZABETH MEDVEZ filed a petition with this court for a decree changing names as follows: SANDRA ELIZABETH MEDVEZ TO SANDRA ELIZABETH MARQUEZ-QUEVEDO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/30/2025: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/16/2025. Filed: 09/16/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2025

APN: 801-0-262-165 TS No.: 22-05197CA TSG Order No.: DEF-517036 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 23, 2006. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded June 30, 2006 as Document No.: 20060630-0139217 of Official Records in the office of the Recorder of Ventura County, California, executed by: Tim Lane and Lori Lane, husband and wife as joint tenants, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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, and as more fully described in the above referenced deed of trust. Sale Date: October 16, 2025 Sale Time: 11:00 AM Sale Location: 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 2 File No.:22-05197CA The street address and other common designation, if any, of the real property described above is purported to be: 1005 Lambourne Place, Oak Park, CA 91377. 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 in an “AS IS” condition, 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $2,650,483.74 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, (800) 758-8052 for information regarding the trustee’s sale or visit this internet website, www.xome.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-05197CA. 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 (866) 932-0360, or visit this internet website www.affiniadefault.com, using the file number assigned to this case 22-05197CA 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. 3 File No.:22-05197CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Pre Sale Information Log On To: www.xome.com or Call: (800) 758-8052. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: September 16, 2025 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0478760 To: FILLMORE GAZETTE 09/25/2025, 10/02/2025, 10/09/2025

APN: 179-0-151-185 TS No.: 25-09473CA TSG Order No.: 250210474-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MAY 4, 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded May 11, 2005 as Document No.: 20050511-0114749 of Official Records in the office of the Recorder of Ventura County, California, executed by: Fernando Suarez, a married man as his sole and separate property, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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, and as more fully described in the above referenced deed of trust. Sale Date: October 16, 2025 Sale Time: 11:00 AM Sale Location: 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 2 File No.:25-09473CA The street address and other common designation, if any, of the real property described above is purported to be: 2202 Indian Wells Court, Oxnard, CA 93036. 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 in an “AS IS” condition, 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $458,711.60 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, (800) 758-8052 for information regarding the trustee’s sale or visit this internet website, www.xome.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 25-09473CA. 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 (866) 932-0360, or visit this internet website www.affiniadefault.com, using the file number assigned to this case 25-09473CA 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. 3 File No.:25-09473CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Pre Sale Information Log On To: www.xome.com or Call: (800) 758-8052. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: September 16, 2025 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0478773 To: FILLMORE GAZETTE 09/25/2025, 10/02/2025, 10/09/2025

APN: 634-0-231-095 TS No.: 25-09408CA TSG Order No.: 250197780-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 16, 2023. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded November 16, 2023 as Document No.: 2023000075823 of Official Records in the office of the Recorder of Ventura County, California, executed by: Jerry R Ventura, a single man, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). 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, and as more fully described in the above referenced deed of trust. Sale Date: October 23, 2025 Sale Time: 9:00 AM Sale Location: Auction.com RoomFour Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 2 File No.:25-09408CA The street address and other common designation, if any, of the real property described above is purported to be: 3172 China Fir Pl, Simi Valley, CA 93065. 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 in an “AS IS” condition, 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,292,715.92 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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, (800) 280-2832 for information regarding the trustee’s sale or visit this internet website, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 25-09408CA. 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 (800) 280-2832, or visit this internet website www.auction.com, using the file number assigned to this case 25-09408CA 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. 3 File No.:25-09408CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Pre Sale Information Log On To: www.auction.com or Call: (800) 280-2832. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: September 16, 2025 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0478775 To: FILLMORE GAZETTE 09/25/2025, 10/02/2025, 10/09/2025

NOTICE OF TRUSTEE'S SALE TS No. 25-1020BUEHLER APN: 234-0-181-035 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 03/07/2025 AND RECORDED ON 03/19/2025 AS INSTRUMENT NUMBER 2025000018328 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 05/09/2025 AND RECORDED ON 05/13/2025 AS INSRUMENT # 2025000031732 BOTH 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: BRENNA AVILA, Trustee of THE BUEHLER FAMILY TRUST Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded May 13, 2025 as Instrument No. 2025000031731 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: Thursday, 11/20/2025 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of September 10, 2025: $11,971.08 Street address or other common designation of real property: 4 Margarita Ave., Camarillo, CA 93012 Legal Description: AS PER "EXHIBIT A" EXHIBIT "A" THE LAND REFERRED TO IN THIS NOTICE OF TRUSTEE'S SALE IS SITUATED IN THE STATE OF CALIFORNIA, CITY OF CAMARILLO, COUNTY OF VENTURA AND IS DESCRIBED AS FOLLOWS: LOT 126 OF TRACT NO. 3883, IN THE CITY OF CAMARILLO, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 97, PAGES 44 THROUGH 51 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY EXCEPT THEREFROM THE MOBILE HOME LOCATED THEREON. EXCEPT ALL MINERAL, OIL, GAS AND OTHER HYDROCARBON SUBSTANCES ON, IN OR UNDER SAID PROPERTY WITHOUT, HOWEVER, ANY RIGHT OF ENTRY ON THE SURFACE OR WITHIN FIVE HUNDRED (500) FEET OF THE SURFACE FOR THE PURPOSE OF EXTRACTING SAME AS RESERVED IN DEEDS RECORDED DECEMBER 16, 1980, IN BOOK 5795, PAGES 883 THROUGH 892, INCLUSIVE OF OFFICIAL RECORDS. Assessor's Parcel Number: 234-0-181-035 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: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 25-1020BUEHLER. 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: nationwideposting.com, using the file number assigned to this case No. 25-1020BUEHLER 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: 09/10/2025 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 808-371-7999 Navendu Joshi, Trustee For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0478813 To: FILLMORE GAZETTE 09/25/2025, 10/02/2025, 10/09/2025

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 1:00pm. on the 7th day of October 2025 thereafter. The property is stored by Nova Storage, located at 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools, and other household items stored by the following persons:
1126 Christian Anthony Cardoza
3414 Everardo Gaytan
3302 Omar Meza
Date: September 15th, 2025, Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of the Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales are subject to prior cancellation in the event of settlement between the owner and the obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 25TH & OCTOBER 2ND, 2025

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 25120-HY
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: 3530 SAVIERS LLC, 25402 HOPKINS PLACE, STEVENSON RANCH, CA 91381
Doing Business as: TOPSPIN LAUNDROMAT
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: SOAP BUDDIES, LLC, 751 S. WEIR CANYON RD., STE. 157 PMB 251, ANAHEIM, CA 92808
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 3530 SAVIERS ROAD, OXNARD, CA 93033-6206
The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC., THREE POINTE DRIVE, SUITE 217, BREA, CA 92821 and the anticipated sale date is OCTOBER 13, 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC., THREE POINTE DRIVE, SUITE 217, BREA, CA 92821 and the last day for filing claims shall be OCTOBER 10, 2025, which is the business day before the sale date specified above.
Dated:
BUYERS: SOAP BUDDIES, LLC
4209249-PP FILLMORE GAZETTE 9/25/25

 
09/18/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010299. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4 WALLS REMODELING
116 DUNTON LANE, FILLMORE, CA 93015 VENTURA. SAMUEL J GOVEA MASSE, 116 DUNTON LANE, FILLMORE, CA 93015. 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: SAMUEL J GOVEA MASSE, SAMUEL JONATHAN GOVEA MASSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 202510001029910484. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAINLESS HOME DETAILING
1510 PACHINO CIRCLE APT C, THOUSAND OAKS, CA 91320 VENTURA. KAYLA M AMES, 1510 PACHINO CIRCLE APT C, THOUSAND OAKS, CA 91320, PETER J YOUNGSTROM, 1510 PACHINO CIRCLE APT C, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names 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: KAYLA M AMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009397. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
3RL TATTOO STUDIO
711 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. 3RL TATTOO STUDIO LLC, P.O.BOX 2486, OXNARD, CA 93034. 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): 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: 3RL TATTOO STUDIO LLC, ELOY SERAPIO GARCIA, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010527. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THOUSAND OAKS DENTAL LAB
952 NEWBURY ROAD, THOUSAND OAKS, CA 91320 VENTURA. AKRAM ABUKHZAM, 952 NEWBURY ROAD, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/2025. 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: AKRAM ABUKHZAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010580. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARON’S HANDYMAN
121 E. CEDAR STREET, OXNARD, CA 93033 VENTURA. JESUS BELTRAN, 121 E. CEDAR ST, OXNARD, CA 93033. 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): 09/11/2025. 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: JESUS BELTRAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010608. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KIRSTEN’S LOOKING GLASS SKINCARE
144 S. CALIFORNIA STREET, SUITES C & D, VENTURA, CA 93001 VENTURA. KIRSTEN SOLER, 10682 ORANGE CIRCLE, VENTURA, CA 93004. 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): 06/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIRSTEN SOLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010415. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4M CONSULTING
365 E AVENIDA DE LOS ARBOLES #B87, THOUSAND OAKS, CA 91360 VENTURA. MINYAN HE, 365 E AVENIDA DE LOS ARBOLES #B87, 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): 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: MINYAN HE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2025. 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 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010697. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARTAY AND CO.
2459 KIMBERLY AVENUE, CAMARILLO, CA 93010 VENTURA. TAYAHNA RAE V AGTARAP, 2459 KIMBERLY AVENUE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: TAYAHNA RAE V AGTARAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010706. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUCK WILD MERCANTILE
891 C VENTURA AVENUE, OAK VIEW, CA 93022 VENTURA. MIA KATHRYN RUSSI, 891 C VENTURA AVENUE, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: MIA KATHRYN RUSSI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010596. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC ELITE ESTATES
2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. AMERICAN FINANCIAL LENDING, INC., 2625 TOWNSGATE ROAD, SUITE 330, WESTLAKE VILLAGE, CA 91361. 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): 09/11/2025. 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: AMERICAN FINANCIAL LENDING, INC., ALEX HAIEK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010637. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUEBROOK STUDIOS
11548 FLOWERWOOD COURT, MOORPARK, CA 93021 VENTURA. DANIELA ALDER, 11548 FLOWERWOOD COURT, 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): 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: DANIELA ALDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010459. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAGOM LIVING
194 JAPONICA AVE, CA CAMARILLO, CA 93012 VENTURA. CHRISTINE M ERLENBORN, 194 JAPONICA AVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/04/2025. 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: CHRISTINE M ERLENBORN, CHRISTINE ERLENBORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2025. 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 SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT050291. Petition of MEGHAN PAIGE TARRY PALMQUIST for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MEGHAN PAIGE TARRY PALMQUIST filed a petition with this court for a decree changing names as follows: CAMERON BLAKE TARRY TO CAMERON BLAKE TARRY PALMQUIST. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/07/2025: 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: 09/08/2025. Filed: 09/08/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By MARYSSA PADILLA, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT049536. Petition of PRINCESS ADAORA YOSENY VASTEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) PRINCESS ADAORA YOSENY VASTEY filed a petition with this court for a decree changing names as follows: PRINCESS ADAORA YOSENY VASTEY TO PRINCESS ADAORA YOSENY NWANKWO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/14/2025: Time: 8:30am: Department: 43: 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: 09/02/2025. Filed: 09/02/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT048590. Petition of MILES VINCENT PLESS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MILES VINCENT PLESS filed a petition with this court for a decree changing names as follows: MILES VINCENT PLESS TO MILES VINCENT PLESS-CATRAMBONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/17/2025: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/04/2025. Filed: 09/04/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 18, 25, OCTOBER 2, 9, 2025

APN: 144-0-031-065 TS No: CA07000557-25-1 TO No: 250304611-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 8, 2022. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 23, 2025 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on August 11, 2022 as Instrument No. 2022000083868, of official records in the Office of the Recorder of Ventura County, California, executed by DELFINO A. ZUNIGA, A SINGLE MAN AND MIRIAM NANCY ZUNIGA, A SINGLE WOMAN AND ALBARO ZUNIGA LOPEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY AND JAIMA RAMIREZ-HERRERA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY, ALL AS JOINT TENANTS. , as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for LOANDEPOT.COM, LLC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 411 LEMAR AVENUE, OXNARD, CA 93036 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 without covenant or warranty, express 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 if any, under the terms of the Deed of Trust, estimated 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 obligations 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 Trustee’s Sale is estimated to be $683,298.27 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by 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 California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 visit the Internet Website address https://www.servicelinkauction.com/ or call ServiceLink Auction | Hudson and Marshall at (866) 539-4173 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA07000557-25-1. 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 NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 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 (866) 539-4173, or visit this internet website https://www.servicelinkauction.com/, using the file number assigned to this case CA07000557-25-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: September 11, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA07000557-25-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT https://www.servicelinkauction.com/ FOR AUTOMATED SALES INFORMATION PLEASE CALL: ServiceLink Auction | Hudson and Marshall at (866) 539-4173 NPP0478703 To: FILLMORE GAZETTE 09/18/2025, 09/25/2025, 10/02/2025

 
09/11/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010171. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHSIDE SOLAR
661 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA. JAVIER A HIDALGO, 661 CALLE JAZMIN, 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): 08/01/2025. 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: JAVIER A HIDALGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009429. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA FLOR BONITA MULTISERVICIOS
310 SANTA CLARA AVE, FILLMORE, CA 93015 VENTURA. ROSA E.AGRAZ GONZALEZ, PO BOX 92, FILLMORE, CA 93016. 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): 07/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROSA E.AGRAZ GONZALEZ, ROSA AGRAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010222. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGACY GUARDIAN LIFE
3872 DELANO CT, SIMI VALLEY, CA 93063 VENTURA. FELIPE ANGUIANO, 3872 DELANO CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: FELIPE ANGUIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010253. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEMBERS ONLY SUITES
501 W CHANNEL ISLANDS BLVD SUITE 201, PORT HUENEME, CA 93041 VENTURA. CAMILO R STINSON, 501 W CHANNEL ISLANDS BLVD SUITE 201, PORT HUENEME, CA 93041, MICHEAL J STINSON, 501 W CHANNEL ISLANDS BLVD SUITE 201, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2025. 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: CAMILO R STINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009881. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR FREE FOREVER
4601 TELEPHONE RD. #111, VENTURA, CA 93003 VENTURA. CHERYL CONWAY, 4601 TELEPHONE RD. #111, 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): 10/01/2010. 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: CHERYL CONWAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009935. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VISTA BELLA TREE AND LANDSCAPING SERVICE, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360 VENTURA. VISTA BELLA TREE AND LANDSCAPING SERVICE LLC, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360. 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: VISTA BELLA TREE AND LANDSCAPING SERVICE LLC, NICHOLAS GONZALEZ JR, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010236. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDYMAN AND SON
TENTH LETTER CO.
JAY ALLEN CONSTRUCTION
TENTH LETTER CONSTRUCTION
TENTH LETTER INDUSTRIES
512 S. DAWSON DRIVE UNIT 25, CAMARILLO, CA 93012 VENTURA COUNTY. JAY A ALLEN, 512 S. DAWSON DRIVE UNIT 25, CAMARILLO, CA 93012. 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): 02/12/1990. 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: JAY A ALLEN, JAY ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 202510010381. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXOHAVEN
4416 ANCHORAGE ST, OXNARD, CA 93033 VENTURA. KASHKO LLC, 4416 ANCHORAGE ST, OXNARD, CA 93033. 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: KASHKO LLC, VINCENT SANDOVAL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2025. 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 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009919. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA DIVE CHARTERS, LLC
573 N OLIVE STREET, VENTURA, CA 93001 VENTURA. VENTURA DIVE CHARTERS, LLC, 573 N OLIVE STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/2025. 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: VENTURA DIVE CHARTERS, LLC, MICHAEL ALBERS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010397. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALVARADO WOODWORKS
ALVARADO CONCRETE
911 WILEMAN ST, FILLMORE, CA 93015 VENTURA. ALVARADO GENERAL CONTRACTING INC, 911 WILEMAN ST., 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): 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: ALVARADO GENERAL CONTRACTING INC, MARTIN JESUS FLORES ALVARADO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2025. 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 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009197. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIFIED PLUMBING
9452 TELEPHONE ROAD #121, VENTURA, CA 93004 VENTURA. UNIFIED PLUMBING LLC, 9452 TELEPHONE ROAD #121, VENTURA, CA 93004. 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: UNIFIED PLUMBING LLC, MISAHEL REYES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2025. 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010332. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVERMORE EVENTS
THE WEDDING PLANNING JOURNAL
145 W AVENIDA DE LOS ARBOLES UNIT 220, THOUSAND OAKS, CA 91360 VENTURA. KP3 & CO. LLC, 145 W AVENIDA DE LOS ARBOLES UNIT 220, THOUSAND OAKS, CA 91360. 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: KP3 & CO. LLC, KASSIDY PITTS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/20 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 SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT050126. Petition of OMAR ARNULFO VELAZQUEZ AHUMADA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) OMAR ARNULFO VELAZQUEZ AHUMADA filed a petition with this court for a decree changing names as follows: OMAR ARNULFO VELAZQUEZ AHUMADA TO OMAR X VELAZQUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/27/2025: Time: 8:30am: Department: 43: 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: 09/08/2025. Filed: 09/08/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 11, 18, 25, OCTOBER 2, 2025

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 September 19th, 2025, at 9:30 a.m. and ending on September 25th, 2025 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
Menezes R. Piedade, Joao Inocencio Unit # A-003, Garcia, Cornelio Andres Unit # C-65, Lyon, Mark Unit # D-01, 1 Hassell, 1 Kristopher Unit # D-21, Chavarria, Manuel Unit # D-27, Flaherty, Kris Unit # G-22, Jackson, Khristine Unit # H-39, Delance, Sheena Unit # H-49, Duplessie, Jason Unit # N-253, Arthur, Gracee Unit # Q-0211C, 1 Hassell, 1 Kristopher Unit # R-108, Lopez, Alisha Unit # R-254, Regalado, Veronica Unit # S-0221, Simson, Barry Unit # S1-005, Peterson, Sean Unit # S1-064, Kennedy, Darryl Unit # S1-087, Simson, Barry Unit # S1-203, Dyton-Jackson, Loletta Unit # S1-209, Simson, Barry Unit # S1-247, Amuzu, Anastasia Unit # S2-058, Trenell, John Unit # S2-076, Adams, Chris Unit # S4-095, Sims, Sheila Unit # S4-261.
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11 & 18, 2025

 
09/04/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009803. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIDYUP
1172 CARLSBAD PLACE, VENTURA, CA 93003 VENTURA. TIDYUP CLEAN LLC, 1172 CARLSBAD PLACE, 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): 08/20/2025. 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: TIDYUP CLEAN LLC, RYAN ANDREW PHILLIPS, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/25. 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 SEPTEMBER 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009804. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RYAN PHILLIPS
1172 CARLSBAD PLACE, VENTURA, CA 93003 VENTURA. RYAN ANDREW PHILLIPS, 1172 CARLSBAD PLACE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. 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: RYAN ANDREW PHILLIPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/25. 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 SEPTEMBER 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009093. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIMBER TOONS CUSTOM COLLECTIBLES
3600 HARBOR BLVD SUITE 111, OXNARD, CA 93035 VENTURA. CHRISTOFER R NEWTON, 3600 HARBOR BLVD SUITE 111, 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): 08/04/2025. 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: CHRISTOFER R NEWTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/25. 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 SEPTEMBER 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009092. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKETCH TO STITCH DESIGN
3600 HARBOR BLD SUITE 111, OXNARD, CA 93035 VENTURA. CHRISTOFER R NEWTON, 3600 HARBOR BLVD SUITE 111, 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): 08/04/2025. 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: CHRISTOFER R NEWTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/25. 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 SEPTEMBER 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009243. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE KRUSTY CREPES
2760 TAPO CANYON RD STE # 8, SIMI VALLEY, CA 93063 VENTURA. OBISPO FOODS, LLC, 2257 YOSEMITE AVE, SIMI VALLEY, CA 93063. 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: OBISPO FOODS, LLC, ALEXANDER OBISPO. CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/25. 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 SEPTEMBER 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010090. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLD HORIZON TRAVEL
1893 KNOLL DRIVE, VENTURA, CA 93003 VENTURA. KAREN L WILLIS, 4841 SHORELINE WAY, 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): 08/29/2025. 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: KAREN L WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/25. 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 I n 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 SEPTEMBER 4, 11, 18, 25, 2025

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#25-017 March 14, 2025, Ventura County Sheriff's Office officers seized $8,368.00 U.S. currency at 2266 Grand Ave, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,368.00.
FS#25-020 March 19, 2025, Ventura County Sheriff's Office officers seized $4,045.00 U.S. currency at 356 W Flint Street #201, Ventura, CA and $1,169.93 from Cash App account ending in am76 in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,214.
FS#25-041 June 13, 2025, Ventura County Sheriff's Office officers seized $19,529.00 U.S. currency at786 S. Saticoy Avenue, Unit #B, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $19,529.00.
FS#25-043 June 18, 2025, Ventura County Sheriff's Office officers seized $2,020 U.S. currency at 518 W. Fourth St, Oxnard, CA, $3,838.00 U.S. currency at 201 Acapulco, Bakersfield, CA and $11,900.00 U.S. currency at 6715 Arlington Ave, Los Angeles, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $17,758.00.
FS#25-045 July 29, 2025, Ventura County Sheriff's Office officers seized $1,804.00 U.S. currency at, 823 Waverly Heights Drive, Thousand Oaks, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,804.00.
FS#25-046 June 26, 2025, Ventura County Sheriff's Office officers seized $6,090.00 U.S. currency at , 101 Hwy and Oxnard Blvd, Oxnard, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $6,090.00.
FS#25-047 June 26, 2025, Ventura County Sheriff's Office officers seized $2,249.00 U.S. currency at, 5341 Davidson Drive, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,249.00.
FS#25-048 June 06, 2025, Ventura County Sheriff's Office officers seized $1,042.00 U.S. currency at, Avenida De Los Arboles and South U.S 23 Highway, Thousand Oaks, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $1,042.00.
FS#25-049 May 23, 2025, Ventura County Sheriff's Office officers seized $3,120.00 U.S. currency at, 84 South Evergreen Drive, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,120.00.
FS#25-051 July 09, 2025,Ventura County Sheriff's Office officers seized $1,737.00 U.S. currency at ,1255 South N Street, Oxnard, CA and $237.00 U.S. currency at ,1501 W Fifth Street, Oxnard, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $1,974.00.
FS#25-052 June 20, 2025, Oxnard Police Department officers seized $1,218.00 U.S. currency at, 600N. Ventura Rd, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,218.00.
FS#25-056 July 21, 2025, Ventura Police Department officers seized $3,077.02 U.S. currency at, 245 Mills Road, Ventura, CA in connection with a controlled substance violation of section 11351(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $3,077.02.
FS#25-058 August 15, 2025, Ventura County Sheriff's Office officers seized $9,000.00 U.S. currency at, 33 Palm Court, Santa Paula, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,000.00
9/4, 9/11, 9/18/25
CNS-3962084#

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 18th day of September, 2025 at 9:00 am or after on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit # 200 – Omar Robles
Unit # 30E- Shaneese Chappell
Unit # 1 – Fernando Villanueva
Unit # 186 – Kevin Reynolds
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, Sept. 4th, 2025 and Sept., 11th, 2025.

LIONSGATE SELF STORAGE
DATE: August 28, 2025
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day of SEPTEMBER
2025, at or before 12:00 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT# 357 VIRIDIANA MARQUEZ
UNIT# 282 AVA LOPEZ
UNIT# 212 ROBERT HUNT
UNIT# 164 JOSEPH FABABIER
UNIT# 163 SONIA LIGSAY
UNIT# 144 ANGELICA MENDOZA
UNIT# 75 FRANCES RAMOS
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, SEPT. 4, 2025 and SEPT. 11, 2025.

Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on September 18th, 2025 @ 10AM at www.storagetreasures.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #J09 - Haynes, Coleen - 8x10 DU - Boxes, Kids, Toys, Mirror, Dishware, Decorations
Unit #A11 – Martir, Marlon – 5x8 DU – Table, Plastic Bags, Glass Vase, Hangers
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards,
Brenda Garcia
U-Stor-It
California Area Manager Trainee
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4 & 11, 2025

 
08/28/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009483. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LJR TAX
LJ REED TAX FINANCIAL AND INSURANCE SERVICES
LJR FINANCIAL AND INSURANCE SERVICES
2655 1ST STREET SUITE 250, SIMI VALLEY, CA 93065 VENTURA. JAMES D LEE, 2655 1ST STREET SUITE 250, SIMI VALLEY, CA 93065, SUZETTE Y LEE, 2655 1ST STREET SUITE 250, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/17/2011. 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: JAMES D. LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008816. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY KIM
2611 E. THOMPSON BLVD UNIT 109, VENTURA, CA 93003 VENTURA. NAILS BY KIM VENTURE LLC, 2611 E. THOMPSON BLVD UNIT 109, 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): 07/29/2025. 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: NAILS BY KIM VENTURE 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009775. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAI HAIR STUDIO
516 EAST SANTA CLARA ST, VENTURA, CA 93001 VENTURA. NAI LLC, 516 EAST SANTA CLARA ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/20/2025. 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: NAI LLC, NATALY A PACHECO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008169. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TONIC DIRTY SODA
2774 FLORENTINE COURT, THOUSAND OAKS, CA 91362 VENTURA. STONECUTTER PRODUCTIONS, 2774 FLORENTINE COURT, 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): 07/14/2025. 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: STONECUTTER PRODUCTIONS, ANDREA DANIELS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009684. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY CERTIFIED FARMERS MARKETS
VENTURA COUNTY CERTIFIED FARMERS MARKET ASSOCIATION
VENTURA FARMERS MARKETS
VCCFMA
THOUSAND OAKS CERTIFIED FARMERS MARKET
THOUSAND OAKS FARMERS MARKET
252 S. HALLOCK DRIVE, SANTA PAULA, CA 93060 VENTURA. VENTURA COUNTY CERTIFIED FARMERS MARKETS, PO BOX 1050, FILLMORE, CA 93016. 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): 04/01/1986. 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: VENTURA COUNTY CERTIFIED FARMERS MARKETS, LAURA M. BEYLIK, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009546. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARAVILLA GARDENS
8620 SANTA ROSA RD, CAMARILLO, CA 93012 VENTURA. HIGHWEST NURSERY, INC., 8620 SANTA ROSA RD., CAMARILLO, CA 93012. 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): 06/22/2020. 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: HIGHWEST NURSERY, INC., JO ANN MARAVILLA, SECRETARY. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009754. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE IV LEAGUE DANCE FORCE
618 LINDERO CANYON ROAD, #B, OAK PARK, CA 91377 VENTURA. AGOURA HILLS DANCE & PERFORMING ARTS CENTER, LLC, 618 LINDERO CANYON ROAD, #B, OAK PARK, CA 91377. 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): 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: AGOURA HILLS DANCE & PERFORMING ARTS CENTER, LLC, FOREST ROY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009856. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL COUNTY FINANCIAL
691 COPPERTREE CT, SIMI VALLEY, CA 93065 VENTURA. LARRY ARRASMITH, 691 COPPERTREE CT, SIMI VALLEY, CA 93065, HEIDI HARTMAN, 691 COPPERTREE CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/16/1991. 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: LARRY ARRASMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009899. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BAJAMAR SERVICES
987 ORANGE DRIVE, OXNARD, CA 93036 VENTURA. ALONZO A SIMENTAL, 987 ORANGE DRIVE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: ALONZO A SIMENTAL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/25. 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 28, SEPTEMBER 4, 11, 18, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009708. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NADRUS LEARNING
449 QUAIL CT, FILLMORE, CA 93015 VENTURA. NADRUS LLC, 449 QUAIL CT, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABLITY 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: NADRUS LLC, SAMANTHA MCHAMMEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/25. 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 28, SEPTEMBER 4, 11, 18, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
MAYHEM & BEAUTY
MAYHEM AND BEAUTY
MAYHEMANDBEAUTY
291 LARMIER AVE, OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 06/09/2025. The file number to the fictitious business name being abandoned: 2025100006696. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNA WESSEN, 291 LARMIER AVE, OAK VIEW, CA 93022. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/15/2025. Signed: ANNA WESSEN. File Number: 2025100009547. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
HOUSE OF WINDSWELL
HOUSEOFWINDSWELL
291 LARMIER AVE, OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 06/24/2025. The file number to the fictitious business name being abandoned: 2025100007321. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANNA WESSEN, 291 LARMIER AVE, OAK VIEW, CA 93022. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/15/2025. Signed: ANNA WESSEN. File Number: 2025100009548. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2025

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:
September 30, 2025, at 6:00 PM
County Government Center, Hall of Administration
Board of Supervisors Hearing Room
800 S. Victoria Avenue
Ventura, California 93009
Visit www.venturacounty.gov/truth_act for additional information
The TRUTH Act Hearing will be broadcast on the following:
Board of Supervisors live meetings: www.venturacounty.gov/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 to;
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Email comments to:
Please send an email to clerkoftheboard@venturacounty.gov 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.venturacounty.gov/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 closing 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.venturacounty.gov/subscribe.
For further information regarding this forum, please contact Assistant Sheriff Matthews, at the Ventura County Sheriff's Office at (805) 654-2305.
ATTEST: DR. SEVET JOHNSON
Clerk of the Board of Supervisors
County of Ventura, State of California
By: s/s____
Mia Martinez
Chief Deputy Clerk of the Board
7/31, 8/28/25
CNS-3950721#

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:
30 de septiembre de 2025 a las 6:00 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.venturacounty.gov/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.venturacounty.gov/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@venturacounty.gov 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.venturacounty.gov/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 Assistant Sheriff Matthews en la Oficina del Alguacil del Condado de Ventura al (805) 654-2305.
ATESTIGUA: DR. SEVET JOHNSON
Secretario de la Junta de Supervisores
Condado de Ventura, Estado de California
Por: s/s____
Mia Martinez
Secretaria Adjunta de la Junta de Supervisores
7/31, 8/28/25
CNS-3950728#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sale at public sale by competitive bidding on September 18, 2025, at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 08/28/2025 and 09/4/2025.
The contents of units are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Luis C Bazaldua A126 Cynthia Torres B2638
Derrick Tavakoli B3008
Brianna Gutierrez B1102 Brian Morales B3231
Darlene Lowry B1230 Darlene Lowry B3526
Lorenzo St. Clair B2226 Francisco Hernandez B3618
Vadria Cooley B2248 Ronald Jenkins B4011
Karla Brown B2324 Demi Lucero B4247
James Randolph B2332
Margaret Hartnett B2424
Karla Gallegos B2511
Felix M Gaspe B2520
Desiree Zuniga B2603
Tracy Saksa B2620
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 09/18/2025 by 6:00pm
Dated: 08/26/2025 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28 & SEPTEMBER 4, 2025

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-34072-CM
(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: LOMBARDO'S DELI, INC., 695 MOBIL AVENUE, CAMARILLO, CA 93010
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: ARCHWOOD MARKET, INC., 5325 KINGSGROVE DRIVE, SOMIS, CA 93066
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 695 MOBIL AVENUE, CAMARILLO, CA 93010
(6) The business name used by the seller(s) at said location is: LOMBARDO'S DELI
(7) The anticipated date of the bulk sale is SEPTEMBER 16, 2025 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-34072-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: SEPTEMBER 15, 2025.
(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: AUGUST 21, 2025
BUYER(S): ARCHWOOD MARKET, INC., A CALIFORNIA CORPORATION
4136556-PP FILLMORE GAZETTE 8/28/25