10/05/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013778
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOURISHMENTS HEALTH STUDIO
3360 LOMA VISTA, VENTURA, CA 93001 VENTURA. THERESA M PAGANO, 151 CORONADO ST., 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 listed on (Date): 09/16/2011. 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: THERESA M PAGANO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014031
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TITAN BEVERAGE
TITAN BEV
1920 GOODYEAR AVE. UNIT E, VENTURA, CA 93003 VENTURA. WILLIAM TERRY, 1920 GOODYEAR AVE. UNIT E, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/01/2022. 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: WILLIAM TERRY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013660
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLLINS PLUMBING & REPAIR LLC
402 MADRESELVA CT, CAMARILLO, CA 93012 VENTURA. COLLINS PLUMBING & REPAIR LLC, 402 MADRESELVA CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/31/2018. 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: COLLINS PLUMBING & REPAIR LLC, JUSTIN COLLINS, OWNER/PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013658
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CMT INTERIOR DESIGN
748 UNION PACIFIC ST, FILLMORE, CA 93015 VENTURA. CLAUDIA TOVAR, 748 UNION PACIFIC ST, 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 listed on (Date): 02/27/2018. 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: CLAUDIA TOVAR. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013670
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GLOW PROMOTION
535 CORTE GOLONDRINA, CAMARILLO, CA 93010 VENTURA. GLORIA BECERRA, 535 CORTE GOLONDRINA, 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 listed on (Date): 08/03/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GLORIA BECERRA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013695
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICARDO LANDSCAPE CONSTRUCTION
2105 NORMA ST, OXNARD, CA 93036 VENTURA. RICARDO ESPARZA, 2105 NORMA ST, 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 listed on (Date): 09/20/2017. 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: RICARDO ESPARZA, RICARDO J ESPARZA, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013699
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPIRIT IN THE WIND
1105 E META ST, VENTURA, CA 93001 VENTURA. ELEANOR FISHBURN, 1105 E META ST, 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 listed on (Date): 04/03/2018. 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: ELEANOR FISHBURN. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013703
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
Y.S.I. MACHINING
1605 PACIFIC AVE STE 52, OXNARD, CA 93033 VENTURA. DELFINO CORTES, 501 VINEYARD AVE, APT 553, 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 listed on (Date): 08/15/2018. 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: DELFINO CORTES. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100012998
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CISNEROS CONSULTING
5559 DORSEY ST, VENTURA, CA 93003 VENTURA. SAMUEL W CISNEROS, 5559 DORSEY ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/01/2023. 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: SAMUEL W CISNEROS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013258
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KRAFT AND SONS
LIGHTWAY WEB SERVICES
429 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. BRIAN KRAFT, 1021 VILLAGE SQUARE, 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 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: BRIAN KRAFT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013994
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO VALLEY BONSAI SOCIETY
1105 S. WESTLAKE BLVD UNIT C, WESTLAKE VILLAGE, CA 91361 VENTURA. DAMON E DUBOIS, 4549 ALAMO ST. UNIT H, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/25/2004. 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: DAMON E DUBOIS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014038
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHILDREN’S STORY STOP
830 MAXINE AVE., PORT HUENEME, CA 93041 VENTURA. SEAN R CLARK, 830 MAXINE AVE., 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 listed on (Date): 09/25/2023. 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: SEAN R CLARK. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013984
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGADO OAXAQUENO
1835 LINCOLN CT, OXNARD, CA 93033 VENTURA. NORMA M GOMEZ LOPEZ, 1835 LINCOLN 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 listed on (Date): 09/20/2023. 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: NORMA M GOMEZ LOPEZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013543
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL STAR PEST CONTROL
1746-F S. VICTORIA AVE. #241, VENTURA, CA 93003 VENTURA. STEVE ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/31/2018. 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: STEVE ZOLOTAS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013841
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALVATORE ORIVIVO
4232 YUKON AVE, SIMI VALLEY, CA 93063 VENTURA. SALVATORE M ORIVIVO, 4232 YUKON AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: SALVATORE M ORIVIVO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014178
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BANANA BOTTLE CAGE
3452 BROOKWOOD LANE, OXNARD, CA 93036 VENTURA. JENI COHEN, 3452 BROOKWOOD LANE, OXNARD, CA 93036, NATHAN COHEN, 3452 BROOKWOOD LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENI COHEN. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014098
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DURAN TIRE LLC
1485 EAST MAIN ST, SANTA PAULA, CA 93060 VENTURA. DURAN TIRE LLC, 1485 EAST MAIN ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DURAN TIRE LLC, CARLOS GAYTAN, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013159
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARP AND ROSE
4732 TELEPHONE RD, VENTURA, CA 93003 VENTURA. RICHARD W REYNOLDS, 273 GORRION AVENUE, VENTURA, CA 93004, DANIELLE HAGGMARK, 2178 BLACKBERRY CIRCLE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD W REYNOLDS, RICHARD REYNOLDS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014260
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLAR ENDODONTICS
SOLAR ENDO
1901 SOLAR DR. SUITE 250, OXNARD, CA 93036 VENTURA. ALIREZAEI AND JABAITI DENTAL CORPORATION, 11633 SAN VICENTE BLVD. SUITE 210, LOS ANGELES, CA 90049. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALIREZAEI AND JABAITI DENTAL CORPORATION, SOHEIL KHODADADI, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100012411
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SC POWERSPORTS
3817 BUCKTHORN CT, NEWBURY PARK, CA 91320 VENTURA. SEAN PATRICK SMILOR, 3817 BUCKTHORN CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/15/2023. 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: SEAN PATRICK SMILOR, SEAN SMILOR, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100012337
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EPIC MINISTRIES
4777 ROSSINI LN APT 102, VENTURA, CA 93003 VENTURA. MICHAEL D BRIDGES, 4777 ROSSINI LN APT 102, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: MICHAEL D BRIDGES, MICHAEL BRIDGES. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5, 12, 19, 26, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100013812
The following person(s) is (are) doing business as:
JDC Mobile Notary, 885 France Ave., Ventura, Simi Valley, CA 93065 County of Ventura
Joanna D. Crawford, 885 France Ave., Ventura, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joanna D. Crawford
This statement was filed with the County Clerk of Ventura on September 21, 2023
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3711488#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100013750
The following person(s) is (are) doing business as:
Influential Leadership Solutions, 1230 Rambling Rd., Simi Valley, CA; 93065 County of Ventura
Jennifer A. Boone, 1230 Rambling Rd., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer A. Boone
This statement was filed with the County Clerk of Ventura on September 20, 2023
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3736585#

CNS-3736585#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100013749
The following person(s) is (are) doing business as:
Kim Clemens Real Estate, 2860 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362 ; County of Ventura
Kim Ann Blackwell, 1480 Calle Durazno, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/16/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kim Ann Blackwell
This statement was filed with the County Clerk of Ventura on September 20, 2023
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3740273#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100013813
The following person(s) is (are) doing business as:
Health - As Nature Intended, 2362 Fountain Crest Ln., Suite 12, Thousand Oaks, CA 91362 County of Ventura
Kevin Madden, 2362 Fountain Crest Ln., Suite 12, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kevin Madden
This statement was filed with the County Clerk of Ventura on September 21, 2023
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3740333#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100013611
The following person(s) is (are) doing business as:
1. RS, 2. Allied Electronics & Automation, 40 West Cochran, Suite 108, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
7151 Jack Newell Blvd. S, Fort Worth, TX 76118
RS Americas, Inc., 7151 Jack Newell Blvd. S., Fort Worth, TX 76118
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/06/2023.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
RS Americas, Inc.
S/ Manisha Kadoche, CFO
This statement was filed with the County Clerk of Ventura County on 09/19/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3742912#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100013294
The following person(s) is (are) doing business as:
1. THE COURSE TABLE, 2. DREAMS TO REALITY EVENTS, 2010 ZOCOLO ST #120, VENTURA, CA 93036 County of VENTURA
Mailing Address:
PO BOX 5918, OXNARD, CA 93031
SANDRA FRESCAS, 2010 ZOCOLO ST #120, OXNARD, CA 93036
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/28/2023.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ SANDRA FRESCAS,
This statement was filed with the County Clerk of Ventura County on 09/11/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3743562#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100013639
The following person(s) is (are) doing business as:
Interval Teen, 1408 E. Thousand Oaks Blvd, Thousand Oaks, CA 91362 County of VENTURA
Rylist, Inc., 1408 E. Thousand Oaks Blvd, Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Rylist, Inc.
S/ Steve Zamarripa, President
This statement was filed with the County Clerk of Ventura County on 09/19/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3744046#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100013953
The following person(s) is (are) doing business as:
7-Eleven Store 16027E, 1840 Cochran St., Simi Valley, CA 93065 County of VENTURA
Neettrio Inc, 1850 Cochran Street, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Neettrio Inc
S/ Sumeet Singh Panesar, President
This statement was filed with the County Clerk of Ventura County on 09/26/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3744464#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100013973
The following person(s) is (are) doing business as:
Lazaro Ruiz Trucking, 3598 Santa Clara Ave Oxnard, CA 93036; County of Ventura
Lazaro Ruiz, 3598 Santa Clara Ave Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lazaro Ruiz, Owner
This statement was filed with the County Clerk of Ventura on 09/26/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/5, 10/12, 10/19, 10/26/23
CNS-3727925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100012382
The following person(s) is (are) doing business as:
JLD RETAIL, 1763 AGNEW ST., SIMI VALLEY, CA 93065; County of VENTURA
JUAN CARLOS HERRERA, 1763 AGNEW ST., SIMI VALLEY, CA 93065
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ JUAN CARLOS HERRERA
This statement was filed with the County Clerk of Ventura on 08/22/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28, 10/5/23
CNS-3724744#

TSG No.: 8783833 TS No.: CA2300288633 APN: 680-0-131-425 Property Address: 3015 SIERRA DRIVE WESTLAKE VILLAGE, CA 91362 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/16/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/02/2023 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/23/2013, as Instrument No. 20131223-00203338-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: JANICE B. MAASHOFF, TRUSTEE OF THE MAASHOFF FAMILY REVOCABLE TRUST DATED MAY 1, 1996, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 680-0-131-425 The street address and other common designation, if any, of the real property described above is purported to be: 3015 SIERRA DRIVE, WESTLAKE VILLAGE, CA 91362 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 555,034.11. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2300288633 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2300288633 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0440715 To: FILLMORE GAZETTE 10/05/2023, 10/12/2023, 10/19/2023

APN: 065-0-071-135 & 065-0-071-145 TS No.: 23-05830CA TSG Order No.: DEF2350732CA NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JULY 12, 2007. 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 August 7, 2007 as Document No.: 20070807- 00154749-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Vance Roy Thompson and Jacqueline Puopolo, husband and wife as community 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. As more fully described in the attached legal description. See Exhibit A. Sale Date: October 26, 2023 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 File No.:23-05830CA The street address and other common designation, if any, of the real property described above is purported to be: 681 Corte De Charco, Ventura, CA 93003. 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: $399,507.55 (Estimated) as of . 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, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 23-05830CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 23-05830CA 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. File No.:23-05830CA 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 Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: September 21, 2023 By: Trixie Obnimaga Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 File No.:23-05830CA LEGAL DESCRIPTION EXHIBIT A ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: THOSE PORTIONS OF LOTS 2 AND 3 OF TRACT NO. 1021, IN THE CITY OF SAN BUENAVENTURA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 26, PAGES 74 THROUGH 78 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AS DESCRIBED IN LOT LINE ADJUSTMENT CASE NO. ALD865, RECORDED JULY 10, 2001 AS INSTRUMENT NO. 20010131502 OF OFFICIAL RECORDS, BEING SHOWN AS PARCELS 2 AND 3 OF RECORD OF SURVEY OF ALD NO.865 FILED IN BOOK 53 PAGE 98 OF RECORD OF SURVEYS. EXCEPT THE INTEREST IN SAID LAND EXCEPTED IN THE DEED FROM CLAY CLABERG, ET.AL.,TO JOHN T. CULBERTSON ETAL., RECORDED JULY 6, 1954, IN BOOK 1213, PAGE 275, OFFICIAL RECORDS. NPP0440957 To: FILLMORE GAZETTE 10/05/2023, 10/12/2023, 10/19/2023

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 October 13th, 2023 at 9:30 a.m. and ending on October 19th , 2023 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
Molina, Christina Unit # B-071, Sanchez, Nadine Unit # E-214, Arriaga, Delmi Unit # H-55, Woods, Elizabeth Unit # K-43, Cruz (Garcia), Linnette (Zoe) Unit # N-227, Islam, Omar Y. Unit # Q-171, Light, Sarah Unit # S0-229, Thuna, Wayne Unit # S2-084, Smytkowski, Leanne M.Unit # S3-1014, Smytkowski, Leanne M.Unit # S3-1095.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 05 & 12, 2023

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 18th day of October 2023 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1415 Ortega, John
3302 Meza, Omar
Date: September 27, 2023 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PULISHED IN THE FILLMORE GAZETTE OCTOBER 05 & 12, 2023

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 October 20th , 2023 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #G26 – Lugo, Seth – Flashlight, Book, Airsoft Pellets, Hangars, Hat, Weedwhacker, Harp, Trash
Unit #K06 – Carey, Catherine – Tote Boxes, Hat Boxes, Carpet, Bedding, Pillows, Lamps, Bedframe, Mattress, Paintings, Chairs, Bags
Unit #K42 – Santino, Scott – Sink, Filing Cabinets, Clothing, GPS, Sport Mat, Punching Bag, Boxes and Totes
Unit #B25 – Kane, Bill – Suitcases, Boxes, Guitar, Chairs, Totes, Clothes, Tables, Briefcases, Computer, Bags
Unit #A10 – Carey, Catherine – Chairs, Carpets, Lamp, Bedding, Pillows, Suitcase, Weedwhacker, Brooms, Boxes, Bags
Payments must be made with cash 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
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 5 & 12, 2023
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 36838-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: SHUQIN CHEN, 5800 SANTA ROSA RD, #145, CAMARILLO, CA 93012
Doing business as: SANTA ROSA CLEANERS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: NURUL HUDA, 5800 SANTA ROSA RD, #145, CAMARILLO, CA 93012
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 5800 SANTA ROSA RD, #145, CAMARILLO, CA 93012
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is OCTOBER 23, 2023
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be OCTOBER 20, 2023 which is the business day before the anticipated sale date specified above.
Dated: OCTOBER 2, 2023
NURUL HUDA, Buyer(s)
1920088-PP FILLMORE GAZETTE 10/5/23