10/12/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014279
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN DREAM BUILDERS
1341 CALLE GOMERO, THOUSAND OAKS, CA 91360 VENTURA COUNTY. DANIEL BLANCK, 1341 CALLE GOMERO, 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 listed on (Date): 09/15/2023. 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: DANIEL BLANCK. 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 12, 19, 26, NOVEMBER 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014036
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD VENDING SERVICES
418 GRANDE ST., OXNARD, CA 93036 VENTURA. SNACK PLANET VENDING LLC, 418 GRANDE ST., 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 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: SNACK PLANET VENDING LLC, LAWRENCE JAMES BIGNAMI III, PRESIDENT. 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 12, 19, 26, NOVEMBER 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014112
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE DOUGH
130 PIUTE DR, THOUSAND OAKS, CA 91362 VENTURA. SHARYN NEWBERG, 130 PIUTE DR, THOUSAND OAKS, CA 91362. 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): 09/26/2023. 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: SHARYN NEWBERG, OWNER. 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 12, 19, 26, NOVEMBER 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014040
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GG GENERAL CONSTRUCTION
279 VIA OLIVERA, CAMARILLO, CALIF 93012 VENTURA. GERARDO GARCIA, 279 VIA OLIVERA, CAMARILLO, CALIFO 93012, SHIRLEY SCHRADER, 279 VIA OLIVERS, CAMARILLO, CALIF 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: GERARDO GARCIA, OWNER. 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 12, 19, 26, NOVEMBER 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100013449
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
22 DESIGN HOUSE
8215 ONYX ST, VENTURA, CA 93004 VENTURA. MEGAN C PAULSON, 8215 ONYX 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): 06/10/2016. 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: MEGAN C PAULSON. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2023. 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 12, 19, 26, NOVEMBER 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014303
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUN VILLAGE DONUTS
9324 TELEPHONE RD, VENTURA, CA 93004 VENTURA. KEVIN EA, 9324 TELEPHONE RD, VENTURA, CA 93004, HELENE EA, 9324 TELEPHONE RD, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/29/2005. 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: KEVIN EA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2023. 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 12, 19, 26, NOVEMBER 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100014463
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASAI FARMS
4048 VERDE VISTA DR, THOUSAND OAKS, CA 91360 VENTURA. ALLISON ASAI, 4048 VERDE VISTA DR, THOUSAND OAKS, CA 91360, MASAMI ASAI, 4048 VERDE VISTA DR, THOUSAND OAKS, CA 91360. 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: ALLISON ASAI. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2023. 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 12, 19, 26, NOVEMBER 2, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT014911. Petition of DIANA MANDAVI FKA EIMAN MANDAVI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DIANA MANDAVI FKA EIMAN MANDAVI filed a petition with this court for a decree changing names as follows: DIANA MANDAVI FKA EIMAN MANDAVI to EIMAN MANDAVI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/20/2023: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/05/2023. Filed: 10/05/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 12, 19, 26 NOVEMBER 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100014097
The following person(s) is (are) doing business as:
1. Paz Mar, 2. Paz Mar Apartments, 3. Paz Mar Reserve, 4. Paz Mar Reserve Apartments, 5. Prime Group, 6. Prime Residential, 3100 Peninsula Rd, Oxnard, CA 93035 County of VENTURA
Mailing Address:
600 MONTGOMERY STREET, STE 1700, SAN FRANCISCO, CA 94111
PRIME PENINSULA, L.P., 600 MONTGOMERY STREET, STE 1700, SAN FRANCISCO, CA 94111
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/20/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Madison
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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3739060#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014169
The following person(s) is (are) doing business as:
Lakeview Contracting, 2646 Palma Dr., Ste.298, Ventura, CA 93003; County of Ventura
State of incorporation: CA
Lakeview Industries Inc., 2646 Palma Dr Ste.298, Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Dermigny, President
Lakeview Industries Inc.
This statement was filed with the County Clerk of Ventura on 09/29/2023.
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742119#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014067
The following person(s) is (are) doing business as:
ZZ Auto Deals, 2775 Tapo St., Suite 201E, Simi Valley CA 93063; County of Ventura
State of incorporation: CA
ZZ Auto Ventures LLC, 11242 Ravenna Lane, Porter Ranch, CA 91326
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/03/2023
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/ Zourik Zarifian, Managing Member
ZZ Auto Ventures LLC
This statement was filed with the County Clerk of Ventura on 9/27/2023.
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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014002
The following person(s) is (are) doing business as:
Owen's Industrial Welding, 236 Trickling Brook Ct., Simi Valley, CA 93065; County of Ventura
Owen Doody, 236 Trickling Brook Ct., 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 08/17/2023
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/ Owen Doody
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742716#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014032
The following person(s) is (are) doing business as:
PRO CARE PROPERTY SERVICES, 2156 Harvest Loop, Santa Paula, CA 93060; County of Ventura
State of incorporation: CA
WHY PAY MORE LLC, 10632 Rose Cir., Apt. 104, Ventura CA 93004
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Giovanny Camacho, Managing Member
WHY PAY MORE LLC
This statement was filed with the County Clerk of Ventura on 9/27/2023.
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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742717#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014003
The following person(s) is (are) doing business as:
Strong and Courageous Associates, 4405 Applegen Ct, Moorpark CA 93021; County of Ventura
Martin Slimak, 4405 Applegen Ct, Moorpark CA 93021
Donna Slimak, 4405 Applegen Ct., Moorpark, CA 9321
This business is conducted by Joint Venture
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/ Martin Slimak
This statement was filed with the County Clerk of Ventura on 9/26/2023
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742743#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014004
The following person(s) is (are) doing business as:
Corvus Creative LA, 3258 Darby St., Unit 144, Simi Valley, CA 93063; County of Ventura
Traci Lew, 3258 Darby St., Unit 144, Simi Valley, CA 93063
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/ Traci Lew
This statement was filed with the County Clerk of Ventura on 9/26/2023.
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742758#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014066
The following person(s) is (are) doing business as:
Enchanted Oaks Inspection Service, 2059 Abraham St., Simi Valley, CA 93065; County of Ventura
Steve Marley, 2059 Abraham 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/ Steve Marley
This statement was filed with the County Clerk of Ventura 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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742981#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014170
The following person(s) is (are) doing business as:
Integrated Door Systems (IDS), 398 South Ash St., Suite A, Ventura, CA 93001; County of Ventura
State of incorporation: CA
RKTKM CORPORATION, 183 Lincoln St., Ashland, OR 97520
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/06/2001
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/ Robert C. Simpson, President
RKTKM CORPORATION
This statement was filed with the County Clerk of Ventura on 09/29/2023.
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3742999#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014167
The following person(s) is (are) doing business as:
Alignment Advising, 726 Spenser Lane, Ventura, CA 93003; County of Ventura
Michelle Carlen, 726 Spenser Lane, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2023
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/ Michelle Carlen
This statement was filed with the County Clerk of Ventura on 09/29/2023.
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3743632#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014168
The following person(s) is (are) doing business as:
Betsy Beckerle, 3081 Big Sky Dr., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
Dynamic Dream Homes Inc., 3081 Big Sky Dr., Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Betsy Beckerie, President
Dynamic Dream Homes Inc
This statement was filed with the County Clerk of Ventura on 09/29/2023.
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3743633#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014252
The following person(s) is (are) doing business as:
County Line Cards, 339 Hodencamp Rd., Apt. 114, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
AES Ventura LLC, 339 Hodencamp Rd Apt. 114, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2023
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/ Anthony Smith, Managing Member
AES Ventures LLC
This statement was filed with the County Clerk of Ventura 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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3743270#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014249
The following person(s) is (are) doing business as:
Ariko, 112 Bard Ln., Ventura, CA 93001; County of Ventura
Ariel Kochbarski, 112 Bard Ln., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2023
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/ Ariel Kochbarski
This statement was filed with the County Clerk of Ventura on 10/3/2023.
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).
10/12, 10/19, 10/26, 11/2/23
CNS-3744132#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014246
The following person(s) is (are) doing business as:
Lady Quail, 1091 Dolpin Ct., Ventura, CA 93001; County of Ventura
Jonra Cross, 1091 Dolphin Ct., Ventura, CA 93001
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/ Jonra Cross
This statement was filed with the County Clerk of Ventura 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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3744136#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100014245
The following person(s) is (are) doing business as:
Morse Captioning, 13985 Black Rock Cir., Moorpark, CA 93021; County of Ventura
Linda Morse, 13985 Black Rock Cir., Moorpark, CA 93021
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/ Linda Morse
This statement was filed with the County Clerk of Ventura 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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3744165#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100012994
The following person(s) is (are) doing business as:
Crave Gelato Kofi Bar, 947 Schooner Drive, Suite 105, Ventura, CA 93001 County of VENTURA
Crave LLC, 947 Schooner Drive, Suite 105, Ventura, CA 93001
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Crave LLC
S/ Karynsue Rose-Thomas, CEO
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 (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).
10/12, 10/19, 10/26, 11/2/23
CNS-3746323#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On October 18, 2022, Simi Valley Police Department officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $71,542.00. The seized property is described as follows:
$71,542.00 U.S. Currency at 1842 Locust Street, Simi Valley, California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2023CUAF014835 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
10/12, 10/19, 10/26/23
CNS-3746082#

NOTICE OF TRUSTEE'S SALE TS No. 23-1017ZETA APN: 133-0-300-225 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 08/19/2022 AND RECORDED ON 08/31/2022 AS INSTRUMENT NUMBER 2022000089792 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: ROUMMEL ZETA AND PAULA ZETA, HUSBAND AND WIFE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 06/07/2023 as Instrument No. 2023000038715 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, 11/02/2023 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 25, 2023: $9,781.65 Street address or other common designation of real property: 3122 LISBON LN, OXNARD, CA 93036 Legal Description: AS PER “EXHIBIT A” Exhibit "A" The Land Referred To In This Notice Of Sale Is Situated In The State Of California, City Of Oxnard, County Of Ventura And Is Described As Follows: Parcel 1: Unit No. 18 (The "Unit), As Shown And Described In The Condominium Plan (Together With Any Amendment Thereto, Collectively, The "Plan") For Phase 13 Of Waypointe At Riverpark, Which Plan Was Recorded On October 21, 2010, As Instrument No. 20101021-00162438-0, In The Official Records Of Ventura County, California ("Official Records"), For That Portion Of Lot 12 Of Tract No. 5643-3, As Shown On The Plan, Which Tract No. 5643-3 Is Shown On A Subdivision Map ("Map"), Filed N Book 157, Pages 86 To 92, Inclusive, Of Miscellaneous Records (Maps), In The Office Of The Ventura County Recorder (The "Official Records"). Excepting Therefrom: A Portion Of Said Land An Undivided 7/16th Interest In And To All Oil, Gas And Other Hydrocarbon Substances And Gold In, Under Or That Map Be Produced From The Portion Of Said Land Described In Deed Recorded In Book 524, Page 83 Of Official Records, As Reserved By Hilda L. Orr, Et Al, In The Above Mentioned Deed. A Portion Of Said Land Undivided 1/16th Interest In And To All Oil, Gas And Other Hydrocarbon Substances In That Portion Of Said Land Described In Said Deed Recorded In Book 524, Page 83, Official Records, As Reserved By O. R. Clanton. As Guardian Of The Estates Of Robert Kyle Clanton And William Edward Clanton, Minors, In Deed Recorded October 29,1937 In Book 542, Page 57 Of Official Records. A Portion Of Said Land All Mineral Rights Of Every Kind And Character, Including All Oil, Gas And Other Hydrocarbon Substances From That Portion Of Said Land Described In Deed Recorded January 29, 1951 As Document No. 1817 In Book 977, Page 275 Of Official Records, Together With Necessary Right Of Way To Enter Upon Said Land For The Purpose Of Developing And Marketing Minerals Therefrom, As Reserved By Addie M. Vickers, Et Al., In The Deed Above Mentioned. The Interest In A Portion Of Said Land Excepted In The Deed From Josephine Vickers Snodgrass, Et Al., Recorded February 8, 1967 As Follows: One-Half Of Grantor’s 5/6th Interest In All Oil, Gas, Hydrocarbons And Minerals Lying Below A Depth Of 500 Feet Below The Existing Surface Of Said Property But Without The Right To Enter Upon The Surface Of Said Property Or The Subsurface Thereof To A Depth Of 500 Feet Below The Existing Surface. A Portion Of Said Land 51% Of All Oil, Gas And Other Hydrocarbon Substances And Minerals In, On And Under A Portion Of Said Land, But Without The Right Of Entry On The Surface Of Said Land Or In And To The Subsurface Thereof To A Depth Of 500 Feet From The Surface For The Purpose Of Exploring For, Drilling, Boring, Marketing, Or Removing Sad Substances, As Reserved By Edwin Albert Whalen And Ruth D. Whalen,0 Husband And Wife, In Deeds Recorded May 26, 1961 In Book 2003, Page 246 And 247, Official Records. A Portion Of Said Land One-Half Of Oil, Gas, Minerals And Other Hydrocarbon Substances In Or Underlying A Portion Of Said Land, Without, However, Any Right Of Surface Entry In And To The Subsurface Thereof At A Depth Of Less Than 500 Feet Beneath The Surface For The Development Or Removal Of Said Substances, As Reserved By August John Ferro, Trustee Under A Declaration Of Trust Dated October 9, 1974 As To An Undivided One-Half Interest And Fred C. Ferro, Trustee Under A Declaration Of Trust Dated June 1, 1976 As To An Undivided One-Half Interest, In Deed Recorded September 13, 1977 In Book 4943, Page 384, Official Records. Excepting Therefrom: A. All Oil Rights, Mineral Rights, Natural Gas Rights And Rights To All Other Hydrocarbons By Whatsoever Name Known, To All Geothermal Heat And To All Products Derived From Any Of The Foregoing (Collectively, "Subsurface Resource"); B. The Perpetual Right To Drill, Mine, Explore And Operate For And To Produced, Store And Remove Any Of The Subsurface Resources On Or From The Unit, Including The Right To Whipstock Or Directionally Drill And Mine From Land Other Than The Unit, Wells, Tunnels And Shafts Within Or Beyond The Exterior Limits Of The Unit, And To Redrill, Retunnel, Equip, Maintain, Repair, Deepen And Operate Any Such Wells Or Mines, But Without The Right To Enter Upon Or Drill, Mine, Explore, Operate, Produce, Store, Or Remove Any Of The Subsurface Resources From The Surface Of The Unit Or From The Land Five Hundred (500) Feet Below The Surface Of The Unit; And C. All Water And Water Rights, If Any, Within And Underlying The Unit. Parcel 2: An Undivided One-Fourth (1/4) Fee Simple Interest As A Tenant-In-Common In And To The Neighborhood Common Area Described In The Plan. Parcel 3: Exclusive Easements For The Benefit Of The Unit Appurtenant To Parcel Nos. 1 And 2 Described Above, For Balcony, Porch, Yard, Air Conditioning Compressor Pad (All As Applicable) And Internal And External Telephone Wiring Purposes, As Applicable, Over Those Portions Of The Neighborhood Association Property Shown On The Plan Or As Described In The Neighborhood Declaration And The Notice Of Addition. Parcel 4: Nonexclusive Easements For Access, Drainage, Support, Encroachment, Maintenance, Repair, And For Other Purposes, All As May Be Shown On The Plan And The Map, And As Desorbed In The Community Declaration Of Covenants, Conditions, Restrictions And Reservation Of Easements For Riverpark, Recorded On June 12, 2006, As Instrument No. 20060612-0124083, Amended By A First Amendment Thereto, Recorded On August 3, 2006, As Instrument No. 20060803-0163278 (Together With Any Additional Amendment Thereto, The "Community Declaration"), The Neighborhood Declaration Of Covenants, Conditions, Restrictions And Reservation Of Easements For Waypointe At Riverpark, Re-Recorded On October 3, 2007, As Instrument No. 20071003-00188711-0, As Amended By A First Amendment Thereto, Recorded On January 29, 2008, As Instrument No. 20080129-00011624-0 (Together With Any Additional Amendment Thereto, The "Neighborhood Declaration"), The Area Addition Notice And Supplemental Community Declaration Of Covenants, Conditions And Restrictions For Riverpark (Waypointe, Phase 13), Recorded On October 25, 2010, As Instrument No. 20101025-00164066-0 (Together With Any Amendment Thereto, The "Area Addition Notice"), And The Notice Of Addition Of Territory And Neighborhood Supplemental Declaration Of Covenants, Conditions And Restrictions For Waypointe At Riverpark (Phase 13), Recorded On October 25, 2010, As Instrument No. 20101025-00164067-0 (Together With Any Amendments Thereto, Collectively, The "Notice Of Addition"), All In The Official Records Of Ventura County, California. APN: 133-0-300-225 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 23-1017ZETA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: www.nationwideposting.com, using the file number assigned to this case No. 23-1017ZETA 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: 09/25/2023 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 NAVENDU JOSHI, TRUSTEE For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0441303 To: FILLMORE GAZETTE 10/12/2023, 10/19/2023, 10/26/2023

NOPN: 046-0-204-030 TS No: CA09000098-23-1 TO No: 230243679-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 20, 2012. 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 November 9, 2023 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, 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 September 5, 2012 as Instrument No. 20120905-00157711-0, of official records in the Office of the Recorder of Ventura County, California, executed by STUART D. SMITHWICK, TRUSTEE OF THE STUART D. SMITHWICK LIVING TRUST INITIALLY CREATED ON MAY 15, 1997, as Trustor(s), in favor of JPMORGAN CHASE BANK, N.A. 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: 1516 S SESPE ST, FILLMORE, CA 93015 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 $246,301.98 (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 call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA09000098-23-1. 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 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA09000098-23-1 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 27, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA09000098-23-1 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 www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0441317 To: FILLMORE GAZETTE 10/12/2023, 10/19/2023, 10/26/2023

TS No: CA08000684-23-1 APN: 208-0-100-105 TO No: 230259442-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 July 16, 2021. 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 November 7, 2023 at 11:00 AM, 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, 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 July 21, 2021 as Instrument No. 20210721-00137755-0, of official records in the Office of the Recorder of Ventura County, California, executed by MICHAEL B HENDERSON, A SINGLE MAN, 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: 379 EAST SURFSIDE DRIVE, PORT HUENEME, CA 93041 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 $199,847.91 (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 call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000684-23-1. 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 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000684-23-1 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: October 2, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA08000684-23-1 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 www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0441526 To: FILLMORE GAZETTE 10/12/2023, 10/19/2023, 10/26/2023

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after OCTOBER 26, 2023. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on OCTOBER 26, 2023. Where said property has been stored and which is located at Oak View Self Storage, 65 E. Portal Street, Oak View, CA 93022 in the County of Ventura and in the State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
5003- LETICIA RYNO MISC. ITEMS
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 12 & 19, 2023

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on October 27th, 2023, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Michael Erwin Ganay – CU033
Leah Ann Banville – CU087
Leslie Ann Taylor – CU162

Bill Robb Auctions; Bond Number 65067162

TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 12 & 19, 2023