10/17/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018959. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINE HUNTERS
121 JORDAN AVE, VENTURA, CA 93001 VENTURA. INDUSTRIAL WINE CORP, 121 JORDAN AVE, VENTURA, CA 93001. STATE OF INCORPORATION: C4007068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/2/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INDUSTRIAL WINE CORP, ROBERT D. HUNTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018461. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHOICE HOSPICE CARE
1985 YOSEMITE AVENUE, SUITE 250, SIMI VALLEY, CA 93063 VENTURA. SERENITY POINT HOSPICE CARE, INC., 1985 YOSEMITE AVENUE, SUITE 250, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: C3692787 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERENITY POINT HOSPICE CARE, INC., ROBERT MAHTERIAN, PREDISENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018662. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAVENTA PARTNERS
990 RAVENSBURY ST., LAKE SHERWOOD, CA 91361 VENTURA. SUBSCRIPTION SYSTEMS LLC, 990 RAVENSBURY ST., LAKE SHERWOOD, CA 91361. STATE OF INCORPORATION: 201817010491/CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUBSCRIPTION SYSTEMS LLC, KIM A. TERRY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018976. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JZ DENTAL & HANDPIECE REPAIR
3524 PEAR CT., SIMI VALLEY, CA 93065 VENTURA. JAIME ALEJANDRO ZAVALA, 3524 PEAR CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JAIME ALEJANDRO ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018190. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOTANICA ON WHEELS
687 W. DOUGLAS AVE, OXNARD, CA 93030 VENTURA. AJEJANDRA TAPIA, 687 W. DOUGLAS AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ALEJANDRA TAPIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018654. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J. C. & ASSOCIATES
1986 PIRU CANYON RD., PIRU, CA 93040 VENTURA. JACK D. COMPTON, 1986 PIRU CANYON RD., PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1980. 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: JACK D. COMPTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017620. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD TC
OXNARDTC
801 HOBSON WAY, OXNARD, CA 93030 VENTURA. BRENT WAKATSUKI, 1912 BERKSHIRE ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENT WAKATSUKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018217. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINE HUNTERS INC
121 JORDAN AVE, VENTURA, CA 93001 VENTURA. INDUSTRIAL WINE CORP, 121 JORDAN AVE, VENTURA, CA 93001, WINEHUNTERS. STATE OF INCORPORATION: C4007068 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INDUSTRIAL WINE CORP, ROBERT HUNTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018708. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BUNKER: PREMIER INDOOR GOLF FACILITY
6019 OLIVAS PARK DR UNIT C, VENTURA, CA 93003 VENTURA. DANIEL ROGERS, 1176 PITTSFIELD LANE, VENTURA, CA 93001, CHAD DIETZ, 8410 BOISE ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/2012. 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 ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017604. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RENAISSANCENOW
RENAISSANCENOW COACHES MENTORS SPEAKERS
2611 GOLD COVE, PORT HUENEME, CA 93041 VENTURA. LYNN CHAPLIN-NOE, 2611 GOLD COVE, PORT HUENEME, CA 93041, GEORGE ALBERT NOE, JR. (BUZZ), 2611 GOLD COVE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GEORGE ALBERT NOE, JR. (BUZZ). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019050. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERNATIONAL PROPERTY RESTORATION
1025 E. COLLINS ST., OXNARD, CA 93036 VENTURA. ANTONIO MORICI, 1025 E. COLLINS ST, OXNARD, CA 93036, HESSLER BELECHE, 9810 RESEDA BLVD, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/11/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO MORICI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018505. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VISION LANDSCAPING
2655 FIRST STREET SUITE 250, SIMI VALLEY, CA 93065 VENTURA. MATTHEW POWELL, 4474 ALPINE STREET, SIMI VALLEY, CA 93063, DANA POWELL, 4474 ALPINE STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/1/2009. 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: DANA POWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018652. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTU MOBIL STORE AND CAR WASH
445 N. VENTU PK RD, NEWBURY PARK, CA 91320 VENTURA. B.K.R. MANAGEMENT,INC., 3028 VIA CONQUISTADOR, CARLSBAD, CA 92009. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: B.K.R. MANAGEMENT,INC., KATHY ROSANO, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018314. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURE EARTH ENVIRONMENTAL SERVICES
3181 TAPO CANYON ROAD, SIMI VALLEY, CA 93063 VENTURA. JOSEPH ROBERT FREAS, 3181 TAPO CANYON ROAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/3/19. 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: JOSEPH ROBERT FREAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018249. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
911 PROPERTIES
760 VISTA COTO VERDE, CAMARILLO, CA 93010 VENTURA. STUART GARDNER, 760 VISTA COTO VERDE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STUART GARDNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018338. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FERGUSON WATERWORKS
3681 MARKET ST, VENTURA, CA 93003 VENTURA. FERGUSON ENTERPRISES, LLC, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602. STATE OF INCORPORATION: VIRGINIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/31/19. 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: FERGUSON ENTERPRISES, LLC, WILLIAM S. BRUNDAGE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2019. 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 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018869. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUDGET BLINDS OF SIMI VALLEY/MOORPARK
BUDGET BLINDS OF SIMI VALLEY
2655 FIRST ST, STE 250, SIMI VALLEY, CA 93065 VENTURA. PUNO INCORPORATED, 2655 FIRST ST, STE 250, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 821164353 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A, 04/11/2017. 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: PUNO INCORPORATED, KRISTOFER PUNO, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2019. 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 17, 24, 31, NOVEMBER 7, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
INTERNATIONAL PROPERTY RESTORATION
1025 E. COLLINS ST., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 10/01/2019. The file number to the fictitious business name being abandoned:20191001-10018091-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MORICI'S SERVICES INC., 1025 E. COLLINS ST., OXNARD, CA 93036. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 10/15/2019. Signed: MIRICI'S SERVICES INC., JACK MORICI, PRESIDENT. File Number:20191015-10019049-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190927-10017941-0
The following person(s) is (are) doing business as:
1. Oxnard Modern Dentistry and Orthodontics, 2. Oxnard Modern Dentistry Dental Group, 2150 North Rose Avenue, Oxnard, CA 93036 County of VENTURA
Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Maral Khazali Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 7/9/19.
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).)
Maral Khazali Dental Corporation
S/ Maral Khazali, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 09/27/2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3294747#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191002-10018260-0
The following person(s) is (are) doing business as:
SaalexIT, 811-A Camarillo Springs Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: NV
Saalex Corp., 811-A Camarillo Springs Rd., Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8/22/2019
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/ Arthur K. Glaab, Vice President
Saalex Corp.
This statement was filed with the County Clerk of Ventura on October 2, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3299077#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017946-0
The following person(s) is (are) doing business as:
Matt Leibman Real Estate Group, 4165 Thousand Oaks Blvd. #100, Westlake Village, CA 91362; County of Ventura
Matt Leibman, 4165 Thousand Oaks Blvd. #100, Westlake Village, 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 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/ Matt Leibman
This statement was filed with the County Clerk of Ventura on September 27, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3299092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017948-0
The following person(s) is (are) doing business as:
Hydra Clean of Port Hueneme, 730 Myrna Drive, Port Hueneme, CA 93041; County of Ventura
Patrick Tepezano, 730 Myrna Drive, Port Hueneme, CA 93041
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2019
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/ Patrick Tepezano
This statement was filed with the County Clerk of Ventura on September 27, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3299098#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017950-0
The following person(s) is (are) doing business as:
It's Your Bag, 1348 E. Hillcrest Dr., Unit 59, Thousand Oaks, CA 91362; County of Ventura
AnnMarie Ballinger, 1348 E. Hillcrest Dr., Unit 59, 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 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/ AnnMarie Ballinger
This statement was filed with the County Clerk of Ventura on September 27, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3299100#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017952-0
The following person(s) is (are) doing business as:
F45 Training Ventura, 6262 Merlin St., Ventura, CA 93003; County of Ventura
State of incorporation: California
Team Dowell Fitness Inc. 6262 Merlin St., 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/ Curtis Dowell, President
Team Dowell Fitness Inc.
This statement was filed with the County Clerk of Ventura on September 27, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3299104#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191009-10018678-0
The following person(s) is (are) doing business as:
Eleon, 3986 Calle Mira Monte, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Empire of Electronics, Inc., 3986 Calle Mira Monte, Newbury Park, CA 91320
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/ Ryan Steven Leong, President
This statement was filed with the County Clerk of Ventura on October 9, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3300068#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191002-10018264-0
The following person(s) is (are) doing business as:
Sitting On Stacy, 2420 Addison Circle, Thousand Oaks, CA 91360; County of Ventura
Hoyt Horatio Yeatman IV, 2420 Addison Circle, 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 01/30/2016
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/ Hoyt Horatio Yeatman IV
This statement was filed with the County Clerk of Ventura on October 2, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3300282#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191004-10018400-0
The following person(s) is (are) doing business as:
United Rentals General Engineering, 100 First Stamford Place, Suite 700, Stamford, CT 06902; County of Fairfield
State of incorporation: DE
United United Rentals (North America), Inc., 100 First Stamford Place, Suite 700, Stamford, CT 06902
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/ Joli Gross, Secretary
United United Rentals (North America), Inc.
This statement was filed with the County Clerk of Ventura on October 4, 2019.
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).
10/17, 10/24, 10/31, 11/7/19
CNS-3303397#

T.S. NO.: 2019-01154-CA A.P.N.:052-0-041-305
PROPERTY ADDRESS: 1020 FALCON WAY, FILLMORE, CA 93015
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(A) AND (D), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
TRUSTOR: APOLONIO G. GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
DULY APPOINTED TRUSTEE: WESTERN PROGRESSIVE, LLC
DEED OF TRUST RECORDED 05/05/2006 AS INSTRUMENT NO. 20060505-0096622 IN BOOK ---, PAGE--- AND OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA,
DATE OF SALE: 12/12/2019 AT 09:00 AM
PLACE OF SALE: AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
ESTIMATED AMOUNT OF UNPAID BALANCE, REASONABLY ESTIMATED COSTS AND OTHER CHARGES: $694,563.65
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A 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 THE TRUSTEE IN THE HEREINAFTER DESCRIBED PROPERTY UNDER AND PURSUANT TO A DEED OF TRUST DESCRIBED AS:
MORE FULLY DESCRIBED IN SAID DEED OF TRUST.
STREET ADDRESS OR OTHER COMMON DESIGNATION OF REAL PROPERTY: 1020 FALCON WAY, FILLMORE, CA 93015
A.P.N.: 052-0-041-305
THE UNDERSIGNED TRUSTEE DISCLAIMS ANY LIABILITY FOR ANY INCORRECTNESS OF THE STREET ADDRESS OR OTHER COMMON DESIGNATION, IF ANY, SHOWN ABOVE.
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 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:
$694,563.65.
NOTE: BECAUSE THE BENEFICIARY RESERVES THE RIGHT TO BID LESS THAN THE TOTAL DEBT OWED, IT IS POSSIBLE THAT AT THE TIME OF THE SALE THE OPENING BID MAY BE LESS THAN THE TOTAL DEBT.
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.
THE BENEFICIARY OF THE DEED OF TRUST HAS EXECUTED AND DELIVERED TO THE UNDERSIGNED A WRITTEN REQUEST TO COMMENCE FORECLOSURE, AND THE UNDERSIGNED CAUSED A NOTICE OF DEFAULT AND ELECTION TO SELL TO BE RECORDED IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED.
NOTICE OF TRUSTEE'S SALE
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 THIS 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 (866)-960-8299 OR VISIT THIS INTERNET WEB SITE HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV... USING THE FILE NUMBER ASSIGNED TO THIS CASE 2019-01154-CA. 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 WEB SITE. THE BEST WAY TO VERIFY POSTPONEMENT INFORMATION IS TO ATTEND THE SCHEDULED SALE.
WESTERN PROGRESSIVE, LLC, AS TRUSTEE FOR BENEFICIARY
C/O 1500 PALMA DRIVE, SUITE 237
VENTURA, CA 93003
SALE INFORMATION LINE: (866) 960-8299 HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV...
DATE: OCTOBER 7, 2019 TRUSTEE SALE ASSISTANT
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH, 24TH & 31ST 2019

T.S. No.: 2016-02633-CA A.P.N.:625-0-074-040
Property Address: 4758 Barnard Street, Simi Valley, CA 93063
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Duane A. Bowers, and Betsy R. Bowers, Husband and Wife as Joint Tenants
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 09/20/2006 as Instrument No. 20060920-00197887-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 12/12/2019 at 09:00 AM
Place of Sale: AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 655,544.16
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A 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 the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 4758 Barnard Street, Simi Valley, CA 93063
A.P.N.: 625-0-074-040
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 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:
$ 655,544.16.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2016-02633-CA. 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 Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
Date: October 15, 2019 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH, 24TH & 31ST 2019

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 25, 2019 at 9:30 a.m. and ending on October 31, 2019 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
Vincent, Megan Unit # A-039, Duke, Edward Unit # A-145, Herron, Vanessa Unit # C-27, Hall, Rob Unit # D-24, Sanchez, Cassie Unit # H-36, Woods, Elizabeth Unit # K-42, Weiss, Robert Unit # Q-0209A, Lunche, Dorothy Unit # S0-221, Collins, Benjamin R. Unit # S1-041, Spurgeon, Aron Unit # S2-046, Thomas, Kimberly Unit # S3-1102, Waddell, Cathy Unit # S3-2026, Garcia, Darol Unit # S3-2117, Grind, Jonathan Unit # S3-2179, Astor, Grant Unit # S5-004, Phillipson, Katherine Unit # S5-152, Johnson, Eva unit # S6-208, Adams, Chris Unit # S6-248
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH & 24TH 2019

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 November.03.2019. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. November.03. 2019. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 1034 Peter Siebert. Misc. box’s, household items. Unknown items.
# 428 Donald Fry. Misc. box’s, household items. Unknown items.
#729 Chris Schaefer. Misc. box’s, household items. Unknown items.
# 1022 Lauren Gandy. Misc. box’s, household items. Unknown items.
# 2020 Ursula Ruiz. Misc. box’s, household items. Unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 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: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH & 24TH 2019