11/03/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016657
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROCKBRIDGE VINEYARD
8597 EUREKA STREET, VENTURA, CA 93004 VENTURA. CQ MINISTRIES INTERNATIONAL, 8597 EUREKA STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CQ MINISTRIES INTERNATIONAL, RICHARD SOCHEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016209
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACTIVE HANDS HOUSE CLEANING SERVICES
443 BLAINE AVE, FILLMORE, CA 93015 VENTURA. JESUS FERNANDO CASTRO LEON, 443 BLAINE AVE, FILLMORE, CA 93015, ITZEL OREA, 443 BLAINE AVE, FILLMORE, CA 93015. 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): 10/17/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS FERNANDO CASTRO LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016789
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NBS ENTERTAINMENT
2477 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065 VENTURA. DONNA LORRAINE BREVIG, 2477 ORANGEWOOD PLACE, 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 listed on (Date): 10/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONNA LORRAINE BREVIG, D LORRAINE (LORI) BREVIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016786
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BAKERBELY
1602 BLUESTONE AVENUE, SIMI VALLEY, CA 93063 VENTURA. EVELIA D SANCHEZ, 1602 BLUESTONE AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/06/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EVELIA D SANCHEZ, EVELIA SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017042
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLURE BRIDAL BEAUTY
101 W DOLLIE ST, OXNARD, CA 93033 VENTURA. LOUIE LYN CREDO REYES, 101 W DOLLIE 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 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: LOUIE LYN CREDO REYES, LOUIE LYN REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016989
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GARCIA & SONS TRUCKING
2122 MIRAMAR WALK, OXNARD, CA 93035 VENTURA. GABRIEL GARCIA NUNEZ, 2122 MIRAMAR WALK, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/31/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GABRIEL GARCIA NUNEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016987
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LITTLE ANGELS DAY CARE
957 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. LETICIA GARCIA-CEDILLOS, 957 SANTA CLARA ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/30/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LETICIA GARCIA-CEDILLOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017021
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIRRIERIA GARCIA
962 BLAINE AVE, FILLMORE, CA 93015 VENTURA. RAMON GARCIA, 962 BLAINE AVE, FILLMORE. CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/27/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAMON GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00571379-CU-PT-VTA. Petition of KENNETH MICHAEL HARLEY, III & BETH RENEE HARLEY ON BEHALF OF CHARLEIGH RENEE ROSE HILL, A MINOR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KENNETH MICHAEL HARLEY, III & BETH RENEE HARLEY ON BEHALF OF CHARLEIGH RENEE ROSE HILL, A MINOR filed a petition with this court for a decree changing names as follows: CHARLEIGH RENEE ROSE HILL to CHARLEIGH RENEE ROSE HARLEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/12/2022: Time: 8:30am: Department: 20: 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: 10/17/2022. Filed: 10/17/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00571540-CU-PT-VTA. Petition of AMAYAH BREANNE CHRISTMAN SALAZAR, A MINOR, BY AND THROUGH HER PARENTS, VALERIE SALAZAR AND MARK SALAZAR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMAYAH BREANNE CHRISTMAN SALAZAR, A MINOR, BY AND THROUGH HER PARENTS, VALERIE SALAZAR AND MARK SALAZAR filed a petition with this court for a decree changing names as follows: AMAYAH BREANNE CHRISTMAN SALAZAR to AMAYAH BREANNE SALAZAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/13/2022: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court dates before the matter is scheduled to be heard and must appear at the court to show cause why the petition 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: 11/01/2022. Filed: 11/01/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 3, 10, 17, 24, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00571311-CU-PT-VTA. Petition of SUSANA TAN BEATON AKA SUSANA TAN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SUSANA TAN BEATON AKA SUSANA TAN filed a petition with this court for a decree changing names as follows: SUSANA TAN BEATON AKA SUSANA TAN to SUSANA R. TAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/12/2022: Time: 8:30am: Department: 40: 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: 10/25/2022. Filed: 10/25/2022. 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 NOVEMBER 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100016513
The following person(s) is (are) doing business as:
Good Day Publishing, 226 W. Ojai Avenue, Suite 101-404, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Savvy Miss, Inc., 226 W Ojai Avenue, Suite 101-404, Ojai, CA 93023
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/ Emily Florence, President
Savvy Miss, Inc.
This statement was filed with the County Clerk of Ventura on 10/21/2022.
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).
11/3, 11/10, 11/17, 11/24/22
CNS-3632564#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100016459
The following person(s) is (are) doing business as:
Tanner Bryce Company, 2625 Townsgate Rd. #330, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
TBC Investments Inc., 22287 Mulholland Hwy, #412, Calabasas, CA 91302
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2005
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/ Paul Herbert, President
TBC Investments Inc.
This statement was filed with the County Clerk of Ventura on 10/21/2022.
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).
11/3, 11/10, 11/17, 11/24/22
CNS-3634934#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100016272
The following person(s) is (are) doing business as:
Backyard Movie Rentals, 3053 Galena Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
JB Direct Commerce LLC, 3053 Galena Ave., Simi Valley, CA 93065
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 09/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Rios, Managing Member
JB Direct Commerce LLC
This statement was filed with the County Clerk of Ventura on 10/18/2022.
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).
11/3, 11/10, 11/17, 11/24/22
CNS-3635477#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100016635
The following person(s) is (are) doing business as:
Pacific Strands, 436.S.Joanne.Ave, Ventura, CA 93003 County of VENTURA
Daniel Wayne Crawford, 436.S.Joanne.Ave, Ventura, CA 93003
This business is conducted by an Individual
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).)
S/ Daniel Wayne Crawford,
This statement was filed with the County Clerk of Ventura County on 10/25/2022.
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).
11/3, 11/10, 11/17, 11/24/22
CNS-3639961#

T.S. No.: 9462-5593 TSG Order No.: 2172063 A.P.N.: 132-0-280-195 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/28/2016. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/04/2016 as Document No.: 20161104-00163303- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: REBECCA JIMENEZ, A SINGLE WOMAN, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 12/08/2022 at 9:00 AM Sale Location: Auction.com Room Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 461 GREEN RIVER ST, OXNARD, CA 93036 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $277,275.26 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-280-2832 or visit this internet website, www.auction.com, using the file number assigned to this case T.S.# 9462-5593. 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 855-976-3916, or visit this internet website https://tracker.auction.com/sb1079/, using the file number assigned to this case T.S.# 9462-5593 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. 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. NBS Default Services, LLC 14841 Dallas Parkway, Suite 425 Dallas, TX 75254 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Jessica Kahler, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0417372 To: FILLMORE GAZETTE 11/03/2022, 11/10/2022, 11/17/2022

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 2103544CAD TS No: W22-01060 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 03/10/2021. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 03/16/2021 as instrument number 20210316-00055326-0, in the office of the County Recorder of Ventura County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 3/4/2022 as instrument number 2022000030588 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 10/2/1984 as instrument number 109480, WILL SELL on 12/08/2022, 11:00AM, To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): Berton Rosenberg and Mary E. Rosenberg, husband and wife as joint tenants. The property address and other common designation, if any, of the real property is purported to be: 2683 DISCOVERY COVE, PORT HUENEME, CA 93041, APN 190-0-111-125. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $17,451.86. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website: www.nationwideposting.com using the file number assigned to this case: W22-01060. 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 W22-01060 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Dated: 10/21/2022 Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670 SHERMAN OAKS, CA 91411 (818) 845-8808 By: Susan Paquette, Trustee Sales Officer THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0417495 To: FILLMORE GAZETTE 11/03/2022, 11/10/2022, 11/17/2022

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 17th day of November, 2022 at 12:00 am on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #155 – Freddie Avalos
Unit #200 – Omar Robles
Unit #58 - Frank Allen
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, November 3rd , 2022 and November 10th , 2022.

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 November 11, 2022 at 9:30 a.m. and ending on November 17, 2022 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
Vangeem, Brian Unit # A-13, Hana, Lucie Unit # C-60, Falcone, Ryan Unit # C-85, Recio, Michael Unit # E-250, Campbell, Margaret Unit # E-277, Chi, Cesar Unit # M-201, MacMillian, Scott Unit # M-209, Duplessie, Jason Unit # N-253, Amato, Lisa-Alex Unit # N-285, Sheldon, Robert H. Unit # Q-115, Gallego, Timothy Unit # R-124, Molina, Christina Unit # S-261, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Tigranyan, Ashot Unit # S1-115, Tigranyan, Ashot Unit # S1-118, Lopez, Javier Unit # S3-2013, Huyke, George Unit # S5-218, Gomez, Lucero Unit # S6-249.
To be published in the Fillmore Gazette, November 3rd, 2022 and November 10th , 2022.

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 16th day of November 2022 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1234 Contreras, Joel
1425 Sanchez, Jesus
2530 Cano, Ruben
3303 Diaz, Brett
1201 Alonzo, Nancy
3201 Jimenez, Adan
1128 Ortega, Velia
3215 Smith, Marie
Date: October 19th, 2022 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
To be published in the Fillmore Gazette, November 3rd, 2022 and November 10th, 2022.

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
(Unlawful Detainer)
In the matter of Sand and Sea Associates, LLC, Plaintiff v. Norbert Kiss and Cassey Kiss aka Tan Chin Pin, Defendants, Superior Court Case No. 56-2022-00568084-CL-UD-VTA, County of Ventura, State of California.
Notice is hereby given that pursuant to California Civil Code, Section 1988 et.seq., the undersigned will sell at public auction by competitive bidding on November 17, 2022 at 11:15am at the front entrance to the Ventura County Sheriffs Dept, 800 S Victoria, Ventura, CA 93009 the abandoned personal property described below. The premises where said property has been stored is located at 5531 Driftwood St, #7, Oxnard, CA 93035 County of Ventura.
Tables, Chairs, Art, Lamps, Speakers, Food, Plants, Pillows, Candles, Dresser, Shoes, Treadmill, Rocks, Cabinet, Games, Loose Change, Flashlight, Glassware, Dishes, Small Appliances, Flatware, Skateboard, Beds, Nightstands, Heaters, Clock, Towels, Vases, Vacuums, Skis, Weights, Plastic Containers, Cooler, Trampoline, Printer, Tool Box, Air Mattresses, Rug, Hat, Shelves, Star Wars Characters, Bedding, Magazines, Blanket, Cigars, Light Bulbs, Home Repair Items, Balls, Toiletries, Wine Rack, Plasticware, Pots/Pans, Cook Top, Office & Cleaning Supplies, Knick Knacks, Water Purifier
Dated: November 3 and November 10, 2022
All States for Sand and Sea Associates, LLC
To be published in the Fillmore Gazette, November 3rd, 2022 and November 10th, 2022.