12/09/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157487
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMMERCIAL ENVIRO FACILITY SERVICES
597 KALINDA PLACE, THOUSAND OAKS, CA 91320 VENTURA. PARRILLA LEE, 597 KALINDA PLACE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/20/2021. 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: PARRILLA LEE, LEE PARRILLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2021. 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, DECEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157120
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOOPED LOGIC
747 CALLE PLANO, CAMARILLO, CA 93012 VENTURA COUNTY. BLACKROCK TRADING COMPANIES, 747 CALLE PLANO, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/2021. 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: BLACKROCK TRADING COMPANIES, JOSEPH MATTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. 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, DECEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157781
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIGHTLINE FINISHES PAINTING COMPANY
1020 WILEMAN STREET, FILLMORE, CA 93015 VENTURA. ENRIQUE A MEJIA MARTINEZ, 1020 WILEMAN STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/2021. 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: ENRIQUE A MEJIA MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/2021. 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, DECEMBER 9, 16, 23, 30, 2021

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 2021100157387. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name:
BUILDERS RESOUCES CA
9908 BIG HORN, VENTURA, CA 93007. The date on which the fictitious business name being withdrawn was filed: 10/26/2018. The File number to the fictitious business name being withdrawn: 20181026100197650. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: VICTORIA ELZEA CULVER, 6777 WHEELER CANYON RD, SANTA PAULA, CA 93060. 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.) Signature of Withdrawing partner(s): VICTORIA ELZEA CULVER. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above 11/29/2021. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560607-CU-PT-VTA. Petition of VANESSA DELARA VILLA and ANTHONY ROMO LOMELI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) VANESSA DELARA VILLA and ANTHONY ROMO LOMELI filed a petition with this court for a decree changing names as follows: a. ETHAN ALEXANDER VILLA to ETHAN ALEXANDER LOMELI, b. LEANNA ROSE VILLA to LEANNA ROSE LOMELI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/21/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/03/2021. Filed: 12/03/2021. 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, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560506-CU-PT-VTA. Petition of KIMBERLY NICOLE FLOYDE-VAN VELZEN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KIMBERLY FLOYDE-VAN VELZEN filed a petition with this court for a decree changing names as follows: KIMBERLY NICOLE FLOYDE-VAN VELZEN to KIMBERLY NICOLE VAN VELZEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/18/2022: 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: 12/01/2021. Filed: 12/01/2021. 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, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560672-CU-PT-VTA. Petition of EMILY LONG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EMILY LONG filed a petition with this court for a decree changing names as follows: MIA NICOLE HENRIQUEZ to MIA NICOLE LONG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/31/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/06/2021. Filed: 12/06/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560776-CU-PT-VTA. Petition of APRI JANAE BONDURANT-GRUBB for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) APRI JANAE BONDURANT-GRUBB filed a petition with this court for a decree changing names as follows: APRI JANAE BONDURANT-GRUBB aka APRI J. BONDURANT-GRUBB aka APRI JANAE BONDURANT aka APRI J. BONDURANT aka APRI BONDURANT to APRI JANAE BONDURANT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/24/2022: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/07/2021. Filed: 12/07/2021. 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, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560621-CU-PT-VTA. Petition of NANCY ALCIRA ALVAREZ AKA NANCY A. ALVAREZ AKA NANCY ALVAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NANCY ALCIRA ALVAREZ AKA NANCY A. ALVAREZ AKA NANCY ALVAREZ filed a petition with this court for a decree changing names as follows: NANCY ALCIRA ALVAREZ AKA NANCY A. ALVAREZ AKA NANCY ALVAREZ to NANCY ALCIRA ALVAREZ MEDINA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/14/2022: 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: 12/03/2021. Filed: 12/03/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARISIA LIM, DECEDENT
Case No: 56-2021-00560466-PR-PW-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARISIA LIM.
A Petition for Probate has been filed by: FRANCIS LIM in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: FRANCIS LIM be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 01/06/22 at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your Objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: BRUCE FULLER ESQ., FULLER & FULLER, ATTORNEYS AT LAW, 21650 OXNARD STREET, SUITE 1970, WOODLAND HILLS, CA 91367, (818)888-3112. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156963
The following person(s) is (are) doing business as:
American Maids, 2667 Hollister St., Simi Valley, CA 93065; County of Ventura
Kotmanee Wiangsima, 2667 Hollister St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kotmanee Wiangsima
This statement was filed with the County Clerk of Ventura on November 16, 2021.
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).
12/9, 12/16, 12/23, 12/30/21
CNS-3518020#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100157196
The following person(s) is (are) doing business as:
Bodhi Salt Yoga, 175 S. Ventura Ave # 103B, Ventura, CA 93001 County of VENTURA
Mailing Address:
175 S. Ventura Ave # 103B, Ventura, CA 93001
Bodhi Salt LLC, 175 S. Ventura Ave # 103B, Ventura, CA 93001
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Bodhi Salt LLC
S/ Amy Clausi, President,
This statement was filed with the County Clerk of Ventura County on 11/22/2021.
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).
12/9, 12/16, 12/23, 12/30/21
CNS-3525700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157494
The following person(s) is (are) doing business as:
Powurcredit.com, 712 West Santa Barbara Street, Santa Paula, CA 93060; County of Ventura
State of incorporation: CA
Disruption Ventures LLC, 712 West Santa Barbara Street, Santa Paula, CA 93060
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jerry Carpenter, Managing Member
Disruption Ventures LLC
This statement was filed with the County Clerk of Ventura on 11/30/2021.
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).
12/9, 12/16, 12/23, 12/30/21
CNS-3532282#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157324
The following person(s) is (are) doing business as:
Elemental Hardware Enrichment, 1248 Chelan Ln, Ventura, CA 93004; County of Ventura
State of incorporation: DE
Elemental Hardware, Inc., 1248 Chelan Ln, Ventura, CA 93004
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2021
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/ Sebastiano Rizzi, President
Elemental Hardware, Inc.
This statement was filed with the County Clerk of Ventura on 11/24/2021.
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).
12/9, 12/16, 12/23, 12/30/21
CNS-3532482#

T.S. No.: 9987-8531 TSG Order No.: 210075668-CA-VOI A.P.N.: 009-0-122-025 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/31/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 04/02/2010 as Document No.: 20100402-00050443- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: TEGAN ELAINE TALBOTT, AN UNMARRIED WOMAN AND JOSHUA EISENHOWER, AN UNMARRIED MAN, AS COMMUNITY PROPERTY, WHO ACQUIRED TITLE AS, TEGAN T. JONES, AN UNMARRIED WOMAN AND JOSHUA EISENHOWER, AN UNMARRIED MAN, AS COMMUNITY PROPERTY, 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 attached legal description. Sale Date & Time: 01/11/2022 at 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. The street address and other common designation, if any, of the real property described above is purported to be: 16026 MARICOPA HIGHWAY (Unincorporated Area) , OJAI, CA 93023-9507 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: $438,938.73 (Estimated) as of 11/23/2021. Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9987-8531. 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, 9987-8531, 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Samantha Snyder, 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. LEGAL DESCRIPTION PARCEL 1: THAT PORTION OF PARCEL 3 LYING SOUTHEASTERLY OF PARCEL A, NORTH FORK SPRINGS, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON LICENSED SURVEYOR`S MAP FILED IN BOOK 14, PAGE 1 OF RECORDS OF SURVEY, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE INTEREST RESERVED BY MILTON E. RAMELLI, ET UX., IN A DECLARATION OF RESTRICTIONS RECORDED IN BOOK 839, PAGE 231, OFFICIAL RECORDS, AND INCORPORATED BY REFERENCE THERETO IN DEED FROM MILTON E. RAMELLI, ET UX., RECORDED DECEMBER 29, 1948, IN BOOK 852 PAGE 351 OF OFFICIAL RECORDS, AS FOLLOWS: "SUBDIVIDER EXCEPTS AND RESERVES TO ITSELF, ITS SUCCESSORS AND ASSIGNS, IN FEE, ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND MINERALS, IN, UNDER OR UPON SAID LAND, TOGETHER WITH ALL EASEMENTS NECESSARY FOR PROSPECTING FOR, DEVELOPMENT, EXTRACTION AND REMOVAL THEREOF. IN THE EVENT THAT THE SUBDIVIDER, ITS SUCCESSORS OR ASSIGNS, SHALL LEASE SAID LAND FOR DRILLING FOR OIL, GAS OR OTHER HYDROCARBON AND ANY OF SUCH SUBSTANCES ARE PRODUCED IN PAYING QUANTITIES UNDER SAID LEASE, THE THEN OWNER OF THE SURFACE SHALL BE ENTITLED TO 1/2 OF ALL ROYALTIES TO WHICH SUBDIVIDER, ITS SUCCESSORS OR ASSIGNS, SHALL BE OR BECOME ENTITLED UNDER SAID LEASE. AS USED HEREIN, `ROYALTIES` SHALL NOT INCLUDE BONUSES OR RENTS." PARCEL 2: AN EASEMENT FOR ROAD PURPOSES TO BE USED IN COMMON WITH OTHERS OVER PARCEL A AND THAT PORTION OF PARCEL B AS SHOWN ON LICENSED SURVEYOR`S MAP FILED IN BOOK 14, PAGE 1 OF RECORD`S OF SURVEY, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, LYING SOUTHWESTERLY OF THE PROLONGATION OF THE SOUTHWEST LINE OF PARCEL 19, AS SHOWN ON SAID MAP, AS HAVING A BEARING OF NORTH 37° 00` 43" WEST. NPP0397290 To: FILLMORE GAZETTE 12/09/2021, 12/16/2021, 12/23/2021

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 22nd day of December 2021 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:
3424 Ceciliano Reyes, Efrain
Date: December 6th, 2021 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 DECEMBER 09 & 16, 2021

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 36568-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: VENTURA RENTAL PARTY CENTER, INC., A CALIFORNIA CORPORATION, 1601 CALLENS RD, VENTURA, CA 93003
Doing business as: VENTURA RENTAL PARTY & EVENTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: VENTURA RENTALS, INC., A CALIFORNIA CORPORATION, 420 E. SANTA CLARA STREET, VENTURA, CA 93001
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 1601 CALLENS RD, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is DECEMBER 27, 2021
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 24, 2021 which is the business day before the anticipated sale date specified above.
Dated: NOVEMBER 11, 2021
VENTURA RENTALS, INC., A CALIFORNIA CORPORATION,, Buyer(s)
704148 FILLMORE GAZETTE 12/9/21