12/10/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201116-10015620-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL FORKLIFT
522 MONTGOMERY AVE., OXNARD, CA 93036 VENTURA. RIGHT EQUIPMENT INC., 522 MONTGOMERY AVE., OXNARD, CA 93036. 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: RIGHT EQUIPMENT INC., OSCAR FLORES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2020. 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 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201117-10015672-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLSTATE POOLS AND SPAS
3075 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA COUNTY. TRIDEN MANAGEMENT INC., 9217 NOTRE DAME AVE., CHATSWORTH, CA 91311. 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): 11/01/2015. 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: TRIDEN MANAGEMENT INC., PAUL CHILOPOULOS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2020. 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 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015922-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VESERIS
2001 WILLIAMS DR, OXNARD, CA 93036 VENTURA. ES OPCO USA LLC, 10800 PECAN PARK BLVD, AUSTIN TX, 78750. STATE OF INCORPORATION: DELAWARE. 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): 01/01/2020. 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: ES OPCO USA LLC, R. CHRISTOPHER POTTS, DIRECTOR OF OPERATIONS & EHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2020. 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 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016326-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
V SPOT VAPOR
2876 BLAZINGSTAR DRIVE, THOUSAND OAKS, CA 91362 VENTURA. BLAZINGSTAR MARKETING, 2876 BLAZINGSTAR DRIVE, THOUSAND OAKS, CA 91362. 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): 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: BLAZINGSTAR MARKETING, MARK AVETISSIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201130-10016272-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CROWN INVESTIGATION AGENCY
MARK GARRELTS INVESTIGATION SERVICES
6495 HOMEWOOD COURT, SIMI VALLEY, CA 93063 VENTURA. MARK GARRELTS, 6495 HOMEWOOD COURT, SIMI VALLEY, CA 93063, RHONDA BERNABY, 6495 HOMEWOOD COURT, 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): 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: MARK GARRELTS, 11/13/2020. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2020. 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 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201130-10016264-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SMH SERVICES
549 SESPE AVE., FILLMORE, CA 93015 VENTURA. STACY ANN LYNDA HOUGH, 549 SESPE 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 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: STACY ANN LYNDA HOUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2020. 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 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201130-10016262-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUALITY SOLUTIONS
COORDINATE METROLOGY SERVICES
549 SESPE AVE., FILLMORE, CA 93015 VENTURA. MICHAEL CALVIN HOUGH, 549 SESPE 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 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: MICHAEL CALVIN HOUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2020. 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 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-10015567-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH TOWN KIDS DENTAL
178 S. VICTORIA SUITE C, VENTURA, CA 93003 VENTURA. DR. ELENA B DENTAL CORPORATION, 30 EGRET LANE, ALISO VIEJO, CA 92656. 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: DR. ELENA B DENTAL CORPORATION, ELENA BEDILO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2020. 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 10, 17, 24, 31, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547483-CU-PT-VTA. Petition of MICHAEL SOLOMAN GARCIA, AKA MICHAEL SOLOMON GARCIA AKA, SOLOMON MICHAEL GARCIA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHAEL SOLOMAN GARCIA, AKA MICHAEL SOLOMON GARCIA AKA, SOLOMON MICHAEL GARCIA filed a petition with this court for a decree changing names as follows: MICHAEL SOLOMAN GARCIA, AKA MICHAEL SOLOMON GARCIA AKA, SOLOMON MICHAEL GARCIA TO MICHAEL SOLOMAN GARCIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/05/2021: Time: 8:20am: 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 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: 12/04/2020. Filed: 12/04/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201130-10016270-0
The following person(s) is (are) doing business as:
Waldron Digital, 2668 Rudolph Drive, Simi Valley, CA 93065 County of VENTURA
Michael Edward Waldron, 2668 Rudolph Drive, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/1/2003.
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/ Michael Edward Waldron
This statement was filed with the County Clerk of Ventura County on 11/30/2020.
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).
12/10, 12/17, 12/24, 12/31/20
CNS-3396274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201201-10016295-0
The following person(s) is (are) doing business as:
Sitram USA, 5142 N. Commerce Ave., Ste. B, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Culinary Habana LLC, 5142 N. Commerce Ave., Ste. B, Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
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/ Kimberly Batarse, Managing Member
Culinary Habana LLC
This statement was filed with the County Clerk of Ventura on December 1, 2020.
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).
12/10, 12/17, 12/24, 12/31/20
CNS-3418442#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201201-10016293-0
The following person(s) is (are) doing business as:
nicolettenotes, 5235 Mission Oaks Blvd. #24, Camarillo, CA 93012; County of Ventura
Nicolette Cascione, 5235 Mission Oaks Blvd. #24, Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Nicolette Cascione
This statement was filed with the County Clerk of Ventura on December 1, 2020.
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).
12/10, 12/17, 12/24, 12/31/20
CNS-3418491#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201201-10016297-0
The following person(s) is (are) doing business as:
RoseDew Skin, 945 Erskine Ln. Fillmore, CA 93015; County of Ventura
Isabella Rose Mercado, 945 Erskine Ln. Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/29/2019
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/ Isabella Rose Mercado
This statement was filed with the County Clerk of Ventura on December 1, 2020.
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).
12/10, 12/17, 12/24, 12/31/20
CNS-3418803#

A.P.N.: 041-0-040-325 and 041-0-040-140 Trustee Sale No.: 2020-1768 Order No:1632027CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/14/2011. 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. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note( s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BRING IT ON LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 7/18/2012 as Instrument No. 20120718-00125629-0 in book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 1/5/2021 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other reasonable estimated charges: $478,916.40 Street Address or other common designation of purported real property: 3615 GRAND AVE AND PARCEL FILLMORE, CA 93015 A.P.N.: 041-0-040-325 AND 041-0-040-140 SEE EXHIBIT "A" LEGAL DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" LEGAL DESCRIPTION The land referred to herein is situated in the City of Fillmore, County of Ventura, State of California, and is described as follows: Parcel 1: The Southwest quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, according to the Official Plat thereof. Except an undivided 46.98% of his 1/3rd mineral rights, as reserved by Richard Lyle Gibbs, in deeds recorded September 29, 1966 in Book 3048, Page 492 and April 24, 1967 in Book 3134, Page 67 both of Official Records, Also except the undivided 1/3rd interest in the mineral rights to Elwood B. Sharp, by decree recorded May 26, 1965 in Book 2795, Page 583 of Official Records. Parcel 2: An easement for ingress and egress purposes over that portion of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, 40 feet wide, described as follows: Beginning at the intersection of the North end of the centerline of Grant Avenue and the East to West centerline (1/2 line) of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, using a bearing of West, as the basis of bearings, on the aforesaid 1/2 section line; proceeding thence, 1st: North 10° 35' 00" West 378.00 feet to a point; thence, 2nd: North 3° 49' 00" West 202.16 feet to a point; thence, 3rd: North 5° 35' 00" East 346.78 feet to a point; thence, 4th: North 23° 31' 30" West 63.56 feet to a point; thence, 5th: South 60° 13' 30" West 110.43 feet to a point; thence, 6th: South 14° 10' 30" West 165.52 feet to a point; thence, 7th: South 33° 22' 30" West 77.49 feet to a point; thence, 8th: South 11 ° 32' 00" West 249.67 feet to a point; thence, 9th: South 16° 59' 00" East 69.64 feet to a point; thence, 10th: South 27° 49' 00" East 142.38 feet to a point; thence, 11th: South 5 ° 40' 00" West 117 .50 feet to a point; thence, 12th: South 55° 54' 30" West 75.05 feet to a point; thence, 13th: North 75° 17' 00" West 87.41 feet to a point; thence, 14th: North 42° 53' 00" West 308.76 feet to a point; thence, 15th: South 83° 17' 00" West 77.53 feet to a point; thence, 16th: South 5° 14' 00" East 136.40 feet to a point; thence, 17th: South 70° 02' 00" West 153.78 feet to a point; thence, 18th: South 53° 52' 00" West 192.22 feet to a point; thence, 19th: North 88° 38' 00" West 102.55 feet to a point; thence, 20th: North 37° 36' 00" West 77.00 feet to a point; thence, 21st: North 14° 54' 00" West 80.57 feet to a point; thence, 22nd: North 17° 18' 40" East 116.26 feet to a point; thence,
23rd: North 57° 37' 20" East 118.43 feet to a point; thence, 24th: North 0° 29' 40" West 75.75 feet to a point; thence, 25th: North 37° 17' 00" West 94.81 feet to a point to a stake set to mark the intersection of the Wye (Y) in the road, from which the Westerly road bears, 26th: South 52° 20' 00" West 140.20 feet to a point; thence, 27th: South 88° 34' 30" West 123.42 feet to a point; thence, 28th: South 42° 22' 30" West 147.82 feet to a point; thence,
29th: South 15° 57' 30" West 230.19 feet to a point; thence, 30th: South 71 ° 21' 45" West 75.99 feet to a point; thence, 31st: North 63 ° 16' 15" West 91. 95 feet to a point; thence, 32nd: North 21 ° 59' 15" West 97.45 feet to a point; thence, 33rd: North 9° 32' 45" East 146.10 feet to a point; thence, 34th: South 79° 19' 15" West 105.40 feet to a point; thence, 35th: South 42° 36' 15" West 78. 70 feet to a point; thence, 36th: South 4° 09' 00" West 91.61 feet to a point; thence, 37th: South 47° 20' 10" West 122.65 feet to a point; thence, 38th: South 79° 02' 10" West 166.40 feet to a point; thence, 39th: North 69° 23' 30" West 203.50 feet to a point; thence, 40th: South 71 ° 36' 30" West 195 .02 feet to a point; thence, 41st: North 64° 37' 30" West 99.85 feet to a point; thence, 42nd: South 60° 27' 30" West 81.88 feet to a point; thence, 43rd: South 86° 50' 10" West 179.02 feet to a point; thence,
44th: South 89° 59' 10" West 201.84 feet to a point on the West line of Section 12, Township 4 North, Range 20 West, and 20 feet North of the 1/4 corner common to Sections 11 and 12 of said Township and Range. Also, beginning at the previously described (Y) intersection in the road and proceeding thence, 45th: North 14° 30' 00" East 101.29 feet to a point; thence, 46th: North 46° 54' 00" East 174.55 feet to a point; thence, 47th: North 60° 24' 00° East 148.51 feet to a point; thence, 48th: North 36° 43' 57'' East 54.40 feet to a point; thence, 49th: North 30° 03' 30" West 69.63 feet to a point; thence, 50th: North 61 ° 33' 03" West 73.65 feet to a point; thence, 51st: North 9° 14' 30" West 85.41 feet to a point; thence, 52nd: North 41 ° 20' 30" West 99.28 feet to a point; thence, 53rd: North 16° 59' 30" East 112.63 feet to a point; thence, 54th: North 31 ° 54' 30" East 107.46 feet to a point being the present terminus of the road, and being North 88° 55' 00" West 473.70 feet from a flag marking the 1/4 comer of the Northwest 1/4 of Section 12, Township 4 North, Range 20 West. Except any portion lying within Parcel 1 hereinabove described. Parcel 3: An easement for water pipe line purposes and public utility purposes over the Southern 5 feet of the Northeast quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, and over the Northerly 5 feet of the Southeasterly quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West and over the Northerly 10 feet of Lot 6 of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian. Except that portion lying East of Sespe Creek, as the same existed on June 2, 1883, June 9, 1885 or January 19, 1887. Parcel 4: The Northwest one-quarter of the Northwest one-quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the Official Plat of the survey of said land on file in the Bureau of Land Management The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of 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 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 FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1768. 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. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2020-1768 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. Sale Date: 12/2/2020. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Colleen Irby, Trustee Sale Officer 818-991-4600 (12/10/2020, 12/17/2020, 12/24/2020 | TS#2020-1768 SDI-19894)
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 10, 17 & 24, 2020