12/21/23 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017071
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABEAR’S REPAIRS
ABEAR’S ROOFING
10095 DARLING RD, VENTURA, CA 93004 VENTURA. MATTHEW R HEBERT, 10095 DARLING RD, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: MATTHEW R HEBERT, MATTHEW HEBERT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016957
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABEAR’S ENTERPRISES
10095 DARLING RD, VENTURA, CA 93004 VENTURA. MATTHEW R HEBERT, 10095 DARLING RD, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: MATTHEW R HEBERT, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017008
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ECOTONE PEST CONTROL
669 KICKAPOO DR, VENTURA, CA 93001 VENTURA. BENJAMIN CABRERA, 669 KICKAPOO DR, VENTURA, CA 93001. 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): 12/11/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN CABRERA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017007
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ATHOME COMFORT CARE SERVICES LLC
185 ROSEWOOD ST., FILLMORE, CA 93015 VENTURA. ATHOME COMFORT CARE SERVICES LLC, 185 ROSEWOOD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ATHOME COMFORT CARE SERVICES LLC, ANNE H MARCELINO, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016526
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NICHE THE AGENCY
1800 BRIDGEGATE STREET # 200, WESTLAKE VILLAGE, CA 91361 VENTURA. O MODELS, INC., 1800 BRIDGEGATE STREET # 200, WESTLAKE VILLAGE, CA 91361. 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: O MODELS, INC., SCOTT WINE, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017145
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALON STUDIOS I
900 HAMPSHIRE ROAD SUITE A, THOUSAND OAKS, CA 91361 VENTURA. RASBURY INC., 3031 ASH COURT, THOUSAND OAKS, CA 91360. 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: RASBURY INC., DENISE RASBURY, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016252
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FELIX AUTO WORLD
104 W HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. FELICIANO RUIZ, 2304 SISTERON CT, BAKERSFIELD, CA 93311. 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): 02/20/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELICIANO RUIZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016233
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A D TRUCKING
601 PERTH PL, OXNARD, CA 93035 VENTURA. ABEL DIAZ, 601 PERTH PLACE, 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): 08/08/2018. 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: ABEL DIAZ, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016240
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BDX INTEGRATED SPORTS MEDICINE
1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. BODY DYNAMIX INTEGRATED SPORTS MEDICINE, INC., 1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320. 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): 10/17/2018. 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: BODY DYNAMIX INTEGRATED SPORTS MEDICINE, INC., RICHARD BEAU DANIELS, OWNER/PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016248
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNITAS EL REY
124 E 5TH ST, OXNARD, CA 93030 VENTURA. CARNITAS EL REY, INC., 124 E FITH ST, OXNARD, CA 93030. 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): 08/21/2018. 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: CARNITAS EL REY, INC., GRICELDA, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016314
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RX2 ELECTRIC
235 N MOORPARK RD STE A #1024, THOUSAND OAKS, CA 91358 VENTURA. RX2 ELECTRIC INC, 235 N MOORPARK RD STE A #1024, THOUSAND OAKS, CA 91358. 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): 09/12/2018. 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: RAYMUNDO LOPEZ, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016325
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHWEST MARKET & LIQUOR
359 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. SOUTHWEST LIQUOR, INC., 359 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. 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): 01/09/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOUTHWEST LIQUOR, INC., TONY DARGHALI, SECRETARY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016318
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SLAACK PRODUCTIONS
1931 MONTGOMERY RD, THOUSAND OAKS, CA 91360 VENTURA. LA BOHEME EVENT PLANNING, 1931 MONTGOMERY ROAD, THOUSAND OAKS, CA 91360, JESI HAACK DESIGN, 1733 MONROVIA UNIT A, COSTA MESA, CA 92627. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/27/2018. 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: LA BOHEME EVENT PLANNING, HALLIE SLADE, 10/23/23 PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016328
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
U.S.A. NAILS & SPA
1325 W CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. NGHI THAI, 2145 HYACINTH DR, OXNARD, CA 93036, PHUNG KIM NGUYEN, 500 OCOTLAN WAY, OXNARD, CA 93030. 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 listed on (Date): 10/02/2018. 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: NGHI THAI, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024
he file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016290
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KING INTERNATIONAL STUDENT EDUCATION SERVICES
KING INTERNATIONAL
1275 KING PALM DR, SIMI VALLEY, CA 93065 VENTURA. KING LEE, 1275 KING PALM DRIVE, 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): 10/23/2018. 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: KING LEE. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016329
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UPS STORE 2871
1560 NEWBURY RD STE 1, NEWBURY PARK, CA 91320 VENTURA. AZAM HADI, 1752 BLOSSOM CT, NEWBURY PARK, 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 listed on (Date): 08/28/2018. 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: AZAM HADI. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100015682
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VOLCANA COMPANY
276 MONTE VISTA, NEWBURY PARK, CA 91320 VENTURA. DARYL A FRETER, 276 MONTE VISTA, NEWBURY PARK, 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 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: DARYL A FRETER, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017307
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B LIMITLESS FITNESS
1462B E LOS ANGELES AVENUE, SIMI VALLEY, CA 93063 VENTURA. BRANDY GLASSMAN, 1885 BURCH 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): 12/14/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRANDY GLASSMAN. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21, 28, 2023, JANUARY 4, 11, 2024

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#22-098 December 16, 2022, Ventura County Sheriff's Office officers seized $8,300.00 U.S. currency at 443 Occidental Drive #2, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,300.00
FS#23-082 October 30, 2023, Ventura County Sheriff's Office officers seized $1,310.00 U.S. currency at 2912 Petit Street, Camarillo, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,310.00
FS#23-090 November 29, 2023, Ventura County Sheriff's Office officers seized $10,911.00 U.S. currency at 2250 E. Pleasant Valley Road #334, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,911.00
FS#23-091 December 1, 2023, Ventura County Sheriff's Office officers seized $1,199.00 U.S. currency at 530 South “A” Street, Oxnard, CA in connection with a controlled substance violation of section 11370 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,199.00
FS#23-092 November 15, 2023, Ventura County Sheriff's Office officers seized $1,572.00 U.S. currency at 1644 East Second Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,572.00
12/21, 12/28/23, 1/4/24
CNS-3766332#

TS No: CA08001071-22-2 APN: 075-0-243-290 TO No: 230398492-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 26, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 18, 2024 at 11:00 AM, to the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 18, 2008 as Instrument No. 20080118-00007878-0, of official records in the Office of the Recorder of Ventura County, California, executed by PAULINE ROMERO, PAULINE M. ROMERO TRUSTEE OF THE THE ROMERO TRUST, as Trustor(s), in favor of BANK OF AMERICA, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 500 RANCHO DR, VENTURA, CA 93003 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $68,244.17 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08001071-22-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08001071-22-2 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 6, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA08001071-22-2 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Bernardo Sotelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0444427 To: FILLMORE GAZETTE 12/21/2023, 12/28/2023, 01/04/2024

TS No: CA08001024-23-1 APN: 619-0-252-145 TO No: 230398861-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 27, 2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 11, 2024 at 11:00 AM, to the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 3, 2018 as Instrument No. 20181003-00112417-0, of official records in the Office of the Recorder of Ventura County, California, executed by PETER ANTHONY MANNINO AND PIYADA TANYA MANNINO, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor(s), in favor of CITIBANK, N.A. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 3677 LEGENDS DR, SIMI VALLEY, CA 93065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $83,219.84 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds h eld on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08001024-23-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08001024-23-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 7, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA08001024-23-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0444492 To: FILLMORE GAZETTE 12/21/2023, 12/28/2023, 01/04/2024

APN: 087-0-065-085 TS No: CA09000161-23-1 TO No: 230397624-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 1, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 18, 2024 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 7, 2010 as Instrument No. 20100407-00052349-0, of official records in the Office of the Recorder of Ventura County, California, executed by JOHN J GINNETTI III AND TRACI DEE GINNETTI, HUSBAND AND WIFE AS COMMUNITY PROPERTY AKA TRACI D. GINNETTI, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for CITIMORTGAGE, INC as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 966 UTICA AVE, VENTURA, CA 93004-2304 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $233,719.97 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA09000161-23-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA09000161-23-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 8, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA09000161-23-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0444527 To: FILLMORE GAZETTE 12/21/2023, 12/28/2023, 01/04/2024

NOTICE OF TRUSTEE'S SALE Under a Notice of Delinquent Assessment Lien Alterra File No.: 566512 APN: 514-0-102-465 T.S. No.: 2023-566512 YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5740) RECORDED 06/30/2022. 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 CONSULT AN ATTORNEY. NOTICE IS HEREBY GIVEN that ALTERRA ASSESSMENT RECOVERY, LLC as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment Lien ("Lien"), recorded on 06/30/2022 as Instrument No. 2022000072197 in the Official Records of the County Recorder of VENTURA County, California, and further pursuant to that certain Notice of Default and Election to Sell recorded on 7/19/2023, as Instrument No. 2023000048424 in said County, and further pursuant to California Civil Code Section 5700 and 5710 and that certain Declaration of Covenants, Conditions and Restrictions ("Declaration") recorded on 1/17/1979 as Instrument No. 005650 in Volume 5307 Page 292-324. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, on 01/23/2024, at 11:00 AM, under the power of sale conferred by Civil Code Section 5700, payable at the time of sale in lawful money of the United States of America or cashier's check made payable to the Creditor Association, Alterra Assessment Recovery, LLC, AT: 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. All that right, title and interest in the property situated in said County and State which is legally described in Exhibit "A" attached hereto and incorporated herein by this reference. EXHIBIT "A" Exhibit A Legal Description The Land Referred To Herein Below Is Situated In The City Of Moorpark, County Of Ventura, State Of California, And Is Described As Follows: Parcel I: Lot 144 Of Tract No. 2726-2, In The City Of Moorpark, County Of Ventura, State Of California, As Per Map Recorded In Book 80, Pages 79 Thru 83 Inclusive Of Maps, In The Office Of The County. Recorder Of Said County. Excepting Therefrom; All Oil, Oil Rights, Natural Gas Rights, Mineral Rights, And Other Hydrocarbon Substances By Whatever Name Known, Together With Appurtenant Rights Thereto, Without, However, Any Right To Enter Upon The Surface Of Said Land Nor Any Portion Of The Subsurface, As Excepted Or Reserved In Instruments Of Record. Except All Water, Claims Or Rights To Water, In Or Under Said Land. Parcel 2: An Easement For Ingress To And Egress From And Enjoyment Of The Common Area, Being Lots 90 Thru 99, Inclusive, Of Tract 2726-1, In The County Of Ventura, State Of California, As Per Map Recorded In Book 77, Page 82 Of Maps, In The Office Of The County Recorder Of Said County, Together With Such Areas As May Be Annexed To Said Common Area. Parcel 3: An Easement For Ingress To And Egress From And An Enjoyment Of The Common Area Being Lots 176 Thru 188, Inclusive, Of Tract 2726-2, In The County Of Ventura, State Of California, As Per Map Recorded In Book 80, Pages 79 Thru 83 Of Maps, In The Office Of The County Recorder Of Said County. APN: 514-0-102-465 The record owners of which are Gabriel Perez and Sandra Perez, Husband and Wife And Mario Gonzalez, A Single Man, All As Joint Tenants ("Owner"). Street address or other common designation of Property to be sold: 15160 Varsity Street #E, Moorpark, CA 93021, APN: 514-0-102-465. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. Name and Address of Creditor Association at whose request the sale is being conducted: Varsity Park Homeowners Association, Inc. ALTERRA ASSESSMENT RECOVERY, LLC 27101 Puerta Real, Suite 250, Mission Viejo, CA 92691 (888) 818-5949 | www.nationwideposting.com The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. THE PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. 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 initial publication of the Notice of Sale is $25,389.69. Accrued interest and additional advances, if any, will increase the figure referenced above prior to the sale. 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. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due & owing under the aforesaid Lien and/or late fees, costs of collection (including attorneys' fees), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 5650 and the Declaration, in addition to fees, charges, and expenses of the Trustee. Alterra Assessment Recovery, LLC is acting in the function as a debt collector, and any information obtained will be used for that purpose. IMPORTANT NOTICE: The Property is being sold subject to a right of redemption created by Civil Code Section 5715(b): "A non-judicial foreclosure 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." 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 or visit this internet website http://www.nationwideposting.com, using the file number assigned to this case [2023-566512]. 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 http://www.nationwideposting.com. 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 http://www.nationwideposting.com, using the file number assigned to this case [2023-566512] 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. OFFICE VISITS ARE BY APOINTMENT ONLY, NO WALK INS CAN BE ACCOMMODATED. PLEASE CALL ALTERRA ASSESSMENT RECOVERY AT (888) 818-5949. Date: 12/07/2023 Varsity Park Homeowners Association, Inc. a California corporation By: COREY L. TODD, ESQ., As Authorized Agent For Alterra Assessment Recovery, LLC, as Trustee for VARSITY PARK HOMEOWNERS ASSOCIATION, INC. NPP0444674 To: FILLMORE GAZETTE 12/21/2023, 12/28/2023, 01/04/2024

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after January 4th, 2024. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on January 4rd, 2024. Where said property has been stored and which is located at Oak View Self Storage, 65 E. Portal Street, Oak View, CA 93022 in the County of Ventura and in the State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
5003 - Leticia Ryno MISC. ITEMS
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 21 & 28, 2023

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 23184-HY
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: TOP SPIN LAUNDRY, INC., 3530 SAVIERS RD OXNARD, CA 93033-6206
Doing Business as: TOP SPIN LAUNDRY, INC.
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: NOUSHEEN ZAMAN AND RYAN ZAMAN AND OR ASSIGNS, 25402 HOPKINS PL STEVENSON RANCH, CA 91381
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 3530 SAVIERS RD OXNARD, CA 93033-6206
The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is JANUARY 11, 2024
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the last day for filing claims shall be JANUARY 10, 2024, which is the business day before the sale date specified above.
Dated: 12/14/23
BUYERS: NOUSHEEN ZAMAN AND RYAN ZAMAN
2039007-PP FILLMORE GAZETTE 12/21/23