08/17/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011495
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAUNDRY VALET
501-C REINO ROAD, NEWBURY PARK, CA 91320 VENTURA. JOHN R LAW, 3817 HARTUNG 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): 09/20/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN R LAW. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011856
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOLDEN INSURANCE & FINANCIAL SERVICES
445 RAINDANCE STREET, THOUSAND OAKS, CA 91360 VENTURA. JOHN PATRICK BOLDEN, 445 RAINDANCE STREET, THOUSAND OAKS, CA 91360. 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): 04/01/1995. 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: JOHN PATRICK BOLDEN. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10 /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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011672
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
T & T PUMPING & PLUMBING
2100 DORAL COURT, OXNARD, CA 93036 VENTURA. TONY ESPINOSA, 2100 DORAL COURT, OXNARD, CA 93036. 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): 08/08/2023. 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: TONY ESPINOSA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010909
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NATIVE MYSTIC
2880 COCHRAN STREET # 1105, SIMI VALLEY, CA 93065 VENTURA. MALUL NISSIM TRUSTEE OF THE KEY MAKER TRUST, 5098 BARNARD STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/07/2023. 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: MALUL NISSIM TRUSTEE OF THE KEY MAKER TRUST, NISSIM MALUL, TRUSTEE. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/18/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011782
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCAR RIDES
4440 CLOVER DR., OXNARD, CA 93033 VENTURA. FRANCO KRIS CORTEZ, 4440 CLOVER DR., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/01/2023. 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: FRANCO KRIS CORTEZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010732
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARWA
530 GRANITE HILLS ST, SIMI VALLEY, CA 93065 VENTURA. MUSTAFA KANCHWALA, 530 GRANITE HILLS ST, 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): 07/10/2023. 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: MUSTAFA KANCHWALA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010685
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPIRITED SOIREE
521 SANTA PAULA STREET, SANTA PAULA, CA 93060 VENTURA. WANDERLUST LIBATIONS LLC, 3400 COTTAGE WAY STE G2 18579, SACRAMENTO, CA 95825. 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: WANDERLUST LIBATIONS LLC, BRITTANY SEARCY, LLC MEMBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011927
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE STEPHEN GROUP LA
THE STEPHEN GROUP VC
200 PELICAN POINTE COURT, PORT HUENEME, CA 93041 VENTURA. STEPHEN O PLACIAL, 200 PELICAN POINTE COURT, PORT HUENEME, CA 93041. 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): 01/01/2018. 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: STEPHEN O PLACIAL. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010794
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELM SESSIONS AND SERVICES
4654 NANNYBERRY COURT, MOORPARK, CA 93021 VENTURA. MITRA ZOLGHADR, 4654 NANNYBERRY COURT, MOORPARK, CA 93021. 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): 12/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MITRA ZOLGHADR. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2023. 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 AUGUST 17, 24, 31, SEPTEMBER 7, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT012312. Petition of MARY STRAUCH LANG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: MARY STRAUCH LANG to MARY CHRISTINE STRAUCH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/25/2023: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/08/2023. Filed: 08/08/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 17, 24, 31, SEPTEMBER 7, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011433
The following person(s) is (are) doing business as:
Velgara's weld and repair, 3972 Sacramento St., Piru, CA 93040; County of Ventura
State of incorporation: CA
Daniel Velgara, 3972 Sacramento St., Piru, CA 93040
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Velgara
This statement was filed with the County Clerk of Ventura on August 1, 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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3719737#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011439
The following person(s) is (are) doing business as:
Firewood Guys, 1780 Roman Ave., Camarillo, CA 93010; County of Ventura
Kyle Campbell, 1780 Roman Ave., Camarillo, CA 93010
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2023
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/ Kyle Campbell
This statement was filed with the County Clerk of Ventura on 08/01/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3725507#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011665
The following person(s) is (are) doing business as:
Genesis Media, 3523 Woodhaven St, Simi Valley, CA 93063; County of Ventura
Ernesto Adolfo Sayes Agreda, 3523 Woodhaven St, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ernesto Adolfo Sayes Agreda
This statement was filed with the County Clerk of Ventura on 08/07/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3727248#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011666
The following person(s) is (are) doing business as:
Lower Left Hauling, 944 Haviland St, Simi Valley, CA 93065; County of Ventura
Mark Larouche, 944 Haviland St, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Larouche
This statement was filed with the County Clerk of Ventura on 08/07/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3727478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011667
The following person(s) is (are) doing business as:
JECA made, 5200 Lafayette St., Ventura, CA 93003; County of Ventura
Emily Drew, 5200 Lafayette St., Ventura, CA 93003
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2023
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Emily Drew
This statement was filed with the County Clerk of Ventura on 08/07/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3727837#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100011542
The following person(s) is (are) doing business as:
M Construction Inc., 365 E. Avenida De Los Arboles, Suite 217, Thousand Oaks, CA 91360 County of VENTURA
D. MARRIOTT CONSTRUCTION, INC., 365 E. Avenida De Los Arboles, Suite 217, Thousand Oaks, 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
D. MARRIOTT CONSTRUCTION, INC.
S/ Daniel A Marriott, President,
This statement was filed with the County Clerk of Ventura County on 08/03/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3728490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011300
The following person(s) is (are) doing business as:
Poke N Ramen 360, 3301-1 E Main St., Space #2592, Ventura, CA 93003; County of Ventura
State of incorporation: California
Luca's House, Inc, 4759 Moorpark Ave, Unit 37, Ventura, CA 93201
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/15/2023
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/ Yuke Zuo
Luca's House, Inc, President
This statement was filed with the County Clerk of Ventura on 07/28/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3728638#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 202300011583
The following person(s) is (are) doing business as:
1. SPECIAL RISK MANAGERS OF AMERICA, 2. SRMA, 1 BAXTER WAY, SUITE 130, WESTLAKE VILLAGE, CA 91362 County of VENTURA
Mailing Address:
1BAXTER WAY, SUITE 130, WESTLAKE VILLAGE, CA 92362
AIA HOLDINGS, INC., 1BAXTER WAY, SUITE 130, WESTLAKE VILLAGE, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2023.
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).)
AIA HOLDINGS, INC.
S/ JAMES D. PORTMAN, SENIOR VICE PRESIDENT
This statement was filed with the County Clerk of Ventura County on 08/04/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3729530#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011313
The following person(s) is (are) doing business as:
ANYTIME FITNESS, 5221 MISSION OAKS BLVD, CAMARILLO, CA 93012; County of VENTURA
State of incorporation: CA
AFCAMARILLO LLC, 1122 WHITCOMB AVE., SIMI VALLEY, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ MATT SHERLIN, MANAGING MEMBER
AFCAMARILLO LLC
This statement was filed with the County Clerk of Ventura on 07/28/2023.
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 (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).
8/17, 8/24, 8/31, 9/7/23
CNS-3729892#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2023100011299
The following person(s) has (have) abandoned the use of the fictitious business name: Poke N Ramen 360, 3301-1 E Main St., Space #2592, Ventura, CA 93003
The date on which the Fictitious Business Name being Abandoned was filed: 07/10/2019
The file number to the Fictitious Business Name being Abandoned: 20190710-10012366-0 1/1
The County where the Fictitious Business Name was filed: Ventura
Registrant:
SBS 360 Pacific Inc., 3301-1 E Main St., Space #2592, Ventura, CA 93003
This business was conducted by a Corporation.
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/ Brandon Sean Situ, President
SBS 360 Pacific Inc.
This statement was filed with the County Clerk of Ventura County on 07/28/2023.
8/17, 8/24, 8/31, 9/7/23
CNS-3728634#

APN: 850-0-024-015 TS No: CA08000135-20-1 TO No: 200115477-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 January 3, 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 September 12, 2023 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 9, 2007 as Instrument No. 20070109-00006323-0, of official records in the Office of the Recorder of Ventura County, California, executed by WARWICK L. ROSE, 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: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" LOT 669, TRACT NO. 2008-5, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 51, PAGE(S) 66 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL MINERALS, INCLUDING BUT NOT LIMITED TO OIL, GAS AND OTHER HYDROCARBON SUBSTANCES LYING UNDER A PLANE OF 500 FEET BELOW THE SURFACE OF SAID PROPERTY WITHOUT HOWEVER THE RIGHT OF ENTRY TO THE SURFACE OF SAID PROPERTY OR TO ANY PLANE THEREOF LYING ABOVE SAID PLANE 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: 11 MUSTANG LANE, BELL CANYON AREA, CA 91307 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 $1,704,919.76 (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, CA08000135-20-1. 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 CA08000135-20-1 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: August 3, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA08000135-20-1 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   NPP0438894 To: FILLMORE GAZETTE 08/17/2023, 08/24/2023, 08/31/2023

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 2219259CAD TS No: W22-01020 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 09/13/2022. 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 CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 09/16/2022 as instrument number 20220000093693 in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 10/27/2022 as instrument number 2022000105191 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 7/5/1991 as instrument number 91-095078, WILL SELL on 09/14/2023, 11:00 A.M. To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): VERONICA ANNETTE LARA, A SINGLE WOMAN. The property address and other common designation, if any, of the real property is purported to be: 5186 COLUMBUS PLACE, OXNARD, CA 93033, APN 222-0-420-395. . The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $9,089.03. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case: W22-01020. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case W22-01020 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER Dated: 08/07/2023 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0439070 To: FILLMORE GAZETTE 08/17/2023, 08/24/2023, 08/31/2023

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 AUG 31, 2023. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on AUG 31, 2023. Where said property has been stored and which is located at Oak View Self Storage, 65 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
246 Mr J. BLEDSOE Household goods, Misc. unknown items
3027 BERNICE KANE Household goods, Misc. unknown items
3017 CYNTHIA MICALLEF Household goods Misc. unknown items
217 MICHELE BALAABAN Household goods Misc. unknown 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 AUGUST 17 & 24, 2023

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-32330-CM
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: KATHERINE GLASSMAN, 2016 EAST MAIN STREET, VENTURA, CA 93003
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: CARLY HURLBUT AND CRAIG HURLBUT, 3011 WINDWARD WAY, OXNARD, CA 93035
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 2016 EAST MAIN STREET, VENTURA, CA 93003
(6) The business name used by the seller(s) at said location is: STICKY FINGERS BAKING CO.
(7) The anticipated date of the bulk sale is SEPTEMBER 5, 2023 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-32330-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: SEPTEMBER 1, 2023.
(10) This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: .
DATED: JULY 13, 2023
BUYER(S): CARLY HURLBUT AND CRAIG HURLBUT
1823886-PP FILLMORE GAZETTE 8/17/23

 
08/10/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010439
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
3 AMORES Y CANTINA
3 AMORES & CANTINA
455 S A ST., OXNARD, CA 93030 VENTURA. MARTIN VARELA, 1101 OLIVIA DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: MARTIN VARELA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011478
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRINITY DIRECT MARKETING & CONSULTING
4221 CARLOTTA ST., SIMI VALLEY, CA 93063 VENTURA. JEFFREY VON MOLT, 4221 CARLOTTA ST., 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): 06/06/2023. 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: JEFFREY VON MOLT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRO APPLIANCE BROTHERS
13720 STAGECOACH TRAIL, MOORPARK, CA 93021 VENTURA. CHAVIN JINDARAT, 13720 STAGECOACH TRAIL, MOORPARK, CA 93021, JOSEPH LIM, 1313 HIGHLAND AVENUE, DUARTE, CA 91010. 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): 08/01/2023. 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: CHAVIN JINDARAT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011539
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
K&J AUTO EXCHANGE
248 SOUTH MILL STREET, SANTA PAULA, CA 93060 VENTURA. K&J AUTO EXCHANGE, INC., 248 SOUTH MILL STREET, SANTA PAULA, CA 93060. 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): 01/01/2019. 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: K&J AUTO EXCHANGE, INC., KELLY KOLAREK, SECRETARY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011526
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST MINORITY ENTERPRISE RESOURCE AFFILATES
CCMERA
2597 SEXTANT AVENUE, PORT HUENEME, CA 93041 VENTURA. ACTION HUMAN TECHNOLOGIES, LLC, 2597 SEXTANT AVENUE, PORT HUENEME, CA 93041. 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): 03/01/2016. 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: ACTION HUMAN TECHNOLOGIES, LLC, BYRON K. WARD, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011519
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACURA FINANCIAL SERVICES
1919 TORRANCE BLVD., TORRANCE, CA 90501 LOS ANGELES. AMERICAN HONDA FINANCE CORPORATION, 1919 TORRANCE BLVD., TORRANCE, CA 90501. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/15/2008. 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: AMERICAN HONDA FINANCE CORPORATION, JESSIE SHAO, ASSISTANT TREASURER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011586
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOBILE DIRT B’LASTER
506 WEST RODERICK AVE, OXNARD, CA 93030 VENTURA. BERNARD D GALIMBA, 506 WEST RODERICK AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: BERNARD D GALIMBA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011604
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STACKHACK
8164 PLATINUM ST, VENTURA, CA 93004 VENTURA CO0UNTY. PLATO’S PHILOSOPHY, LLC, 8164 PLATINUM ST., VENTURA, CA 93004. 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): 08/02/2023. 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: PLATO’S PHILOSOPHY, LLC, KEVIN PAFFRATH, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011587
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JALICIOUS
506 WEST RODERICK AVENUE, OXNARD, CA 93030 VENTURA. JOSEFA ADELA VILLANUEVA REYES, 506 WEST RODERICK AVENUE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: JOSEFA ADELA VILLANUEVVA REYES. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011431
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POLISH’D NAIL BAR
119 N REINO RD, NEWBURY PARK, CA 91320 VENTURA. BENNETT BEAUTY BAR LLC, 20873 MOUNTAIN GATE DRIVE, RIVERSIDE, CA 92507. 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): 08/01/2023. 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: BENNETT BEAUTY BAR LLC, DANA FOX-BENNETT, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010971
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JINELL MARIE COACHING
JINELL MARIE DESIGNS
2228 KNOLLHAVEN STREET, SIMI VALLEY, CA 93065 VENTURA. JINELL MARIE GARCIA, 2228 KNOLLHAVEN STREET, 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): 03/01/2023. 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: JINELL MARIE GARCIA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011534
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A R SECURITY SERVICES LLC
142 RIVER ST., FILLMORE, CA 93015 VENTURA. A R SECURITY SERVICES LLC, 142 RIVER 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: A R SECURITY SERVICES LLC, EILEEN R MURALLES, LLC MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011584
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG J’S PUMP RENTAL
1236 SIERRA COURT, OJAI, CA 93023 VENTURA. JASON M GRUBER, 1236 SIERRA COURT, OJAI, CA 93023. 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: JASON M GRUBER, JASON GRUBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011480
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AYALA FAMILY CHILD DAYCARE
2140 HANCOCK PL, OXNARD, CA 93033 VENTURA. PAULA VENTURA ZAMUDIO AYALA, 2140 HANCOCK PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/30/2005. 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: PAULA VENTURA ZAMUDIO AYALA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011165
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A NEW WAY HOME
A NEW WAY HOME CALIFORNIA
2231 STURGIS ROAD, SUITE A, OXNARD, CA 93030 VENTURA COUNTY. VENTURA COUNTY COMMUNITY DEVELOPMENT CORPORATION, 2231 STURGIS ROAD, SUITE A, 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): 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: VENTURA COUNTY COMMUNITY DEVELOPMENT CORPORATION, BERTHA M. GARCIA, CHIEF EXECUTIVE OFFICER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2023. 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 AUGUST 10, 17, 24, 31, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011192
The following person(s) is (are) doing business as:
Del Taco #1090, 55 Hallock Dr., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Santa Paula DT, Inc., 55 Hallock Dr., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Laura Taylor, CFO
Santa Paula DT, Inc.
This statement was filed with the County Clerk of Ventura on 07/25/2023.
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 (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).
8/10, 8/17, 8/24, 8/31/23
CNS-3722540#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011193
The following person(s) is (are) doing business as:
Best Friends Fine Foods, 5259 Felicia St., Camarillo, CA 93012; County of Ventura
Karl Holst, 5259 Felicia St., 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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Karl Holst, Owner
This statement was filed with the County Clerk of Ventura on 07/25/2023.
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 (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).
8/10, 8/17, 8/24, 8/31/23
CNS-3723004#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 202310011194
The following person(s) is (are) doing business as:
Exponential PR, 1211 Avila Drive, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Stumpf Williams, Inc., 1211 Avila Drive, Ojai, CA 93023
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2023
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/ Ian Matthew Murphy, President
Stumpf Williams, Inc.
This statement was filed with the County Clerk of Ventura on 07/25/2023.
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 (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).
8/10, 8/17, 8/24, 8/31/23
CNS-3723327#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011401
The following person(s) is (are) doing business as:
ERE, 23307 WEST BOCANA STREET, MALIBU, CA 90265; County of Los Angeles
State of incorporation: CA
Everyday Real Estate, Inc., 23307 West Bocana Street, Malibu, CA 90265
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2020
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/ Ezequiel Gherscovici, CO-CEO
Everyday Real Estate, Inc.
This statement was filed with the County Clerk of Ventura on 07/31/2023.
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 (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).
8/10, 8/17, 8/24, 8/31/23
CNS-3723515#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100011074
The following person(s) is (are) doing business as:
Ohana Pet Hospital of Santa Paula, 957 Faulkner Rd., Ste. 101, Santa Paula, CA 93060 County of VENTURA
Mailing Address:
210 University Blvd., Ste. 500, Denver, CO 80206
WVP of California PC, 210 University Blvd., Ste. 500, Denver, CO 80206
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/11/2023.
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).)
WVP of California PC
S/ Peter Jacobson, CFO
This statement was filed with the County Clerk of Ventura County on 07/21/2023.
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 (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).
8/10, 8/17, 8/24, 8/31/23
CNS-3727261#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100011076
The following person(s) is (are) doing business as:
Ohana Pet Hospital, 4547 Telephone Rd., Ste. A, Ventura, CA 93003 County of VENTURA
Mailing Address:
210 University Blvd., Ste. 500, Denver, CO 80206
WVP of California PC, 210 University Blvd., Ste. 500, Denver, CO 80206
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/11/2023.
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).)
WVP of California PC
S/ Peter Jacobson, CFO
This statement was filed with the County Clerk of Ventura County on 07/21/2023.
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 (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).
8/10, 8/17, 8/24, 8/31/23
CNS-3727268#

TSG No.: 8783624 TS No.: CA2300288592 APN: 682-0-211-275 Property Address: 674 CYPRESS ST NEWBURY PARK, CA 91320-4107 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/2022. 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 CONTACT A LAWYER. On 08/31/2023 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/29/2022, as Instrument No. 2022000052167, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: SHAHRIAR REZANIA, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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 right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 682-0-211-275 The street address and other common designation, if any, of the real property described above is purported to be: 674 CYPRESS ST, NEWBURY PARK, CA 91320-4107 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, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 1,223,379.57. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2300288592 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction 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 (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2300288592 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0438489 To: FILLMORE GAZETTE 08/10/2023, 08/17/2023, 08/24/2023

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 05946141 TS No: T20-04026 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 07/11/2022. 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 CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 07/14/2022 as instrument number 2022000075801 in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 8/30/2022 as instrument number 2022000088719 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 7/5/1991 as instrument number 91-095078, WILL SELL on 08/31/2023, 11:00 A.M. To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): RICARDO JIMENEZ, A SINGLE MAN AS TO AN UNDIVIDED 50% INTEREST AND CRYSTAL PALOMARES, A SINGLE WOMAN AS TO AN UNDIVIDED 50% INTEREST AS TENANTS IN COMMON. The property address and other common designation, if any, of the real property is purported to be: 5179 BIENVILLE WALK, OXNARD, CA 93033, APN 222-0-420-115. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $23,468.85. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case: T20-04026. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case T20-04026 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER Dated: 07/26/2023 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0438523 To: FILLMORE GAZETTE 08/10/2023, 08/17/2023, 08/24/2023

NOTICE OF TRUSTEE'S SALE TS No. 23-1007RUELAS APN: 188-0-130-295 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 01/06/2023 AND RECORDED ON 01/24/2023 AS INSTRUMENT NUMBER 2023000004378 IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA. 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. A public auction sale to the highest bidder for cash, 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 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 Delinquent Assessment and Claim of Lien 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 Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, 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. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: DONALD A. RUELAS, AN UNMARRIED MAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 03/30/2023 as Instrument No. 2023000022908 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, 09/07/2023 AT 11:00AM Place of Sale: To the right of the main entrance near the exit doors of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura CA 93009 Amount of unpaid balance and other charges as of July 25, 2023: $15,749.83 Street address / common designation of real property: 4247 HARBOUR ISLAND LN., OXNARD, CA 93035 Legal Description: AS PER “EXHIBIT A” EXHIBIT “A” The Land Referred To Is Situated In The State Of California, City Of Oxnard, County Of Ventura And Is Described As Follows: PARCEL I: A Condominium Comprised Of: A Separate Interest In Unit 29 As Shown On The Condominium Plan (The “Plan”) Recorded March 11, 1987 As Document No. 87-035361 Of Official Records In The Office Of The County Recorder Of The County Of Ventura, State Of California, And As Amended By An Instrument Recorded September 8, 1988 As Document No. 88-130182 Of Official Records For Said County, And As Further Described In The Declaration Of Covenants, Conditions And Restrictions For Harbour Island (The “Declaration”) Recorded On February 3, 1988 As Document No. 88-013628 Of Official Records For Said County, And An Undivided 1/48th Interest In The Common Area In Phase I, As Defined And Located In The Plan And The Declaration, Which Condominium Is Located On The Real Property Described As Lot 4 Of Tract 4132-1 In The City Of Oxnard, As Per Map Recorded In Book 108, Page 37 Of Maps In The Office Of The County Recorder Of Said County. Excepting Therefrom Easements As Defined In The Declaration. Further Excepting Therefrom Those Portions Of The Condominium Common Area Defined As “Restricted Common Areas” In The Declaration And Shown On The Plan As Being Set Aside And Allocated For The Exclusive Use Of Owners And Condominiums Other Than The Condominium Described Herein As Parcel I. Also Excepting All Oil, Gas, Hydrocarbon Substances And Other Mineral And Fissionable Substances But Without The Right Of Entry Upon The Surface Of Said Land Or To A Depth Of 500 Feet From The Surface Thereof For The Purpose Of Exploring For, Drilling, Boring, Marketing Or Removing Such Substances, But With The Right To Produce And Take Said Substances By Means Of Wells Located On Other Land Directionally Drilled Into Said Property Below A Depth Of 500 Feet From The Surface Of Said Land, As Reserved By Thomas Frances McGrath, Jr., Et Al. PARCEL II: The Exclusive Right To Use The Appurtenant “Restricted Common Area” Set Aside And Allocated For The Exclusive Use Of The Owner Of The Condominium Described As Parcel I Above, As Described In The Declaration And Shown On The Plan. PARCEL III: Nonexclusive Easements Appurtenant To The Condominium Described As Parcel I For Access, Ingress, Encroachment, Maintenance, Repair, Support And For Other Purposes, All As Described In The Declaration Recorded February 3, 1988 As Document No. 88-013628 Of Official Records, And In The Easement Deeds Recorded February 9, 1988 As Document No. 88-016875 And 88-016876 Both Of Official Records. Assessor’s Parcel Number: 188-0-130-295 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 23-1007RUELAS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 23-1007RUELAS 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 07/24/2023 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0438559 To: FILLMORE GAZETTE 08/10/2023, 08/17/2023, 08/24/2023

Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on August 24th , 2023 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #D02 – Campbell, James – wheelbarrow, cooler, fridge, generator, long board, power tools, tool boxes, chainsaw, table, cases, shovels
Payments must be made with cash only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10 & 17, 2023

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on August 18th, 2023 at 9:30 a.m. and ending on August 24th, 2023 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Javor, Kristina A. Unit # A-008, Lane, Douglas C. Unit # A-044, Ibarra, Regina Unit # B-094, Falcone, Ryan Unit # C-85, Abdullah, Mohammed Unit # N-212A, Duplessie, Jason Unit # N-253, Anderton, Casey Unit # P-117, Harris, James Unit # Q-175, Harris, James Unit # Q-176, Best, Ronald Unit # Q-293, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Tigranyan, Ashot Unit # S1-115, Nelson, Nala Unit # S3-3018, Warner, Ben Unit # S3-3063, Marotta, Claude Unit # S4-028, Davis, Michelle Unit # S6-010.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 10 & 17, 2023

 
08/03/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011244
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAJ CHAAT HOUSE
4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063 VENTURA. SINGH BROTHERS FOODSERVICE INC, 4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063. 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: SINGH BROTHERS FOODSERVICE INC, JASPREET BINDRA, VICE PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/26/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010209
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO CONSULTING
425 N. 14TH ST., SANTA PAULA, CA 93060 VENTURA. GLORIA CAMARILLO, 425 N 14TH ST., SANTA PAULA, CA 93060. 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): 06/01/2023. 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: GLORIA CAMARILLO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010211
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GC ESTATES
425 N. 14TH ST., SANTA PAULA, CA 93060 VENTURA. GLORIA CAMARILLO, 425 N 14TH ST., SANTA PAULA, CA 93060. 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): 06/06/2023. 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: GLORIA CAMARILLO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011184
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD LINE POSITIVE SOLUTIONS
2042 CALLE LA SOMBRA UNIT # 3, SIMI VALLEY, CA 93063 VENTURA COUNTY. EMILY I ZAVALA, 2042 CALLE LA SOMBRA UNIT # 3, 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): 01/02/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILY I ZAVALA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/25/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010907
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAVMAR
1775 CALLENS RD., VENTURA, CA 93003 VENTURA. DAVMAR AIR ENTERPRISES LLC, 1775 CALLENS RD, VENTURA, CA 93003. 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): 07/18/2023. 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: DAVMAR AIR ENTERPRISES LLC, JAMAR HEURUNG, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/18/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011034
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA SPORTS MASSAGE THERAPY
3639 HARBOR BLVD SUIT 206, VENTURA, CA 93001 VENTURA. FERNANDO JUAREGUI, 4744 TELEPHONE RD SUIT 209, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/13/2023. 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: FERNANDO JAUREGUI. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011312
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MODE SOLUTIONS
67 S ASHWOOD AVE, VENTURA, CA 93003 VENTURA. JAMIE MORRISON, 67 S ASHWOOD AVE, VENTURA, CA 93003, MICHAEL MORRISON, 67 S ASHWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: JAMIE MORRISON. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010957
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A BAR CALLED COUNTRY
THE TAVERN
THE VICTORIAN HOUSE
211 E SANTA CLARA ST, VENTURA, CA 93001 VENTURA. SANTA CLARA HOUSE LLC, 211 E SANTA CLARA ST, VENTURA, CA 93001. 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: SANTA CLARA HOUSE LLC, BETTY KIM, MEMBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/2023. 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 AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011422
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMIGOS AUTO BODY
1237 COMMERCIAL AVE, OXNARD, CA 93030 VENTURA. ARMANDO G. DIAZ, 1237 COMMERCIAL AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/31/1996. 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: ARMANDO G. DIAZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2023. 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 AUGUST 3, 10, 17, 24, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
COMMANDER PRINTED PRODUCTS
3450 CAMINO DEL SOL, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 03/18/2021. The file number to the fictitious business name being abandoned: 20210318-10003831-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: COMMANDER BUSINESS ENTERPRISES, INC., 68 ALTAMONT WAY, CAMARILLO, CA 93010. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 07/07/2023. Signed: COMMANDER BUSINESS ENTERPRISES, INC., MARK JOHNSON, PRESIDENT. File Number: 2023100010407. TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 3, 10, 17, 24, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GC ESTATES LLC
425 N 14TH ST, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 03/16/2023. The file number to the fictitious business name being abandoned: 2023100005292. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GC ESTATES LLC, 425 N 14TH ST, SANTA PAULA, CA 93060. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 07/03/2023. Signed: GC ESTATES LLC, GLORIA CAMARILLO, MANAGER. File Number: 2023100010210. TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 3, 10, 17, 24, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011795. Petition of IRIS CHRISTY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: IRIS CHRISTY to IRIS LOVE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/18/2023: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/28/2023. Filed: 07/28/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 3, 10, 17, 24, 2023

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00539277-CU-PT-VTA. Petition of MELISSA DIAZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MELISSA DIAZ filed a petition with this court for a decree changing names as follows: CHRISTIAN ANTHONY HERNANDEZ to CHRISTIAN ANTHONY DIAZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/18/2023: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/27/2023. Filed: 07/27/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 3, 10, 17, 24, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010737
The following person(s) is (are) doing business as:
Law Offices of Tara Khorrami, APLC, 22106 Clarendon Street, Woodland Hills, California 91367; County of Los Angeles
State of incorporation: CA
Law Offices of Taraneh Khorrami a Professional Law Corporation, 22106 Clarendon Street, Woodland Hills, California 91367
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Taraneh Khorrami, President
Law Offices of Taraneh Khorrami a Professional Law Corporation
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3651580#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011101
The following person(s) is (are) doing business as:
EdgeWise Apps, 18 Dapplegray Rd., Bell Canyon CA 91307; County of Ventura
State of incorporation: CA
Garrett Clancy, Inc., 18 Dapplegray Rd., Bell Canyon CA 91307
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Garrett Clancy, President
Garrett Clancy, Inc.
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3713595#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100011038
The following person(s) is (are) doing business as:
Conejo Valley Carpentry, 6435 Pinion St, Oak Park, CA 91377 County of VENTURA
Nicholas Rust Katz, 6435 Pinion St, Oak Park, CA 91377
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas Rust Katz
This statement was filed with the County Clerk of Ventura County on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3718499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010916
The following person(s) is (are) doing business as:
Micro Greens Are Good, 162 Beech Rd., Newbury Park CA 91320; County of Ventura
Jacob Fornoff, 162 Beech Rd., Newbury Park CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jacob Fornoff
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010910
The following person(s) is (are) doing business as:
ProMental, 668 Avenida Del Platino, Newbury Park CA 91320; County of Ventura
Anna Sanamyan, 668 Avenida Del Platino, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anna Sanamyan
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720166#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010908
The following person(s) is (are) doing business as:
Galvins Choice, 602 Appleton Rd., Simi Valley CA 93065; County of Ventura
Joseph Galvin, 602 Appleton Rd, Simi Valley CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph Galvin
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720205#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010906
The following person(s) is (are) doing business as:
1. Soyhome, 2. Soyhome Consulting, 3693 Calle Quebracho, Thousand Oaks CA 91360; County of Ventura
State of incorporation: CA
Soybea, LLC, 3693 Calle Quebracho, Thousand Oaks CA 91360
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 01/27/2017
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/ Hanyue Wang, Managing Member
Soybea, LLC
This statement was filed with the County Clerk of Ventura on 07/18/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3720303#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011019
The following person(s) is (are) doing business as:
Agrione, 2110 Eastridge Trl, Oxnard CA 93036; County of Ventura
Steven C. Adams, 2110 Eastridge Trl, Oxnard CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steven C. Adams
This statement was filed with the County Clerk of Ventura on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721581#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011024
The following person(s) is (are) doing business as:
Oro Bay, 870 East Thompson Blvd., Ventura CA 93001; County of Ventura
Daniel C. Gold, 870 East Thompson Blvd., Ventura CA 93001
Michael Trevor Loomis, 324 Solares Street, Camarillo, CA 93010
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/21/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel C. Gold, Partner
This statement was filed with the County Clerk of Ventura on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721598#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011028
The following person(s) is (are) doing business as:
Installation non electrical signs, 2349 Gillingham Cir., Thousand Oaks CA 91362; County of Ventura
State of incorporation: CA
Jeffrey J. Benes, Inc., 2349 Gillingham Cir., Thousand Oaks CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey J. Benes, CEO
Jeffrey J. Benes, Inc.
This statement was filed with the County Clerk of Ventura on 07/20/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721681#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011102
The following person(s) is (are) doing business as:
Sabar H1, 585 E. Gainsborough, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
MOC1 LLC, 585 E. Gainsborough, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeremy Cooper, Member manager
MOC1 LLC
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3721989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100010902
The following person(s) is (are) doing business as:
PROCLEAN805, 3388 Sunglow Avenue, Simi Valley, CA 93063 County of VENTURA
Sandra Hill, 3388 Sunglow Avenue, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sandra Hill,
This statement was filed with the County Clerk of Ventura County on 07/18/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3723855#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010836
The following person(s) is (are) doing business as:
Stem & Leaf Plant Shop, 236 Mariposa Dr., Camarillo, CA 93012; County of Ventura
Stacey Bochenski, 236 Mariposa Dr., 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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Stacey Bochenski
This statement was filed with the County Clerk of Ventura on 07/17/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3724452#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011175
The following person(s) is (are) doing business as:
BILTMORE APARTMENTS, 555 LAURIE LANE, THOUSAND OAKS, CA 91360; County of VENTURA
State of incorporation: CALIFORNIA
BILTMORE ASSOCIATES, a California Limited Partnership, 11150 W. OLYMPIC BLVD, SUITE 970, LOS ANGELES, CA 90064
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on JUNE 28, 1974
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/ AVI S. PERETZ, CEO of Wood River Corporation
BILTMORE ASSOCIATES, a California Limited Partnership
This statement was filed with the County Clerk of Ventura on 07/25/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3725025#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011174
The following person(s) is (are) doing business as:
OAKVIEW APARTMENTS, 645 HAMPSHIRE ROAD, SUITE 100 LEASING OFFICE, WESTLAKE VILLAGE, CA 91361; County of VENTURA
State of incorporation: CALIFORNIA
WESTLAKE ASSOCIATES LLC, 11150 W. OLYMPIC BLVD, SUITE 970, LOS ANGELES, CA 90064
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 JUNE 11, 1996
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/ AVI S. PERETZ, CEO OF MANAGING MEMBER
WESTLAKE ASSOCIATES LLC
This statement was filed with the County Clerk of Ventura on 07/25/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3725026#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011112
The following person(s) is (are) doing business as:
1. DemiDec Resources, 2. DemiDec, 912 Thistlegate Road, Oak Park, CA 91377; County of Ventura
State of incorporation: California
DemiDec Corporation, 912 Thistlegate Road, Oak Park, CA 91377
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/2001
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/ Rosie Berdichevsky, Vice President
DemiDec Corporation
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3725650#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100011103
The following person(s) is (are) doing business as:
ToofFairy Labs, 4277 Transport Street #C, Ventura CA 93003; County of Ventura
State of incorporation: CA
CUSP DENTAL DESIGN CORP., 4277 TRANSPORT ST UNIT C, VENTURA CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nawid Anosheh, President
CUSP DENTAL DESIGN CORP.
This statement was filed with the County Clerk of Ventura on 07/24/2023.
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 (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).
8/3, 8/10, 8/17, 8/24/23
CNS-3719666#

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#23-044 July 20, 2023, Oxnard Police Department officers seized $1,344.00 U.S. currency at Oxnard Boulevard and Magnolia Avenue, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,344.00
FS#23-045 July 21, 2023, Oxnard Police Department officers seized $2,291.00 U.S. currency at 2640 Wagon Wheel Road #347, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,291.00
8/3, 8/10, 8/17/23
CNS-3724903#

TSG No.: 220540243-CA-MSI TS No.: CA2200287798 APN: 697-0-035-025 Property Address: 2257 GLASTONBURY RD WESTLAKE VILLAGE (THOUSAND OAKS), CA 91361-3521 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/23/2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/14/2023 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/28/2021, as Instrument No. 20210928-00178422-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: MICHAEL STEPHEN SHANK, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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 right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 697-0-035-025 The street address and other common designation, if any, of the real property described above is purported to be: 2257 GLASTONBURY RD, WESTLAKE VILLAGE (THOUSAND OAKS), CA 91361-3521 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, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 1,507,052.35. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287798 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction 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 (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287798 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0438568 To: FILLMORE GAZETTE 08/03/2023, 08/10/2023, 08/17/2023

 
07/27/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010936
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COZY IN THE KEYS
2919 BAYSHORE AVE, VENTURA CA 93001 VENTURA. LOREE M BURNS TTE OF THE LOREE MICHELE BURNS REVOCABLE TRUST, 2921 BAYSHORE AVE, VENTURA CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/01/2023. 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: LOREE M BURNS TTE OF THE LOREE MICHELE BURNS REVOCABLE TRUST. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/19/2023. 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 JULY 27, AUGUST 3, 10, 17, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009918
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERBAL REMEDIES TREATMENTS & SPA
1542 E LOS ANGELES AVE # E, SIMI VALLEY, CA 93065 VENTURA. SHUYUN QIAO, 23613 VIA CORSA, SANTA CLARITA, CA 91355. BINQIAN QIN PRISK, 2136 SARGENT AVE, 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 listed on (Date): 06/01/2023. 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: SHUYUN QIAO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010249
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW IMAGE PLASTERING
2804 LOS NOGALES AVE, CAMARILLO, CA 93010 VENTURA. NEW IMAGE PLASTERING, INC, 2804 LOS NOGALES AVE, CAMARILLO, CA 93010. 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): 08/08/2018. 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: NEW IMAGE PLASTERING, INC, JOSE FAUSTO RAMOS, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010658
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOWRY CONSTRUCTION
907 DALY RD, OJAI, CA 93023 VENTURA. SRL CONSTRUCTION, INC., 907 DALY RD, OJAI, CA 93023. 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: SRL CONSTRUCTION, INC, SCOTT LOWRY, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010577
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTY’S AUTO SALES AND LEASING
3625 E. THOUSAND OAKS BLVD. SUITE # 118, THOUSAND OAKS, CA 91362 VENTURA. MARTY’S AUTO SALES AND LEASING, INC., 3625 E. THOUSAND OAKS BLVD. SUITE # 118, THOUSAND OAKS, CA 91362. 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): 04/11/1997. 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: MARTY’S AUTO SALES AND LEASING, INC., MARTIN A COHEN, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010064
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS ROBLES EMERGENCY PHYSICIANS MEDICAL GROUP
LOS ROBLES EMER PHY MED GRP
1997 SHOEMAKER LANE, NEWBURY PARK, CA 91320 VENTURA. CARRIE L FRANZ, 1997 SHOEMAKER LANE, 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): 06/01/2023. 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: CARRIE L FRANZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010176
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCCLAVE JEWELERS
326 W HILLCREST DRIVE, THOUSAND OAKS, CA 91360 VENTURA. MCCLAVE ENTERPRISES, INC., 326 W. HILLCREST DRIVE, 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): 06/21/1983. 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: MCCLAVE ENTERPRISES, INC., PATRICIA M MCCLAVE, SECRETARY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2023. 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, JULY 27, AUGUST 3, 10, 17, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011070
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
101 B L TREESCAPES SERVICES
2146 JACINTO DR., OXNARD, CA 93030 VENTURA. BAYRON LINARES, 2146 JACINTO DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/20/2023. 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: BAYRON LINARES. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/21/2023. 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 JULY 27, AUGUST 3, 10, 17, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011089
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEACE INSIDE LIVE
839 MONTE VISTA DRIVE, SANTA PAULA, CA 93060 VENTURA. UNICORN ENTERPRISES INC., 839 MONTE VISTA DRIVE, SANTA PAULA, CA 93060. 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): 04/20/2020. 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: UNICORN ENTERPRISES INC., SHIRA LAZAR, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2023. 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 JULY 27, AUGUST 3, 10, 17, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010913
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EMBRACE YOURSELF THERAPY
562 S EVERGREEN DR, VENTURA, CA 93003 VENTURA. LAUREN HARTENBACH, 562 S EVERGREEN DR, VENTURA, CA 93003, EMILY J SPIKER, 54 SAN CLEMENTE ST., VENTURA, CA 93001. 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): 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: LAUREN HARTENBACH. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/18/2023. 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 JULY 27, AUGUST 3, 10, 17, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011141
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
K&K CONSULT DESIGN
2086 POLI STREET, VENTURA, CA 93001 VENTURA. KATHERINE J SHEARER, 2086 POLI STREET, VENTURA, CA 93001, MARY K WELDON, 35 WEST MAIN ST., VENTURA, CA 93001. 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): 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: KATHERINE J SHEARER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2023. 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 JULY 27, AUGUST 3, 10, 17, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100011124
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEREZ FAMILY FUNERAL HOME
OJAI VALLEY FUNERAL SERVICES
1355 DEL NORTE ROAD, CAMARILLO, CA 93010 VENTURA. DIVINE CREMATION AND FUNERAL SERVICES INC., 1355 DEL NORTE ROAD, CAMARILLO, CA 93010. 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): 08/05/2008. 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: DIVINE CREMATION AND FUNERAL SERVICES INC., ROBERT J. PEREZ, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009445
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANACAPA CHERRY CO.
857 ARBOR AVE, VENTURA, CA 93003 VENTURA. BENJAMIN LW PIERCE, 857 ARBOR AVE, VENTURA, CA 93003, ASHLEY L PIERCE, 857 ARBOR AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: BENJAMIN LW PIERCE. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009483
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASYNC LABS
4896 MASCAGNI ST, VENTURA, CA 93003 VENTURA. JONATHAN LARSEN, 4896 MASCAGNI ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIUDAL. 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: JONATHAN LARSEN. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2023. 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 JULY 27, AUGUST 3, 10, 17 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011475. Petition of JONAS WOODS SUMMERFIELD for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JONAS WOODS SUMMERFIELD filed a petition with this court for a decree changing names as follows: a) JONAS WOODS SUMMERFIELD to JONAS WOODS b) AURORA LIGHT SUMMERFIELD to AURORA LIGHT WOODS c) ARABELLA CHARLYN SUMMERFIELD to ARABELLA CHARLYN WOODS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9/7/2023: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/20/2023. Filed: 07/20/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE JULY 27, AUGUST 3, 10, 17, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011191. Petition of JACOB BREKIE RODARTE-NICOLL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JACOB BREKIE RODARTE-NICOLL filed a petition with this court for a decree changing names as follows: a) JACOB BREKIE RODARTE-NICOLL to JACOB BREKIE NICOLL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/12/2023: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/11/2023. Filed: 07/11/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By HANNAH CRESSY, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE JULY 27, AUGUST 3, 10, 17, 2023

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100010666
The following person(s) is (are) doing business as:
Delta 9 Staffing, 3631 Valencia Ave., Simi Valley, CA 93063 County of VENTURA
Mailing Address:
56 Barranca Ave. Unit 9, Santa Barbara, CA 93109
Noam Michael, 56 Barranca Ave. Unit 9, Santa Barbara, CA 93109
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/17/2023.
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/ Noam Michael
This statement was filed with the County Clerk of Ventura County on 07/13/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3714953#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100010649
The following person(s) is (are) doing business as:
1. CLG, 2. Compliance Law Group, 3. Compliance Law, 760 las posas road suite a-1, camarillo, CA 93010 County of VENTURA
Mailing Address:
760 las posas road suite a-1, camarillo, CA 93010
KSG Law Group, PC, 760 las posas road suite a-1, camarillo, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/12/2023.
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).)
KSG Law Group, PC
S/ Kata Kim, President,
This statement was filed with the County Clerk of Ventura County on 07/13/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3715262#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010725
The following person(s) is (are) doing business as:
POS Brokers, 380 Forelock Ct Simi Valley CA 93065; County of Ventura
State of incorporation: DE
JCIG LLC, 380 Forelock Ct. Simi Valley CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2023
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/ Christopher Paul Antonsen, Managing Member
JCIG LLC
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3716240#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010720
The following person(s) is (are) doing business as:
Modern Restoration & Construction, 6633 Bayberry St, Oak Park CA 91377; County of Ventura
State of incorporation: CA
Modern Consulting LLC, 6633 Bayberry St, Oak Park CA 91377
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Modern Consulting LLC
Omri Naor, Managing Member
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3716532#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010724
The following person(s) is (are) doing business as:
MNG & Associates, 483 Pesaro St, Oak Park CA 91377; County of Ventura
Marina Moore, 483 Pesaro St, Oak Park CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/22/2018
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/ Marina Moore
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3717638#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010567
The following person(s) is (are) doing business as:
Newbury Business Park LLC, 3525 Old Conejo Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: DE
Newbury Business Park LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 05/15/2001
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/ Cristina Agra-Hughes, Senior Vice President
Newbury Business Park LLC
This statement was filed with the County Clerk of Ventura on 07/11/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3718246#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010745
The following person(s) is (are) doing business as:
North Oaks Center, 661 E Thousand Oaks Blvd, Thousand Oaks CA 91360; County of Ventura
State of incorporation: CA
North Oaks Partners, LLC, 661 E Thousand Oaks Blvd, Thousand Oaks CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rick Ehlert, Managing Member
North Oaks Partners, LLC
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3718698#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010747
The following person(s) is (are) doing business as:
Opus Players, 204 Fox St, Ojai CA 93023; County of Ventura
Kathleen Robertson, 204 Fox St, Ojai CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kathleen Robertson
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3718782#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010743
The following person(s) is (are) doing business as:
Pilates Lab, 1671 Buena Vista St, Ventura CA 93001; County of Ventura
State of incorporation: CA
Channel Islands Wellness & Fitness, LLC, 1671 Buena Vista St, Ventura CA 93001
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shannon Barbaro, Managing Member
Channel Islands Wellness & Fitness, LLC
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3718930#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010748
The following person(s) is (are) doing business as:
Pacific Bay Studio, 1942 Winterdew Ave., Simi Valley, CA 93065; County of Ventura
Debbi Capaldi, 1942 Winterdew Ave., Simi Valley CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Debbie Capaldi
This statement was filed with the County Clerk of Ventura on 07/14/2023.
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 (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).
7/27, 8/3, 8/10, 8/17/23
CNS-3719422#

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#23-041 July 5, 2023, Ventura County Sheriff's Office officers seized $1,412.00 U.S. currency at South 101 Freeway and Carmen Drive, 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 $1,412.00
FS#23-042 July 6, 2023, Ventura County Sheriff's Office officers seized $558.00 U.S. currency at Alameda Avenue and Moon Drive, Ventura, 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 $558.00
FS#23-043 July 7, 2023, Ventura County Sheriff's Office officers seized $2,072.00 U.S. currency and a 2012 Volkswagen Jetta (9ERL601/CA) at 1138 Stonewall Circle, Westlake Village, 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 $5,510.00
7/27, 8/3, 8/10/23
CNS-3721811#

Summons (CITATION JUDICIAL)
NOTICE TO DEFENDANT: ALL PERSONS UNKNOWN, CLAIMING ANY LEGAL OR EQUITABLE RIGHT, TITLE, ESTATE, LIEN OR
(AVISIO AL DEMANDADO): INTEREST IN THE PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF OR ANY CLOUD UPON PLAINTIFF'S TITLE THERETO
YOU ARE BEING SUED BY PLAINTIFF: Alvin Fares, Individually and as Manager of Lapeyre LLC, Giselle Fares
(LO ESTA DEMANDANDO EL DEMANDANDE)
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta.
Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: Superior Court of the State of California, County of Ventura
(El nombre y dirección de la corte es):
CASE NUMBER:56-2021-00559692-CU-OR-VTA
(Número del Caso):
The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is:
(El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
JAMES G. ALLEN
ALLEN LAW CORP.P O Box 1003Thousand Oaks, CA.Telephone: (818) 735-7000
Date: 7/19/2023
Brenda L. McCormick, Clerk
NOTICE TO THE PERSON SERVED: You are served as AN INDIVIDUAL
To be published on Thursday in the Fillmore Gazette JULY 27, 2023 & AUGUST 3, 10 & 17, 2023
(Fecha) (Secretario) (Adjunto)

TS No.: S.225-005 APN: 592-0-051-165 Title Order No.: 2170791CAD NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/2/2005. 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. A public auction sale to the highest bidder for cash, 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: Camille A. Land, a married woman as her sole and separate property Duly Appointed Trustee: PROBER AND RAPHAEL, ALC Recorded 6/21/2005 as Instrument No. 20050621-0150144 in book N/A, page N/A of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/31/2023 at 11:00 AM Place of Sale: 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 Amount of unpaid balance and other charges: $103,553.62 Street Address or other common designation of real property: 4295 NORTH AVENIDA PRADO THOUSAND OAKS, California 91360 A.P.N.: 592-0-051-165 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 beneficiary 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 (916) 939-0772 or visit this Internet Website www.nationwideposting.com, using the file number assigned to this case S.225-005. 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. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case S.225-005 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: 7/24/2023 PROBER AND RAPHAEL, ALC 20750 Ventura Blvd. #100 Woodland Hills, California 91364 Sale Line: (916) 939-0772 Phone Number: 818-227-0100 Rita Terzyan, Trustee Sale Officer NPP0438336 To: FILLMORE GAZETTE 07/27/2023, 08/03/2023, 08/10/2023

T.S. No.: 22-7463 Loan No.: *******665 APN: 069-0-121-130 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/6/2019. 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. A public auction sale to the highest bidder for cash, 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: TIFFANY E SMITH, AN UNMARRIED WOMAN Duly Appointed Trustee: Prestige Default Services, LLC Recorded 9/13/2019 as Instrument No. 20190913-00108851-0 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/17/2023 at 9:00 AM Place of Sale: Auction.com room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Amount of unpaid balance and other charges: $571,320.12 Street Address or other common designation of real property: 302 EAST VINCE STREET VENTURA California 93001 A.P.N.: 069-0-121-130 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 beneficiary 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. All checks payable to Prestige Default Services, LLC. 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 (800) 793-6107 or visit this Internet Website www.auction.com, using the file number assigned to this case 22-7463. 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 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) 793-6107, or visit this internet website www.auction.com, using the file number assigned to this case 22-7463 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: 7/7/2023 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (800) 793-6107 Patricia Sanchez, Trustee Sale Officer NPP0437518 To: FILLMORE GAZETTE 07/27/2023, 08/03/2023, 08/10/2023

APN: 144-0-032-225 TS No: CA08000857-22-1 TO No: 220403523-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 13, 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 August 24, 2023 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 September 26, 2007 as Instrument No. 20070926-00184390-0, of official records in the Office of the Recorder of Ventura County, California, executed by VIRGINIA VILLAGOMEZ, AN UNMARRIED WOMAN, as Trustor(s), in favor of WORLD SAVINGS BANK, FSB, ITS SUCCESSORS AND/OR ASSIGNEES 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: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" LOT 12, BLOCK G, RIO PLAZA UNIT NO. 2, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 22, PAGES 10 AND 11 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN, ON OR UNDER SAID LAND BUT WITHOUT THE RIGHT OF SURFACE ENTRY OR WITHOUT ANY RIGHT OF ENTRY IN AND TO THE SUBSURFACE THEREOF AT A DEPTH OF LESS THAN 500 FEET, AS EXCEPTED IN THE DEED FROM DORA SANDERSON AND CHAS. F. BLACKSTOCK, AS TRUSTEES UNDER THE WILL OF MINNIE COHN, DECEASED, AND THE DECREE OF PARTIAL DISTRIBUTION OF HER ESTATE, A CERTIFIED COPY THEREOF BEING RECORDED IN BOOK 1139 PAGE 442 OF OFFICIAL RECORDS, RECORDED JUNE 16,1954 AS DOCUMENT NO. 17494 IN BOOK 1209 PAGE 297 OF OFFICIAL RECORDS. 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: 413 WILL AVENUE, OXNARD, CA 93036-1348 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 $271,484.12 (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, CA08000857-22-1. 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 CA08000857-22-1 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: July 14, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA08000857-22-1 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 NPP0437908 To: FILLMORE GAZETTE 07/27/2023, 08/03/2023, 08/10/2023

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
Notice is hereby given that pursuant to California Civil Code, Section 1988 et.seq., the property listed below believed to be abandoned by Anthony Cortes, Karla Castillon Garcia, Jessica Cortes, Danielle Cortes, Anthony Cortes Jr & Erik Cortes, whose last address was 2912 Canna St, Thousand Oaks, CA 91360. The undersigned will sell at public auction by competitive bidding on August 12, 2023 at 1:15pm at the front entrance to the Thousand Oaks Police Dept, 2101 E Olsen Rd, Thousand Oaks, CA 91360. The premises where said property has been stored is located at 2912 Canna St, Thousand Oaks, CA 91360, County of Ventura.
Desks, Paperwork, Bags, Blankets, Briefcase, Chairs, Suitcases, Electronics, Umbrella, Art, Printer, Tables, Globe, Office/Cleaning Supplies, Packed Boxes, Photos, Refrigerators, Food, Housewares, Pots/Pans, Fans, Plastic Containers, Utensils, Dishes, Glassware, Flatware, Coolers, Knick Knacks, Barstools, Bats, Couches, Punching Bag, Piano, Cabinets, Clothes, Rug, Barbell, Ping Pong Table, Sporting Goods, Crutch, Bobble Heads, Collectibles, TV’s, Shoes, Fireplace Screen, Hats, Remotes, Phones, Flashlight, Mirrors, Toiletries, Washer, Dryer, Beds, Walking Stick, Headphones, Ammo, Pump, Baseball Cards, Trash Can, Fire Extings, Vacuums, Outdoor Storage Box, Work Bench, Lamps, Cords/Cables, Stamps, Stuffed Animal, Bedding, Ironing Board, Laundry Basket, Drop Cloth, Dresser, Night Stand, Speakers, Paint, Home/Car Repair Items, Tools, Tool Box, Shredder, Shop Vac, Blower, Empty Boxes, Dart Board, Gas Can, Propane Tank, Basketball Hoop, BBQ, Helmet, Heater, Books, Towels, Computer, Magnifying Glass, Statue, Candles
Dated: July 27 and Aug 3, 2023
All States – Agent for Lindsay Nielson, Receiver

TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 27 & AUGUST 3, 2023

 
07/20/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010611
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KATE BJORK NAILS
1655 EAST THOUSAND OAKS BLVD. SUITE # 201, THOUSAND OAKS, CA 91360 VENTURA. KATE BJORK, 19 ALBION PLACE, 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: KATE BJORK. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009990
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK DIAMOND AQUATICS
154 PUESTA DEL SOL, OAK VIEW, CA 93022 VENTURA. BLACK DIAMOND INVESTMENTS, 154 PUESTA DEL SOL, OAK VIEW, CA 93022. 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): 06/26/2023. 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: BLACK DIAMOND INVESTMENTS, CRYSTAL SANCHEZ-CAMPOS, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/26/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010591
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADMORE CARE SERVICES LLC
1209 BRIANA CIRCLE, OXNARD, CA 93030 VENTURA. ADMORE CARE SERVICES LLC, 1209 BRIANA CIRCLE, OXNARD, CA 93030. 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): 07/12/2023. 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: ADMORE CARE SERVICES LLC, LINA ESPANA, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010036
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED FAMILY GROWERS
3730 ORANGE DRIVE, OXNARD, CA 93036 VENTURA. BRIGIDO GONZALEZ, 3730 ORANGE DRIVE, OXNARD, CA 93036. 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: BRIGIDO GONZALEZ, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009454
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROPMEND
2450 OARFISH LN, OXNARD, CA 93035 VENTURA. WOOBCO VENTURES LLC, 2450 OARFISH LN, OXNARD, CA 93035. 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): 05/23/2023. 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: WOOBCO VENTURES LLC, NARCISO MENDOZA, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/13/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 202310010645
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JERECO ELECTRIC
115 CATALINA DR, OAK VIEW, CA 93022 VENTURA. JEREMY MCGRATH, 115 CATALINA DR., OAK VIEW, CA 93022. 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: JEREMY MCGRATH, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100010031
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LET’S GO MINISTRIES
331 CORRINE HILL COURT, THOUSAND OAKS, CA 91320 VENTURA. LIFE CONNECTIONS INTERNATIONAL, 331 CORRINE HILL COURT, 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): 01/23/2018. 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: LIFE CONNECTIONS INTERNATIONAL, JOHN P. KLEIN, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009714
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FS GROUP
2618 BELBURN PL, SIMI VALLEY, CA 93065 VENTURA. EMPIRE GROUP, 2618 BELBURN PL, SIMI VALLEY, CA 93065. 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): 06/07/2023. 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: EMPIRE GROUP, FELIX SANTOS, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/20/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009336
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RETROGREEN SO CAL BUILDING AND DEVELOPMENT
RETROGREEN BUILDING AND DEVELOPMENT
RETROGREENSOCAL.COM
2902 CHANNEL DRIVE, VENTURA, CA 93003 VENTURA. CHRISTIANE B SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003, GARRETT SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003, MICHAEL SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003. 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): 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: CHRISTIANE B SCHIRBER, CHRISTIANE SCHIRBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009337
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COOL WEST AIR CONDITIONING AND HEATING
COOL WEST AIR CONDITIONING & HEATING
COOL WEST AIR
COOLWESTAC.COM
2902 CHANNEL DRIVE, VENTURA, CA 93003 VENTURA. CHRISTIANE SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003, MICHAEL SCHIRBER, 2902 CHANNEL DRIVE, VENTURA, CA 93003. 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): (1-4) 02/28/1998. 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: CHRISTIANE SCHIRBER, CHRISTIANE B SCHIRBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100009099
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4 WAY MEAT MARKET LA REYNA #1
508 E DATE ST, OXNARD, CA 93033 VENTURA. JOSE CARBAJAL, 910 CORTE LA CIENEGA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/26/2018. 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: JOSE GARBAJAL. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2023. 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 JULY 20, 27, AUGUST 3, 10, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011048. Petition of BRIAN JAMES BERG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BRIAN JAMES BERG filed a petition with this court for a decree changing names as follows: a) BRIAN JAMES BERG to BRIAN SHAW. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 8/28/2023: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/11/2023. Filed: 07/11/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE JULY 20, 27, AUGUST 3, 10, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2023CUPT011355. Petition of KALEY VELASQUEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KALEY VELASQUEZ AND NICHOLAS HARO filed a petition with this court for a decree changing names as follows: a) NOAH DONATO VELASQUEZ-HARO to NOAH DONATO HARO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/08/2023: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/18/2023. Filed: 07/18/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE JULY 20, 27, AUGUST 3, 10, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100010272
The following person(s) is (are) doing business as:
Ivy Park at Wood Ranch, 190 Tierra Rejada Road, Simi Valley, CA 93065; County of Venture
State of incorporation: Delaware
Transformer Opco LLC, 4500 Dorr Street, Toledo, OH 43615
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mary Ellen Pisanelli, Manager
Transformer Opco, LLC
This statement was filed with the County Clerk of Ventura on 07/05/2023.
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 (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).
7/20, 7/27, 8/3, 8/10/23
CNS-3721124#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009945
The following person(s) is (are) doing business as:
US STORAGE CENTERS OXNARD, 1401 MAULHARDT, OXNARD, CA 93030 County of VENTURA
NEVES III, LLC, 3600 SOUTH HIGUERA STREET, SAN LUIS OBISPO, CA 93401
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/05/2023.
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).)
NEVES III, LLC
S/ SCOTT NGUYEN, MANAGER
This statement was filed with the County Clerk of Ventura County on 06/26/2023.
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 (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).
7/20, 7/27, 8/3, 8/10/23
CNS-3721428#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100009789
The following person(s) is (are) doing business as:
ISLANDS FINE BURGERS & DRINKS, 5760 FLEET STREET, SUITE 100, CARLSBAD, CA 92008 County of SAN DIEGO
Mailing Address:
5760 FLEET STREET, SUITE 100, CARLSBAD, CA 92008
ISLANDS RESTAURANTS, LLC, 5760 FLEET STREET, SUITE 100, CARLSBAD, CA 92008
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/12/1994.
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).)
ISLANDS RESTAURANTS, LLC
S/ MICHAEL WONG, CHIEF FINANCIAL OFFICER
This statement was filed with the County Clerk of Ventura County on 06/21/2023.
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 (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).
7/20, 7/27, 8/3, 8/10/23
CNS-3720993#

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#22-079 October 20, 2022, Ventura County Sheriff's Office officers seized $700.00 U.S. currency at 880 South Westlake Boulevard, Thousand Oaks, 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 $700.00
FS#22-082 October 25, 2022, Ventura County Sheriff's Office officers seized $1,328.00 U.S. currency at Adolfo Road and Lewis Road, Camarillo, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,328.00
FS#22-083 October 27, 2022, Ventura County Sheriff's Office officers seized $1,934.00 U.S. currency at Moorpark Road and Thousand Oaks Boulevard, Thousand Oaks, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,934.00
FS#23-040 July 1, 2023, Oxnard Police Department officers seized $11,669.00 U.S. currency at 2701 Saviers Road, 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 $11,669.00
7/20, 7/27, 8/3/23
CNS-3720026#

T.S. No.: 22-8043 Loan No.: *******938 APN: 187-0-233-245 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/1/2019. 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. A public auction sale to the highest bidder for cash, 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: Ambrosio Casanova Jr, a married man as his sole and separate property Duly Appointed Trustee: Prestige Default Services, LLC Recorded 5/7/2019 as Instrument No. 20190507-00049683-0 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/10/2023 at 11:00 AM Place of Sale: 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 Amount of unpaid balance and other charges: $625,915.26 Street Address or other common designation of real property: 3667 ISLANDER WALK #37 OXNARD California 93035 A.P.N.: 187-0-233-245 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 beneficiary 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. All checks payable to Prestige Default Services, LLC. 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 www.nationwideposting.com, using the file number assigned to this case 22-8043. 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 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 22-8043 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: 7/10/2023 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (916) 939-0772 Patricia Sanchez, Trustee Sale Officer NPP0437562 To: FILLMORE GAZETTE 07/20/2023, 07/27/2023, 08/03/2023

T.S. No.: 22-7183 Loan No.: *******5209 APN: 615-0-432-285 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/14/2007. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, 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: TIFFANY GUIMOND A SINGLE WOMAN Duly Appointed Trustee: Prestige Default Services, LLC Recorded 3/21/2007 as Instrument No. 20070321-00059523-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 8/17/2023 at 9:00 AM Place of Sale: Auction.com room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 Amount of unpaid balance and other charges: $432,874.73 Street Address or other common designation of real property: 2666 VELMA COURT SIMI VALLEY, California 93065 A.P.N.: 615-0-432-285 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 beneficiary 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. All checks payable to Prestige Default Services, LLC. 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 (800) 793-6107 or visit this Internet Website www.auction.com, using the file number assigned to this case 22-7183. 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 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) 793-6107, or visit this internet website www.auction.com, using the file number assigned to this case 22-7183 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: 7/11/2023 Prestige Default Services, LLC 1920 Old Tustin Ave. Santa Ana, California 92705 Questions: 949-427-2010 Sale Line: (800) 793-6107 Patricia Sanchez, Trustee Sale Officer NPP0437661 To: FILLMORE GAZETTE 07/20/2023, 07/27/2023, 08/03/2023

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 AUGUST 3, 2023. Undersigned will sell items at
WWW.STORAGETREASURES.COM. Sale by competitive bidding will be
prior to close of auction on AUGUST 3, 2023. 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
512 - JOSEPH ALBERTSON MISC. ITEMS
281 - KIRSTEN OTTO MISC. ITEMS
217- MICHELE BALABAN 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 JULY 20 & 27, 2023