02/12/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 202510,0013577. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LUCIO MUSIC PRODUCTIONS, 1101 JUNEWOOD CT., OXNARD, CA 93030, VENTURA COUNTY. JESS S LUCIO, 1101 JUNEWOOD CT., OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: JESS S LUCIO. The statement was filed with the County Clerk of Ventura County on 11/25/2025. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 02/05/2026 02/12/2026 02/19/2026 02/26/2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001122
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST GOPHER SERVICE
4790 ALAMO ST, SIMI VALLEY, CA 93063 VENTURA. DEREK J GALBRAITH, 4790 ALAMO 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 on listed on (Date): 07/01/2023. 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: DEREK J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001179
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROB WRITE
75 WILLOW STREET, FILLMORE, CA 93015 VENTURA. ROBERT D MCCOWAN, 75 WILLOW ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT D MCCOWAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001202
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLOOMERA MARKETING
1550 RORY LANE, SPC 260, SIMI VALLEY, CA 93063 VENTURA. DANIELLA VAZQUEZ, 1550 RORY LANE, SPC 260, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIELLA VAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000925
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A05 POOL AND SPA SERVICE
316 ULYSSES ST, SIMI VALLEY, CA 93065 VENTURA. JOEL A ESTRADA, 316 ULYSSES 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 on listed on (Date): 12/01/2025. 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: JOEL A ESTRADA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000924
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AGUA VIVA POOL AND SPA SERVICE
316 ULYSSES STREET, SIMI VALLEY, CA 93065 VENTURA. JOEL E ESTRADA, 316 ULYSSES STREET, SIMI VALLEY, CA 93065, LIN ESTRADA, 316 ULYSSES STREET, SIMI VALLEY, CA 93065. 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 on listed on (Date): 01/01/2007. 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: JOEL E ESTRADA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001149
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAS ENGINE PARTS
803 UNION PACIFIC STREET, FILLMORE, CA 93015 VENTURA. JESUS B AVILA, 803 UNION PACIFIC STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JESUS B AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001285
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANACAPA ESCROW
2741 PARK VIEW COURT, OXNARD, CA 93036 VENTURA. OPUS ESCROW, INC., 2741 PARK VIEW COURT, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OPUS ESCROW, INC., ALBERT MEGGERS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001146
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAFFRATH FAMILY
8219 QUARTZ STREET, VENTURA, CA 93004 VENTURA. KEVIN PAFFRATH, 8219 QUARTZ STREET, VENTURA, CA 93004, LAUREN PAFFRATH, 8219 QUARTZ STREET, VENTURA, CA 93004. 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 on listed on (Date): 01/01/2026. 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: KEVIN PAFFRATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000990
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLESSED SINS
927 PASEO CAMARILLO, CAMARILLO, CA 93010 VENTURA. VICTOR D MIRAMONTES, 716 NORTH VENTURA ROAD BOX#197, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICTOR D MIRAMONTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001228
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABEL’S COATED BUILD WORKS
1011 BEECH DR, SANTA PAULA, CA 93060 VENTURA. ABEL DELGADILLO, 1011 BEECH DR, SANTA PAULA, CA 93060, VERONICA VILLALOBOS, 1011 BEECH DR, SANTA PAULA, CA 93060. 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 on listed on (Date): 05/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ABEL DELGADILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000519
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOG WALKING OXNARD
333 SANTA MONICA DR, OXNARD, CA 93035 VENTURA. MAKAYLA R FLINN, 333 SANTA MONICA DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/16/2026. 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: MAKAYLA R FLINN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
G & R HAMMER CONSTRUCTION
PLATINUM CONSTRUCTION
2370 EASTMAN AVE SUITE 101, OXNARD, CA 93030 VENTURA. G & R HAMMER CONSTRUCTION, PO BOX 916, PORT HUENEME, CA 93044. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 02/11/2016, 2) 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: G & R HAMMER CONSTRUCTION, JUDITH GALLEGOS, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001317
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OWN YOUR CROWN
109 BOLAM COURT, SIMI VALLEY, CA 93065 VENTURA. REGINA D BIDDINGS-MURO, 109 BOLAM CT, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REGINA D BIDDINGS-MURO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001314
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUELINE DESIGNS AND WOOD CONCEPTS
1341 CALLE GOMERO, THOUSAND OAKS, CA 91360 VENTURA. DANIEL BLANCK, 1341 CALLE GOMERO, 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 on listed on (Date): 02/01/2026. 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: DANIEL BLANCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2026. 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 FEBRUARY 12, 19, 26, MARCH 5, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT060002. Petition of JENNIFER SUSAN YANG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JENNIFER SUSAN YANG filed a petition with this court for a decree changing names as follows: JENNIFER SUSAN YANG to JENNIFER SUSAN YOUNG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/24/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/06/26. Filed: 02/06/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT060079. Petition of PENNY FATIGATE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) PENNY FATIGATE filed a petition with this court for a decree changing names as follows: PENNY FATIGATE to PENNY MARIE TUNNEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/07/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/10/26. Filed: 02/10/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By JOAN FOSTER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 12, 19, 26, MARCH 5, 2026

T.S. No.: 2025-10174 APN: 213-0-084-095 Property Address: 1700 Lombard Street, Oxnard, California 93030 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/13/2024. 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: A TO Z HOLDINGS, LLC, a California limited liability company Duly Appointed Trustee: TD Processing Service, Inc. Recorded 3/20/2024 as Instrument No. 2024000017683 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 3/5/2026 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: $ 5,169,022.61 Street Address or other common designation of real property: 1700 Lombard Street Oxnard, California 93030 A.P.N.: 213-0-084-095 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 or visit this internet website , using the file number assigned to this case 2025-10174. 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 , or visit this internet website , using the file number assigned to this case 2025-10174 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: 02/09/2026 TD Processing Service, Inc. 128 Auburn Ct, Suite 208 Westlake Village, California 91362 Phone: (805) 410-4320 Sale Line: Olie Hamm, Trustee Sale Officer NPP0484691 To: FILLMORE GAZETTE 02/12/2026, 02/19/2026, 02/26/2026

NOTICE TO CREDITORS OF BULK SALE
(SEC. 6105 U.C.C.)
Escrow No. 37056-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: CONTESSA PIRANAH INC., A CALIFORNIA CORPORATION, 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361 AND TOMMASO BARLETTA, 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361
doing business as: TUSCANY IL RISTORANTE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and address(es) of the buyer(s)/applicant(s) is/are: SORELLINA DRAGO LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND AND LICENSE 47-ON-SALE EATING PLACE NUMBER 411173 and are located at: 968-4 WESTLAKE BLVD., THOUSAND OAKS, CA 91361
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is THE DATE OF ISSUANCE OF LIQUOR LICENSE BY THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2; however this sale is subject to Business and Professional Codes 24049 and 24074.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364, escrow number: 37056 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license.
Dated: JANUARY 23, 2026
SORELLINA DRAGO LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
4935896-PP FILLMORE GAZETTE 2/12/26

 
02/05/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000690
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILVER LININGS LODGE LLC
4731 READING DRIVE, OXNARD, CA 93033 VENTURA. SILVER LININGS LODGE LLC, 4731 READING DRIVE, OXNARD, CA 93033. 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 on listed on (Date): 01/22/26. 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: SILVER LININGS LODGE LLC, LI DING, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2026. 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 FEBRUARY 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000997
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA INFUSION PHARMACY
321 N. AVIADOR STREET, SUITE 201, CAMARILLO, CA 93010 VENTURA. BY PHARMACEUTICAL CORPORATION, 321 N. AVIADOR STREET, SUITE 201, 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 on listed on (Date): 10/16/2025. 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: BY PHARMACEUTICAL CORPORATION, MAY K BARRY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2026. 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 FEBRUARY 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000943
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SU CASA 4 WAY MERCADO
2303 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. HAPPY BOX COMPANY INC, 2631 NEWHAVEN PLACE, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/28/2026. 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: HAPPY BOX COMPANY INC, SALVADOR AYALA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2026. 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 FEBRUARY 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000958
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANAGRAM CONSULTING
1125 TRABUCO OAK RD, SIMI VALLEY, CA 93065 VENTURA COUNTY. ANA M TURNER, 1125 TRABUCO OAK RD, 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 on listed on (Date): 06/01/1996. 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: ANA M TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2026. 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 FEBRUARY 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000747
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEJIA REAL ESTATE GROUP
960 CARRILLO CT, FILLMORE, CA 93015 VENTURA. REBECA ISABEL MEJIA, 960 CARRILLO CT, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/2020. 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: REBECA ISABEL MEJIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2026. 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 FEBRUARY 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000963
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOTHER OF CRUMBS
241 WEST RODERICK AVENUE, OXNARD, CA 93030 VENTURA. CRISTINA RAYA LOMELI, 241 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 on listed on (Date): 01/14/2026. 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: CRISTINA RAYA LOMELI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2026. 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 FEBRUARY 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001049
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OPTIMAG
4535 COCHRAN ST, #229, SIMI VALLEY, CA 93063 VENTURA. FREDERIC A MARKS, 4535 COCHRAN ST, #229, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FREDERIC A MARKS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2026. 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 FEBRUARY 5, 12, 19, 26, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059340. Petition of MICHAEL ROBERT LUEVANO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHAEL ROBERT LUEVANO filed a petition with this court for a decree changing names as follows: MICHAEL ROBERT LUEVANO to MICHAEL ROBERT PETERS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/12/26: Time: 8:30am: Department: CR 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/22/26. Filed: 01/22/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 5, 12, 19, 26, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059800. Petition of N/A for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) YANA INGRID DOMINIQUE PATTERSON filed a petition with this court for a decree changing names as follows: YANA INGRID DOMINIQUE M. PATTERSON to YANA INGRID DOMINIQUE B. MAGALONA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/17/2026: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/02/26. Filed: 02/02/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 5, 12, 19, 26, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059798. Petition of KRISTY RAE VENTURA 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: KRISTY RAE VENTURA to KRISTY RAE MERCADO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/16/2026: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/02/26. Filed: 02/02/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 5, 12, 19, 26, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059602. Petition of ASHLEY REYE NEWMAN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ASHLEY REYE NEWMAN filed a petition with this court for a decree changing names as follows: ASHLEY REYE NEWMAN to REYA IIONA VONAE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/17/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/28/26. Filed: 01/28/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 5, 12, 19, 26, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059786. Petition of TYLER RYAN SHELTON 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: TYLER RYAN SHELTON to TYLER RYAN BORNEMAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/16/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/02/26. Filed: 02/02/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 5, 12, 19, 26, 2026

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#25-076 October 07, 2025, Ventura County Sheriff's Office officers seized $1,025.00 U.S. currency at 460 Calle San Pablo, Camarillo, 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 $1.025.00
FS#25-078 October 24, 2025, Ventura County Sheriff's Office officers seized $1,405.00 U.S. currency at 1330 Glenwood Drive # A, Oxnard, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,405.00.
FS#25-081 October 23, 2025, Simi Valley Police Department officers seized $6,240.00 U.S. currency at Kuehner Dr and 118 Freeway in Simi Valley, 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 $6,240.00.
FS#25-082 November 20, 2025, Ventura County Sheriff's Office officers seized $7,359.00 U.S. currency at 200 South Glenn Drive Apt #7, 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 $7,359.00.
FS#25-084 December 4, 2025-December 11, 2025 Ventura County Sheriff's Office officers seized $12,942 U.S. currency at 16550 Kalisher Street, Granada Hills, CA, $2,078.00 U.S. currency at 16439 Victory Boulevard #202, Van Nuys, CA, and $1,170.00 U.S. currency at 325 Libre Street, 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 $16,190.00.
FS#25-085 December 13, 2025, Ventura County Sheriff's Office officers seized $1,400.00 U.S. currency at Johnson Drive and Meadowlark Street, 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 $1,400.00.
FS#25-086 December 15, 2025, Ventura County Sheriff's Office officers seized $5942.00 U.S. currency at 250 West Esplanade Drive, 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 $5942.00.
FS#25-087 December 15, 2025, Simi Valley Police Department officers seized $2,587.00 U.S. currency at Los Angeles Ave and Erringer Road, Simi Valley, 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 $2,587.00.
FS#25-089 December 19, 2025, Ventura County Sheriff's Office officers seized $4,837.00 U.S. currency at 4821 South F Street, 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 $4,837.00.
FS#25-090 December 30, 2025, Ventura County Sheriff's Office officers seized $2,318.00 U.S. currency at Harrison Ave and Olive Street, Ventura, 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 $2,318.00.
FS#26-001 January 2, 2026, Ventura Police Department officers seized $1,303.42 U.S. currency at 2199 South Victoria Ave, Ventura, 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 $1,303.42.
FS#26-002 January 14, 2026, Ventura County Sheriff's Office officers seized $18,547.00 U.S. currency at 1023 Riverside Street #203, Ventura, CA and $956.00 U.S. currency at a traffic stop on Thompson Blvd and Sanjon Rd, 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 $19,503.00.
FS#26-003 January 15, 2026, Ventura County Sheriff's Office officers seized $9,706.00 U.S. currency at 201 S. Harding Avenue, 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 $9,706.00.
FS#26-004 January 20, 2026, Ventura Police Department officers seized $5,298.00 U.S. currency at a traffic stop on Saticoy Ave and Darling Rd, Ventura, 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 $5,298.00.
FS#26-005 January 21, 2026, Ventura County Sheriff's Office officers seized $19,957.00 U.S. currency at 2594 Spinnaker Ave, Port Hueneme 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 $19,957.00.
2/5, 2/12, 2/19/26
CNS-4007787#

TSG No.: 92573710 TS No.: CA2500292990 APN: 203-0-261-075 Property Address: 2024 SOUTH J STREET OXNARD, CA 93033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 05/09/2022. 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 02/26/2026 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/17/2022, as Instrument No. 2022000057986, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: DANIEL J. VASQUEZ, AN UNMARRIED 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# 203-0-261-075 The street address and other common designation, if any, of the real property described above is purported to be: 2024 SOUTH J STREET, OXNARD, CA 93033 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 $ 499,994.45. 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 CA2500292990 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 CA2500292990 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)939-0772NPP0483943 To: FILLMORE GAZETTE 02/05/2026, 02/12/2026, 02/19/2026

APN: 524-0-041-065 TS No: CA05000416-25-1 TO No: 250592791-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 10, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 12, 2026 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on January 12, 2022 as Instrument No. 2022000004037, of official records in the Office of the Recorder of Ventura County, California, executed by MARK S. SKEELS, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICAN FINANCIAL NETWORK, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1275 HENDRIX AVENUE, THOUSAND OAKS, CA 91360 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 $451,987.71 (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 visit the Internet Website address www.Auction.com or call Auction.com at 800.280.2832 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA05000416-25-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA05000416-25-1 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) will impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... Date: January 27, 2026 MTC Financial Inc. dba Trustee Corps TS No. CA05000416-25-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0484228 To: FILLMORE GAZETTE 02/05/2026, 02/12/2026, 02/19/2026

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on February 20th, 2026, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Danny P Angel – CU213
Chelsi Pachence Babino – CU125
Roberto Martinez – CU254
Richard Alexander Brousseau – AU035
William Trimble – CU178
Cristina Arambula – CU158
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 5 & 12, 2026

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 February 13th, 2026, at 9:30 a.m. and ending on February 19th, 2026 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
Chavarria, Manuel Unit # D-27, Sullivan, Bonni Unit # G-92, Degutis, Robert Unit #P0-221B, Harris, James Unit # Q0-175, Stampe, Danielle Unit # S1-253, Adams, Chris Unit # S1-287, Gittens, Tonesha Unit # S2-223, Lee, Won J. Unit # S3-1036, Reyn, Johhannas Unit # S3-3010.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 5 & 12, 2026

NOTICE OF PUBLIC AUCTION
Notice Is Hereby Given That Pursuant to Sections 21700-21716 Of the Business and Professions Code, Section 2328 Of The UCC, Section 535 Of the Penal Code and Provisions Of The Civil Code, Hello Storage - Thousand Oaks, 2650 Willow Lane, Thousand Oaks, CA, 91361 Will Sell By Competitive Bidding The Following Units.
Lynne Herrod
Jeanette Acevedo
Nikita Revin
Natalia Timoshkina
David Holloway
Purchases Must Be Made with DEBIT or CREDIT CARD, CERTIFIED CHECK or MONEY ORDER ONLY and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 72 Hours of the time of Purchase. Hello Storage - Thousand Oaks, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the event of settlement bid at: www.lockerfox.com.
Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after Thursday February 12th, 2026 at 12:00 pm and closing on or after Thursday, February 19th, 2026 at 12:00 pm
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 5TH, 2026

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-34417-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: UDOMSUK INC., 2350 EAST VINEYARD AVENUE, STE. B3, OXNARD, CA 93036
(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: U RAMEN, 7307 UNICORN CIRCLE, VENTURA, CA 93003
(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: 2350 EAST VINEYARD AVENUE, STE. B3, OXNARD, CA 93036
(6) The business name used by the seller(s) at said location is: URAMEN
(7) The anticipated date of the bulk sale is FEBRUARY 24, 2026 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-34417-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: FEBRUARY 23, 2026.
(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: NONE.
DATED: JANUARY 28, 2026
BUYER(S): U RAMEN, A CALIFORNIA CORPORATION
4924229-PP FILLMORE GAZETTE 2/5/26

 
01/29/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000589
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH BONE WELLNESS
4790 ALAMO ST, SIMI VALLEY, CA 93063 VENTURA. KIMBERLEE J GALBRAITH, 4790 ALAMO 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLEE J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000651
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CJB CONSULTING
2945 RENEE COURT, SIMI VALLEY, CA 93063 VENTURA. CORINNE MARCELLO, 2945 RENEE COURT, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CORINNE MARCELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000750
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLDUNION BUY • SELL • GOLD • JEWELRY
620 COLLECTION BLVD, OXNARD, CA 93036 VENTURA. GOLDUNION US DEV, LLC, 24212 VALENCIA BLVD, VALENCIA, CA 91355. 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 on listed on (Date): 01/23/2026. 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: GOLDUNION US DEV, LLC, DAVID PELLEGRIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000225
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIVE POINTS AUCTION SERVICES
340 SOUTH BRENT ST., VENTURA, CA 93003 VENTURA COUNTY. SASSY DIVA, LLC, 340 SOUTH BRENT ST., 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SASSY DIVA, LLC, SUZANNAH UNDERWOOD PIDDUCK, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014711
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONE MEDIA COMMUNICATIONS
5021 VERDUGO WAY #105, CAMARILLO, CA 93012 VENTURA. MAIRA ANDRADE, 5021 VERDUGO WAY #105, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAIRA ANDRADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2025. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000802
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LIST HOUSE
4452 BELLA VISTA DR, MOORPARK, CA 93021 VENTURA. MEGAN SULLIVAN, 4452 BELLA VISTA DR., 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGAN SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000702
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOOKS BY THE BEACH
262 COLLEGE DRIVE, VENTURA, CA 93003 VENTURA. TAMMY A LEDBETTER, 262 COLLEGE DRIVE, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAMMY A LEDBETTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000760
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EMMSTHETICS
606 SESPE AVE. FILLMORE, CA 93015 VENTURA. EMMA OROZCO, 283 AZALEA ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2024. 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: EMMA OROZCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000111
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TERRA HEALTH
4331 DRAKE DR, OXNARD, CA 93033 VENTURA. EAGLECORE PEAK LLC, 4331 DRAKE DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/07/2025. 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: EAGLECORE PEAK LLC, RAUL J. ORNELAS JR., CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000575
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
8EIGHT DEGREES DESIGN & DEVELOPMENT LLC
5059 VIA FRESCO, CAMARILLO, CA 93012 VENTURA. 8EIGHT DEGREES DESIGN & DEVELOPMENT LLC, 5059 VIA FRESCO, CAMARILLO, CA 93012. 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 on listed on (Date): 01/20/2026. 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: 8EIGHT DEGREES DESIGN & DEVELOPMENT LLC, JAMES HOLTORF, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000844
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOR EVER SAGE
1380 CARISSA DR APT 102, VENTURA, CA 93004 VENTURA. LILLIAN M RUIZ, 1380 CARISSA DR APT 102, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2026. 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: LILLIAN M RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2026. 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 JANUARY 29, FEBRUARY 5, 12, 19, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059267. Petition of ROSAURA TAPIA MORENO AKA ROSAURA T VARGAS AKA ROSAURA TAPIA VARGAS AKA ROSURA GUZMAN AKA ROSAURA T SILVA AKA ROSAURA RAMIREZ TAPIA, AKA ROSAURA TAPIA RAMIREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROSAURA TAPIA MORENO AKA ROSAURA T VARGAS AKA ROSAURA TAPIA VARGAS AKA ROSURA GUZMAN AKA ROSAURA T SILVA AKA ROSAURA RAMIREZ TAPIA, AKA ROSAURA TAPIA RAMIREZ filed a petition with this court for a decree changing names as follows: ROSAURA TAPIA MORENO AKA ROSAURA T VARGAS AKA ROSAURA TAPIA VARGAS AKA ROSURA GUZMAN AKA ROSAURA T SILVA AKA ROSAURA RAMIREZ TAPIA, AKA ROSAURA TAPIA RAMIREZ to ROSAURA TAPIA RAMIREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/16/26: Time: 8:30am: Department: CR 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/21/26. Filed: 01/21/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059233. Petition of BERNADETTE ABIERA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BERNADETTE ABIERA filed a petition with this court for a decree changing names as follows: BERNADETTE ABIERA to BERNADETTE TERESA V. CASTRO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/17/26: Time: 8:20am: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/20/26. Filed: 01/20/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By JOAN FOSTER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059422. Petition of ALBERTO CUEVAS- CORONA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALBERTO CUEVAS- CORONA filed a petition with this court for a decree changing names as follows: ALBERTO CUEVAS- CORONA to ALBERTO CUEVAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/16/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/23/26. Filed: 01/23/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059403. Petition of JOANNA SEIFERT AKA JOANNA JUSZCZAKIEWICZ AKA JOANNA J SEIFERT AKA JOANNA JUSZCZAKIEWICZ SEIFERT for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JOANNA SEIFERT AKA JOANNA JUSZCZAKIEWICZ AKA JOANNA J SEIFERT AKA JOANNA JUSZCZAKIEWICZ SEIFERT filed a petition with this court for a decree changing names as follows: JOANNA SEIFERT AKA JOANNA JUSZCZAKIEWICZ AKA JOANNA J SEIFERT AKA JOANNA JUSZCZAKIEWICZ SEIFERT to JOANNA J SCOTT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/13/26: Time: 8:30am: Department: CR 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/23/26. Filed: 01/23/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 29, FEBRUARY 5, 12, 19, 2026

APN: 206-0-032-120 TS No: CA07001143-25-1 TO No: S-LH-CA-234059-TSG 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 June 29, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 2, 2026 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 July 7, 2021 as Instrument No. 20210707-00129204-0, of official records in the Office of the Recorder of Ventura County, California, executed by DOROTHY C WILLIAMS, A WIDOW, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for REVERSE MORTGAGE FUNDING LLC 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 3, BLOCK 2, OF LEHMANN`S ADDITION NO. 1, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY IN BOOK 18, PAGE 32 OF MAPS. 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: 148 W C ST, PORT HUENEME, CA 93041 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 $571,576.79 (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 visit the Internet Website address www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA07001143-25-1. 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 CA07001143-25-1 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) will impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... Date: January 21, 2026 MTC Financial Inc. dba Trustee Corps TS No. CA07001143-25-1 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 NPP0483968 To: FILLMORE GAZETTE 01/29/2026, 02/05/2026, 02/12/2026

Trustee Sale No. 186188 Title No. 3610892 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/23/2023. 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 02/13/2026 at 9:00 AM, PRIME RECON LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 06/23/2023, as Instrument No. 2023000042731, in book xx, page xx, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA, executed by LIA HEBERT, UNMARRIED WOMAN, AND AUSTIN DUNCAN, UNMARRIED MAN, AS JOINT TENANTS WITH RIGHTS OF SURVIVORSHIP, 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), AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001. 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: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 069-0-300-185 The street address and other common designation, if any, of the real property described above is purported to be: 627 ALABAMA ST, VENTURA, CA 93001. 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, if any, 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: $632,769.03 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. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 1/14/2026 PRIME RECON LLC By: Josh Bermudez, Authorized Signer PRIME RECON LLC 27368 VIA INDUSTRIA, STE 201 TEMECULA, CA 92590 (888) 725-4142 PRIME RECON LLC MAY BE ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FOR TRUSTEE’S SALE INFORMATION PLEASE CALL: (844) 901-0998 OR VIEW OUR WEBSITE: HTTPS://SALESINFORMATION.PRIME-RECON.COM 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 (844) 901-0998 for information regarding the trustee's sale or visit this internet website - HTTPS://SALESINFORMATION.PRIME-RECON.COM - for information regarding the sale of this property, using the file number assigned to this case: TS#186188. 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 (844) 901-0998 for information regarding the trustee’s sale, or visit this internet website HTTPS://SALESINFORMATION.PRIME-RECON.COM for information regarding the sale of this property, using the file number assigned to this case TS#186188 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. NPP0484083 To: FILLMORE GAZETTE 01/29/2026, 02/05/2026, 02/12/2026

NOTICE OF TRUSTEE'S SALE Under a Notice of Delinquent Assessment Lien Alterra File No.: 638356 APN: 111-0-060-275 T.S. No.: 2026-638356 YOU ARE IN DEFAULT UNDER A NOTICE OF ASSESSMENT LIEN (CIVIL CODE SECTION 5740) RECORDED ON 01/17/2025. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONSULT AN ATTORNEY. NOTICE IS HEREBY GIVEN that ALTERRA ASSESSMENT RECOVERY, LLC as Trustee, or Successor Trustee or Substituted Trustee of that certain Notice of Delinquent Assessment Lien ("Lien"), recorded on 01/17/2025 as Instrument No. 202500002936 in the Official Records of the County Recorder of County, California, and further pursuant to that certain Notice of Default and Election to Sell recorded on 07/10/2025 as Instrument No. 2025000049606 in said County, and further pursuant to California Civil Code Section 5700 and 5710 and that certain Declaration of Covenants, Conditions and Restrictions ("Declaration") recorded on 11/11/1998, as Instrument No. 1998-193917. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, on 02/26/2026, at 11: AM under the power of sale conferred by Civil Code Section 5700, payable at the time of sale in lawful money of the United States of America or cashier's check made payable to the Creditor Association, Alterra Assessment Recovery, LLC, At: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. All that right, title and interest in the property situated in said County and State which is legally described in Exhibit "A" attached hereto and incorporated herein by this reference. EXHIBIT "A" THE LAND REFERRED TO HEREIN IS SITUATED IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: LOT 183 OF TRACT NO. 4948-3, IN THE CITY OF CAMARILLO, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 138 PAGES 4 THROUGH 6 OF MISCELLANEOUS RECORD, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM AN UNDIVIDED ONE-HALF INTEREST IN ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND OTHER MINERALS IN AND UNDER SAID LAND, AS EXCEPTED IN AN INSTRUMENT RECORDED JANUARY 20, 1958, IN BOOK 1583 PAGE 81, OF OFFICIAL RECORDS. ALSO EXCEPTING THEREFROM THE INTEREST RESERVED BY HOWARD C. ALPHSON, TRUSTEE OF KATHLEEN MCPHAIL DUNTLEY TRUST B, IN DEED RECORDED SEPTEMBER 20, 1975, IN BOOK 4449 PAGE 102 OF OFFICIAL RECORDS. EXCEPTING ALL OIL, GAS, HYDROCARBON SUBSTANCES AND OTHER MINERAL AND FISSIONABLE SUBSTANCES LYING IN, ON AND UNDER THE ABOVE DESCRIBED LANDS. ALSO EXCEPT ALL PREVIOUSLY UNRESERVED MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND ALL UNDERGROUND WATER IN OR UNDER WHICH MAY BE PRODUCED FROM SUCH LOT(S) WHICH UNDERLIES A PLANE PARALLEL TO AND 500 FEET BELOW THE PRESENT SURFACE OF SUCH LOT(S) FOR THE PURPOSE OF PRODUCTION, EXTRACTION AND TAKING OF SUCH MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND WATER FROM SUCH LOT(S) BY MEANS OF MINES, WELLS, DERRICKS OR OTHER EQUIPMENT FROM SURFACE LOCATIONS ON ADJOINING OR NEIGHBORING LAND OR LYING OUTSIDE OF THE ABOVE-DESCRIBED LOT(S), IT BEING UNDERSTOOD THAT THE OWNER OF SUCH MINERALS, OIL, GAS, PETROLEUM, OTHER HYDROCARBON SUBSTANCES AND WATER, AS SET FORTH ABOVE. SHALL HAVE NO RIGHT TO ENTER UPON THE SURFACE OR ANY PORTION THEREOF ABOVE SUCH PLANE PARALLEL TO AND 500 FEET BELOW THE PRESENT SURFACE OF SUCH LOT(S) FOR ANY PURPOSE WHATSOEVER, AS RESERVED IN THE DEED RECORDED SEPTEMBER 28, 2000 AS INSTRUMENT NO. 00-152553, OFFICIAL RECORDS. ASSESSOR'S PARCEL NUMBER: 111-0-060-275 The record owners of which are Jose Ayala, a single man and Jesus Ayala, a married man as his sole and separate property as Joint Tenants ("Owners"). Street address or other common designation of Property to be sold: 2758 Diamond Drive, Camarillo, CA 93010, APN: 111-0-060-275. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. Name and Address of Creditor Association at whose request the sale is being conducted: Sterling Hills Residence Homeowners Association ALTERRA ASSESSMENT RECOVERY, LLC 33332 Valle Road, Suite 100 San Juan Capistrano, CA 92675 (916) 939-0772 | www.nationwideposting.com The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. THE PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. The total amount of the unpaid balance of the obligation secured by the Property to be sold and reasonable estimated costs, expenses and advances at the time of initial publication of the Notice of Sale is $16,445.94. Accrued interest and additional advances, if any, will increase the figure referenced above prior to the sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Said sale will be made without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the unpaid balance currently due & owing under the aforesaid Lien and/or late fees, costs of collection (including attorneys' fees), and interest, which said Owner is obligated to pay Creditor Association under Civil Code Section 5650 and the Declaration, in addition to fees, charges, and expenses of the Trustee. Alterra Assessment Recovery, LLC is acting in the function as a debt collector, and any information obtained will be used for that purpose. IMPORTANT NOTICE: The Property is being sold subject to a right of redemption created by Civil Code Section 5715(b): "A non-judicial foreclosure by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this internet website http://nationwideposting.com, using the file number assigned to this case 2026-638356. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website http://nationwideposting.com. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website http://nationwideposting.com, using the file number assigned to this case 2026-638356 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer," or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. OFFICE VISITS ARE BY APOINTMENT ONLY, NO WALK INS CAN BE ACCOMMODATED. PLEASE CALL ALTERRA ASSESSMENT RECOVERY AT (888) 818-5949. Date: 1/20/26 Sterling Hills Residence Homeowners Association a California corporation By: COREY L. TODD, Esq., as Authorized Agent for Alterra Assessment Recovery, LLC, as Trustee for STERLING HILLS RESIDENCE HOMEOWNERS ASSOCIATION To: NPP0483934 FILLMORE GAZETTE, 01/29/2026, 02/05/2026

NOTICE TO CREDITORS OF BULK SALE
Escrow No. 37050-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: HAKUHO LLC, A CALIFORNIA LIMTIED LIABILITY COMPANY, 3637 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
doing business as: KANDA SUSHI
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and address(es) of the buyer(s)/applicant(s) is/are: JAW VENTURES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 3637 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND AND LICENSE 41-ON SALE BEER AND WINE EATING PLACE, NUMBER 580063 and are located at: 3637 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is THE DATE OF ISSUANCE OF LIQUOR LICENSE BY THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
The bulk sale is not subject to California Uniform Commercial Code Section 6106.2; however this sale is subject to Business and Professional Codes 24049 and 24074.
The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364, escrow number: 37050 and claims may be filed with escrow holder at any time prior to the date of issuance of such new liquor license.
Dated: JANUARY 5, 2026
JAW VENTURES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
4642068-PP FILLMORE GAZETTE 1/29/26

 
01/22/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014030
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J-BUILT SOLUTIONS
587 DOYLE LANE, VENTURA, CA 93003 VENTURA. J-BUILT SOLUTIONS LLC, 587 DOYLE LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: J-BUILT SOLUTIONS LLC, DAMON JONES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2025. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014431
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDYMAN 24/7
217 LORA LN, FILLMORE, CA 93015 VENTURA. DAVID R LOPEZ, 217 LORA LN, FILLMORE, CA 93015, MARINA G LOPEZ, 217 LORA LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/18/2025. 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: DAVID R LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/2025. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014472
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PONDEROSA WATER STORE
2116 E PONDEROSA DR, CAMARILLO, CA 93010 VENTURA. DWAIN CHATMAN, 2116 E PONDEROSA DR, CAMARILLO, CA 93010, FIA CHATMAN, 2116 E PONDEROSA DR, CAMARILLO, CA 93010. 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 on listed on (Date): 01/06/2006. 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: DWAIN CHATMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/2025. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014444
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EUPHORIA THE SALON
EUPHORIA SALON
2513 TAPO ST STE 7, SIMI VALLEY, CA 93063 VENTURA. SARINA M. POON, 2513 TAPO ST STE 7, 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 on listed on (Date): 10/12/2020. 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: SARINA M. POON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/2025. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000471
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IGLESIA PROMESA DE CRISTO
356 FILLMORE ST, FILLMORE, CA 93015 VENTURA. ERNESTO R RANGEL, 356 FILLMORE ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/2006. 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: ERNESTO R RANGEL, ERNESTO R RANGEL, PASTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2026. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000461
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KENDALL FAMILY MANAGEMENT COMPANY
159 PARROT LANE, SIMI VALLEY, CA 93065 VENTURA. JOSEPHINE JANINE KENDALL, 159 PARROT LANE, 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 on listed on (Date): 01/07/2026. 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: JOSEPHINE JANINE KENDALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2026. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000332
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRESTICK POTTERY
1804 E. OJAI AVE, OJAI, CA 93023 VENTURA. ROBIN L NAHIN, 1804 OJAI AVE, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBIN L NAHIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2026. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014446
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIDE OUT PILATES
557 ORANGEWOOD AVE, NEWBURY PARK, CA 91320 VENTURA. THERESA O’CONNELL, 557 ORANGEWOOD AVE, 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 on listed on (Date): 12/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THERESA O’CONNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/2025. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014457
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORA ART
171 HELECHO CT, THOUSAND OAKS, CA 91362 VENTURA. RAMU TAMIR, 171 HELECHO CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/28/2020. 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: RAMI TAMIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/2025. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014488
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RGZ POOL SERVICE
2728 ROYAL AVE, SIMI VALLEY, CA 93065 VENTURA. ALEJANDRO GARCIA, 2728 ROYAL AVE, 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 on listed on (Date): 11/06/2020. 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: ALEJANDRO GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/2025. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000259
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMELONS PEDIATRIC DENTISTRY
225 WEST HILLCREST DRIVE, SUITE 203, THOUSAND OAKS, CA 91360 VENTURA. ANNA CHAMBERLAIN DDS INC, 1836 PARNELL AVE, #206, LOS ANGELES, CA 90025. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNA CHAMBERLAIN DDS INC, JASON SCOTT HOFFMAN, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2026. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000547
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARGIE’S CLEANING SERVICES
6327 WHIPPOORWILL ST APT 2, VENTURA, CA 93003 VENTURA. JUAN A RAMIREZ, 6327 WHIPPOORWILL ST APT 2, VENTURA, CA 93003, GUADALUPE ROMAN, 6327 WHIPPOORWILL ST APT 2, 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 on listed on (Date): 01/16/2026. 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: JUAN A RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2026. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000333
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST TAX SERVICES
4882 MCGRATH ST., STE 230, VENTURA, CA 93003-, VENTURA. PAULA L MIXON, 4882 MCGRATH ST., STE 230, VENTURA, CA 93003, BELINDA J PARRISH, 4882 MCGRATH ST., STE 230, VENTURA, CA 93003, BRIAN A MIXON, 4882 MCGRATH ST., STE 230, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2011. 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 L MIXON, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2026. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000543
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LILITH HOUR
758 NOCUMI ST, VENTURA, CA 93001 VENTURA. MAARI J BAILEY, 758 NOCUMI ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAARI J BAILEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2026. 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 JANUARY 22, 29, FEBRUARY 5, 12, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT059142. Petition of MADELINE MARGARET LANE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MADELINE MARGARET LANE filed a petition with this court for a decree changing names as follows: MADELINE MARGARET LANE to MADELINE MARGARET FLANAGAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/05/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/16/26. Filed: 01/16/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 22, 29, FEBRUARY 5, 12, 2026

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 15952290 TS No: Y24-06005 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 09/26/2023. 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 09/27/2023 as instrument number 2023000064405 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 10/3/2024 as instrument number 2024000066479 in said county and further pursuant to California Civil Code Section 68229(a) and those certain Covenants, Conditions and Restrictions recorded on 7/13/2017 as instrument number 20170713-00090171-0, WILL SELL on 02/19/2026, 11:00AM, To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): STEWART LAND COMPANY II, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY. The property address and other common designation, if any, of the real property is purported to be: 4125 MARKET ST., UNIT 19, VENTURA, CA 93003, APN 084-0-173-195. 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: $22,665.92. 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: Y24-06005. 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. 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: 01/05/2026 NPP0483483 To: FILLMORE GAZETTE 01/22/2026, 01/29/2026, 02/05/2026

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 15952291 TS No: Y24-06006 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 09/26/2023. 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 09/27/2023 as instrument number 2023000064406, Book page 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 10/3/2024 as instrument number 2024000066480 in said county and further pursuant to California Civil Code Section 6822(a) and those certain Covenants, Conditions and Restrictions recorded on 7/13/2017 as instrument number 20170713-00090171-0, WILL SELL on 02/19/2026, 11:00AM, To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): STEWART LAND COMPANY II, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY. The property address and other common designation, if any, of the real property is purported to be: 4125 MARKET ST., UNIT 18, VENTURA, CA 93003, APN 084-0-173-185. 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: $28,523.01. 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: Y24-06006. 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. 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: 01/05/2026 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. NPP0483484 To: FILLMORE GAZETTE 01/22/2026, 01/29/2026, 02/05/2026

APN: 614-0-081-245 TS No: CA01000049-24-1 TO No: 95314094 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 28, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 19, 2026 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, Special Default Services, Inc., as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on December 29, 2022 as Instrument No. 2022000119095 of official records in the Office of the Recorder of Ventura County, California, executed by NESIM SISA AND TANYA Y. SMALL, HUSBAND AND WIFE AS COMMUNITY PROPERTY WITH RIGHT OF SURVIVORSHIP , as Trustor(s), I. DAVID SMALL TTEE, EVA SMALL TRUST U/A DTD 04/05/1997 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: LOT 61 OF TRACT NO. 1612 AS PER MAP RECORDED IN BOOK 41, PAGES 24 TO 29 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF VENTURA COUNTY, CALIFORNIA. 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: 3562 QUINCY AVE., SIMI VALLEY, CA 93063 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 $292,981.95 (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 address listed below for information regarding the sale of this property, using the file number assigned to this case, CA01000049-24. 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 CA01000049-24-1 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) will impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... Date: January 13, 2026 Special Default Services, Inc., as Duly Appointed Successor Trustee TS No. CA01000049-24 17100 Gillette Ave Irvine, CA 92614 (949) 225-5945 TDD: 866-660-4288 Susan Earnest, 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 NPP0483617 To: FILLMORE GAZETTE 01/22/2026, 01/29/2026, 02/05/2026

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 1:00pm on the 5th day of February 2026 or thereafter. The property is stored by Nova Storage, located at 455 A Street. Fillmore, CA 93015. The auction is being held at www.StorageTreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools, and other household items stored by the following persons:
1115 Laura Moreno
1207 Alyssa Yzaguirre
1402 Jose Luis Reygadas
2536 Jorge Sanchez
3302 Omar Meza
3303 Brett Diaz
6108 Clarrissa Venegas Johnson
Date: January 19th, 2026, Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of the Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales are subject to prior cancellation in the event of settlement between the owner and the obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 22 & 25, 2026

 
01/15/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100014402
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMLI CAMARILLO
352 TOWNSITE PROMENADE, CAMARILLO, CA 93010 VENTURA COUNTY. PPF AMLI 352 TOWNSITE PROMENADE GP, LLC, 141 WEST JACKSON BLVD, STE 300, CHICAGO, IL 60604. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/16/2025. 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: PPF AMLI 352 TOWNSITE PROMENADE GP, LLC, ALINA EVANGELOU, SENIO VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/2025. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000143
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITATIONIQ.COM
886 VIA PACHECO, CAMARILLO, CA 93012 VENTURA. NASHI HOLDINGS LLC, 886 VIA PACHECO, CAMARILLO, CA 93012. 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NASHI HOLDINGS LLC, DUANE FORRESTER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2026. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013818
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRIGHT SMILES FAMILY CHILD CARE
17930 EAST TELEGRAPH ROAD, SANTA PAULA, CA 93060 VENTURA. ALMA D LOPEZ, PO BOX 1021, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALMA D LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2025. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000208
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MANDO PRIME CLEANING
1930 LANTANA ST. APT 208, OXNARD, CA 9336 VENTURA. ARMANDO A RODRIGUEZ, 1930 LANTANA ST. APT 208, 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 on listed on (Date): 01/08/2026. 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 A RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2026. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000240
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR BY CARSYN
32107 LINDERO CANYON RD, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. CARSYN J THOMAS, 32107 LINDERO CANYON RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2023. 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: CARSYN J THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2026. 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 1361business 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000187
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEUWAVE PAYMENTS
3401 GRANDE VISTA DR #754, NEWBURY PARK, CA 91320 VENTURA. COPPERPOT CONSULTING LLC, 3401 GRANDE VISTA DR #754, NEWBURY PARK, CA 91320. 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 on listed on (Date): 01/07/2026. 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: COPPERPOT CONSULTING LLC, ALEX SANTILLO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/20256 . 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000383
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAR ROOFING CO.
2710 ANNANDALE LN, SIMI VALLEY, CA 93063 VENTURA. 805 ROOFERS INC., 2710 ANNANDALE LN., 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 805 ROOFERS INC., CHAD SPINDLER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/2026. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000307
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A LECIT SAGE
11467 AMBERRIDGE CT, MOORPARK, CA 93021 VENTURA. AMY VITUCCI, 11467 AMBERRIDGE CT, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMY VITUCCI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2026. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000213
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEASHLESS BREWING
585 E THOMPSON BLVD, VENTURA, CA 93001 VENTURA. SESSIONS BREWERY LLC, 585 E THOMPSON BLVD, 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 on listed on (Date): 07/08/2017. 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: SESSIONS BREWERY LLC, JOHN GONZALES, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2025. 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 JANUARY 15, 22, 29, FEBRUARY 5, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT058734. Petition of AMBER DEVON WITHEY & JOSE DANIEL DE JESUS MEZA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMBER DEVON WITHEY & JOSE DANIEL DE JESUS MEZA filed a petition with this court for a decree changing names as follows: a) SYAN JAGGER DE JESUS to SYAN JAGGER DE JESUS MEZA, b) JADEN INDIGO DE JESUS to INDIGO JADEN DE JESUS MEZA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/20/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/08/2026. Filed: 01/08/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT056876. Petition of ALBERT VALENTIN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALBERT VALENTIN filed a petition with this court for a decree changing names as follows: ALBERT VALENTIN to ALBERT VALENTIN GARCIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/06/26: Time: 8:20am: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/31/25. Filed: 12/31/25. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By LAURALEI JENSEN, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2026

Loan No.: 19591 - Sanders TS no. 2025-11601 APN: 507-0-310-065 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 5/1/2024, 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 on 2/5/2026, at 11:00 AM of said day, 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, Worldwide Lenders, Inc., a Delaware Corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Thomas R. Sanders, a unmarried man recorded on 5/8/2024 in Book n/a of Official Records of VENTURA County, at page n/a, Recorder’s Instrument No. 2024000028484, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 9/23/2025 as Recorder’s Instrument No. 2025000067963, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 61, Tract 3525, per Map, Book 107, Pages 47-55 of Maps. The street address or other common designation of the real property hereinabove described is purported to be: 13127 Westport Street, Moorpark, CA 93021. The undersigned disclaims all liability for any incorrectness in said street address or other common designation.   Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $540,259.24. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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’s 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 2025-11601. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately 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 2025-11601 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 or declaration 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. Dated: January 12, 2026 Worldwide Lenders, Inc., a Delaware Corporation, as Trustee By: Ashwood TD Services LLC, its Agent Christopher Loria, Trustee's Sale Officer 231 E. Alessandro Blvd., Ste. 6A-693, Riverside, CA 92508 Tel.: (951) 215-0069 Fax: (805) 323-9054 Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0483535 To: FILLMORE GAZETTE 01/15/2026, 01/22/2026, 01/29/2026