The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

12/15/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100019019
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMMANDER POWERED BY PROFORMA
3450 CAMINO DEL SOL, OXNARD, CA 93030 VENTURA. DAS INDUSTRIES, INC, 1860 EASTMAN AVE SUITE 104, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAS INDUSTRIES, INC, DAVID SCHMAELING, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018857
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
72 MECHANICAL HEATING AND AIR CONDITIONING
3129 S E STREET, OXNARD, CA 93033 VENTURA. 72 MECHANICAL HEATING AND AIR CONDITIONING, 3129 S E ST, OXNARD, CALIFO 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 72 MECHANICAL HEATING AND AIR CONDITIONING, ALBERTO PEREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100019220
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCEAN POINT PROPERTY MANAGEMENT
701 E. SANTA CLARA STREET, VENTURA, CA 93001 VENTURA. OCEAN POINT REALTY, INC, 266 DALTON STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OCEAN POINT REALTY, INC, JOSHUA NUCKOLS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100019243
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EJC POOL SERVICE AND REPAIR
1200 JASON PLACE, OXNARD, CA 93033 VENTURA. ERIK J CHILDS, 1200 JASON PLACE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 12/08/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIK J CHILDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018731
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVA’S GRILL MEXICAN RESTAURANT
888 E LOS ANGELES AVE, MOORPARK CA 93021 VENTURA. CARINA LUNA, 1890 W HILLCREST APT 396, NEWBURY PARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/30/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARINA LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018584
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ESCRITO
5150 NEPTUNE SQUARE UNIT B, OXNARD, CA 93035 VENTURA. JOANNA LULE, 5150 NEPTUNE SQ UNIT B, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: JOANNA LULE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018904
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUDGE & COMPANY
BUDGE & CO.
279 VIA OLIVERA, CAMARILLO, CA 93012 VENTURA. TRISHA BUDGE, 279 VIA OLIVERA, 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 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: TRISHA BUDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100019250
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A.N.G. LANDSCAPING
135 N 13 ST SPC 2, SANTA PAULA, CA 93060 VENTURA. ANGEL M GARCIA, 135 N 13 ST SPC 2, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGEL M GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100019381
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MINK NAILS & SPA
100 N RANCHO RD. STE. 160, THOUSAND OAKS, CA 91362 VENTURA. MINK NAILS SPA, 414 PACIFIC CIR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 04/09/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MINK NAILS SPA, NHAN TRAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100019423
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AGROFEST ENTERPRISES GROUP
1171 GRAND AVE, FILMORE, CA 93015 VENTURA. AGROFEST ENTERPRISES GROUP, 1171 GRAND AVE, FILMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AGROFEST ENTERPRISES GROUP, HECTOR PELAYO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100017876
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEZINES D’ CASAS
739 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. MONICA A CASAS, 739 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/13/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MONICA A CASAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100017877
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MJC PROPERTY RENTALS
739 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. MONICA A CASAS, 739 CENTRAL AVE, FILLMORE, CA 93015, JACQUELIN CASTRO ROSALES, 739 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/14/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MONICA A CASAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018787. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MEDIA21, 286 BROOK ROAD, NEWBURY PARK, CA 91320, VENTURA COUNTY. TIM GRAY, 286 BROOK ROAD, NEWBURY PARK, CA 91320; DOLLIRAE GRAY, 286 BROOK ROAD, NEWBURY PARK, CA 91320. This business is conducted by: A GENERAL PARTNERSHIP 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: TIM GRAY; DOLLIRAE GRAY. The statement was filed with the County Clerk of Ventura County on 12/02/2022. 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), 12/15/2022 12/22/2022 12/29/2022 01/05/2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00572675-CU-PT-VTA. Petition of CAITLIN ELIZABETH RODRIGUEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CAITLIN ELIZABETH RODRIGUEZ filed a petition with this court for a decree changing names as follows: CAITLIN ELIZABETH RODRIGUEZ TO CAITLIN ELIZABETH FITZPATRICK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/02/2023: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/07/2022. Filed: 12/07/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 15, 22, 29, 2022, JANUARY 5, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00572432-CU-PT-VTA. Petition of HAZEL ARLENE LOPEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) HAZEL ARLENE LOPEZ filed a petition with this court for a decree changing names as follows: HAZEL ARLENE LOPEZ TO HAZEL ARLENE ALLEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/31/2023: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, P.O. Box 865, filmore, ca 93016, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/16/2022. Filed: 11/16/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DOLORES HERNANDEZ, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 15, 22, 29, JANUARY 5, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018573
The following person(s) is (are) doing business as:
Ideal Womens Health and Med Spa, 2945 Loma Vista Rd., Ventura, CA 93003; County of Ventura
State of incorporation: CA
Ideal Womens Health Specialists, Inc., 2945 Loma Vista Rd, Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Srisawai Pattamakom, President
Ideal Womens Health Specialists, Inc.
This statement was filed with the County Clerk of Ventura on 11/29/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3616120#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018756
The following person(s) is (are) doing business as:
Cultivating Made Holistic, 243 Rose St., Fillmore, CA 93015; County of Ventura
Carlos Herrera, 243 Rose St., Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Carlos Herrera
This statement was filed with the County Clerk of Ventura on 12/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3626794#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018571
The following person(s) is (are) doing business as:
Native Natural Health & Wellness, 154 Baldwin Rd., Ojai, CA 93023; County of Ventura
Amy K. Wilson, 154 Baldwin Rd., Ojai, CA 93023
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Amy K. Wilson
This statement was filed with the County Clerk of Ventura on 11/29/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3644353#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018569
The following person(s) is (are) doing business as:
Hush Handboards, 1631 Juneberry Pl, Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Casa Chicos LLC, 1361 Juneberry Pl, Oxnard, CA 93036
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 02/20/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Collin Boys, Managing Member
Casa Chicos LLC
This statement was filed with the County Clerk of Ventura on 11/29/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3644360#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018575
The following person(s) is (are) doing business as:
Jewelry by Shae, 543 Country Club Dr. #B524, Simi Valley, CA 93065; County of Ventura
Shae Andrae, 543 Country Club Dr. #B524, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shae Andrae, Owner
This statement was filed with the County Clerk of Ventura on 11/29/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3645296#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018758
The following person(s) is (are) doing business as:
D. Fox Enterprises, 2945 Townsgate Rd, Suite 200, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Phoenix Family LLC, 2945 Townsgate Rd, Suite 200, Westlake Village, CA 91361
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Fox, Managing Member
Phoenix Family LLC
This statement was filed with the County Clerk of Ventura on 12/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3647583#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018752
The following person(s) is (are) doing business as:
805 classics, 433 Market St., Fillmore, CA 93015; County of Ventura
Ronnie Flores, 433 Market St., Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ronnie Flores
This statement was filed with the County Clerk of Ventura on 12/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3647737#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018754
The following person(s) is (are) doing business as:
Pretty Zesty Vintage, 1398 Breckford Ct, Westlake Village, CA 91361; County of Ventura
Emilie Rothacker Korade, 1398 Breckford St, Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Emilie Rothacker Korade
This statement was filed with the County Clerk of Ventura on 12/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3648444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100018665
The following person(s) is (are) doing business as:
MiraAqua, 1723 Fitzgerald Rd, Simi Valley, CA 93065; County of Ventura
Dawn Nguyen, 1723 Fitzgerald Rd, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/18/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dawn Nguyen
This statement was filed with the County Clerk of Ventura on 11/30/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3650094#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100018896
The following person(s) is (are) doing business as:
GFP Wealth Management, 25 W. Rolling Oaks Drive, Suite 111, Thousand Oaks, CA 91361 County of VENTURA
Mailing Address:
25 W. Rolling Oaks Drive, Suite 111, Thousand Oaks, CA 91361
Goyette Financial Planning, Inc., 25 W. Rolling Oaks Drive, Suite 111, Thousand Oaks, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Goyette Financial Planning, Inc.
S/ Stephan Goyette, President
This statement was filed with the County Clerk of Ventura County on 12/05/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3651160#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100018722
The following person(s) is (are) doing business as:
Fickett Towers, 4530 E Thousand Oaks Blvd, Suite 100, Westlake Village, CA 91362 County of VENTURA
California Commercial Investment Company, LLC, General Partner of Camino Mercado Partners Limited Partnership, 4530 E Thousand Oaks Blvd, Suite 100, Westlake Village, CA 91362
AOF/Pacific Affordable Housing Corp, General Partner of Camino Mercado Partners Limited Partnership, 7755 Center Avenue, Suite 575, Huntington Beach, CA 92647
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/27/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Garry Collett, Managing Member
This statement was filed with the County Clerk of Ventura County on 12/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/15, 12/22, 12/29/22, 1/5/23
CNS-3650142#

T.S. No.: 9462-5253 TSG Order No.: 220032226-CA-VOI A.P.N.: 685-0-344-255 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/09/2012. 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. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 10/19/2012 as Document No.: 20121019-00187122- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: WILLIAM A CARLSON JR, AND, MARY C CARLSON, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 01/05/2023 at 9:00 AM Sale Location: Auction.com Room Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 304 ST THOMAS DR, OAK PARK, CA 91377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $407,441.12 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-280-2832 or visit this internet website, www.auction.com, using the file number assigned to this case T.S.# 9462-5253. 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 855-976-3916, or visit this internet website https://tracker.auction.com/sb1079/, using the file number assigned to this case T.S.# 9462-5253 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 14841 Dallas Parkway, Suite 425 Dallas, TX 75254 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, James Aranda, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0418768 To: FILLMORE GAZETTE 12/15/2022, 12/22/2022, 12/29/2022

APN: 639-0-161-045 TS No.: 22-03285CA TSG Order No.: 220332742-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED FEBRUARY 1, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded February 9, 2006 as Document No.: 20060209- 0027631 of Official Records in the office of the Recorder of Ventura County, California, executed by: JAMES M NEGRETE, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale Date: January 5, 2023 Sale Time: 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 File No.:22-03285CA The street address and other common designation, if any, of the real property described above is purported to be: 1165 NORTH BRANDON AVENUE, SIMI VALLEY, CA 93065. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $247,034.18 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-03285CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 22-03285CA 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. File No.:22-03285CA 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. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: December 6, 2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0418841 To: FILLMORE GAZETTE 12/15/2022, 12/22/2022, 12/29/2022
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 December 30th, 2022, at
12:00 PM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Guy Jacob Shamis – CG005
Tonesha Lynn Gittens – CG102
Albert Carlos Bonilla – CU032
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 15, 22, 2022

 
12/08/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018582
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIDNITE SYSTEMS
2950 E. TELEGRAPH ROAD APT 48, FILLMORE, CA 93015 VENTURA. NICOLAS D PEREZ, 2950 E. TELEGRAPH ROAD APT 48, 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 listed on (Date): 11/25/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLAS D PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100017515
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO STINGERS
CAMARILLO STINGERS YOUTH FOOTBALL AND CHEER
79 DAILY DR SUITE 303, CAMARILLO, CA 93012 VENTURA. CAMARILLO COUGARS, 79 DAILY DR SUITE 303, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/03/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMARILLO COUGARS, ANTONIO SKEETERS, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018393
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADAS CALIBRATIONS OF VENTURA COUNTY
1501 PALMA AVE, VENTURA, CA 93003 VENTURA. LEE LIZARRAGA, 4745 MARKET ST, VENTURA, CA 93003 ELIZABETH A LIZARRAGA, 4745 MARKET ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/17/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEE LIZARRAGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018642
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANDI GIRL
FEED THE CRAVING
HOOP HABIT
WORLD OF ANDI GIRL
HEALING HABIT
1056 BELFAST LANE, VENTURA, CA 93001 VENTURA. ANDI L EPSTEIN, 1056 BELFAST LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 1,2,4,5) N/A, 3) 06/20/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDI L EPSTEIN, ANDI EPSTEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018657
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEAT & DISCRETE CLEANING SERVICES
2921 BAYSHORE AVE, VENTURA, CA 93001 VENTURA. LOREE M BURNS, 2921 BAYSHORE AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: LOREE M BURNS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018668
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVENTS BY RONA
187 WHITWORTH ST, THOUSAND OAKS, CA 91360 VENTURA. REITHMAYR INC, 187 WHITWORTH ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REITHMAYR INC, RONA REITHMAYR, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018459
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTA BARBARA – VENTURA WILDERNESS BASICS COURSE
400 FAIRFAX AVE, VENTURA, CA 93003 VENTURA. TERESA NORRIS, 238 THIRD STREET, FILLMORE, CA 93015, SEAN COLE, 400 FAIRFAX AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TERESA NORRIS, BOARD MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100017586
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASYLUM ATHLETICS CLUB
313 RHODES COURT, FILLMORE, CA 93015 VENTURA. PROVEN ACTIVE APPAREL LLC, 313 RHODES COURT, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PROVEN ACTIVE APPAREL LLC, EMMANUEL BICHAYDA, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018735
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
USA CLEANERS
660 E LOS ANGELES AVE, SUITE C, SIMI VALLEY, CA 93065 VENTURA. ELAIZAAN VENTURES LLC, 660 E LOS ANGELES AVE, SUITE C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELAIZAAN VENTURA LLC, ABDUL AKHUNDZADAH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018640
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANCHO BRAZELL
2858 REDONDO AVE, SANTA ROSA VALLEY, CA 93012 VENTURA COUNTY. STEPHANIE H BRAZELL, 2858 REDONDO AVE, SANTA ROSA VALLEY, CA 93012, ROBERT B BRAZELL, 2858 REDONDO AVE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHANIE H BRAZELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018138
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAST WEAR CLOTHING
129 E CEDAR STREET, OXNARD, CA 93033 VENTURA COUNTY. LILIANNA MONTELONGO, 129 E CEDAR STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/18/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LILIANNA MONTELONGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100017536
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRES AGUAS
2533 PASEO NOCHE, CAMARILLO, CA 93012 VENTURA. PEDRO DOMINGUEZ, 1562 LORENA DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PEDRO DOMINGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 8, 15, 22, 29, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00572602-CU-PT-VTA. Petition of HOPE CAROLYN QUENTZEL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) HOPE CAROLYN QUENTZEL filed a petition with this court for a decree changing names as follows: HOPE CAROLYN QUENTZEL TO HOPE-CAROLYN QUENTZEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/24/2023: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/05/2022. Filed: 12/05/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 8, 15, 22, 29, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100018491
The following person(s) is (are) doing business as:
STARLIGHT MASSAGE, 1780 1/2 E VENTURA BLVD, CAMARILLO, CA 93010 County of VENTURA
Mailing Address:
1780 1/2 E VENTURA BLVD, CAMARILLO, CA 93010
LIXIA ZHAO, 1806 MUNSON ST, CAMARILLO, CA 93010
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ LIXIA ZHAO,
This statement was filed with the County Clerk of Ventura County on 11/28/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/8, 12/15, 12/22, 12/29/22
CNS-3648160#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100018108
The following person(s) is (are) doing business as:
Nick's Handyman Services, 3061 E. Harbor Blvd, Ventura, CA 93001 County of VENTURA
Nicholas Medina-Smith, 3061 E. Harbor Blvd, Ventura, CA 93001
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas Medina-Smith,
This statement was filed with the County Clerk of Ventura County on 11/18/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/8, 12/15, 12/22, 12/29/22
CNS-3649124#

APN: 696-0-045-205 TS No.: 22-02247CA TSG Order No.: 220230930-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 21, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded November 29, 2006 as Document No.: 20061129- 00250710-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: MARIA SKLAVENITIS, A MARRIED WOMAN AS HER SOLE AND SEPERATE PROPERTY, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. As more fully described in the attached legal description. See Exhibit A. Sale Date: December 29, 2022 Sale Time: 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 File No.:22-02247CA The street address and other common designation, if any, of the real property described above is purported to be: 1564 Brentford Ave, Westlake Village, CA 91361. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $318,943.17 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-02247CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 22-02247CA 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. File No.:22-02247CA 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. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: November 16, 2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 File No.:22-02247CA LEGAL DESCRIPTION EXHIBIT A LOT 197 OF TRACT NO. 1958, IN THE CITY OF THOUSAND OAKS, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 48 PAGES 87 TO 95 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ALL THE OIL, GAS AND OTHER HYDROCARBON SUBSTANCES LYING WITHIN AND UNDER THAT PORTION OF SAID LAND LYING BELOW A DEPTH OF 500 FEET, MEASURED VERTICALLY FROM THE SURFACE OF SAID LAND WITHOUT, HOWEVER, ANY RIGHT TO ENTER UPON THE SURFACE OF SAID LAND, NOR INTO THAT PORTION OF THE SUBSURFACE THEREOF LYING ABOVE A DEPTH OF 500 FEET, MEASURED VERTICALLY FROM THE SURFACE, AS RESERVED IN DEED OR DEEDS OF RECORD NPP0418243 To: FILLMORE GAZETTE 12/08/2022, 12/15/2022, 12/22/2022

APN: 131-0-170-305 TS No.: 22-03350CA TSG Order No.: 220357799-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JULY 26, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded August 4, 2004 as Document No.: 20040804- 0214260 of Official Records in the office of the Recorder of Ventura County, California, executed by: Von Romero, and Karen I Romero who are married to each other, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale Date: January 3, 2023 Sale Time: 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 File No.:22-03350CA The street address and other common designation, if any, of the real property described above is purported to be: 1573 RACCOON CT, VENTURA, CA 93003. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $37,572.37 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-03350CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 22-03350CA 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. File No.:22-03350CA 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. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: November 21, 2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0418405 To: FILLMORE GAZETTE 12/08/2022, 12/15/2022, 12/22/2022

NOTICE OF TRUSTEE'S SALE APN: 628-0-074-075 TS No: CA05000323-22-1 TO No: 220464814-CA-VOI (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 October 7, 2014. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 5, 2023 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 October 17, 2014 as Instrument No. 20141017-00131324-0, of official records in the Office of the Recorder of Ventura County, California, executed by THOMAS PEARSON AND CHARLOTTE PEARSON, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for GREEN TREE SERVICING 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: 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: 3421 CORPUS CHRISTI STREET, 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 $173,182.36 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA05000323-22-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA05000323-22-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: November 23, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA05000323-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 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 NPP0418579 To: FILLMORE GAZETTE 12/08/2022, 12/15/2022, 12/22/2022

APN: 676-0-023-165 TS No: CA08000221-20-1 TO No: 220516153-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 February 2, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 5, 2023 at 11:00 AM, to the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on February 24, 2006 as Instrument No. 20060224-0041105, of official records in the Office of the Recorder of Ventura County, California, executed by ROBERT E FANTO, AND TONYA FANTO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for COUNTRYWIDE HOME LOANS, 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: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" LOT 3, TRACT NO. 4514, IN THE CITY OF THOUSAND OAKS, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 136, PAGE(S) 83 TO 85 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES BELOW A DEPTH OF 500 FEET, WITHOUT RIGHTS OF SURFACE ENTRY, AS RESERVED IN INSTRUMENTS OF RECORD. 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: 452 SADDLE TRAIL, THOUSAND OAKS, CA 91361 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 $561,800.39 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000221-20-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000221-20-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: November 29, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000221-20-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 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 NPP0418694 To: FILLMORE GAZETTE 12/08/2022, 12/15/2022, 12/22/2022

 
12/01/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100017606
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOR THE SOUL CREATIONS
552 STRAUSS DRIVE, NEWBURY PARK, CA 91320 VENTURA. CHERYL ANN HERMAN, 552 STRAUSS DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHERYL ANN HERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018478
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVO CAREER CONSULTING
385 HIBISCUS STREET, FILLMORE, CA 93015 VENTURA. ANTHONY E STRAIGHT
385 HIBISCUS 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 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: ANTHONY E STRAIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018457
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEA SOIL SKY
930 SPRING ST, OAK VIEW, CA 93022 VENTURA. LAUREN K KIRKPATRICK, 930 SPRING ST, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAUREN K KIRKPATRICK, LAUREN KIRKPATRICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018514
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOLLARS & SENSE ACCOUNTING
4132 N VENTURA AVE SPC 57, VENTURA, CA 93001 VENTURA. JEANETTE M RAPER, 4132 N VENTURA AVE SPC 57, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: JEANETTE M RAPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018205
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
URSA LEATHER WORK
730 ARCTURUS AVE UNIT 9, OXNARD, CA 93033 VENTURA. SEBASTIAN J LULE, 5150 NEPTUNE SQUARE, APT B, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: SEBASTIAN J LULE, SEBASTIAN LULE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018440
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANCHO EL JUSTICIERO
450 OLD GRADE ROAD, OAK VIEW, CA 93022 VENTURA. MARIA ISABEL PENA, 450 OLD GRADE ROAD, OAK VIEW, CA 93022, REYNALDO PENA, 450 OLD GRADE ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA ISABEL PENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018541
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASTER HEALTH
484 E LOS ANGELES AVE SUITE 228, MOORPARK, CA 93021 VENTURA. ASTER HOSPICE, INC., 484 E LOS ANGELES AVE SUITE 228, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/07/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASTER HOSPICE, INC., SWEETY EAPEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No.2022100018517
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIME HAT STORE
2691 SAVIERS RD., STE. B, OXNARD, CA 93033 VENTURA. SANGMIN KIM, 710 NILE RIVER DR, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANGMIN KIM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
BEAST WEAR CLOTHING
129 E CEDAR ST, OXNARD, CA 93033. The date on which the fictitious business name being abandoned was filed: 08/11/2022. The file number to the fictitious business name being abandoned: 2022100012514. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOSE E MONTELONGO, 129 E CEDAR ST, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/18/2022. Signed: JOSE E MONTELONGO, JOSE MONTELONGO. File Number: 2022100018137. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 1, 8, 15, 22, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WAYSIDE ENERGY, 1231 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA COUNTY. WAYSIDE, A/I# 5239142, 1231 RAMONA DR, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 09/08/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WAYSIDE, JAMES WERBE, President. The statement was filed with the County Clerk of Ventura County on 11/18/2022. 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), 12/01/2022 12/08/2022 12/15/2022 12/22/2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100018276
The following person(s) is (are) doing business as:
Casa Marina Apts., 820 Empire Avenue, Ventura, CA 93003 County of VENTURA
820 Empire Avenue, LLC, 855 BUENA VISTA STREET, APT. 25, Ventura, CA 93001
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
820 Empire Avenue, LLC
S/ Christie Ann Weaver Scoville, Manager,
This statement was filed with the County Clerk of Ventura County on 11/22/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3613278#

FICTITIOUS BUSINESS NAME STATEMENT
File No.2022100018280
The following person(s) is (are) doing business as:
Hawaiian Village Apts., 5217 W. Wooley Road, Oxnard, CA 93035 County of VENTURA
5217 West Wooley Road, LLC, 855 BUENA VISTA STREET, APT. 25, Oxnard, CA 93001
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on August 1, 2022.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
5217 West Wooley Road, LLC
S/ Christie Ann Weaver Scoville, Manager,
This statement was filed with the County Clerk of Ventura County on 11/22/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3613850#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017950
The following person(s) is (are) doing business as:
TO Knights Baseball, 318 Green Moor Pl., Thousand Oaks, CA 91361; County of Ventura
Matthew Wilson, 318 Green Moor Pl, Thousand Oaks, CA 91361
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew Wilson
This statement was filed with the County Clerk of Ventura on 11/16/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3641661#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017958
The following person(s) is (are) doing business as:
Pure Barre Thousand Oaks, 1772 East Avenida de los Arboles, Suite R, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Raise the Barre, Inc., 1772 East Avenida de los Arboles, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/10/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Susan Martin, President
Raise the Barre, Inc.
This statement was filed with the County Clerk of Ventura on 11/16/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3642925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017953
The following person(s) is (are) doing business as:
Cheryl's Fabulous Finds, 199 W. Hillcrest Dr., Thousand Oaks, CA 91360; County of Ventura
Cheryl Atkins, 199 W. Hillcrest Dr., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cheryl Atkins
This statement was filed with the County Clerk of Ventura on 11/16/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3643219#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017956
The following person(s) is (are) doing business as:
Skwid Media, 29 E Kelley Rd., Thousand Oaks, CA 91320; County of Ventura
Robert Joseph Martinez, 29 E Kelley Rd., Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Joseph Martinez
This statement was filed with the County Clerk of Ventura on 11/16/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3643226#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100017647
The following person(s) is (are) doing business as:
Skin Angel by Ivana Miro, 3625 E Thousand Oaks Blvd. Unit 102, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
3625 E Thousand Oaks Blvd. Unit 102, Westlake Village, CA 91362
Ivana Gisele Miro, 3625 E Thousand Oaks Blvd. Unit 102, Westlake Village, CA 91362
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ivana Miró,
This statement was filed with the County Clerk of Ventura County on 11/10/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3646989#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100017452
The following person(s) is (are) doing business as:
Extra Space Storage (#1275), 4690 Industrial St., Simi Valley, CA 93063 County of VENTURA
Mailing Address:
2795 E Cottonwood Pkwy. 400, Salt Lake City, UT 84141
Extra Space Management, Inc., 2795 E Cottonwood Pkwy. 400, Salt Lake City, UT 84121
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/16/2022.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Extra Space Management, Inc.
S/ Gwyn Goodson McNeal, Vice President,
This statement was filed with the County Clerk of Ventura County on 11/08/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/1, 12/8, 12/15, 12/22/22
CNS-3634212#

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 December 9, 2022 at 9:30 a.m. and ending on December 15, 2022 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

Stagg, Walter W. Unit # B-70, Lyon, Mark Unit # D-01, Stagg, Walter W. Unit # E-212, Hutter, Carl J. Unit # E-235, Shabel, Jenna Unit # H-34, Mcgregor, Charles Unit # K-21, Pittenger-Heywood, Taylor Unit # M-210, Cassidy, Janna Unit # P-224B, Stagg, Walter W. Unit # P-230A, Bahner, Candice Unit # Q-114, Marks, Stephen G. Unit # Q-125, Savage, Olivia Unit # Q-207B, Yanez, Omar Unit # Q-283, Hedlund, Robert Unit # R-112, Rosado, Michael Unit # S2-041, Paul, Susan G. Unit # S2-209, Salinas, Francisca Unit # S3-3118, Moore, Dandy Unit # S4-001, Holloway, Vicki Unit # S5-079, Smith, Alicia Unit # S5-217, Ortiz, Karen Unit # S5-276.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 01 & 08, 2022

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 14th day of December 2022 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1202 Dominguez, Christine
Date: November 22, 2022 Signed NOVA STORAGE

This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 01 & 08, 2022

 
11/24/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017872
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TERRAPY
4206 ALAMO ST, SIMI VALLEY, CA 93063 VENTURA. CHARBEL ZIADE, 4206 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 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: CHARBEL ZIADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017948
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AP POWER WASHING
1997 BAJA VISTA WAY, CAMARILLO, CA 93010 VENTURA COUNTY. MICHAEL A GONZAN, 1997 BAJA VISTA WAY, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL A GONZAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017911
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAREFREE BOAT CLUB OF CHANNEL ISLANDS HARBOR
CAREFREE BOAT CLUB OF VENTURA HARBOR
3005 PENINSULA ROAD, OXNARD, CA 93035 VENTURA. VENTURA COUNTY BOAT CLUB LLC, 3005 PENINSULA ROAD, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/21/2017. 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: VENTURA COUNTY BOAT CLUB LLC, SCOTT HESS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017593
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANTOJITOS MEXICANOS EL HIDALGUENSE
2958 STURGIS RD, OXNARD, CA 93030 VENTURA. ANGEL O MARTINEZ RODRIGUEZ, 1344 S E STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: ANGEL O MARTINEZ RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018010
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLD GUYS POOLS
2531 MICHAEL DRIVE, NEWBURY PARK, CA 91320 VENTURA. WILLIAM E EISEL, 2531 MICHAEL DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/27/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM E EISEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018133
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVE UNO MAS
1689 MORSE AVENUE, VENTURA, CA 93003 VENTURA. JAMES WACHSMAN, 356 ROOSEVELT AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/16/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES WACHSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017510
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIZZA STATION
4231 TELEGRAPH ROAD, VENTURA, CA 93003 VENTURA. PIZZA STATION, LLC, 4231 TELEGRAPH ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: PIZZA STATION, LLC, TAMMY J COCAIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017789
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOORPARK EQUESTRIAN CENTER
8451 ROSELAND AVE, MOORPARK, CA 93021 VENTURA. APEX RANCH MOORPARK LLC, 4240 E LOS ANGELES AVE SUITE A, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: APEX RANCH MOORPARK LLC, SIMONA GHINGHIS, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018190
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANCHO CHEVRON
1201 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. RANCHO OIL, INC., 5134 KANAN RD., AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/27/2017. 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: RANCHO OIL, INC., PARHAM J NATANZI, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018042
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAL MOTORSPORT FABRICATION
KMF
1684 N. VENTURA AVE, VENTURA, CA 93001 VENTURA. KAL TREIMAN, 1684 N. VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAL TREIMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017055
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AK CONSULTING
1927 CLARKIA STREET, SIMI VALLEY, CA 93065 VENTURA. ASRA A KHAN, 1927 CLARKIA STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASRA A KHAN, ASRA ATIF KHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100018207
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOOCH BUILDS
890 N CALLE CIRCULO, CAMARILLO, CA 93010 VENTURA. JEFFERY A BOUCHARD, 890 N CALLE CIRCULO, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/08/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFERY A BOUCHARD, JEFFERY BOUCHARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24, DECEMBER 1, 8, 15, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00571971-CU-PT-VTA. Petition of KELLY ANN LUSCOMBE AKA KELLY A LUSCOMBE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KELLY ANN LUSCOMBE AKA KELLY A LUSCOMBE filed a petition with this court for a decree changing names as follows: KELLY ANN LUSCOMBE AKA KELLY A LUSCOMBE TO KELLY LUSCOMBE BEA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/03/2023: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/14/2022. Filed: 11/14/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By RACHEL JACOBS, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 24, DECEMBER 1, 8, 15, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00572205-CU-PT-VTA. Petition of JUAN GABRIEL VIVEROS AKA GABRIEL VIVEROS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JUAN GABRIEL VIVEROS AKA GABRIEL VIVEROS filed a petition with this court for a decree changing names as follows: JUAN GABRIEL VIVEROS AKA GABRIEL VIVEROS to GABRIEL VIVEROS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/09/2023: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/21/2022. Filed: 11/21/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 24, DECEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100017472
The following person(s) is (are) doing business as:
Simi Valley Chrysler Dodge Jeep Ram, 2350 First Street, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
2350 First Street, Simi Valley, CA 93065
Simi CDJR, 2350 First Street, Simi Valley, CA 90212
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Simi CDJR
S/ Ravneet Malhi, President,
This statement was filed with the County Clerk of Ventura County on 11/08/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/24, 12/1, 12/8, 12/15/22
CNS-3636831#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017460
The following person(s) is (are) doing business as:
Convair Street, 135 La Crescenta Dr., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Gold Coast Bicycles, Inc., 135 La Crescenta Dr., Camarillo, CA 93010
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Huvard, President
Gold Coast Bicycles, Inc.
This statement was filed with the County Clerk of Ventura on 11/08/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/24, 12/1, 12/8, 12/15/22
CNS-3639421#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017462
The following person(s) is (are) doing business as:
MasterMined, 30721 Russell Ranch Rd., Ste. 140, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Rocket Slingshot Inc, 30721 Russell Ranch Rd., Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Andrew Easton, President
Rocket Slingshot Inc
This statement was filed with the County Clerk of Ventura on 11/08/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/24, 12/1, 12/8, 12/15/22
CNS-3639430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017456
The following person(s) is (are) doing business as:
Ives & Indie, 2433 E Alden Street, Simi Valley, CA 93065; County of Ventura
Grae Carson, 2433 E Alden Street, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Grae Carson
This statement was filed with the County Clerk of Ventura on 11/08/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/24, 12/1, 12/8, 12/15/22
CNS-3639453#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017458
The following person(s) is (are) doing business as:
CLAVA Health, 303 S Moorpark Road, Thousand Oaks, CA 93161; County of Ventura
State of incorporation: CA
Longevity Innovations Inc., 303 S. Moorpark Road, Thousand Oaks, CA 93161
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ryan Arnold, President
Longevity Innovations Inc.
This statement was filed with the County Clerk of Ventura on 11/08/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/24, 12/1, 12/8, 12/15/22
CNS-3639803#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100017432
The following person(s) is (are) doing business as:
1. Sportrendz, 2. Route23Realty, 3400 Cottage Way Ste G2 #2845, Sacramento, CA 95825 County of SACRAMENTO
Mailing Address:
3400 Cottage Way Ste G2 #2845, Sacramento, CA 95825
Dreation Llc, 3400 Cottage Way Ste G2 #2845, Sacramento, CA 95825
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Dreation Llc
S/ Jorge Cabrera Garcia, President
This statement was filed with the County Clerk of Ventura County on 11/08/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/24, 12/1, 12/8, 12/15/22
CNS-3645014#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014628
The following person(s) is (are) doing business as:
Busy Toes Childcare, 21 Baroda Drive, Carrillo, CA 93012 County of VENTURA
Mailing Address:
21 Baroda Drive, Carrillo, CA 93012
Yugandi S Ranaweera, 21 Baroda Drive, Carrillo, CA 93012
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Yugandi S Ranaweera,
This statement was filed with the County Clerk of Ventura County on 10/28/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/24, 12/1, 12/8, 12/15/22
CNS-3645539#

TS No: CA08000833-22-1 APN: 071-0-093-120 TO No: 220393493-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 March 9, 1999. 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 December 29, 2022 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 March 17, 1999 as Instrument No. 99-051779, of official records in the Office of the Recorder of Ventura County, California, executed by SUSAN KASKUS, as Trustor(s), in favor of FIRST NATIONWIDE MORTGAGE CORPORATION 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: 250 WEST CENTER STREET, VENTURA, CA 93001-1816 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 $73,310.39 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000833-22-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000833-22-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: November 14, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000833-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 By: Amy Lemus, 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 NPP0418197 To: FILLMORE GAZETTE 11/24/2022, 12/01/2022, 12/08/2022

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 21700 et seq. of the business and
Professions Code of the State of California. (See sections 1812.600 of Civil Code)
Undersigned intends to sell the personal items at www.storagetreasures.com sale
by competitive bidding ending on DATE by TIME. Where said property has been
stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch
Road, Camarillo, CA 93012, County of Ventura.
Brandon Pace
Luis Contreras
Alegria Angeles
Purchase must be paid at the time with a money order or credit card. . Sale subject
to prior cancellation in the event of settlement.
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 StorageTreasures.com
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 24th & DECEMBER 1st, 2022

 
11/17/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017496
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BENNETT AUTOMOTIVE
67 TAYLOR CT, SUITE A, THOUSAND OAKS, CA 91360 VENTURA. COBALT AUTOMOTIVE, LLC., 1124 ACAPULCO AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COBALT AUTOMOTIVE, LLC., MATTHEW FITCH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017556
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BBB PROPERTY
LEFTON REALTY GROUP
1717 SIMI TOWN CENTER WAY 7, SIMI VALLEY, CA 93065 VENTURA. MICHAEL I LEFTON, 3577 GREEN PINE PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL I LEFTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016429
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOBA+BITES
6478 WHIPPORWILL ST, VENTURA, CA 93003 VENTURA. EMILY LANDEROS, 6478 WHIPPORWILL ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: EMILY LANDEROS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017611
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAVOMEDIA
LESS WORDS PRESS
2432 NORTHPARK ST, THOUSAND OAKS CA 91362 VENTURA. DAVID J ENDELMAN, 2432 NORTHPARK ST, THOUSAND OAKS CALIFO 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 listed on (Date): 05/08/2017. 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: DAVID J ENDELMAN, DAVID JEFFREY ENDELMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017703
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TREES, ETC.
3312 STORM CLOUD ST., THOUSAND OAKS, CA 91360 VENTURA. RICHARD IBARRA, 3312 STORM CLOUD ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: RICHARD IBARRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/14/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017076
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMAZING SOUNDS LLC
1111 LAWRENCE WAY, OXNARD, CA 93035 VENTURA. AMAZING SOUNDS LLC, 1111 LAWRENCE WAY, OXNARD, CA 93035. STATE OF INCORPORATION: WY. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/25/2003. 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: AMAZING SOUNDS LLC, DEBRA LYNN MCKENZIE, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017797
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIMELESS EVENTS
1997 BAJA VISTA WAY, CAMARILLO, CA 93010 VENTURA. GABRIELA VALDIVIA, 1997 BAJA VISTA WAY, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: GABRIELA VALDIVIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017158
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE FARM LABOR
33 HOPPER CANYON RD, FILLMORE, CA 93015 VENTURA. ANTONIO GUTIERREZ MAGANA, 33 HOPPER CANYON RD, 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 listed on (Date): 11/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO GUTIERREZ MAGANA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017828
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VALLEY AIR HEATING AND AIR CONDITIONING
538 DORENA DRIVE, NEWBURY PARK, CA 91320 VENTURA. TED MONTOYA, 538 DORENA DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/20/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TED MONTOYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100017383
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEFNER CONSTRUCTION
1531 MORENO DR, SIMI VALLEY, CA 93063 VENTURA. RICHARD HEFNER, 1531 MORENO DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/15/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD HEFNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
BENNETT AUTOMOTIVE
67 TAYLOR CT, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 05/22/2018. The file number to the fictitious business name being abandoned: 20180522100094620. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SIMMONS AUTOMOTIVE, INC., 3316 FRANKIE DR, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/09/2022. Signed: SIMMONS AUTOMOTIVE, INC., BRENT SIMMONS, PRESIDENT. File Number: 2022100017490. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00571915-CU-PT-VTA. Petition of YOSHIMI TURNER AKA NANCY TURNER AKA NANCY Y TURNER AKA NANCY YOSHIMI TURNER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) YOSHIMI TURNER AKA NANCY TURNER AKA NANCY Y TURNER AKA NANCY YOSHIMI TURNER filed a petition with this court for a decree changing names as follows: YOSHIMI TURNER AKA NANCY TURNER AKA NANCY Y TURNER AKA NANCY YOSHIMI TURNER to NANCY YOSHIMI TURNER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/05/2023: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/10/2022. Filed: 11/10/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By RACHEL JACOBS, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00571969-CU-PT-VTA. Petition of NOEMI ALEJANDRA PEREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NOEMI ALEJANDRA PEREZ filed a petition with this court for a decree changing names as follows: NOEMI ALEJANDRA PEREZ TO ALEJANDRA PEREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/03/2023: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/14/2022. Filed: 11/14/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By RACHEL JACOBS, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017096
The following person(s) is (are) doing business as:
Two Mountains Soapery, 1880 Powell Dr., Ventura, CA 93004; County of Ventura
Amy Biamonte, 1880 Powell Dr., Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Amy Biamonte
This statement was filed with the County Clerk of Ventura on 11/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/22
CNS-3639152#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017094
The following person(s) is (are) doing business as:
AMT AG Sales, 952 Concord Ave., Ventura, CA 93004; County of Ventura
State of incorporation: CA
AMT AG Consulting, LLC, 952 Concord Ave, Ventura, CA 93004
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alex Mckevett Teague, Managing Member
AMT AG Consulting, LLC
This statement was filed with the County Clerk of Ventura on 11/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/22
CNS-3639262#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100016629
The following person(s) is (are) doing business as:
Premier America Wealth Management Group, 19867 Prairie Street, Chatsworth, CA 91311; County of Los Angeles
State of incorporation: CA
Premier America Credit Union, 19867 Prairie Street, Chatsworth, CA 91311
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ernesto Norona, Senior Vice President
Premier America Credit Union
This statement was filed with the County Clerk of Ventura on 10/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/22
CNS-3642820#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100017423
The following person(s) is (are) doing business as:
Kacey D Photography, 2880 Cochran St #1050, Simi Valley, CA 93065; County of Ventura
Kacey Deann Chadwick, 2880 Cochran St #1050, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kacey Deann Chadwick
This statement was filed with the County Clerk of Ventura on 11/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/17, 11/24, 12/1, 12/8/22
CNS-3641439#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100016379
The following person(s) has (have) abandoned the use of the fictitious business name: Adventist Health Physicians Network Medical Office, 2950 Sycamore Drive #300, Simi Valley, CA 93065
The date on which the Fictitious Business Name being Abandoned was filed: 12/13/2021
The file number to the Fictitious Business Name being Abandoned: 2021100158139
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Adventist Health Physicians Network, 1 Aventist Health Way, Roseville, CA 95661
This business was conducted by A Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Adventist Health Physicians Network
S/ Arby Nahapetian, President
This statement was filed with the County Clerk of Ventura County on 10/20/2022.
11/17, 11/24, 12/1, 12/8/22
CNS-3644769#

NOTICE OF TRUSTEE'S SALE TS No. 22-2036SCOTT APN: 189-0-170-095 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 03/04/2022 AND RECORDED ON 03/18/2022 AS INSTRUMENT NUMBER 2022000036508 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: FRANCES J. SCOTT Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 7/8/2022 as Instrument No. 2022000074031 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: Tuesday, 12/20/2022 AT 11:00AM Place of Sale: To the right of the main entrance, near the exit doors of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009 Unpaid balance and other charges as of 11/4/2022: $10,449.02 Street address/ common designation of real property: 163 E. BOWLING GREEN, PORT HUENEME, CA 93041 APN: 189-0-170-095 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 22-2036SCOTT. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: www.nationwideposting.com, using the file number assigned to this case No. 22-2036SCOTT to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 11/04/2022 Lingl& Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl& Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772www.nationwideposting.com NPP0417957 To: FILLMORE GAZETTE 11/17/2022, 11/24/2022, 12/01/2022