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.

09/22/02022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014500
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI TRACK CLUB, INC.
739 AYHENS STREET, SIMI VALLEY, CA 93065 VENTURA. SIMI TRACK CLUB, INC., PO BOX 941601, SIMI VALLEY, CA 93094. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMI TRACK CLUB, INC., TARIA CAMPBELL, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2022. 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 SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014457
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MICHAEL’S CLEANING
1700 GALLATIN PL., OXNARD, CA 93030 VENTURA. ANGELICA M SANCHEZ LOPEZ, 1404 PALM DR, OXNARD, CA 93030, MICHAEL SANCHEZ CUEVAS, 1404 PALM DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/29/2017. 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: ANGELICA M SANCHEZ LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2022. 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 SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014527
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JESSBBEAUTIFUL STUDIO
6630 WEBSTER ST, VENTURA, CA 93003 VENTURA. JESSICA MEDINA, 6630 WEBSTER 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 on listed on (Date): N//A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2022. 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 SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014228
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIKE TILFORD REAL ESTATE
714 EISENHOWER WAY, SIMI VALLEY, CA 93065 VENTURA. MICHAEL L TILFORD, 714 EISENHOWER WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N//A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL L TILFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2022. 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 SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014392
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALVARY CHRISTIAN MINISTRIES
CALVARY CHRISTIAN FELLOWSHIP
CALVARY VENTURA
REFUGE
CORNERSTONE BOOK & CAFÉ
ROOTS
4221 E MAIN STREET SUITE C, VENTURA, CA 93003 VENTURA. CALVARY CHRISTIAN MINISTRIES, 4221 E MAIN STREET SUITE C, 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 on listed on (Date): 02/01/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALVARY CHRISTIAN MINISTRIES, DANIEL JOHN O'FRIEL JR, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. 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 SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014576
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILCOAT
3586 MAPLE ST, VENTURA, CA 93003 VENTURA. BENJAMIN J WILSON, 3586 MAPLE 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 on listed on (Date): 06/01/2003. 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: BENJAMIN J WILSON, BENJAMIN WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2022. 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 SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00569557-CU-PT-VTA. Petition of MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO filed a petition with this court for a decree changing names as follows: MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO TO MARIA INES IBARRA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/25/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/08/2022. Filed: 09/08/2022. 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 SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00565866-CU-PT-VTA. Petition of INGA MINASIAN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) INGA MINASIAN filed a petition with this court for a decree changing names as follows: INGA MINASIAN TO INGA AMIRIAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/14/2022: Time: 8:20am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/19/2022. Filed: 05/19/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

NOTICE OF PETITION TO ADMINISTER ESTATE OF
ASHOK K. KACKER, DECEDENT
Case No: 56-2022-00565730-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: ASHOK K. KACKER.
A Petition for Probate has been filed by: SARITA KACKER in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: SARITA KACKER be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: OCTOBER 20, 2022, at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JONATHAN M. DEER, QUANTUM LAW GROUP, LLP, 8383 WILSHIRE BLVD., STE. 935, BEVERLY HILLS, CA 90211, 323-955-2600. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 202210014137
The following person(s) is (are) doing business as:
Haroldsen Agency - Goosehead Insurance, 1811 Bearden Ct, Oxnard, CA 93035; County of Ventura
State of incorporation: California
Surf Side Insurance Services, 1811 Bearden Ct., Oxnard, CA 93035
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Michael Haroldsen, President
Surf-Side Insurance Services
This statement was filed with the County Clerk of Ventura on 09/12/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3621096#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014135
The following person(s) is (are) doing business as:
Mid House, 4258 Via Cerritos, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
Seabass Studios LLC, 4258 Via Cerritos, Thousand Oaks, CA 91320
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/ Sebastian Domenech, Managing Member
Seabass Studios, LLC
This statement was filed with the County Clerk of Ventura on 09/12/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3622551#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014217
The following person(s) is (are) doing business as:
1. Powerback Rehabilitation 2. Powerback Rehabilitation to You, 4964 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: PA
Genesis ElderCare Rehabilitation Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst Secretary
Genesis ElderCare Rehabilitation Services, LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626150#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014215
The following person(s) is (are) doing business as:
1. Powerback Rehabilitation 2. Powerback Rehabilitation to You, 250 Fairview Road, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: PA
Genesis ElderCare Rehabilitation Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Genesis ElderCare Rehabilitation Services, LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014211
The following person(s) is (are) doing business as:
Powerback Respiratory, 250 Fairview Road, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: MD
Respiratory Health Services LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Respiratory Health Services LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014209
The following person(s) is (are) doing business as:
Powerback Respiratory, 4964 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: MD
Respiratory Health Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Respiratory Health Services LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626155#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014038
The following person(s) is (are) doing business as:
CCA BUSINESS CONSULTING, 460 B Country Club Drive, Simi Valley, CA 93065 County of VENTURA
CONSTANTINESCU CONSULTING AGENCY, LLC, 460 B Country Club Drive, Simi Valley, CA 93065
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).)
CONSTANTINESCU CONSULTING AGENCY, LLC
S/ Liviu George D. Constantinescu, Manager
This statement was filed with the County Clerk of Ventura County on 09/09/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626434#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014040
The following person(s) is (are) doing business as:
America's Best Contacts and Eyeglasses, 163 W Ventura Boulevard, Suite A, Camarillo, CA 93010; County of Ventura
State of incorporation: GA
National Vision, Inc., 2435 Commerce Ave Building 2200, Duluth, GA 30096
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/18/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jared Brandman, Secretary
National Vision, Inc.
This statement was filed with the County Clerk of Ventura on 09/09/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626517#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014077
The following person(s) is (are) doing business as:
Vision Center Brought to You by Walmart, 255 Cochran Street, Suite 700, Simi Valley, CA 93065; County of Ventura
State of incorporation: GA
National Vision, Inc., 2435 Commerce Ave Building 2200, Duluth, GA 30096
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/21/1999
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/ Jared Brandman, Secretary
National Vision, Inc.
This statement was filed with the County Clerk of Ventura on 09/09/2022.
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 (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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626519#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100013879
The following person(s) is (are) doing business as:
Jessie & Pam, 2185 Ventura Blvd, Camarillo, CA 93010 County of VENTURA
Pamela Gregson, 6932 Pecan Ave, Moorpark, CA 93021
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/ Pamela Gregson,
This statement was filed with the County Clerk of Ventura County on 09/07/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626470#

ADVERTISEMENT FOR AUCTION 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, SECTIONS 27100-27116 OF THE BUSINESS & PROFESSIONS CODE 2328 OF THE UCC, SECTION 535 OF THE PENAL CODE AND PROVISIONS OF CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING. ON THE 6TH DAY OF OCTOBER, 2022 AT 12:30 PM ON THE PREMISES OF LIONS GATE SELF STORAGE AT 777 E CHANNEL ISLANDS BLVD. OXNARD CA 93033 COUNTY OF VENTURA, STATE OF CALIFORNIA. MISCELLANEOUS BOXES, FURNITURE, CLOTHING, TOYS, AND TOOLS BELONGING TO THE FOLLOWING: UNIT #150 – MICHAEL JORDAN PURCHASES MUST BE PAID FOR AT THE TIME OF PURCHASE IN CASH ONLY. ALL PURCHASED ITEMS SOLD AS IS, WHERE IS AND BE REMOVED AT THE TIME OF SALE. SALE SUBJECT TO CANCELLATION IN THE EVENT OF SETTLEMENT BETWEEN OWNER AND OBLIGATED PARTY. JIM O’BRIEN’S AUCTION # 146637300099 559-970-8105 TO BE PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 2022 AND SEPTEMBER 29, 2022

 
09/15/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013546
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PS SALON & SPA
3470 STREAMSIDE LANE, THOUSAND OAKS, CA 91360 VENTURA. SALON PS CALIFORNIA LLC, 55 PUBLIC SQUARE, SUITE 2075, CLEVELAND, OH 44113. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALON PS CALIFORNIA LLC, JOHN POLATZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012926
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
XIBEO
701 DEL NORTE BLVD., #100, OXNARD, CA 93030 VENTURA COUNTY. TRIBUS, INC., 701 DEL NORTE BLVD., #100, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/13/2000. 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: TRIBUS, INC., LAUREN JAYNE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013704
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VETERINARY SPECIALTY & EMERGENCY CENTER OF THOUSAND OAKS
2967 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. PETVET CARE CENTERS (CALIFORNIA), INC., ONE GORHAM ISLAND, SUITE 300, WESTPORT, CT 06880. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/2021. 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: PETVET CARE CENTERS (CALIFORNIA), INC., ADELINE C. PARK, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013811
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OTS
ON THE SPOT MOBILE SOLUTION
519 PASEO MARGARITA, OXNARD, CA 93030 VENTURA. OTSMS LLC, 519 PASEO MARGARITA, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OTSMS LLC, BRIAN BASIL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014002
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUNA BLA DING
2121 PATRICIA STREET, OXNARD, CA 93036 VENTURA COUNTY. SHAHERAH DESIREE DIXON, 2121 PATRICIA STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SHAHERAH DESIREE DIXON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013275
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BANNERET BETTEN INLET PRESS
NETTLE RABBIT BOOKS
574 CAMINO DEL SOL, NEWBURY PARK, CA 91320 VENTURA. ANNETTE N RENE-YOUNES, 574 CAMINO DEL SOL, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNETTE N RENE-YOUNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014021
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EZ HOME PERMITS
1125 BLACK CANYON RD, SIMI VALLEY, CA 93063 VENTURA. WHITNEY L DEL REAL, 1125 BLACK CANYON RD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WHITNEY L DEL REAL, WHITNEY DEL REAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013830
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAPER TRAIL POSTERS
2846 COLUMBINE CT, THOUSAND OAKS, CA 91360 VENTURA. JOEL L. MILLER, 2846 COLUMBINE CT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOEL L. MILLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014059
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARFIDENCE AUTO SALES
1290 BRYSON AVE, SIMI VALLEY, CA 93065 VENTURA. CARFIDENCE AUTO SALES LLC, 1290 BRYSON 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 on listed on (Date): 09/07/2022. 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: CARFIDENCE AUTO SALES LLC, JUAN MARTINEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014084
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH STAR PEDIATRIC DENTISTRY
1240 S WESTLAKE BLVD, SUITE 127, WESTLAKE VILLAGE, CA 91361 CA. NINUS EBRAHIMI, DMD, A DENTAL CORPORATION, 1240 S WESTLAKE BLVD, SUITE 127, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2022. 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: NINUS EBRAHIMI, DMD, A DENTAL CORPORATION, NINUS EBRAHIMI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013144
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOUR MOON CIRCUS
2070 RHONDA ST., OXNARD, CA 93036 VENTURA. ANNE FORD, 2070 RHONDA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2022. 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: ANNE FORD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013407
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALT + MANE SALON
654 E MAIN ST, VENTURA, CA 93001 VENTURA. ASHTON ARCA, 1243 GRAND AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASHTON ARCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014161
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO VALLEY GUY
254 CONCERTO DR, OAK PARK, CA 91377 VENTURA. MICHAEL SCOTT RICE, INC, 30699 RUSSELL RANCH RD STE 100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL SCOTT RICE, INC, MICHAEL RICE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2022. 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 SEPTEMBER 15, 22, 29, OCTOBER 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100013850
The following person(s) is (are) doing business as:
Charlie's Dog Training, 1455 Calle Madreselva, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
1455 Calle Madreselva, Thousand Oaks, CA 91360
K9 University LLC, 1455 Calle Madreselva, Thousand Oaks, CA 91360
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).)
K9 University LLC
S/ Charles J. Chun, Manager,
This statement was filed with the County Clerk of Ventura County on 09/06/2022.
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 (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).
9/15, 9/22, 9/29, 10/6/22
CNS-3617250#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100012852
The following person(s) is (are) doing business as:
PEAK PERFORMANCE AUTOMOTIVE, 4533 TELEPHONE ROAD, VENTURA, CA 93003 County of VENTURA
AGILENT ENTERPRISES, INC., 4533 TELEPHONE ROAD, VENTURA, CA 93003
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).)
AGILENT ENTERPRISES, INC.
S/ ALBERT LACROIX, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 08/18/2022.
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).
9/15, 9/22, 9/29, 10/6/22
CNS-3622811#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100013734
The following person(s) is (are) doing business as:
The Kal-Thom Bldg., 210 & 214 South Kalorama, Ventura, CA 93001; County of Ventura
State of incorporation: California
Kal-Thom, LLC, 305 South Kalorama, Suite C-2, Ventura, CA 93001
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on July 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).)
S/ Vincent Daly, Manager
Kal-Thom, LLC
This statement was filed with the County Clerk of Ventura on 09/02/2022.
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 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).
9/15, 9/22, 9/29, 10/6/22
CNS-3623388#

APN: 614-0-093-055 TS No.: 22-02453CA TSG Order No.: 8776017 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED JUNE 27, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 July 9, 2007 as Document No.: 20070709-00134850- 0 of Official Records in the office of the Recorder of Ventura County, California, executed by: ANDREA C CANTRELL, AND BRIAN J CANTRELL, WIFE AND HUSBAND AS JOINT TENANTS, 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: October 6, 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.:22-02453CA The street address and other common designation, if any, of the real property described above is purported to be: 3571 Quincy Ave, Simi Valley, CA 93063. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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: $493,838.14 (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.# 22-02453CA. 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 22-02453CA 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.:22-02453CA 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: August 26, 2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0415335 To: FILLMORE GAZETTE 09/15/2022, 09/22/2022, 09/29/2022

APN: 526-0-040-170 TS No.: 22-03330CA TSG Order No.: 220346306 NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MAY 21, 2008. 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 June 13, 2008 as Document No.: 20080613- 00093470-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: CARLOS MARTINEZ SINGLE MAN, 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: October 6, 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.:22-03330CA The street address and other common designation, if any, of the real property described above is purported to be: 609 AVENIDA DE LA PLATA, NEWBURY PARK, CA 91320-2410. 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: $45,062.21 (Estimated) as of . 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.# 22-03330CA. 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 22-03330CA 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.:22-03330CA 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: September 1, 2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0415582 To: FILLMORE GAZETTE 09/15/2022, 09/22/2022, 09/29/2022

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 September 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
Guy Jacob Shamis – BG019
Stephen Flaherty – CU092
James L Rose – AU035
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 15 & 22, 2022

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 22165-HY
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: MICHAEL GONZALES, 701 MILTON AVE VENTURA, CA 93003
Doing Business as: CHANNEL ISLANDS COIN LAUNDRY
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: EMANUEL V HERRERA, 2109 HERRON COURT CAMARILLO, CA 93010
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 301-311 CHANNEL ISLAND BLVD, PORT HUENEME, CA 93041
The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is OCTOBER 3, 2022
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the last day for filing claims shall be SEPTEMBER 30, 2022, which is the business day before the sale date specified above.
Dated: 9/6/22
BUYERS: EMANUEL V HERRERA
1158254-PP FILLMORE GAZETTE 9/15/22

 
08/25/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012744
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MILLIONAIRE WORKS, INC.
DIGITALEXPRESSMEDIA
COLLECTIBLESPUZZLESNGAMES
15366 MAHAN CT., MOORPARK, CA 93021 VENTURA. MILLIONAIRE WORKS, INC., 15366 MAHAN CT., 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 on listed on (Date): 02/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MILLIONAIRE WORKS, INC., JOSHUAH KAIFFIE, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012816
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURE POOL SERVICES
3432 BROOKWOOD LANE, OXNARD, CA 93036 VENTURA. PURE POOL, INC., 3432 BROOKWOOD LANE, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2008. 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: PURE POOL, INC., BAAN DOUGRAMEJI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012502
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SI AMIGOS: SPANISH INSTRUCTIONAL SUPPORT SERVICES
SISS
3211 BUTTERCUP LN, CAMARILLO, CA 93012 VENTURA. KATY G GREENWOOD, 3211 BUTTERCUP LN, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/08/2022. 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: KATY G GREENWOOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012796
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B MOBILE WIRELESS
3638 SAVIERS RD, OXNARD, CA 93033 VENTURA. ULISES JARAMILLO, 1964 N VENTURA RD, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/2009. 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: ULISES JARAMILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012850
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOL TRUTH CONSULTING
1019 CALLE PINATA, THOUSAND OAKS, CA 91360 VENTURA COUNTY. CINDY DICKMAN, 1019 CALLE PINATA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2022. 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: CINDY DICKMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012735
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUCKY FROG FLORAL
610 CALLE LAGUNA, OXNARD, CA 93030 VENTURA. ERIN ARCHIBALD, 610 CALLE LAGUNA, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIN ARCHIBALD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012848
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALTA CALIFORNIA SURFBOARD MANUFACTURING
926 SEAHORSE CT, VENTURA, CA 93001 VENTURA. BROOKE A JOHNSON, 926 SEAHORSE CT, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BROOKE A JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012229
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST LOVELY FASHIONS & ALTERATIONS
2692 LOMA VISTA RD UNIT B, VENTURA, CA 93003 VENTURA. ALBA ELIZABETH CORNEJO, 10674 ORANGE CIRCLE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/1969. 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: ALBA ELIZABETH CORNEJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012972
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUL SHINE CONSULTING, LLC
2031 MANDRILL AVE, VENTURA, CA 93003 VENTURA. SOUL SHINE CONSULTING, LLC, 2031 MANDRILL AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/12/2022. 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: SOUL SHINE CONSULTING, LLC, LINDSAY D GRIFFIN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012146
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VEHICLE PURSUIT INDUSTRIES
1971 NARANJA LANE, OXNARD, CA 93036 VENTURA. VEHICLE PURSUIT TECHNOLOGY LLC, 1971 NARANJA LANE, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VEHICLE PURSUIT TECHNOLOGY LLC, FRANK HUERTA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013061
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BON-APPETIT PHOTOGRAPHY
1073 NORTH VENTURA AVENUE APT. # 204, VENTURA, CA 93001 VENTURA. JOCELYN CASIAN, 1073 NORTH VENTURA AVENUE APT. # 204, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/22/2022. 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: JOCELYN CASIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2022. 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 of section 17920, where 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011955
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOVE THE DINK
5496 VIA MIRA FLORES, NEWBURY PARK, CA 91320 VENTURA. LAURA L GRIEDER, 5496 VIA MIRA FLORES, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/26/2022. 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: LAURA L GRIEDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012479
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLSTYLE ROOFING
646 LEMON WAY #15, FILLMORE, CA 93015 VENTURA COUNTY. EMILIO J HERNANDEZ, 646 LEMON WAY #15, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILIO J HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011637
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVICARE THERAPY
2175 BELHAVEN AVE, SIMI VALLEY, CA 93063 VENTURA. SERVICARE, INC, 2175 BELHAVEN AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERVICARE, INC, REBECCA AIKEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012133
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIP BEAUTY SALON
210 SAINT MARYS DR STE. B, OXNARD, CA 93036 VENTURA. MARIA J MENDOZA, 253 VANDERNBILT 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 on listed on (Date): 10/15/2021. 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 J MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012909
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MD MOBILE NOTARY
3100 LASSEN STREET, OXNARD, CA 93033 VENTURA. MELISSA BERNIER DOMINGUEZ, 3100 LASSEN 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 on listed on (Date): 01/16/2021. 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: MELISSA BERNIER DOMINGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011582
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL NURSERY
5081 GRIMES CANYON AVE, MOORPARK, CA 93021 VENTURA. JOSE A. ROSALEZ, 2140 VANDA LANE APT 114, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/06/2015. 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: JOSE ROSALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011605
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TACO BETO #2
2958 STURGIS RD, OXNARD, CA 93030 VENTURA. ROSENDO QUINTERO ESPINOZA, 12130 YOUNGDALE AVE, SYLMAR, CA 91342. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/21/2022. 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: ROSENDO QUINTERO ESPINOZA, ROSENDO QUINTERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2022. 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 AUGUST 25, SEPTEMBER 1, 8, 15, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100012392
The following person(s) is (are) doing business as:
Critter Stops, 10679 Yolo St., Ventura, CA 93004; County of Ventura
Edward J. Paquette Sr., 10679 Yolo St., Ventura, CA 93004
This business is conducted by 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/ Edward J. Paquette Sr.
This statement was filed with the County Clerk of Ventura on 08/10/2022.
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).
8/25, 9/1, 9/8, 9/15/22
CNS-3609477#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100012357
The following person(s) is (are) doing business as:
Smiths Produce, 1258 Drake Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Smith and Sons Produce Inc., 1258 Drake Dr., Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Connor Smith, President
Smith and Sons Produce, Inc.
This statement was filed with the County Clerk of Ventura on 08/10/2022.
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).
8/25, 9/1, 9/8, 9/15/22
CNS-3611410#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100012359
The following person(s) is (are) doing business as:
Spatula and Flour Bake Shop, 15367 Braun Ct., Moorpark, CA 93021; County of Ventura
Eric Rickling, 15367 Braun Ct., Moorpark, CA 93021
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/ Eric Rickling
This statement was filed with the County Clerk of Ventura on 08/10/2022.
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).
8/25, 9/1, 9/8, 9/15/22
CNS-3611623#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100012363
The following person(s) is (are) doing business as:
Ventura Convalescent Hospital, 4020 Loma Vista Road, Ventura, CA 93003; County of Ventura
State of incorporation: California
Ventura Post Acute, LLC, 4115 East Broadway, Long Beach, CA 90803
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 March 1, 2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Janet Mandelbaum, Manager
Ventura Post Acute, LLC
This statement was filed with the County Clerk of Ventura on 08/10/2022.
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).
8/25, 9/1, 9/8, 9/15/22
CNS-3613051#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100012361
The following person(s) is (are) doing business as:
Ventura Post Acute, 4020 Loma Vista Road, Ventura, CA 93003; County of Ventura
State of incorporation: California
Ventura Post Acute, LLC, 4115 East Broadway, Long Beach, CA 90803
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 February 2, 2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Janet Mandelbaum, Manager
Ventura Post Acute, LLC
This statement was filed with the County Clerk of Ventura on 08/10/2022.
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).
8/25, 9/1, 9/8, 9/15/22
CNS-3613052#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100012639
The following person(s) is (are) doing business as:
1. Sunworks 2. Rapid Rack, 2270 Douglas Blvd., Suite 216, Roseville, CA 95681; County of Placer
State of incorporation: California
Commercial Solar Energy Inc., 1555 Freedom Blvd, Provo, UT 84604
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2022
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/ Chaye Besherse, Secretary
Commercial Solar Energy Inc.
This statement was filed with the County Clerk of Ventura on 08/15/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/22
CNS-3617070#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100012637
The following person(s) is (are) doing business as:
Oakmont of Simi Valley, 3110 Royal Avenue, Simi Valley, CA 93063; County of Ventura
State of incorporation: Delaware
WELL Oak Tenant LLC, 4500 Dorr Street, Toledo, OH 43615
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2022
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/ Mary Ellen Pisanelli, Managing Member
WELL Oak Tenant LLC
This statement was filed with the County Clerk of Ventura on 08/15/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/25, 9/1, 9/8, 9/15/22
CNS-3617072#

NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST A.P.N.: 069-0-231-355 T.S. No.: 22-01488CA TSG Order No.: 8773941 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2017. 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 11/15/2017 as Document No.: 20171115-00148636-0 of Official Records in the office of the Recorder of VENTURA County, California, executed by: OSCAR HERNANDEZ, AN UNMARRIED MAN, 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: September 15, 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 The street address and other common designation, if any, of the real property described above is purported to be: 208 Blackfoot Ln, VENTURA, CA 93001. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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: $409,042.81 (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. No.: 22-01488CA. 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, 22-01488CA, 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. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: 08/11/2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 170 Long Beach, CA 90802 (833) 290-7452 NPP0414842 To: FILLMORE GAZETTE 08/25/2022, 09/01/2022, 09/08/2022

APN: 682-0-025-105 TS No: CA08000392-21-1 TO No: 210730016-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 November 2, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On September 22, 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 November 25, 2005 as Instrument No. 20051125-0290936, of official records in the Office of the Recorder of Ventura County, California, executed by STEVEN MARK ROOSA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of CITIBANK (WEST), FSB 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 91 OF TRACT NO. 1665-1, IN THE CITY OF THOUSAND OAKS, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 46, PAGE(S) 13-16, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY EXCEPT ONE-HALF OF ALL CRUDE OIL, PETROLEUM, GAS, BREA, ASPHALTUM AND ALL KINDRED SUBSTANCES AND OTHER MINERALS UNDER AND IN SAID LAND, WITHOUT, HOWEVER, ANY RIGHT TO ENTER UPON SAID LAND OR THE SUBSURFACE THEREOF OR ANY PART THEREOF FOR THE PURPOSE OF PROSPECTING, EXPLORING, DEVELOPING, DRILLING, PRODUCING, MINING OR FOR ANY OTHER PURPOSES, AS RESERVED BY EDWARD BORCHARD ET AL., IN DEED RECORDED APRIL 1, 1955 AS DOCUMENT NO. 11492, IN BOOK 1278, PAGE 110, OF OFFICIAL RECORDS. ALSO EXCEPT ALL THE REMAINING CRUDE OIL, PETROLEUM, GAS, BREA, ASPHALTUM ALL KINDRED SUBSTANCES AND OTHER MINERALS IN AND UNDER SAID LAND BELOW A DEPTH OF 500 FEET, BUT WITHOUT RIGHT OF SURFACE ENTRY AS RESERVED BY MUTUAL SAVINGS AND LOAN ASSOCIATION IN DEED RECORDED JUNE 21, 1977 IN BOOK 3828, PAGE 652, OF OFFICIAL RECORDS. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 738 CAPITAN, THOUSAND OAKS, CA 91320 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 $37,443.28 (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, CA08000392-21-1. 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 CA08000392-21-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: August 18, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000392-21-1 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 NPP0415116 To: FILLMORE GAZETTE 08/25/2022, 09/01/2022, 09/08/2022

TS No: CA07000574-22-1 APN: 616-0-181-175 TO No: 220280935-CA-VOI NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 24, 2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On October 20, 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 May 17, 2021 as Instrument No. 20210517-00098170-0, of official records in the Office of the Recorder of Ventura County, California, executed by CANDIDA VEGA, A WIDOW, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for FINANCE AMERICA REVERSE 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: 3129 SKY COURT, 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 $472,090.91 (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, CA07000574-22-1. 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 CA07000574-22-1 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: August 19, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA07000574-22-1 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 NPP0415196 To: FILLMORE GAZETTE 08/25/2022, 09/01/2022, 09/08/2022

NOTICE OF PUBLIC AUCTION
NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 15, 2022 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 08/25/2022 and 09/01/2022.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Nikalia Prater B1140 Sarah Martinez B4017
Angel Herrera B1249 Joseph A Chavez B4101
Humberto Ruiz B1438
Christine Denley B2351 Christina M Duncan Johns B4232
Isaac M Blair B2507 Victoria Mccraw B4243
Joan Consorti B3043 Norman Hawkins B4319
Dean Deroche B3317 Ann Mccullough B4405
Martha F Hawkins B3346
Bill Morgan B3417 Minerva Dunn B4512
Martine Hunter B3420 Sylvia Powell B4629
Jaime Acosta B3543 Vanessa Valdivia B4669
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 09/15/2022 by 6:00pm
Dated: 08/23/2022 Signed: StorHouse Storage Center
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 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: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 25 & SEPTEMBER 01, 2022

 
08/11/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011881
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RITE 1 GLOBAL MUSIC
UNIVERSAL DIGITAL MUSIC GROUP
RITE 1 ENTERTAINMENT
2720 PENINSULA RD. #143, OXNARD, CA 93035 VENTURA. SONYA PRUNEDA, 2720 PENINSULA RD #143, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/2022. 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: SONYA PRUNEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/01/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012011
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE PRIVATE WEALTH MANAGEMENT
200 N. WESTLAKE BLVD., SUITE 202, WESTLAKE VILLAGE, CA 91362 VENTURA. SRM STRATEGIES, INC., 5007 VIA MESITA, NEWBURY PARK, CA 91320, ARCHER STRATEGIES, INC., 861 TAMLEI AVE., THOUSAND OAKS, CA 91362, DEERHILL CAPITAL MANAGEMENT, INC., 6116 BARONS WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SRM STRATEGIES, INC., STEPHEN MELI, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/03/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012101
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VC HOUSE HUNTER PROPERTY MANAGEMENT
423 REED WAY, PORT HUENEME, CA 93041 VENTURA. WENDELL L THOMPSON III, 423 REED WAY, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/2022. 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: WENDELL L THOMPSON III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010826
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE QUIET GARDENER
93 LIVE OAK DRIVE, VENTURA, CA 93001 VENTURA. SUSAN MASTERS, 93 LIVE OAK DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN MASTERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/13/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012162
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILLIAMS & WILLIAMS WORLDWIDE LLC
5034 NAUTILUS ST., UNIT 1, OXNARD, CA 93035 VENTURA COUNTY. WILLIAMS & WILLIAMS WORLDWIDE LLC, 5034 NAUTILUS ST., UNIT 1, OXNARD, CALIFO 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 on listed on (Date): 06/22/2022. 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: WILLIAMS & WILLIAMS WORLDWIDE LLC, PATRICK WILLIAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/05/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011305
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FUNKI MUSHROOM
3061 FOOTHILL RD, VENTURA, CA 93003 VENTURA. SOCALZONES LLC, 3061 FOOTHILL RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOCALZONES LLC, JARA BREWER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/21/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012219
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCAULIFFE CONSTRUCTION
3435 E THOUSAND OAKS BLVD #7754, THOUSAND OAKS, CA 91359 VENTURA. ARGO ENGINEERING, INC., 3435 E THOUSAND OAKS BLVD #7754, THOUSAND OAKS, CA 91359. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARGO ENGINEERING, INC., DANIEL E MCAULIFFE JR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/08/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012164
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZELDA’S NATURALS
6450 WEBSTER ST 369, VENTURA, CA 93003 VENTURA. HANNAH J OWENS, 6450 WEBSTER ST 369, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/29/2022. 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: HANNAH J OWENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/05/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012221
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RADHOOK REAL ESTATE
BLUE PACIFIC POOL & SPA MAINTANENCE & REPAIRS
HANDY HOOKER
1165 ROTELLA ST, NEWBURY PARK, CA 91320 VENTURA. 200 FEET ENTERPRISES CORPORATION, 1165 ROTELLA ST., 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 on listed on (Date): 1-2) 07/19/2022, 3) 03/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 200 FEET ENTERPRISES CORPORATION, ERIC T HOOKER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/08/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012106
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANGEL PARTY RENTALS LLC
127 MAIN ST, FILLMORE, CA 93015 VENTURA. RANGEL PARTY RENTALS LLC, 127 MAIN ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2022. 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: RANGEL PARTY RENTALS LLC, JOSE RANGEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012263
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GEOMADE INDUSTRIES
1689 NORTH OLIVE STREET BUILDING B, VENTURA, CALIFO 93001 VENTURA. CLYDE M NUGENT, 2386 KIPANA AVENUE, VENTURA, CALIFO 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLYDE M NUGENT, CLYDE NUGENT, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/09/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012308
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GET REAL REAL ESTATE
GET REAL
601 E DAILY #102, CAMARILLO, CA 93010 VENTURA. MICHAEL RISTAU, 601 E DAILY #102, CAMARILLO, CA 93010, DANIELLE IZEN, 601 E DAILY #102, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/03/2022. 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: MICHAEL RISTAU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/09/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011945
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC.
1975 MARICOPA HWY, OJAI, CA 93023 VENTURA. FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC, 1975 MARICOPA HWY 19, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/2022. 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: FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC, JOSEPH SANTISTEVAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/02/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012073
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSET RECOVERY SOBER LIVING
CRASH CONSULTING
2144 BOE CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. SUNSET ENTERPRISE INC, 2144 BOE CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/2022. 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: SUNSET ENTERPRISE INC, CHRISTOPHER RYAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00568661-CU-PT-VTA. Petition of CATHERINE RENEE RIANDA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CATHERINE RENEE RIANDA, AKA CATHERINE RENEE GAMBLE, AKA CATHERINE GAMBLE, AKA CATHERINE R. RIANDA, AKA CATHERINE R. GAMBLE filed a petition with this court for a decree changing names as follows: CATHERINE RENEE RIANDA, AKA CATHERINE RIANDA, AKA CATHERINE RENEE GAMBLE, AKA CATHERINE GAMBLE, AKA CATHERINE R RIANDA, AKA CATHERINE R GAMBLE to LINNAEA FLORENCE RIANDA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/27/2022: 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: 08/09/2022. Filed: 08/09/2022. 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 AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011547
The following person(s) is (are) doing business as:
Ritual Beauty Room, 7043 Hastings St., Moorpark, CA 93021; County of Ventura
Clarissa Cockbill, 7043 Hastings St., Moorpark, CA 93021
This business is conducted by 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/ Clarissa Cockbill
This statement was filed with the County Clerk of Ventura on 07/26/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3590498#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011964
The following person(s) is (are) doing business as:
Human Endeavors, 2808 Las Posas Cir., Santa Rosa Valley, CA 93012; County of Ventura
Caren Alcala Dunn, 2808 Las Posas Cir., Santa Rosa Valley, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2013
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/ Caren Alcala Dunn
This statement was filed with the County Clerk of Ventura on 04/12/2013.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/11, 8/18, 8/25, 9/1/22
CNS-3591903#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011549
The following person(s) is (are) doing business as:
The Makeup Fairy Milena Artistry, 657 Noble Rd., Simi Valley, CA 93065; County of Ventura
Milena Chopova Giwargis, 657 Noble Rd., Simi Valley, CA 93065
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2022
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/ Milena Chopova Giwargis
This statement was filed with the County Clerk of Ventura on 07/26/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3607046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011967
The following person(s) is (are) doing business as:
Cal West Pest Solutions, 2546 Ironstone St., Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Saldana Services, Inc., 2546 Ironstone St., Oxnard, CA 93036
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jose De Jesus Saldana, President
Saldana Services, Inc.
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/11, 8/18, 8/25, 9/1/22
CNS-3608845#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011960
The following person(s) is (are) doing business as:
Membership Vision, 505 Poli St., Floor 3, Ventura, CA 93001; County of Ventura
MW Multimedia Design and Development Inc., 190 Palomares Ave., 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 2/20/2013
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/ Merrill Whatley, President
MW Multimedia Design and Development Inc.
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/11, 8/18, 8/25, 9/1/22
CNS-3609678#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011969
The following person(s) is (are) doing business as:
Master Performance, 471 Pesaro St., Oak Park, CA 91377; County of Ventura
Jocelyne Gutierrez, 471 Pesaro St., Oak Park, CA 91377
James Juarez, 471 Pesaro St., Oak Park, CA 91377
This business is conducted by A General Partnership
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/ Jocelyne Gutierrez
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/11, 8/18, 8/25, 9/1/22
CNS-3610134#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011962
The following person(s) is (are) doing business as:
John Gallardo Consulting Services, 1491 Kirk Ave., Thousand Oaks, CA 91360; County of Ventura
John Mason Gallardo IV, 1491 Kirk Ave., 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/ John Mason Gallardo IV
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/11, 8/18, 8/25, 9/1/22
CNS-3610310#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011744
The following person(s) is (are) doing business as:
Ryder Transportation Services, 3500 Market Street, Ventura, CA 93003 County of VENTURA
Ryder Transportation Solutions, LLC, 11690 NW 105TH ST, MIAMI, FL 33178
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).)
Ryder Transportation Solutions, LLC
S/ W. Daniel Susik, SVP/Finance & Treasurer
This statement was filed with the County Clerk of Ventura County on 07/28/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3612187#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011746
The following person(s) is (are) doing business as:
Ryder, 3500 Market Street, Ventura, CA 93003 County of VENTURA
Ryder Transportation Solutions, LLC, 11690 N.W. 105TH STREET, Miami, FL 33178
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).)
Ryder Transportation Solutions, LLC
S/ W. Daniel Susik, SVP/Finance & Treasurer
This statement was filed with the County Clerk of Ventura County on 07/28/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3612189#

TSG No.: 8776100 TS No.: CA2200287443 APN: 222-0-320-275 Property Address: 5134 LONGFELLOW WAY OXNARD, CA 93033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/01/2022 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/07/2005, as Instrument No. 20050707-0166036, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: KEITH J. KODISH, A MARRIED MAN HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 222-0-320-275 The street address and other common designation, if any, of the real property described above is purported to be: 5134 LONGFELLOW WAY, OXNARD, CA 93033 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 46,074.40. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287443 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287443 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0414279 To: FILLMORE GAZETTE 08/11/2022, 08/18/2022, 08/25/2022

NOTICE OF TRUSTEE'S SALE TS No. 22-2025ESQUIVEL APN: 220-0-310-315 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 08/04/2021 AND RECORDED ON 08/20/2021 AS INSTRUMENT NUMBER 20210820-00155396-0 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: JORGE S. ESQUIVEL, JAVIER ESQUIVEL AND JULISSA SUAREZ, HUSBAND AND WIFE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 4/14/2022 as Instrument No. 2022000046693 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, SEPTEMBER 1, 2022 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of : $9,799.89 Street address or other common designation of real property: 2618 VAN GOGH DRIVE, OXNARD, CA 93003 Legal Description: AS PROVIDED IN “EXHIBIT A” ATTACHED HERETO EXHIBIT "A" THE LAND REFERRED TO IS SITUATED IN THE ST ATE OF CALIFORNIA, CITY OF OXNARD, COUNTY OF VENTURA AND IS DESCRIBED AS FOLLOWS: PARCEL 1. THE CONDOMINIUM UNIT: UNIT 46 OF MODULE "2A" IN LOT 6 OF TRACT 5253, AS PER MAP RECORDED IN BOOK 145, PAGES 66 THROUGH 69, INCLUSIVE, OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AS DEPICTED AND DESCRIBED IN THE CONDOMINIUM PLAN FOR PHASE 2 OF SAID TRACT RECORDED ON JUNE 27, 2002, AS INSTRUMENT NO. 02-152828, IN THE OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA, AS MAY BE AMENDED, MODIFIED, AND/OR RERECORDED, FROM TIME TO TIME ("CONDOMINIUM PLAN"), AND AS DEFINED IN THE "DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR CHANNEL POINTE" RECORDED ON JUNE 7, 2002, AS INSTRUMENT NO. 02-134931, AND "NOTICE OF ANNEXATION AND SUPPLEMENTAL DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR PHASE 2 OF CHANNEL POINTE" RECORDED ON JULY 25, 2002, AS INSTRUMENT NO. 02-174860, AS MAY BE AMENDED, MODIFIED AND/OR RE-RECORDED, FROM TIME TO TIME, BOTH IN THE OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA (COLLECTIVELY REFERRED TO AS "DECLARATION"). EXCEPTING THEREFROM UNTO GRANTOR ANY REMAINING OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF PROPERTY HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER PROPERTY, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM PROPERTIES OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE, OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED. PARCEL 2. AN UNDIVIDED INTEREST IN THE COMMON AREA: A ONE/TWENTIETH (1120TH) UNDIVIDED FRACTIONAL FEE INTEREST IN AND TO ALL OF THE PROPERTY LOCATED IN THE CITY OF OXNARD, COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS MODULE 28 OF THAT PORTION OF LOT 6 OF SAID TRACT 5253, AS SHOWN AND DEFINED IN THE CONDOMINIUM PLAN (DEFINED ABOVE). PARCEL 3. NONEXCLUSIVE EASEMENTS OVER CORPORATION PROPERTY: A NON-EXCLUSIVE EASEMENT APPURTENANT TO THE AFORE-DESCRIBED CONDOMINIUM UNIT FOR INGRESS, EGRESS, USE, MAINTENANCE REPAIR, DRAINAGE, ENCROACHMENT, AND ENJOYMENT AND OTHER PURPOSES IN, ON, OVER, UNDER, ACROSS, AND THROUGH ALL PORTIONS OF THE CORPORATION PROPERTY IN THE PROJECT, EXCEPT THEREFROM THOSE PORTIONS DESCRIBED THEREIN AND SHOWN IN THE CONDOMINIUM PLAN AS EXCLUSIVE USE COMMON AREA, IF ANY, OR WHICH REPRESENT YARD MAINTENANCE AND IRRIGATION EASEMENTS LOCATED WITHIN OTHER CONDOMINIUMS NOT OWNED BY GRANTEE, AND ACROSS ALL PORTIONS OF ANY CORPORATION PROPERTY SUBSEQUENTLY ANNEXED INTO THE PROJECT WHICH IS NOT DESCRIBED AS EXCLUSIVE USE COMMON AREA. PARCEL 4. INGRESS/EGRESS/ACCESS EASEMENTS: EASEMENT FOR DRAINAGE, UTILITIES, ENCROACHMENT, INGRESS, EGRESS AND ACCESS PURPOSES AS DESCRIBED AND/OR DEPICTED IN THE DECLARATION. (PARCELS 1 THROUGH 4, INCLUSIVE, ARE HEREINAFTER COLLECTIVELY REFERRED TO AS THE "CONDOMINIUM ESTATE.") APN: 220-0-310-315 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 TS No. 22-2025ESQUIVEL. 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. 22-2025ESQUIVEL 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: 08/03/2022 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 916-939-0772 www.nationwideposting.com NPP0414644 To: FILLMORE GAZETTE 08/11/2022, 08/18/2022, 08/25/2022

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on August 19, 2022 at 9:30 a.m. and ending on August 25, 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

Lederer, Wendy Unit # A-068, Walker, Meadow Unit # A-095, Hana, Lucie Unit # C-60,
Picarelli, John M. Unit # C-64, Lyon, Mark Unit # D-01, Hutter, Carl J. Unit #E-235, Recio, Michael Unit # E-250, Duplessie, Jason Unit # N-253, Wagner, Amanda Unit # P- 0221A,
Caudle, Gary R. Unit # Q-206C, Savage, Olivia Unit # Q-207B, Tigranyan, Ashot Unit #S1-016,
Tigranyan, Ashot Unit # S1-018, Adler, Tamothy Unit # S1-070, Tigranyan, Ashot Unit # S1-115, Montgomery, Seth Unit # S1-124, Remington, Sharon A. Unit # S2-104, Lopez, Javier Unit # S3-2013, Cloyd, Shawn Unit # S5-019, Smith, Alicia Unit # S5-217, Ortiz, Karen Unit # S5-276, Gomez, Lucero Unit # S6-249.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 11TH & 18TH, 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 August 26th, 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
Joshua Brian Dubois – CU104
Albert Carlos Bonilla – CU032

Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 11TH & 18TH, 2022

TRUTH ACT
Assembly Bill 2792 (Gov. Code 7283.1)
Public Forum Notice
The County of Ventura Board of Supervisors will hold a public community forum according to the provisions of the Transparent Review of Unjust Transfers and Holds (TRUTH) Act (Government Code section 7283.1) on:
October 11, 2022, at 3:00 PM
County Government Center, Hall of Administration
Board of Supervisors Hearing Room
800 S. Victoria Avenue
Ventura, California 93009
Visit www.ventura.org/truth_act for additional information
The TRUTH Act Hearing will be broadcast on the following:
Board of Supervisors live meetings: www.ventura.org/bosagenda
The County's Facebook page at www.facebook.com/countyofventura
The County's Spanish Facebook page at www.facebook.com/condadodeventuraespanol
How to Participate: Public comments may be provided using one of the following options:
Mail Public Comment in Advance of the Meeting;
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Email:
Please send an email to clerkoftheboard@ventura.org by 12:00 p.m. on the day prior to the Board meeting and indicate in the subject line TRUTH Act
Note: Your email or written comment will be distributed to the Board of Supervisors and placed into the item's record of the Board meeting.
Verbal Public Comment:
The Clerk of the Board uses Zoom registration for all other public comment participation options listed below. If you would like to provide a verbal comment during the meeting, you may pre-register at www.ventura.org/boscomment. Pre-registration is strongly encouraged. Spanish and Mixteco interpretive services will be available
In-Person:
Check-in with the Clerk of the Board staff. When your name is called for public comment, please proceed to the podium. You must be present prior to the close of the public comment period.
Video or Call-in Public Comment:
You must be connected to the meeting via Zoom prior to the close of the public comment period.
For Zoom video access press the Raise Hand button on Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to be promoted to a panelist.
For Zoom call-in press *9 on your telephone keypad to raise your hand in Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to unmute, by pressing *6.
Please review the Zoom instructions on the registration page to help ensure there are no technical difficulties during your comments and help you understand public comment procedures using Zoom.
To receive a notification when the Board of Supervisors meeting agenda is available, please subscribe at
www.ventura.org/subscribe.
For further information regarding this forum, please contact Captain Cameron Henderson, at the Ventura County Sheriff's Office at (805) 654-2417.
ATTEST: SEVET JOHNSON
Interim Clerk of the Board of Supervisors
County of Ventura, State of California
By: s/s_Lori Key
Deputy Clerk of the Board
8/11, 9/8/22
CNS-3611571#

ACTA DE LA VERDAD (TRUTH ACT)
Ley de la Asamblea 2792 (Código de Gobierno 7283.1)
Aviso de Foro Público
La Junta de Supervisores del Condado de Ventura llevará a cabo un foro público para la comunidad en acuerdo con las provisiones de la Acta de Revisiones Transparentes de Transferencias y Detenciones Injustas (TRUTH) (Código de Gobierno 7283.1) en el:
11 de octubre de 2022 a las 3:00 de la tarde en el:
County Government Center – Centro de gobierno del condado
Hall of Administration – Sala de administración
Board of Supervisors Hearing Room – Sala de audiencias de la Junta de Supervisores
800 S. Victoria Avenue
Ventura, California 93009
Visite al www.ventura.org/acta-de-la-verdad para obtener información adicional
La audiencia sobre la ley “TRUTH” se transmitirá en:
La página de audiencias de la Junta de Supervisores: www.ventura.org/bosagenda
La página de Facebook del Condado en www.facebook.com/countyofventura
En español en la página de Facebook en español del Condado en www.facebook.com/condadodeventuraespanol
Para participar: Se puede dar comentarios usando una de las siguientes opciones:
Para enviar comentario público por correo antes de la reunión:
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Correo electrónico:
Por favor envíe correo electrónico a clerkoftheboard@ventura.org antes del mediodía del día anterior al foro público e indicar en el asunto “TRUTH Act”
Aviso: Su correo electrónico o comentario escrito se distribuirá a la Junta de Supervisores y se colocará en el registro de la reunión de la Junta.
Comentario público verbal:
El Secretario de la Junta utiliza el registro de Zoom para todas las demás opciones de dar comentarios públicos que se enumeran a continuación. Si desea dar un comentario verbal durante la reunión, puede registrarse en www.ventura.org/boscomment. Se recomienda encarecidamente la preinscripción. Habrá servicios de interpretación en español y mixteco.
En persona:
Regístrese con el personal del Secretario de la Junta. Cuando su nombre sea llamado para dar comentario público, por favor diríjase al podio. Debe estar presente antes del cierre del período de comentarios públicos.
Comentario público por video o llamada:
Debe estar conectado a la reunión a través de Zoom antes del cierre del período de comentarios públicos.
Para acceder al video de Zoom, presione el botón para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que se ascienda a panelista.
Para realizar una llamada de Zoom, presione *9 en el teclado de su teléfono para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que deje de silenciar, presionando *6.
Por favor revise las instrucciones de Zoom en la página de registro para asegurarse de que no haya dificultades técnicas durante su comentario y para entender los procedimientos de comentarios públicos usando Zoom.
Para recibir una notificación cuando la agenda de la reunión de la Junta de Supervisores esté disponible, inscríbase en www.ventura.org/subscribe.
Para más información en cuanto a este foro, favor de ponerse en contacto con Captain Cameron Henderson en la Oficina del Alguacil del Condado de Ventura al (805) 654-2417.
ATESTIGUA: SEVET JOHNSON
Secretario Provisional de la Junta de Supervisores
Condado de Ventura, Estado de California
Por: s/s_Lori Key
Secretaria Adjunta de la Junta de Supervisores
8/11, 9/8/22
CNS-3611645#

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 53629
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described
(2) The name and business addresses of the seller are: WEST COAST RX, 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(3) The location in California of the chief executive office of the Seller is: 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(4) The names and business address of the Buyer(s) are: VENTURA PHARM, INC., 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(6) The business name used by the seller(s) at said location is: WEST COAST RX
(7) The anticipated date of the bulk sale is AUGUST 29, 2022 at the office of: OAK ESCROW, INC., 301 EAST GLENOAKS BLVD., SUITE 2 GLENDALE, CA 91207, Escrow No. 53629, Escrow Officer: JENNIFER WOODARD
(8) Claims may be filed with Same as “7” above
(9) The last date for filing claims is: AUGUST 26, 2022.
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: JULY 26, 2022
TRANSFEREES: VENTURA PHARM, INC., A CALIFORNIA CORPORATION
1103502-PP FILLMORE GAZETTE 8/11/22

 
08/04/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011030
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BEAN COUNTERS
BEAN COUNTERS
SIMI VALLEY TAX
THE BEAN COUNTERS TAX
THE BEAN COUNTER
1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065 VENTURA. BRENDA UPMEYER, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 04/29/2014, 3-4) 02/07/2017, 5) 02/11/2019. 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: BRENDA UPMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/15/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011060
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUNK FREAKS JUNK REMOVAL
3151 GERALD DR, NEWBURY PARK, CA 91320 VENTURA. JOSE R ORDONEZ RODRIGUEZ, 32151 GERALD DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/2022. 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: JOSE R ORDONEZ RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/18/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011668
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLADE’S BARBERSHOP
921 EAST MAIN STREET, SUITE G, VENTURA, CA 93001 VENTURA. ENRIQUE VILLANEDA, 1595 E OCEAN 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENRIQUE VILLANEDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/28/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011645
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAJOR WIN
9452 TELEPHONE RD STE 318, VENTURA, CA 93004 VENTURA. ROSCHELLE L BALSER, 9452 TELEPHONE RD STE 318, VENTURA, CA 93004, DOUGLAS D BALSER, 9452 TELEPHONE RD STE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/29/2021. 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: ROSCHELLE L BALSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/27/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011444
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENTERTAINMENT EARTH DISTRIBUTION
61 MORELAND RD., SIMI VALLEY, CA 93065 VENTURA. ENTERTAINMENT EARTH, LLC, 61 MORELAND RD., 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENTERTAINMENT EARTH, LLC, AARON LABOWITZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/25/2022. 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. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00568356-CU-PT-VTA. Petition of DANIEL J BANAITIS & KRISTINA BANAITIS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DANIEL J BANAITIS & KRISTINA BANAITIS filed a petition with this court for a decree changing names as foll04ows: TOMAS AIDAS BANAITIS to TOMMY AIDAN BANAIT1. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/12/2022: 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: 08/01/2022. Filed: 08/01/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By VANESSA CISNEROS, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011170
The following person(s) is (are) doing business as:
Modern Learning Global Success Academy, 2920 Shadow Brook Lane, Westlake Village, CA 91361; County of Ventura
Stephanie Durrer, 2920 Shadow Brook Lane, Westlake Village, CA 91361
This business is conducted by Individual
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/ Stephanie Durrer
This statement was filed with the County Clerk of Ventura on 07/19/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3604825#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011127
The following person(s) is (are) doing business as:
O'REILLY AUTO PARTS #5501, 1160 W. VENTURA ST., FILLMORE, CA 93015 County of VENTURA
Mailing Address:
PO BOX 1156 ATTN: TAX DEPT, SPRINGFIELD, MO 65801
O'REILLY AUTO ENTERPRISES LLC, 233 S. PATTERSON AVE.,, SPRINGFIELD, MO 65802
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 3/5/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
O'REILLY AUTO ENTERPRISES LLC
S/ JEREMY FLETCHER, CFO
This statement was filed with the County Clerk of Ventura County on 07/18/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609251#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010442
The following person(s) is (are) doing business as:
1. Micki Woods Marketing, 2. Body Bangin', 3. Body Bangin' Podcast, 3836 Claire Ct., Newbury Park, CA 91320 County of VENTURA
Micki Louise Woods, 3836 Claire Ct., Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/15/2021.
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/ Micki Louise Woods,
This statement was filed with the County Clerk of Ventura County on 07/07/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609347#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011131
The following person(s) is (are) doing business as:
El Super, 2800 Saviers Road, Oxnard, CA 93030; County of Ventura
State of incorporation: Delaware
Chedraui USA, Inc., 14601 B Lakewood Blvd., Paramount, CA 90723
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2012
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/ Jack Hook, CFO
Cedraui USA, Inc.
This statement was filed with the County Clerk of Ventura on 07/18/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609618#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011227
The following person(s) is (are) doing business as:
1. Jaguar Ventura, 2. Land Rover Ventura, 3190 Perkin Ave. Ventura, CA, 93003; County of Ventura
State of incorporation: KS
VJLR Motors, LLC, 8801 E. Kellogg Dr.. Wichita, KS, 67201
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/ Brandon Steven, Manager
VJLR Motors, LLC
This statement was filed with the County Clerk of Ventura on 07/20/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/22
CNS-3609630#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011261
The following person(s) is (are) doing business as:
Seaside Boatyard & Marina, 3615 S Victoria Avenue, Oxnard, CA, 93035, ; County of Ventura
State of incorporation: Delaware
By Channel Islands SMI, LLC, 17330 Preston Road, Suite 220A, Dallas, TX, 75252
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/ Thomas N. Tipton, Jr., Vice President
By Channel Islands SMI, LLC
This statement was filed with the County Clerk of Ventura on 07/20/2022.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/4, 8/11, 8/18, 8/25/22
CNS-3609695#

NOTICE OF PETITION FOR ORDER PRESERVING
ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Wells Fargo Bank accounts under the name of Empire Estates Group, Inc., Leon R. Chernyavsky, Diana Chernyavsky, Kristina Chernyavsky, Phoenix Import & Export, LLC.
2. Coinbase accounts under the name of Leon R. Chernyavsky.
PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) (“Petition”) and a Notice of Pending Action (Lis Pendens) in the matter of People v. Leon R. Chernyavsky and Kristina Chernyavsky, Ventura County Superior Court Case No. 2021020480. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Co-Defendants, LEON R. CHERNYAVSKY (DOB: 7/5/1975) and KRISTINA CHERNYAVSKY (DOB: 10/25/1987), and any property which has been transferred by the Co-Defendants to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
Pursuant to Penal Code section 186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No. 2021020480 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Stephen J. Slyker, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2021020480, and serve a copy of that Request on Senior Deputy District Attorney Stephen J. Slyker care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency per Penal Code section 186.11(f)(2).
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED MAY BE ELIMINATED OR ADVERSELY AFFECTED.
8/4, 8/11, 8/18/22
CNS-3610437#

NOTICE OF TRUSTEE'S SALE TS No. 22-2024-WHITE APN: 580-0-260-445 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 10/05/2021 AND RECORDED ON 11/02/2021 AS INSTRUMENT NUMBER 2021001965778 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: MARY WHITE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 3/21/2022 as Instrument No. 2022000036875 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: TUESDAY, 8/30/2022 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of 7/26/2022: $10,019.31 Street address/ common designation of real property: 370-B COUNTRY CLUB DR., SIMI VALLEY, CA 93065 APN: 580-0-260-445 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. 22-2024-WHITE. 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. 22-2024-WHITE to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 07/26/2022 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 916-939-0772 www.nationwideposting.com NPP0414390 To: FILLMORE GAZETTE 08/04/2022, 08/11/2022, 08/18/2022

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 24th day of August 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:
2537 Wolf, Bonnie

Date: August 2nd, 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 AUGUST 4 & 11, 2022