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.

03/19/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002512
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST INSTALLERS
2115 JOHNSON DR, VENTURA, CA 93003 VENTURA. EDGAR D SALINAS, 2115 JOHNSON DR, 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): 03/11/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDGAR D SALINAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002221
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANCHOR PELVIC THERAPY
3256 PREBLE AVE, VENTURA, CA 93003 VENTURA. JAMIE FRIEND, 3256 PREBLE AVE, 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: JAMIE FRIEND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001846
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FULLRIVER BATTERY USA
3823 MISSION OAKS BLVD., SUITE A, CAMARILLO, CA 93012 VENTURA COUNTY. INTERNATIONAL BATTERY CORPORATION, 3823 MISSION OAKS BLVD., SUITE A, CAMARILLO, CA 93012. 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): SEPTEMBER 29, 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: INTERNATIONAL BATTERY CORPORATION, SCOTT BANKSON, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002179
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTH OXNARD PLAZA, LLC
1637 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. SOUTH OXNARD PLAZA, LLC, 1637 S OXNARD BLVD., 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): 02/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOUTH OXNARD PLAZA, LLC., SARKIS ABDULHAI, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002178
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
2036 VENTURA PROPERTY ,LLC.
2036 E THOMPSON BLV, VENTURA, CA 93001 VENTURA. 2036 VENTURA PROPERTY, LLC., 2036 E THOMPSON BLV, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 2036 VENTURA PROPERTY, LLC., SARKIS ABDULHAI, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002392
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SACRED SISTERS
2211 LOS ENCINOS ROAD, OJAI, CA 93023 VENTURA COUNTY. POLLY CAREY, 2211 LOS ENCINOS ROA,, OJAI, CA 93023. EMILY CAREY, 2211 LOS ENCINOS ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: POLLY CAREY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002529
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RED HELMET DRAIN & SEWER
5263 CREEKSIDE RD, CAMARILLO, CA 93012 VENTURA. GOOD GUYS CO LLC, 5263 CREEKSIDE RD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOOD GUYS CO LLC, LEO M ANAYA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002304
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIERRA CANOPY
3514 INDIAN RIDGE CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. NICK’S AUTO SALES, INC., 3514 INDIAN RIDGE CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/2016. 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: NICK’S AUTO SALES, INC., NICHOLAS PAVICH JR, PRESDIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002624
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERENDA RISE & BREW
243 PEOPLES AVE, CAMARILLO, CA 93010 VENTURA. ELIZABETH SILVA, 243 PEOPLES AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/02/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELIZABETH SILVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001982
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAWS AND YOGA
947 SCHOONER DRIVE SUITE # 204, VENTURA, CA 93001 VENTURA. WELLNESS EXPERIENCES LLC, 947 SCHOONER DRIVE SUITE # 204, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WELLNESS EXPERIENCES LLC, KIMBERLY RAMOS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002636
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GUTTMAN PROPERTY MANAGEMENT
905 CALLE BRUSCA, THOUSAND OAKS, CA 91360 VENTURA. LAURA L GUTTMAN, 905 CALLE BRUSCA, THOUSAND OAKS, CA 91360. AARON S GUTTMAN, 905 CALLE BRUSCA, THOUSAND OAKS, CA, 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA L GUTTMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002582
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTH COAST DIESEL
563 MUNGER DR, SANTA PAULA, CA 93060 VENTURA. CONOR JOSEPH BARRY, 563 MUNGER DR, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/02/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CONOR JOSEPH BARRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002232
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CGC 914 RACING AND SERVICES
1252 BLACK CANYON RD, SIMI VALLEY, CA 93063 VENTURA. CHASSON CLARK, 1252 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): 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: CHASSON CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002078
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KMR127 RACING & SERVICES
1252 BLACK CANYON RODE, SIMI VALLEY, CA 93063 VENTURA. KATELYNN MACKEY, 37148 29TH PLACE EAST, PALMDALE, CA 93550. 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: KATELYNN MACKEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002515
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGH SOLUTIONS
3555 MIRAMAR WAY, OXNARD, CA 93035 VENTURA. JONATHON B HIGH, 3555 MIRAMAR WAY, 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): 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: JONATHON B HIGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001903
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA DULCE MONARCA
2208 MARCO DR, CAMARILLO, CA 93010 VENTURA. VALERIE VARGAS, 2208 MARCO DR,, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALERIE VARGAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAKE & BAKE CAFE
3625 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360 VENTURA. CAVSBLAZERS, LLC, 3625 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360. 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: CAVSBLAZERS, LLC, PEYMAN AFSHAR, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002722
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CINEMATIC IMAGING & AUDIO LAB
630 RANCHO ROAD, THOUSAND OAKS, CA 91362 VENTURA. AV PARTNERS, INC., 630 RANCHO ROAD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names 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: AV PARTNERS, INC., AMY LEICHT, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
FLOURISH GARDEN MAINTENANCE AND LANDSCAPE
243 PEOPLES AVE, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 02/05/2021. The file number to the fictitious business name being abandoned: 20210205100016540. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOSUE SILVA, 243 PEOPLES AVE, CAMARILLO, CA 93010. ELIZABETH SILVA, 243 PEOPLES AVE, CAMARILLO, CA 93010. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 03/16/2026. Signed: JOSUE SILVA, ELIZABETH SILVA. File Number: 2026100002623. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061984. Petition of N/A for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LIZA VASQUEZ filed a petition with this court for a decree changing names as follows: LIZA VASQUEZ to LIZA COVARRUBIAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/26: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/12/2026. Filed: 03/12/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061982. Petition of ROSALINA COVARRUBIAS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROSALINA COVARRUBIAS filed a petition with this court for a decree changing names as follows: ROSALINA COVARRUBIAS to ROSALINA COVARRUBIAS BUGARIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/26: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/12/2026. Filed: 03/12/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT062050. Petition of MEMPHIS JEREMIAH FAIRBANKS ROMANS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MEMPHIS JEREMIAH FAIRBANKS ROMANS filed a petition with this court for a decree changing names as follows: MEMPHIS JEREMIAH FAIRBANKS ROMANS to MEMPHIS JEREMIAH FAIRBANKS REID. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/30/26: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/13/2026. Filed: 03/13/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061818. Petition of DEVON MICHAEL ROBB for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DEVON MICHAEL ROBB filed a petition with this court for a decree changing names as follows: DEVON MICHAEL ROBB to BRUCE DEVON PENANCE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/26: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/09/2026. Filed: 03/09/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (A VISO AL DEMANDADO): Kjerstin J Frey and DOES 1 through 10 inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Kristine Koplan NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 o más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: El nombre y dirección de la corte es): Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 CASE NUMBER: (Numero del Caso}: 2025CUPA054267 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Armando J. Berriz, Alfonso and Berriz, PC, 30300 Agoura Road, Suite 150, Agoura Hills, CA 91301, (818) 889-1577. DATE:(Fecha)11/14/2025.Clerk, by (Secretario) K. Bieker. Deputy (Adjunto) Maryssa Padilla.
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) ATTORNEY OR PARTY WTHOUT ATTORNEY (Name and Address): Armando J. Berriz, Alfonso and Berriz, PC, 30300 Agoura Road, Suite 150 Agoura Hills, CA 91301. TELEPHONE NO.: (818) 889-1577. ATTORNEY FOR (name): Kristine Koplan. SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA. STREET ADDRESS: 800 South Victoria Ave. MAILING ADDRESS: 800 South Victoria Ave. CITY AND ZIP CODE: Ventura 93009 BRANCH NAME: Hall of Justice. PLAINTIFF: Kristine Koplan DEFENDANT: Kjerstin J Frey. CASE NUMBER: 2025CUPA054267. To (name of one defendant only): Kjerstin J Frey. Plaintiff (name of one plaintiff only): Kristine Koplan seeks damages in the above-entitled action, as follows: 1. General damages: a. Pain, suffering, and inconvenience: $5,000,000.00. 2. Special damages: a. Medical expenses (to date): $51,807.50. b. Future medical expenses (present value): $150,000.00. c. Loss of earnings (to date): $85,000.00. d. Loss of future earning capacity (present value): $750,000.00. Date: November 19, 2025. Armando J. Berriz, Attorney for plaintiff.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, AND APRIL 2, 9, 2026

NOTICE OF TRUSTEE'S SALE TS No. 24-1041COBOS APN: 152-0-290-065 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 05/20/2024 AND RECORDED ON 06/21/2024 AS INSTRUMENT NUMBER 2024000042089 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 11/06/2024 AND RECORDED ON 11/13/2024 AS INSTRUMENT 2024000076337, BOTH IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: RICHARD A. COBOS, A SINGLE MAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 11/13/2024 as Instrument No. 2024000076336 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: THURSDAY, 04/23/2026 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of MARCH 10, 2026: $12,177.69 Street address / common designation of real property: 1136 Corte Riviera, Camarillo, CA 93010 and more particularly described as Lot 1, Unit 12, Tract 4902, in Book 127, Pages 58 to 59, inclusive of Maps in the Office of the Recorder of Ventura County, California. Legal Description: AS PER "EXHIBIT A" EXHIBIT A A CONDOMINIUM COMPRISED OF: PARCEL 1: THAT PORTION OF LOT 1 OF TRACT NO. 4902 IN THE CITY OF CAMARILLO, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A FINAL SUBDIVISION MAP RECORDED IN BOOK 127, PAGES 58 AND 59, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID VENTURA COUNTY, CALIFORNIA AND DEFINED AS UNIT NO. 12 ON THAT CERTAIN CONDOMINIUM PLAN ("PLAN") RECORDED ON AUGUST 8, 1995 AS DOCUMENT NO.95-092722 IN OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA ("OFFICIAL RECORDS"). PARCEL 2: AN UNDIVIDED 1/14TH FEE SIMPLE INTEREST AS TENANT IN COMMON IN AND TO THE COMMON AREA OF MODULE I ON LOT 1 OF TRACT NO. 4902, AS MORE PARTICULARLY DESCRIBED AND DELINEATED ON SAID PLAN. EXCEPT FROM SAID LAND ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER AND THAT MAY BE PRODUCED FROM SAID LAND AS CONVEYED TO SHUMATE AND AS RESERVED BY ROBERT SUMPF, LAWRENCE BARKER, JR., ROBERT B. MCLAIN AND KENNETH Q. VOLK IN DEED RECORDED MAY 9, 1958 IN BOOK 1616, PAGE 219 OF OFFICIAL RECORDS. BY INSTRUMENTS RECORDED OCTOBER 1, 1962 IN BOOK 2212, PAGE 344 AND IN BOOK 2212, PAGE 351 OF OFFICIAL RECORDS, THE OWNERS OF THE MINERAL RIGHTS QUITCLAIMED TO THE RECORD OWNERS THE RIGHT TO ENTER THE SURFACE OR THE SUBSURFACE TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND. Assessor's Parcel Number: 152-0-290-065 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 24-1041COBOS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 24-1041COBOS 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. Purchaser shall be responsible for any post-sale costs and taxes, including any transfer or documentary fees to be paid at recording. Such costs shall be paid prior to recordation of any Trustee Deed. 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: 03/10/2026 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 By: Navendu Joshi, Trustee, Trustee Officer For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0486398 To: FILLMORE GAZETTE 03/19/2026, 03/26/2026, 04/02/2026

 
03/12/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002052
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RENEW BY MAVEN
2251 LYSANDER AVENUE, SIMI VALLEY, CA 93065 VENTURA. LINDSAY ROBLES, 2251 LYSANDER 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): 10/09/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDSAY ROBLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002037
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IN PASSING
225 FRASER PT APT 306, CAMARILLO, CA 93012 VENTURA. GABRIELLA E WILKINS, 5021 VERDUGO WAY STE 105 #122, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GABRIELLA E WILKINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002318
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVE FIRST COMFORT
401 HELSAM AVENUE, OXNARD, CA 93036 VENTURA COUNTY. DANIEL G MORALES, 401 HELSAM AVENUE, 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): 03/06/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL G MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002287
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RD’S PAINTING AND HANDYMAN SERVICES
332 FILLMORE ST APT. 9, FILLMORE, CA 93015 VENTURA. RONNIE A DUENAS, 332 FILMORE ST APT. 9, 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: RONNIE A DUENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001607
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL PASEO SHOPPING CENTER
LA PALMA SHOPPING CENTER
BROWN & COMPANY
BROWN REALTY & TRUST
2699 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. CASH2CHARITIES, 2699 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-3: 12/01/2020, 4: 12/20/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CASH2CHARITIES, KENNETH BROWN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001972
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KIRBY SUBARU OF VENTURA
6404 AUTO CENTER DRIVE, VENTURA, CA 93003 VENTURA. KIRBY MOTOR CARS, INC., 6424 AUTO CENTER DRIVE, 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): 5/14/2014. 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: KIRBY MOTOR CARS, INC., JEFFREY D SUKAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002260
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY MAH JONGG SOCIETY
VENTURA COUNTY MAHJONG SOCIETY
2774 FLORENTINE COURT, THOUSAND OAKS, CA 91362 VENTURA. STONECUTTER PRODUCTIONS, 2774 FLORENTINE COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names 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: STONECUTTER PRODUCTIONS, ANDREA DANIELS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002275
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCOTT AND SHANNON
AI ANSWER BRAIN
SHANNON KENT
EXEC AI BRAIN
EXC INTEL SYSTEMS
AI BRAIN 360
1000 TOWN CENTER DR SUITE 300, OXNARD, CA 93036 VENTURA. MACH 4 INC., 1000 TOWN CENTER DR SUITE 300, 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): 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: MACH 4 INC., SHANNON KENT, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002141
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAVN RISK SOLUTIONS
3007 LEMONWOOD ST, NEWBURY PARK, CA 91320 VENTURA. HAVN PARTNERS LLC, 3007 LEMONWOOD ST, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: HAVN PARTNERS LLC, KRISTINE LYSENSTOEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002458
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SNOOP N SCOOP
VC HOLIDAY LIGHTING
308 ERIC PLACE, THOUSAND OAKS, CA 91362 VENTURA. PETTY PRODUCTIONS, LLC, 308 ERIC PLACE, THOUSAND OAKS, CA 91362. 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): 1. 03/01/2026 2. 03/09/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETTY PRODUCTIONS, LLC, BRENDON PETTY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
RENEW BY MAVEN
2251 LYSANDER AVENUE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 11/03/2025. The file number to the fictitious business name being abandoned: 2025100012749. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THE MAVEN COLLECTIVE LLC, 2251 LYSANDER AVENUE, SIMI VALLEY, CA 93065. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 03/02/2026. Signed: THE MAVEN COLLECTIVE LLC, LINDSAY ROBLES, MANAGING MEMBER. File Number: 2026100002051. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26 APRIL 2, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
THE MONEY MARKET
1253 BOSQUE LANE, WEATHERFORD, TX 76087. The date on which the fictitious business name being abandoned was filed: 02/16/2026. The file number to the fictitious business name being abandoned: 20201022-10014565-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DAVID W. TAPIE, 1253 BOSQUE LANE, WEATHERFORD, TX 76087, SUSAN D. TAPIE, 1253 BOSQUE LANE. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 02/24/2026. Signed: DAVID W. TAPIE, CO-OWNER. File Number: 2026100001842. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26 APRIL 2, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061207. Petition of ESMERALDA NUNEZ-WONG and JOSEPH ISAIAH SALIENTES WONG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ESMERALDA NUNEZ-WONG and JOSEPH ISAIAH SALIENTES WONG filed a petition with this court for a decree changing names as follows: (First) PRISCILLA ANNE (Middle) NUNEZ (Last) WONG to (First) PRISCILLA (Middle) ANNE (Last) WONG NUNEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/20/26: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/02/26. Filed: 03/02/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061680. Petition of KEVEN RAUL MARTINEZ HERNANDEZ AKA KEVEN RAUL MARTINEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KEVEN RAUL MARTINEZ HERNANDEZ AKA KEVEN RAUL MARTINEZ filed a petition with this court for a decree changing names as follows: KEVEN RAUL MARTINEZ HERNANDEZ AKA KEVEN RAUL MARTINEZ to KEVEN YOBI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/18/26: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/06/26. Filed: 03/06/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By JOAN FOSTER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, MARCH 12, 19, 26, APRIL 2, 2026

NOTICE OF PETITION TO ADMINISTER ESTATE OF WESLEY RAE PAULSON, aka WESLEY R. PAULSON, aka WESLEY PAULSON. Case Number: 2026PRDE061686. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WESLEY RAE PAULSON, aka WESLEY R. PAULSON, aka WESLEY PAULSON.: A Petition for Probate has been filed by Thomas Paulson in the Superior Court of California, County of Ventura. The Petition for Probate requests that Thomas Paulson be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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: May 28, 2026, at 10:30AM in Dept. J6 located at 4353 East Vineyard Avenue, Oxnard, California 93036.
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: JENNIFER S. CZECH, ESQ. SBN 350146, CZECH & HOWELL, APC, 2400 E. KATELLA AVENUE, SUITE 410, ANAHEIM, CA 92806, (714) 522-5553.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 12, 19, 26, APRIL 2, 2026

Notice of Seizure Pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture Pursuant to Health and Safety Code Section 11488.4
On January 7, 2025, Ventura County Sherriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $131,899.75 The seized property is described as follows:
$400.00 U.S. Currency
Located on VALENZUELA'S person
$2,300.00 U. S. Currency
Located in the VALENZUELA's black dresser in his bedroom at 234 E. St., Unit F in Oxnard, CA.
$508.00 U.S. Currency
Located in the bottom drawer of VALENZUELA'S black dresser in his bedroom at 234 E. St., Unit F in Oxnard, CA.
$128,691.75 U.S. Currency
Located inside a black safe seized from VALENZUELA'S storage unit at 375 S. Laurel St., Ventura, CA.
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2026CUAF059683 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
3/12, 3/19, 3/26/26
CNS-4019442#

 
03/05/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001667
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEARTWOOD MILLING
2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360 VENTURA. BRADY G ANDRESEN, 2388 CALLE ALUCEMA, 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): 06/01/1993. 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: BRADY G ANDRESEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000971
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MY805DRIVER
1510 SANTA BARBARA ST, VENTURA, CA 93001 VENTURA. MY805DRIVER, LLC, 1510 SANTA BARBARA ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MY805DRIVER, LLC, MAGGIE YOUNG, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001413
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLISON JACKSON THERAPY. ALLISON JACKSON, 21200 OXNARD ST PO BOX 149, WOODLAND HILLS, CA 91365. 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): 09/16/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALLISON JACKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001567
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY KIM
2611 THOMPSON BLVD, VENTURA, CA 93003 VENTURA. NAIL BY KIM LLC, 2611 E THOMPSON BLVD, 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): 02/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NAIL BY KIM, LLC, THI BANG NGUYEN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001582
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRAINGER FAMILY PARTNERSHIP NO 1
1102 PASADENA AVENUE, FILLMORE, CA 93015 VENTURA. ERIC L NELSON, 1102 PASADENA AVENUE, FILLMORE, CA 93015, DARLENE S RICHNER, 3256 REDWOOD AVENUE, GRANTS PASS, OR 97527. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC L NELSON, ERIC NELSON, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001809
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAKS TRADING 8
GOLDEN BINZ
RESELLER ATHLETE
OAKS TRADING CO
3435 EAST THOUSAND OAKS BLVD UNIT 6082, THOUSAND OAKS, CA 91359 VENTURA. RENATO PACULAN JR, 3435 EAST THOUSAND OAKS BLVD UNIT 6082, THOUSAND OAKS, CA 91359. 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) 05/01/25, 2) 10/01/25, 3) 02/01/26, 4) 02/01/23. 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: RENATO PACULAN JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001977
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANDREW THOMAS HILL COACHING
WISDOM WORTH WORKING
154 MENLO PARK, VENTURA, CA 93004 VENTURA. HILL PRAXIS GROUP LLC, 154 MENLO PARK, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 01/01/26, 2) 02/12/26. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HILL PRAXIS GROUP LLC, ANDREW THOMAS HILL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001664
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOODLAND PUDDLE POOL SERVICES
1534 N. MOORPARK RD. #292, THOUSAND OAKS, CA 91360-, VENTURA. THE GOODLAND SHEAS LLC, 1534 N. MOORPARK, RD. #292, THOUSAND OAKS, CA 91360-. 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: THE GOODLAND SHEAS LLC, HEATHER C SHEA, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 26, MARCH 5, 12, 19, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001962
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSE
2448 CORTEZ STREET, OXNARD, CA 93036 VENTURA. FRANCISCO PITA, 2448 CORTEZ 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): 02/26/26. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRANCISCO PITA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001947
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CRITTER CARE
143 FERRO DRIVE, VENTURA, CA 93001 VENTURA COUNTY. KIRBY J KUSHNER, 143 FERRO 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: KIRBY J KUSHNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001793
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY PROPERTY MANAGEMENT
2246 BIRCH GLEN AVE 123, SIMI VALLEY, CA 93063 VENTURA. GINA LAURIA, 4212 E LOS ANGELES AVE BOX 3056, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GINA LAURIA, BUSINESS OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001958
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA BACKFLOW INSTITUTE
560 W. GONZALES RD. APT. 14, OXNARD, CA 93036 VENTURA. ANGEL TARANGO, 560 W. GONZALES RD. APT. 14, 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: ANGEL TARANGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001221
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PHATFRIDGE MOBILE REFRIGERATION
2355 PORTOLA RD, STE B, VENTURA, CA 93003 VENTURA. PHAT MATT ENTERPRISES, INC., 2044 SANTO DOMINGO, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/04/26. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHAT MATT ENTERPRISES, INC., MATTHEW ROBERT SADOWSKY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001981
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MESA WEALTH MANAGEMENT & INSURANCE AGENCY
266 MOBIL AVE., SUITE 218, CAMARILLO, CA 93010 VENTURA. MESA WEALTH MANAGEMENT INC., 266 MOBIL AVE., SUITE 218, CAMARILLO, CA 93010. 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): 02/19/2021. 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: MESA WEALTH MANAGEMENT INC., SANDY MESA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002060
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MROSIN
2648 W KELLY RD UNIT C, THOUSAND OAKS, CA 91320 VENTURA. KANGHYUN P LEE, 2648 W KELLY RD UNIT C, THOUSAND OAKS, 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): 03/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KANGHYUN P LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001769
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOXIE HAIR AND DESIGN STUDIO
MOXIE SALON
2068 VENTURA BLVD STE AB, CAMARILLO, CA 93010 VENTURA. LISAK KARI, 2068 VENTURA BLVD STE AB, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISAK KARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001749
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHORES UNLIMITED
3208 STARFIRE AVE, THOUSAND OAKS, CA 91360 VENTURA. HILDA HASSEY HANSEN, 3208 STARFIRE AVE, THOUSAND OAKS, CA 91360, ALEXANDER E HANSEN, 3208 STARFIRE AVE, THOUSAND OAKS, CA 91360. 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): 03/31/2021. 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: HILDA HASSEY HANSEN, OWNER OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001755
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KINGS CLEANING
402 S G ST, OXNARD, CA 93030 VENTURA. ANTONIO REYES, 402 S G ST, OXNARD, CA 93030, MARIA ISABEL GOMEZ, 402 S G ST, 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): 12/30/2020. 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: ANTONIO REYES, ANTONIO S. REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001688
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNRISE KITCHEN
291 N. BRENT ST, VENTURA, CA 93003 VENTURA. ANCHOR ROSE KITCHEN & INNOVATION LLC, 291 N BRENT ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANCHOR ROSE KITCHEN & INNOVATION LLC, JUILA SAN BARTOLOME, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 12, 19, 26, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
NAILS BY KIM
2611 E. THOMPSON BLVD, UNIT 109, VENTURA, CA 93003 VENTURA. NAILS BY KIM VENTURE LLC, 2611 E. THOMPSON BLVD UNIT 109, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 07/29/2025. The file number to the fictitious business name being abandoned: 2025100008816. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NAILS BY KIM, 2611 THOMPSON BLVD, VENTURA, CA 93003. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/18/2026. Signed: NAILS BY KIM VENTURE LLC, HUNG LE, MANAGING MEMBER. File Number: 2026100001565. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 9, 16, 23, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT060862. Petition of LIZETTE MARTINEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LIZETTE MARTINEZ filed a petition with this court for a decree changing names as follows: ADRIAN NOEL HERRERA to ADRIAN NOEL MARTINEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/14/26: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/24/26. Filed: 02/24/26. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2026

APN: 514-0-170-175 TS No.: 24-07723CA TSG Order No.: 240162738-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MAY 4, 2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. 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 May 12, 2021 as Document No.: 20210512- 00095919-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Mark Harrison and Micaela Harrison, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. As more fully described in the attached legal description. See Exhibit A. Sale Date: March 26, 2026 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 2 File No.:24-07723CA The street address and other common designation, if any, of the real property described above is purported to be: 15282 Campus Park Dr A, Moorpark, CA 93021. 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: $65,277.29 (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.# 24-07723CA. 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 24-07723CA 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. 3 File No.:24-07723CA 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 Pre Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: February 18, 2026 By: Carlos Quezada Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 4 File No.:24-07723CA LEGAL DESCRIPTION EXHIBIT A PARCEL 1: UNIT NO. 17 OF LOT 2 OF TRACT NO. 3583-2, IN THE CITY OF MOORPARK, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN AND DEFINED ON THE CONDOMINIUM RECORDED NOVEMBER 2, 1983, AS DOCUMENT NO.125437, OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 2: AN UNDIVIDED ONE-SIXTY FORTH (1/64TH) INTEREST IN AND TO LOT 2 OF TRACT NO. 3583-2 IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP THEREOF RECORDED IN BOOK 95, PAGES 94 TO 96 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM THE FOLLOWING: (A) THOSE PORTIONS OF SAID LOT 2, INCLUDED WITHIN UNITS 1 THROUGH 64, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. (B) THOSE PORTIONS OF THE COMMON AREA WHICH ARE SHOWN AND DEFINED AS "RESTRICTED COMMON AREA" FOR THE EXCLUSIVE USE OF OWNERS OF PARTICULAR UNITS, AS DESCRIBED IN THE CONDOMINIUM PLAN REFERRED TO ABOVE. (C) NON-EXCLUSIVE EASEMENTS APPURTENANT ALL UNITS FOR INGRESS, EGRESS, SUPPORT, REPAIR AND MAINTENANCE AS SET FORTH IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REFERRED TO IN THIS CONVEYANCE. ALSO EXCEPT ALL THE COAL, LIGNITE, COAL OIL, PETROLEUM, NAPHTHA, ASPHALT, MALTHA, BREA, NATURAL GAS AND ALL KINDRED OR SIMILAR MINERALS OR MINERAL SUBSTANCES WHICH NOW EXIST OR AT ANY TIME MAY EXIST UPON, IN OR UNDER SAID LAND, WITH THE FULL FREE, EXCLUSIVE AND PERPETUAL RIGHT TO EXPLORE, DIG, MINE AND BONE FOR AND OTHERWISE TO EXTRACT SAID SUBSTANCES FROM THE SAID LAND AND TO SEVER AND REMOVE THE SAME THEREFROM , AS RESERVED BY SIMI LAND AND WATER COMPANY, IN DEED RECORDED NOVEMBER 16, 1889, IN BOOK 29, PAGE 314 OF DEEDS, WITHOUT, HOWEVER, THE RIGHT TO ENTER UPON AND USE SAID LAND ABOVE A DEPTH OF 500 FEET AS TO ALL OF SAID LAND OTHER THAN THOSE PORTIONS OF SAID LAND LYING WITH "DRILLING ISLANDS 1 THROUGH 5" AS SAID ISLANDS ARE DESCRIBED IN THAT CERTAIN DOCUMENT RECORDED NOVEMBER 26, 1965, AS DOCUMENT NO. 84809, IN BOOK 2902, PAGE 450, OFFICIAL RECORDS, AND AS AMENDED BY INSTRUMENTS RECORDED IN BOOK 3038, PAGE 282, OFFICIAL RECORDS AND IN BOOK 5425, PAGE 343, OFFICIAL RECORDS. PARCEL 3: THE EXCLUSIVE USE OF THAT PORTION OF LOT 2 OF SAID TRACT NO. 3583-2, DESCRIBED IN PARCEL 2 ABOVE, REFERRED TO AS "RESTRICTED COMMON AREA" AND SHOWN AS R-17 ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. NPP0485195 To: FILLMORE GAZETTE 03/05/2026, 03/12/2026, 03/19/2026

Trustee Sale No. 176597 Title No. 95529439-55 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/09/2026 at 9:00 AM, PRIME RECON LLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/05/2007, as Instrument No. 20070405-00071062-0, in book xx, page xx, of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA, executed by DAVID B COLEMAN, AN UNMARRIED MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 651-0-034-095 The street address and other common designation, if any, of the real property described above is purported to be: 5390 LELAND CIRCLE, 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, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $347,546.05 IF THE TRUSTEE IS UNABLE TO CONVEY TITLE FOR ANY REASON, THE SUCCESSFUL BIDDER’S SOLE AND EXCLUSIVE REMEDY SHALL BE THE RETURN OF MONIES PAID TO THE TRUSTEE, AND THE SUCCESSFUL BIDDER SHALL HAVE NO FURTHER RECOURSE. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 2/25/2026 PRIME RECON LLC By: Israel Brown, Authorized Signer PRIME RECON LLC 27368 VIA INDUSTRIA, STE 201 TEMECULA, CA 92590 (888) 725-4142 PRIME RECON LLC MAY BE ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. FOR TRUSTEE’S SALE INFORMATION PLEASE CALL: (844) 901-0998 OR VIEW OUR WEBSITE: HTTPS://SALESINFORMATION.PRIME-RECON.COM NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 901-0998 for information regarding the trustee's sale or visit this internet website - HTTPS://SALESINFORMATION.PRIME-RECON.COM - for information regarding the sale of this property, using the file number assigned to this case: TS#176597. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (844) 901-0998 for information regarding the trustee’s sale, or visit this internet website HTTPS://SALESINFORMATION.PRIME-RECON.COM for information regarding the sale of this property, using the file number assigned to this case TS#176597 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. 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. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) require specified information to be reported on non-financed title transfers of residential real property to covered entities and trusts. In order to successfully bid on applicable properties, the successful bidder will be required to complete, sign, and certify a form providing specified information, including but not limited to the following: All Successful Bidders: Category Information Required Beneficial Owner(s) Full legal names of all individuals who exercise substantial control over the entity, date of birth, complete residential street address, citizenship, and unique identifying number (like tax ID no. or nonexpired passport no.) Legal Name Full legal name of transferee Trade Name Any trade name or “doing business as” name Principal Place of Business Street address, city, state, zip code Tax Identification No. Federal EIN or applicable tax ID Entity Type Corporation, LLC, partnership, trust, etc. Additional Information Required for a Trust: Category Information Required Trustee Information Full legal name, date of birth, complete street address, citizenship, unique identifying number (like IRS TIN, nonexpired passport no.) Legal Name Full name of trust agreement Date Date trust agreement executed Revocability Whether trust is revocable or irrevocable Trust Tax Identification No. EIN or applicable Tax ID No. Authorized Signer(s) Names of individual(s) with authority to act on behalf of trust, date of birth, complete residential street address, unique dentification number (like IRS TIN or nonexpired passport), description of the capacity in which the individual is authorized to act Beneficiary List Full legal names of all beneficiaries Beneficiary Information Date of birth, residential address, tax identification no., ownership or beneficial interest details NPP0485662 To: FILLMORE GAZETTE 03/05/2026, 03/12/2026, 03/19/2026

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on March 13th, 2026, at 9:30 a.m. and ending on March 19th, 2026 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Javor, Kristina A. Unit # A-008, Mendoza, Daniel Unit # B-079, Stothoff, Dusten Unit # E-261, Godwin, Rhana Unit # G-23, Kokotuha, Evgueni Unit # G-89, Lusinski, Natalia Unit # M-237, Budd, Robert A. Unit # P0-213B, Royce, Samantha Unit # P0-219B, Hugo, Fe (Faye) Unit # Q0-145, Harris, James Unit # Q0-176, Daniels, Kristine Unit # Q0-309, Joujon-Roche, Maria Unit # S0-251, Ruffman, Ben Unit # S2-056, Crisostimo, Lyna Unit # S2-058, Hay, Robert W. Unit # S4-117, Becerra, Eva Unit # S6-207.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5 & 12, 2026

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 19th day of March, 2025 at 9:00 am or after on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit # 200 – Omar Robles
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, MARCH 5, 2026 and MARCH 12, 2026.

LIONSGATE SELF STORAGE
DATE: FEBRUARY 26,2026
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 19th day of MARCH
2026, at or before 12:00 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT# 376 LINDA MICHEL
UNIT# 344 ROBERT GARCIA
UNIT# 343 JOSEPH ESCOTO
UNIT# 212 ROBERT HUNT
UNIT# 161 LINDA MICHEL
UNIT# 91 LINDA MICHEL
UNIT# 71 ROSA GARCIA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, MARCH 5, 2026 and MARCH 12, 2026.

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on March 19th, 2026. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on March 19th, 2026, where said property has been stored and located at Oak View Self Storage, 65 E. Portal Street, Oak View, CA 93022 in the County of Ventura and in the State of California. The public lien sale is for the following units:
UNIT # TENANT NAME
224 C. MYERS
310 D. CHESSANI
521 J. KING
604 J. GARCIA
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com
Phone: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 2026

This is the ad for the March auctions to be posted 3/5.
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on March 19th, 2026 @ 10AM at www.storagetreasures.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #H17 – Vasquez, Stephanie - Small mini refrigerator, totes, boxes, Disney stuff, furniture, rugs, etc.
Unit #K04 – Reyes, Edwardo - Tools, Compressor, Furniture, Boxes, Small Appliances, Saddles, Totes, etc.
Unit #K17 – Baldwin, Kevin - wood, furniture, boxes, totes, dolly, go kart, tools, shop vac, etc.
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards,
Brenda Garcia
U-Stor-It
California Area Manager
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5, 2026

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

 
 
02/19/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001099
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST OVERHEAD DOOR
W C OVERHEAD DOOR, INC.
262 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. W C OVERHEAD DOOR, INC., 739 BURLINGTON ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 07/01/2007, 2) 04/01/2021. 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: W C OVERHEAD DOOR, INC., DELILAH TOYOOKA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001217
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZEN-CAL TERMITE & PEST CONTROL
837 COUNTRY CLUB DR #15, SIMI VALLEY, CA 93065 VENTURA. ZENCAL TERMITE LLC, 837 COUNTRY CLUB DR #15, 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: ZENCAL TERMITE LLC, BRIAN DAVIS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001360
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE 805 HANDYMAN
106 E. VENTURA ST, SANTA PAULA, CA 93060 VENTURA. THOMAS J WORRELL, 3147 LOMA VISTA RD 37C, 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): 04/12/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS J WORRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001401
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE JEWEL SMOKE SHOP
881 E MAIN ST, VENTURA, CA 93001 VENTURA. M & A TOBACCO STORE INC, 881 E MAIN ST, VENTURA, CA 93001. 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): 02/11/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: M & A TOBACCO STORE INC, MAJD OTHMAN, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001424
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOTAL DEPTH ENVIRONMENTAL SERVICES
1227 BAYSIDE CIRCLE, OXNARD, CA 93035 VENTURA. CIT RESOURCES INC, 1227 BAYSIDE CIRCLE, OXNARD, CA 93035. 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: CIT RESOURCES INC, TONY DAO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001475
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRDN OF VENTURA, SANTA BARBARA AND SAN LUIS OBISPO COUNTIES
1371 FLEET AVE, VENTURA, CA 93003 VENTURA. FOUR SEASONS RESTORATION LLC, 1371 FLEET 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): 07/06/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FOUR SEASONS RESTORATION LLC, SUNIL SHAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001344
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DETAIL MASTERS OF AMERICA LLC
2754 LEMON DRIVE, SIMI VALLEY, CA 93063 VENTURA. DETAIL MASTERS OF AMERICA LLC, 2754 LEMON DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DETAIL MASTERS OF AMERICA LLC, SHAUN PATRICK BRADY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100000979
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEL PRADO FINANCIAL
555 SOUTH B STREET, OXNARD, CA 93030 VENTURA. PATRICIA P MORALES, 555 SOUTH B STREET, 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): 12/31/2013. 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: PATRICIA P MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001504
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
2 TREES BACKFLOW
5540 W 5TH STREET #80, OXNARD, CA 93035 VENTURA. TWO TREES PLUMBING INC, 5540 W 5TH STREET #80, OXNARD, CA 93035. 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: TWO TREES PLUMBING INC., GLENN IRWIN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001296
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ALL STOP SHOP
2450 OARFISH LN, OXNARD, CA 93035 VENTURA COUNTY. NAYRA MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035, NARCISO MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NAYRA MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2026. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19, 26, MARCH 5, 12, 2026

TS No: CA07001362-25-1-HC APN: 636-0-192-455 TO No: 2726640CAD NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on January 27, 2011, a certain Deed of Trust was executed by ADELE M O`NEAL, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY as Trustor in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. as nominee for AMERICAN ADVISORS GROUP , its successors and assigns, as Beneficiary and PLACER TITLE COMPANY as Trustee, and was recorded on February 4, 2011, as Instrument No. 20110204-00019489-0 in the Office of the County Recorder, Ventura County, California; and WHEREAS, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an assignment dated October 25, 2016, and recorded on October 28, 2016, as Instrument No. 20161028-00158786-0, in the office of the County Recorder, Ventura County, California; and WHEREAS, a default has been made in the covenants and conditions of the Deed of Trust in that the payment due on November 10, 2020, was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and WHEREAS, the entire amount delinquent as of February 5, 2026 is estimated to be $973,618.23; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of MTC Financial Inc. dba Trustee Corps as Foreclosure Commissioner, recorded on March 20, 2017, as Instrument No. 20170320-00038097-0, notice is hereby given that on April 9, 2026 at 11:00 AM, local time, all real and personal property at or used in connection with the following described premises ("Property") will be sold at public auction to the highest bidder: Commonly known as: 1020 CATLIN STREET, SIMI VALLEY, CA 93065 SEE ATTACHED EXHIBIT "A" EXHIBIT "A" LEGAL DESCRIPTION THE LAND DESCRIBED HEREIN IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF VENTURA, UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS: PARCEL 1: LOT 52 OF TRACT NO. 2004-2, IN THE CITY OF SIMI VALLEY, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 72, PAGES 95 TO 98 INCLUSIVE OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT ONE HALF OF THE OIL AND GAS RIGHTS BELOW 500 FEET OF THE SURFACE AND WITHOUT THE RIGHT OF SURFACE ENTRY AS RESERVED IN DEEDS RECORDED JULY 17, 1964, IN BOOK 2584, PAGE 537 AND IN BOOK 2584, PAGE 571, BOTH OF OFFICIAL RECORDS. PARCEL 2: A NON-EXCLUSIVE EASEMENT OF INGRESS, EGRESS, USE AND ENJOYMENT UPON, OVER AND ACROSS LOTS "A" AND "B" OF TRACT 2004-1, IN THE CITY OF SIMI VALLEY, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 72, PAGES 34 TO 36 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 3: A NON-EXCLUSIVE EASEMENT OF INGRESS, EGRESS, USE AND ENJOYMENT UPON, OVER AND ACROSS LOT "C" OF TRACT NO. 2004-2, IN THE CITY OF SIMI VALLEY, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 72, PAGES 95 TO 98 INCLUSIVE OF NAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The sale will be held 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 Secretary of Housing and Urban Development will bid $987,818.00.  There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $98,781.80 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $98,781.80 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the mortgage is to be reinstated prior to the scheduled sale is $973,618.23 as of February 5, 2026, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement.  Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. Effective March 1, 2026, new federal regulations (89 Fed. Reg. 70.258) will impact residential real property (1-4 residential units) title transfers to covered entities trusts, with reporting requirements unless exempt. https://www.federalregister.gov/documents/2024/08/29/2024-19198/anti-mon... Date: February 5, 2026 Rosenda Cardenas, Authorized Signatory MTC Financial Inc. dba Trustee Corps Foreclosure Commissioner 17100 Gillette Ave, Irvine, CA 92614 Phone: 949-252-8300 Fax: 949-252-8330 SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0484874 To: FILLMORE GAZETTE 02/19/2026, 02/26/2026, 03/05/2026

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 1:00pm on the 7th day of March 2026 or thereafter. The property is stored by Nova Storage, located at 455 A Street. Fillmore, CA 93015. The auction is being held at www.StorageTreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools, and other household items stored by the following persons:
3310 Ashley Martinez
3320 Gustavo Leon

Date: February 9th, 2026, Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of the Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales are subject to prior cancellation in the event of settlement between the owner and the obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 19 & 26, 2026

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 37062-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: YOUBITE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 745 W. VENTURA BLVD. UNIT J, CAMARILLO, CA 93010
Doing business as: YOUBITE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: THE SAUSAGE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 745 W. VENTURA BLVD. UNIT J, CAMARILLO, CA 93010
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 745 W. VENTURA BLVD. UNIT J, CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is MARCH 9, 2026
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be MARCH 6, 2026 which is the business day before the anticipated sale date specified above.
Dated: FEBRUARY 14, 2026
THE SAUSAGE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
4993322-PP FILLMORE GAZETTE 2/19/26