03/20/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002610. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARVEL CLEANERS
312 ACACIA RD, SANTA PAULA, CALIFO 93060 VENTURA. ELENA LORETO QUINTERO, 312 ACACIA RD, 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): 03/05/2025. 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: ELENA LORETO QUINTERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002247. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCANDIA LIQUOR
10257 TELEPHONE RD, VENTURA, CA 93004 VENTURA. ECS LIQUOR, INC., 10257 TELEPHONE RD, VENTURA, CA 93004. 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): 02/25/2025. 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: ECS LIQUOR, INC., BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002246. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
H & H LIQUOR
1839 E MAIN ST, VENTURA, CA 93001 VENTURA. DOUBLE H LIQUOR, INC., 1839 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): 02/25/2025. 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: DOUBLE H LIQUOR, INC. BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002245. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MANDELLS LIQUOR
3915 TELEGRAPH RD, VENTURA, CA 93003 VENTURA. MANDELLS LIQUOR, INC., 3915 TELEGRAPH RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/25/2025. 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: MANDELLS LIQUOR, INC. BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002244. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLARIS LIQUOR
2036 E THOMPSON BLVD, VENTURA, CA 93001 VENTURA. SOLARIS LIQUOR, INC., 2036 E THOMPSON BLVD, 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): 02/25/2025. 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: SOLARIS LIQUOR, INC. BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002243. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIVE POINTS LIQUOR
2783 E THOMPSON BLVD, VENTURA, CA 93003 VENTURA. THOMPSON LIQUOR, INC., 2783 E THOMPSON BLVD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/25/2025. 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: THOMPSON LIQUOR, INC. BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002242. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KWIKI MART LIQUOR
893 E THOMPSON BLVD, VENTURA, CA 93001 VENTURA. KWIKI MART, INC., 893 E THOMPSON BLVD, 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): 02/25/2025. 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: KWIKI MART, INC. BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002241. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLARKS LIQUOR
165 S CALIFORNIA ST, VENTURA, CA 93001 VENTURA. CLARK’S LIQUOR, INC., 165 S CALIFORNIA 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): 02/25/2025. 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: CLARK’S LIQUOR, INC. BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002855. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUAIL LIFE
QUAIL RANCH LIFE
180 TIERRA REJADA ROAD, SIMI VALLEY, CA 93065 VENTURA COUNTY. QUAIL RANCH LIFE LLC, 180 TIERRA REJADA ROAD, 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: QUAIL RANCH LIFE LLC, SAMANTHA SEATON, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002715. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NICHE THE AGENCY
1800 BRIDGEGATE STREET STE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. O MODELS INC., 1800 BRIDGEGATE STREET 200, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: O MODELS INC., SCOTT WINE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002712. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EMBRACE YOURSELF PSYCHOTHERAPY
260 MAPLE COURT SUITE 220, VENTURA, CA 93003 VENTURA. EMBRACE YOURSELF PSYCHOTHERAPY P.C., 260 MAPLE COURT SUITE 220, 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): 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: EMBRACE YOURSELF PSYCHOTHERAPY P.C., EMILY SPIKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002978. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP FUEL TRANSPORT LLC
BOSUN PETROLEUM
741 ASPEN CIR, OXNARD, CA 93030 VENTURA. TOP FUEL TRANSPORT LLC, 741 ASPEN CIR, 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): 1) 09/06/2019, 2) 04/01/2025. 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: TOP FUEL TRANSPORT LLC, DANIEL BAILLARGEON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002510. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RSG SERVICES LLC
1342 BLUEJAY ST, FILLMORE, CA 93015 VENTURA. RSG SERVICES LLC, 1342 BLUEJAY ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RSG SERVICES LLC, RUBEN GOVEA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002180. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MINATO JAPANESE RESTAURANT
1688 N MOORPARK RD, THOUSAND OAKS, CA 91360 VENTURA. S & P LEE ENTERPRISE, INC, 1688 N MOORPARK ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/24/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S & P LEE ENTERPRISE, INC, STEVE LEE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002219. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STANDARD INDUSTRIES
1905 LIRIO AVE, VENTURA, CA 93004 VENTURA. J.D.M.L., INC., 1905 LIRIO AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/2020. 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: J.D.M.L., INC., JOHN SCHECK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002226. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALFA DENTAL OFFICE
973 W 7TH ST, OXNARD, CA 93030 VENTURA. ALBERT ASSATOURIANS, 973 W 7TH ST, 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): 08/05/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALBERT ASSATOURIANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002224. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA CONCRETE GUYS
SOUTHLAND CONSTRUCTION
671 LIVINGSTON AVE, VENTURA, CA 93003 VENTURA. JASON MABRY, 671 LIVINGSTON 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): 12/12/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON MABRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002120. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CANINE CASTLE II
A DOGS WORLD
PUP TENT
708 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. ROBERT WARREN WIEMONKLY, 708 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/07/2020. 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: ROBERT WARREN WIEMONKLY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002225. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOVENLIGHT FILMS
HAND EYE PICTURES
3260 MATILIJA CANYON RD, OJAI, CA 93023 VENTURA. KEREN NEDIVI MONTGOMERY, 3260 MATILIJA CANYON RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/2020. 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: KEREN NEDIVI MONTGOMERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002223. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HUT
279 N LOMITA AVE, OJAI, CA 93023 VENTURA. SEAN STRBEN, 279 N LOMITA AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/08/2020. 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: SEAN STRBEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002179. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIDTOWN MOVES
2347 E MAIN ST, VENTURA, CA 93003 VENTURA. NIKKI JUMP, 2347 E MAIN ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/10/2020. 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: NIKKI JUMP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002175. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KENNETH ENGLAND THERAPY
31356 VIA COLINAS STE 114, WESTLAKE VILLAGE, CA 91362 VENTURA. KENNETH ENGLAND, 31356 VIA COLINAS STE 114, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/02/2020. 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: KENNETH ENGLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002856. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A HIDDEN FORTRESS
1960 SEQUOIA AVE STE 10, SIMI VALLEY, CA 93063 VENTURA COUNTY. EDWIN S KATAYAMA, 1960 SEQUOIA AVE STE 10, 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): 03/06/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDWIN S KATAYAMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003102. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KINSHIP MARINA
1510 ANCHORS WAY, 2ND FLOOR, VENTURA, CA 93001 VENTURA. DERECKTOR MARINE HOLDINGS, 1644 ANCHORS WAY, VENTURA, CA 93001. STATE OF INCORPORATION: DE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DERECKTOR MARINE HOLDINGS, LEONORA VALVO, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001824. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POWELL FINANCIAL GROUP
231 VILLAGE COMMONS BLVD, SUITE 17, CAMARILLO, CA 93012 VENTURA. ILAO FINANCIAL, INC. 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: ILAO FINANCIAL, INC., IRIS B. ILAO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MARCH 20, 27, APRIL 3, 10, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT039899. Petition of JOHNNY ANTHONY BAUTISTA (MEDINA) for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JOHNNY ANTHONY MEDINA filed a petition with this court for a decree changing names as follows: JOHNNY ANTHONY MEDINA TO JOHN ANTHONY BAUTISTA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/25/2025: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/11/2025. Filed: 03/11/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 20, 27, APRIL 3, 10, 2025

APN: 638-0-243-125 TS No: CA06000259-19-1 TO No: 191163097-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 10, 2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 22, 2025 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 21, 2015 as Instrument No. 20150421-00059136-0, of official records in the Office of the Recorder of Ventura County, California, executed by FERNANDO CASTELO AND MARGARET JEAN CASTELO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for FLAGSHIP FINANCIAL GROUP, LLC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1918 CLAUDIA AVE, SIMI VALLEY, CA 93065-3641 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.  The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $525,413.15 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Website address https://www.servicelinkauction.com/ or call ServiceLink Auction | Hudson and Marshall at (866) 539-4173 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA06000259-19-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale.  Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (866) 539-4173, or visit this internet website https://www.servicelinkauction.com/, using the file number assigned to this case CA06000259-19-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: March 7, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA06000259-19-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT https://www.servicelinkauction.com/ FOR AUTOMATED SALES INFORMATION PLEASE CALL: ServiceLink Auction | Hudson and Marshall at (866) 539-4173 NPP0472071 To: FILLMORE GAZETTE 03/20/2025, 03/27/2025, 04/03/2025

T.S. No.: 24-60341-CA APN: 520-0-204-315 Property Address: 753 SAN DOVAL PL, THOUSAND OAKS, CA 91360 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/23/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BETTY HAMILTON, TRUSTEE OF THE HAMILTON TRUST DATED 3/7/1999 Duly Appointed Trustee: NEMOVI LAW GROUP, APC Recorded 2/2/2010 as Instrument No. 20100202-00015282-0 of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 4/10/2025 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 estimated charges: $78,188.40 All checks must be made payable to NEMOVI LAW GROUP, APC. Street Address or other common designation of real property: 753 SAN DOVAL PL THOUSAND OAKS, CA 91360 A.P.N.: 520-0-204-315 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 24-60341-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. For sales conducted after January 1, 2021: NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 24-60341-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 3/10/2025 Trustee Sales Information: Sale Line: (916) 939-0772 www.nationwideposting.com NEMOVI LAW GROUP, APC 2173 Salk Ave., Suite 250 Carlsbad, CA 92008-6583 Toll Free: (855) 228-0701 NEMOVI LAW GROUP, APC Genail M. Nemovi, Esq. NPP0472131 To: FILLMORE GAZETTE 03/20/2025, 03/27/2025, 04/03/2025

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 15603L
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: FREEPORT CARWASH LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 2955 FREEPORT BLVD, SACRAMENTO, CA 95818
Whose chief executive office is: 652 CAMINO DE LA LUNA, NEWBURY PARK, CA 91320
Doing Business as: FREEPORT SELF SERVE CAR WASH (Type – CAR WASH)
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: ALCOR ASSOCIATES LLC
The name(s) and address of the buyer(s) is/are: SHAWN DIAS AND/OR ASSIGNEE, 5739 W. FOUNDERS BLVD, EAGLE, ID 83616
The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: 2955 FREEPORT BLVD, SACRAMENTO, CA 95818
The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the anticipated sale date is APRIL 8. 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F-610 SACRAMENTO, CA 95821-2665 and the last date for filing claims by any creditor shall be APRIL 7. 2025, which is the business day before the sale date specified above.
Dated: FEBRUARY 25, 2025
SHAWN DIAS, Buyer(s)
3514014-C-PP FILLMORE GAZETTE 3/20/25