07/11/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100006522. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INVESTORBOOTZ
183 MONTGOMERY AVE, OXNARD, CA 93036 VENTURA. NOTABLE NOTARIES, LLC, 1650 E GONZALES RD #349, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: NOTABLE NOTARIES, LLC, STEPHEN L COHEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100006975. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEWVILLE JANITORIAL SERVICE
1930 SOUTH SESPE STREET, FILLMORE, CA 93015 VENTURA. NEWVILLE JANITORIAL SERVICE LLC, 1930 SOUTH SESPE STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEWVILLE JANITORIAL SERVICE LLC, MARIA ANGUIANO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007692. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST BANCARD
PCB
BEST MERCHANT SERVICES
BMS
CARDSERVICE PACIFIC COAST
CPC
PAYARC
PAYSAFE
ACCOUNT SERVICES
5189 CHAMISE CT, SIMI VALLEY, CA 93063 VENTURA. CHRISTOPHER A HERNANDEZ, 2470 STEARNS ST. #181 SIMI VALLEY, CA 93063, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 1) 10/01/2010, 2-9) 06/26/2024. 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: CHRISTOPHER A HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007342. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VALENZUELA SURVEYING
1676 VALEROSA WAY, OXNARD, CA 93030 VENTURA. VALENZUELA SURVEYING, 1676 VALEROSA WAY, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VALENZUELA SURVEYING, HECTOR VALENZUELA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007042. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRULY FORCE FREE ANIMAL TRAINING
3521 ARUNDELL CIRCLE #B, VENTURA, CA 93003 VENTURA. SHANNON MARIE RILEY, 3521 ARUNDELL CIRCLE #B, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/01/2019. 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: SHANNON MARIE RILEY, SHANNON RILEY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007780. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAY READY GOLF
45 W EASY ST STE 34, SIMI VALLEY, CA 93065 VENTURA. JIMMY A TAGLIERE, 45 W EASY ST SUITE 34, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JIMMY A TAGLIERE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100006593. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIC CONTRACTOR LLC
1000 TOWN CENTER, OXNARD, CA 93036 VENTURA. VIC CEILINGS LLC, 1000 TOWN CENTER, OXNARD, CA 93036. STATE OF INCORPORATION: VA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VIC CEILINGS LLC, ANDREJ PASKEVIC, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007727. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JULIA MARLEY
4945 VIA CORONADO, NEWBURY PARK, CA 91320 VENTURA. JULIA R KREINCES, 4945 VIA CORONADO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIA R KREINCES, JULIA KREINCES . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007813. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CULTIVATE MANAGEMENT SERVICES
137 N 10TH STREET STE B, SANTA PAULA, CA 93060 VENTURA. AIMEE SMITH, PO BOX 6043, VENTURA, CA 93006. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 07/01/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AIMEE SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/03/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007850. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LMW ACCOUNTING AND TAX SERVICES
516 PASEO DEL VALLE, CAMARILLO, CA 93010 VENTURA. LEONORA M WILSON, 516 PASEO DEL VALLE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEONORA M WILSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/05/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007881. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZULETS PLEASANT RIDES
1041 TEMPLE AVE APT 202, CAMARILLO, CA 93010 VENTURA. ZULET GOMEZ, 1041 TEMPLE AVE APT 202, CAMARILLO, CA 93010, ALBINO HERNANDEZ, 1041 TEMPLE AVE APT 202, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 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: ZULET GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100006866. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CODE NINJAS SIMI VALLEY
1368 MADERA RD STE 10, SIMI VALLEY, CA 93065 VENTURA. QUANT SPARK LLC, 1368 MADERA RD STE 10, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/23/2024. 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: QUANT SPARK LLC, AKSHI DABRAL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100007951. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THICK & FLOW
1022 HORIZON DR, VENTURA, CA 93003 VENTURA. JESSE LEE, 1022 HORIZON 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 listed on (Date): 07/07/2024. 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: JESSE LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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 JULY 11, 18, 25, AUGUST 1, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT026525. Petition of CARINA IRENE AGUIRRE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CARINA IRENE AGUIRRE filed a petition with this court for a decree changing names as follows: A) AUSTIN JAMES MORSE TO AUSTIN JAMES MORSE-AGUIRRE, B) WILLIAM GERARD MORSE TO WILLIAM GERARD MORSE-AGUIRRE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/21/2024: 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 one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/02/2024. Filed: 07/02/2024. 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 JULY 11, 18, 25 AUGUST 1, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT026395. Petition of WILLIAM JOHN FAITH for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) WILLIAM JOHN FAITH AKA WILLIAM J. FAITH AKA WILLIAM FAITH AKA BILL J. FAITH filed a petition with this court for a decree changing names as follows: WILLIAM JOHN FAITH, AKA WILLIAM J. FAITH, AKA WILLIAM FAITH, AKA BILL J. FAITH TO BILL FAITH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/09/2024: 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: 06/28/2024. Filed: 06/28/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette JULY 11, 18, 25, AUGUST 1, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2019-00527620-PR-GP-0XN. Petition of MALLORY E. HOYT & JUSTIN H. HOYT for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MALLORY E. HOYT & JUSTIN H. HOYT filed a petition with this court for a decree changing names as follows: JUAN MAKIAH COZAR HERNANDEZ TO MAKIAH LEE HOYT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/13/2024: Time: 8:30am: Department: J1: 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: 07/09/2024. Filed: 07/09/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By BEATRIZ MENDEZ, Deputy Clerk. To be Published in the Fillmore Gazette JULY 11, 18, 25, AUGUST 1, 2024

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#24-049 May 23, 2024, Ventura County Sheriff's Office officers seized $955.00 U.S. currency at 800 S. Victoria Ave, Parking Lot E2, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $955.00
FS#24-050 May 24, 2024, Ventura County Sheriff's Office officers seized $1,428.00 U.S. currency at a Traffic Stop at 2305 Borchard Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,428.00
FS#24-051 June 3, 2024, Ventura County Sheriff's Office officers seized $2,282.00 U.S. currency at a Traffic Stop at 11051 Citrus Drive, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,282.00
FS#24-054 June 21, 2024, Oxnard Police Department officers seized $21,093.00 U.S. currency at 2630 El Dorado Avenue #D, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $21,093.00
FS#24-055 June 29, 2024, Oxnard Police Department officers seized $1,007.00 U.S. currency at a Traffic Stop at 1930 N Ventura Road, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,007.00
7/11, 7/18, 7/25/24
CNS-3830952#

APN: 089-0-021-015 TS No.: 23-07205CA TSG Order No.: 230619369-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED OCTOBER 18, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded October 23, 2006 as Document No.: 20061023- 00223796-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Ronald S Mills and Jackie S Mills, husband and wife as joint tenants, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. As more fully described in the attached legal description. See Exhibit A. Sale Date: August 1, 2024 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.:23-07205CA The street address and other common designation, if any, of the real property described above is purported to be: 20 South Linden Drive, Ventura, CA 93004. 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: $516,930.27 (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, (800) 758-8052 for information regarding the trustee’s sale or visit this internet website, www.xome.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 23-07205CA. 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 (800) 758-8052, or visit this internet website www.xome.com, using the file number assigned to this case 23-07205CA 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.:23-07205CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Trustee Sale Information Log On To: www.xome.com or Call: (800) 758-8052. Dated: July 1, 2024 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 4 File No.:23-07205CA LEGAL DESCRIPTION EXHIBIT A LOT 36, VEN-SANTA TRACT, IN THE CITY OF VENTURA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 18, PAGE(S) 85 INCLUSIVE, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT 1/2 OF ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES SUBSTANCES AND MINERALS IN AND UNDER SAID LAND FOR THE PURPOSE OF EXPLORING FOR OR EXTRACTING SUCH OIL, GAS, OR OTHER HYDROCARBON SUBSTANCES AND MINERALS. NPP0462441 To: FILLMORE GAZETTE 07/11/2024, 07/18/2024, 07/25/2024

This is the ad for the July auctions to be posted 7/11 & 7/18.
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 July 25th, 2024 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #D10 - Michael Thompson - 8x20 - Punching bag, couches, totes, chair, lamps, paintings/wall decor
Unit #H01 - Brian Urrea - 8x10 - Chairs, mattresses, bed frame, men's clothing, couch, entertainment center, dresser, vacuum, tables
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
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULYY 11 & 18, 2024

NOTICE TO CREDITORS OF BULK SALE
(Notice pursuant UCC Sec. 6105)
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address of the seller(s) is/are: RS MANAGEMENT LLC,, 3743 RED HAWK CT, SIMI VALLEY, CA 93063
Doing Business as: SUBWAY #2510
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(s) is: SAME
The name(s) and address(es) of the buyer(s) is/are: SHRUJAL MISTRY AND SWATI MISTRY, 393 WATER LILY ST, FILLMORE, CA 93015
The assets being sold are generally described as: ALL FURNITURE, FIXTURES, EQUIPMENT, MACHINERY, TOOLS, VEHICLES, OFFICE EQUIPMENT, SUPPLIES, COMPUTERS, TELEPHONES, CUSTOMER / CLIENT LIST, BUSINESS TRADE NAME(S), TRADEMAKRS, LOGOS, COPYRIGHTS, BUSINESS TELEPHONE NUMBER(S), URL ADDRESSES, WEBSITES, SOCIAL MEDIA SITES, E-MAIL ADDRESSES, VENDOR LISTS, DISTRIBUTION RIGHTS, EMPLOYEE INFORMATION, SOFTWARE AND OTHER TANGIBLE PROPERTY OF THE BUSINESS and are located at: 3743 RED HAWK CT, SIMI VALLEY, CA 93063
The bulk sale is intended to be consummated at the office of: STEWART TITLE GUARANTY COMPANY and the anticipated sale date is JULY 29, 2024
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: STEWART TITLE GUARANTY COMPANY - COMMERCIAL SERVICES, 1200 CALIFORNIA ST, #140, REDLANDS, CA 92374 ATTN: COLLEEN GRAVES, Escrow No.: 24000110479 and the last day to file claims by any creditor shall be JULY 28, 2024 which is the business day prior to the anticipated sale date specified above.
Dated: MAY 22, 2024
Buyer(s): SHRUJAL MISTRY AND SWATI MISTRY
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 11, 2024