FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002194. The following person (p ersons) is (are) doing business as: Fictitious Business Name(s):
WHITECAPS BOAT WASH
1321 SAN SIMEON CT #7, VENTURA, CA 93003 VENTURA. RENATO DEAN, 1321 SAN SIMEON CT, #7, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RENATO DEAN. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002300. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SURFCLASS.COM
519 SAN CLEMENTE ST, VENTURA, CA 93001 VENTURA. SCOTT H BELL, 519 SAN CLEMENTE ST, VENTURA, CA 93001, KELLY A BELL, 519 SAN CLEMENTE ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT H BELL. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002289. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CR ENTERPRISES
109 N OLIVE ST, SANTA PAULA, CA 93060 VENTURA. CORY REDDELL, PO BOX 635, FILLMORE, CA 93016. 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): 02/06/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CORY REDDELL. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002335. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRUSTED NOTARY
2806 MACHADO ST., SIMI VALLEY, CA 93065 VENTURA. CHARLENE R TOLEDO, 2806 MACHADO ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHARLENE R TOLEDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2025. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002375. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TATTOO FIGUEROA
6879 CAMARILLO SPRINGS RD, CAMARILLO, CA 93012 VENTURA. CARLOS O FIGUEROA, 6879 E CAMARILLO SPRINGS RD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/24/2025. 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: CARLOS O FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2025. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001994. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NICOLE SKIN STUDIO
2955 EAST HILLCREST DRIVE STE 125, WESTLAKE VILLAGE, CA 91362 VENTURA. NICOLE DRAPER, 2955 EAST HILLCREST DRIVE STE 125, 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): 04/28/2024. 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: NICOLE DRAPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2025. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002368. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOTWORX VENTURA
1656 WALTER ST , STE E, VENTURA, CA 93003 VENTURA. JP FRITTS INC., 1656 WALTER ST, STE E, 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: JP FRITTS INC., JOE PAUL FRITTS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2025. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002261. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAVES
6200 MONTALVO DR, VENTURA, CA 93003 VENTURA. NICOLETTE GONZALEZ, 6200 MONTALVO DR, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NICOLETTE GONZALEZ. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002399. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIX IT FAST PLUMBING HEATING & AIR
5301 N. COMMERCE AVENUE, SUITE G, MOORPARK, CA 93021 VENTURA. FIX IT FAST PLUMBING AND ROOTER INC, 5301 N. COMMERCE AVENUE, SUITE G, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/29/2010. 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: FIX IT FAST PLUMBING AND ROOTER INC., SAM PORRAZZO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2025. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002478. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRISTOPHER SICILIANO, PSY.D.
21 N. DUNNING ST., UNIT B, VENTURA, CA 93003 VENTURA. CHRISTOPHER C SICILIANO, 21 N. DUNNING ST., UNIT 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 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: CHRISTOPHER C SICILIANO, CHRISTOPHER SICILIANO. 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 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001163. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARRERA NERSERIA
3210 E. TELEGRAPH RD., FILLMORE, CA 93015 VENTURA COUNTY. ALAN SEVERIANO ADAME, 844 4TH ST #B, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/29/2025. 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: ALAN SEVERIANO ADAME, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2025. 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 6, 13, 20, 27, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT039017. Petition of JASON ROACHE AND GINA DESTEFANO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JASON ROACHE AND GINA DESTEFANO filed a petition with this court for a decree changing names as follows: CHLOE GRACE NAZARENA DESTEFANO-ROACHE TO CHLOE GRACE NAZARENA DESTEFANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/15/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/25/2025. Filed: 02/25/2025. 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 6, 13, 20, 27, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT039161. Petition of ANTONIO CERVANTES for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANTONIO CERVANTES filed a petition with this court for a decree changing names as follows: ANTONIO CERVANTES TO TONY CERVANTES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/14/2025: 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: 03/03/2025. Filed: 03/03/2025. 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 6, 13, 20, 27, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT039209. Petition of ANTHONY MARTINEZ STROHBUSCH for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANTHONY MARTINEZ STROHBUSCH filed a petition with this court for a decree changing names as follows: ANTHONY MARTINEZ STROHBUSCH TO LOHGAN DAVID STARRLING. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/16/2025: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/03/2025. Filed: 03/03/2025. 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 6, 13, 20, 27, 2025
NOTICE OF TRUSTEE'S SALE TS No. 24-1031RUELAS APN: 188-0-130-295 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 07/09/2024 AS INSTRUMENT # 2024000045980 AND A NOTICE OF DEFAULT RECORDED ON 08/27/2024 AS INSTRUMENT # 202400057432, BOTH IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: DONALD A. RUELAS, AN UNMARRIED MAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 08/27/2024 as Instrument No. 2024000057431 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, 3/27/2025 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 charges as of January 29, 2025: $12,718.34 Street address or other common designation of real property: 4247 HARBOUR ISLAND LN., OXNARD, CA 93035 Legal Description: AS PER “EXHIBIT A" Exhibit "A" The Land And Referred To In This Notice Of Trustee's Sale Is Situated In The State Of California, City Of Oxnard, County Of Ventura And Is Described As Follows: Parcel I: A Condominium Comprised Of: A Separate Interest In Unit 29 As Shown On The Condominium Plan (The "Plan") Recorded March 11,1987 As Document No. 87-035361 Of Official Records In The Office Of The County Recorder Of The County Of Ventura, State Of California, And As Amended By An Instrument Recorded September 8, 1988 As Document No. 88-130182 Of Official Records For Said County, And As Further Described In The Declaration Of Covenants, Conditions And Restrictions For Harbour Island (The "Declaration") Recorded On February 3, 1988 As Document No. 88-013628 Of Official Records For Said County, And An Undivided 1/48th Interest In The Common Area In Phase I, As Defined And Located In The Plan And The Declaration, Which Condominium Is Located On The Real Property Described As Lot 4 Of Tract 4132-1 In The City Of Oxnard, As Per Map Recorded In Book 108, Page 37 Of Maps In The Office Of The County Recorder Of Said County. Excepting Therefrom Easements As Defined In The Declaration. Further Excepting Therefrom Those Portions Of The Condominium Common Area Defined As "Restricted Common Areas" In The Declaration And Shown On The Plan As Being Set Asde And Allocated For The Exclusive Use Of Owners And Condominiums Other Than The Condominium Described Herein As Parcel I. Also Excepting All Oil, Gas, Hydrocarbon Substances And Other Mineral And Fissionable Substances But Without The Right Of Entry Upon The Surface Of Said Land Or To A Depth Of 500 Feet From The Surface Thereof For The Purpose Of Exploring For, Drilling, Boring, Marketing Or Removing Such Substances, But With The Right To Produce And Take Said Substances By Means Of Wells Located On Other Land Directionally Drilled Into Said Property Below A Depth Of 500 Feet From The Surface Of Said Land, As Reserved By Thomas Frances McGrath, Jr., Et Al. Parcel II: The Exclusive Right To Use The Appurtenant "Restricted Common Area" Set Aside And Allocated For The Exclusive Use Of The Owner Of The Condominium Described As Parcel I Above, As Described In The Declaration And Shown On The Plan. Parcel III: Nonexclusive Easements Appurtenant To The Condominium Described As Parcel I For Access, Ingress, Encroachment. Maintenance, Repair, Support And For Other Purposes, All As Described In The Declaration Recorded February 3, 1988 As Document No. 88-013628 Of Official Records, And In The Easement Deeds Recorded February 9, 1988 As Document No. 88-016875 And 88-016876 Both Of Official Records. APN: 188-0-130-295 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 24-1031RUELAS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: www.nationwideposting.com, using the file number assigned to this case No. 24-1031RUELAS to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 01/29/2025 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 NAVENDU JOSHI, TRUSTEE For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0470781 To: FILLMORE GAZETTE 03/06/2025, 03/13/2025, 03/20/2025
TS No: CA08000616-23-2 APN: 222-0-255-115 TO No: 240608706-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED March 22, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 1, 2025 at 11:00 AM, to the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on April 6, 2007 as Instrument No. 20070406-00071768-0, of official records in the Office of the Recorder of Ventura County, California, executed by IGNACIO HERNANDEZ AND LOURDES HERNANDEZ, HUSBAND AND WIFE, as Trustor(s), in favor of WORLD SAVINGS BANK, FSB, ITS SUCCESSORS AND/OR ASSIGNEES 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: 4444 JUSTIN WAY, OXNARD, CA 93033-7747 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 $278,712.76 (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 www.nationwideposting.com or call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA08000616-23-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000616-23-2 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: February 19, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA08000616-23-2 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 www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0471455 To: FILLMORE GAZETTE 03/06/2025, 03/13/2025, 03/20/2025
TSG No.: 8764233 TS No.: CA2000286417 APN: 100-0-020-365 Property Address: 1018 AMBER DRIVE SANTA PAULA, CA 93060 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/29/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 04/15/2025 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/09/2013, as Instrument No. 20131209-00196646, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: ANDREW M. HARVEY AND ELIZABETH HARVEY, TRUSTEES OF THE HARVEY FAMILY TRUST DATED MARCH 5, 2009, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 100-0-020-365 The street address and other common designation, if any, of the real property described above is purported to be: 1018 AMBER DRIVE, SANTA PAULA, CA 93060 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 537,637.91. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2000286417 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2000286417 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0471545 To: FILLMORE GAZETTE 03/06/2025, 03/13/2025, 03/20/2025
TSG No.: 8795087 TS No.: CA2400291144 APN: 552-0-012-225 Property Address: 563 WEST FARGO STREET THOUSAND OAKS, CA 91360 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 03/27/2025 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 05/02/2007, as Instrument No. 20070502-00090577-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: DARIUSH SAEE, A SINGLE MAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 552-0-012-225 The street address and other common designation, if any, of the real property described above is purported to be: 563 WEST FARGO STREET, THOUSAND OAKS, CA 91360 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 276,857.53. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2400291144 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2400291144 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0471562 To: FILLMORE GAZETTE 03/06/2025, 03/13/2025, 03/20/2025 ``````
APN: 102-0-021-055 TS No: CA06000064-23-1 TO No: 3416628 NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 16, 2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 15, 2025 at 11:00 AM, To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on June 28, 2021 as Instrument No. 20210628-00123466-0, of official records in the Office of the Recorder of Ventura County, California, executed by RUFUS S MORA, A WIDOWER, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for FREEDOM MORTGAGE CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 627 CENTER LN, SANTA PAULA, CA 93060 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 $424,078.40 (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 www.Xome.com or call Trustee Corps at (949) 252.8300 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA06000064-23-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800-758-8052, or visit this internet website www.Xome.com, using the file number assigned to this case CA06000064-23-1 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: February 25, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA06000064-23-1 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 www.Xome.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Xome at 800-758-8052 NPP0471687 To: FILLMORE GAZETTE 03/06/2025, 03/13/2025, 03/20/2025
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on March 20th , 2025 @ 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 #H31 - Virginia Langarcia - 8x10 - Totes, Boxes, BBQ, Holiday Decor, Boots, Paintings, Roll of Metal, Tools, Crutches.
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards
Brenda Garcia
U-Stor-It
California Area Manager Trainee
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 6 & 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001516. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL AMERICAN MOVING & STORAGE
6320 CARDINAL ST, VENTURA, CA 93003 VENTURA. BRET D DELZEIT, 6320 CARDINAL ST, VENTURA, CA 93003, LISA M DELZEIT, 6320 CARDINAL ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names 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: BRET D DELZEIT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001863. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JONTO805
2311 TAPO ST STE A, SIMI VALLEY, CA 93063 VENTURA. JONTO805, 2311 TAPO ST STE A, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2025. 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: JONTO805, JOHNSON KHUN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001948. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
C.A.L. CONSTRUCTION AND DESIGN
2410 LARKHAVEN LN, OXNARD, CA 93036 VENTURA. CESAR ARIAS, 2410 LARKHAVEN LN, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/18/2025. 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: CESAR ARIAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001185. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
G2 ELECTRIC
4131 VINCENTE AVENUE, CAMARILLO, CA 93010 VENTURA. GARY GLENN, 4131 VINCENTE AVENUE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GARY GLENN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001693. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STOKED REGENERATIVE HEALTH CORPORATION
1500 PALMA DR 2ND FLOOR, VENTURA, CA 93003 VENTURA. DIETZ REGENERATIVE HEALTH CORPORATION, 1500 PALMA DRIVE 2ND FLOOR, 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: DIETZ REGENERATIVE HEALTH CORPORATION, ROBIN DIETZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001860. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MN’S PUMPING
3217 FETCHER STREET, SIMI VALLEY, CA 93065 VENTURA. MICHAEL NAGELMANN, 3217 FETCHER STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/11/2025. 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: MICHAEL NAGELMANN. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002074. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARCHER JIU JITSU
3959 E MAIN ST SUITE C, VENTURA, CA 93003 VENTURA. ARCHER JIU JITSU LLC, 3959 E MAIN ST SUITE C, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARCHER JIU JITSU LLC, ERIK MOEN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001975. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PANOPTIC TREE SOLUTIONS
205 SAN MIGUEL ISLAND DRIVE #108, CAMARILLO, CA 93012 VENTURA COUNTY, CODY MARTIN, 205 SAN MIGUEL ISLAND DRIVE #108, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CODY MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100002090. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PERFECT PATHWAY CONCRETE VENTURES
5776-D LINDERO CANYON RD UNIT 177, WESTLAKE VILLAGE, CA 91362 VENTURA. ALAN J BRAUER, 5776-D LINDERO CYN RD UNIT 177, 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): 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: ALAN J BRAUER, ALAN BRAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001141. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIVINE AGAPE SHUTTLE TRANSPORTATION
DIVINE AGAPE AGENCY HOME HEALTH
300 E. ESPLANADE DRIVE, 16TH FLOOR, SUITE 1670, OXNARD, CA 93036 VENTURA COUNTY. DIVINE AGAPE HEALTH CARE AGENCY, 300 E. ESPLANADE DRIVE, 16TH FLOOR, SUITE 1670, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DIVINE AGAPE HEALTH CARE AGENCY, MAE BEVERLY DOMINGO, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000688. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEMLOCK HOUSE DESIGN COMPANY
HEMLOCK HOUSE
HEMLOCK HOUSE DESIGNS
3483 N. OXNARD BLVD, OXNARD, CA 93036 VENTURA. CHASE B CLOSE, 3483 N. OXNARD BLVD, OXNARD, CA 93036, CHASE CLOSE, 3483 N OXNARD BLVD, OXNARD, CA 93036, CHASE CLOSE, 3483 N OXNARD BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHASE B CLOSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2025. 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 FEBRUARY 27, MARCH 6, 13, 20, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT038480. Petition of MARGARET MONTGOMERY DONAVON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARGARET MONTGOMERY DONAVON for a decree changing names as follows: MARGARET MONTGOMERY DONAVON TO PEGGY MONTGOMERY DONAVON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/04/2025: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/18/2025. Filed: 02/18/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By HANNAH CRESSY, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 27, MARCH 6, 13, 20, 2025
Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On February 22, 2024, Ventura County Sheriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $46,835.52. The seized property is described as follows:
Property
Location
$46,835.52.00 U.S. Currency
126 Freeway at Peck Road in the city of Santa Paula, California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2025CUAF037867 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
2/27, 3/6, 3/13/25
CNS-3899010#
NOTICE OF TRUSTEE'S SALE TS No. 24-1028HOLLINS APN: 202-0-360-545 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 05/15/2024 AND RECORDED ON 06/03/2024 AS INSTRUMENT NUMBER 2024000034156 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 07/23/2024 AND RECORDED ON 07/25/2024 AS INSTRUMENT #2024000049972, BOTH IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: JORDAN SCOTT HOLLINS, A SINGLE MAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITIUTION OF TRUSTEE Recorded 07/25/2024 as Instrument No. 2024000049971 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: TUESDAY, MARCH 25, 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 charges as of January 29, 2025: $14,447.62 Street address or other common designation of real property: 865-L1 So. "B" St., Oxnard, CA 93030 Legal Description: AS PER “Exhibit A” Exhibit "A" The Land Referred To In This Notice Of Trustee's Sale Is Situated In The State Of California, City Of Oxnard, County Of Vevtura And Is Described As Follows: A Condominium Comprised Of: Parcel One: Unit 54, In The City Of Oxnard, County Of Ventura, State Of California, Consisting Of A Separate Interest In Space, Located Within Module No. 7, As Shown And Described In The Condominium Plan For Lot 1 Of Tract No. 4596, In The City Of Oxnard, County Of Ventura, State Of California, ("Plan"), Recorded On January 8, 1996, As Instrument No. 1996-2117, Of Official Records Of Ventura County, California. Parcel Two: An Undivided One-Fifteenth (1/15th) Fee Simple Interest As Tenant In Common With Interest And Others, Easements For Access, Ingress, Egress, Encroachment Support, Maintenance, Drainage, Use, Enjoyment, Repairs And For Other Purposes, All As Described In The Declaration. Parcel Three: Exclusive And Non-Exclusive Easements Appurtenant To Parcel 1 (Described Above) For Access, Ingress, Egress, Use, Enjoyment, Drainage, Encroachment, Support, Maintenance, Repairs And For Other Purposes, All As Described In The Declaration. APN: 202-0-360-545 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 24-1028HOLLINS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: www.nationwideposting.com, using the file number assigned to this case No. 24-1028HOLLINS to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 01/29/2025 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0470782 To: FILLMORE GAZETTE 02/27/2025, 03/06/2025, 03/13/2025
APN: 205-0-045-155 TS No.: 22-04977CA TSG Order No.: 220658086-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 20, 2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded November 21, 2018 as Document No.: 20181121- 00130455-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Andy Omar Lopez and Emely Carolina Mendez, 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. Sale Date: March 27, 2025 Sale Time: 9:00 AM Sale Location: Auction.com RoomFour Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 2 File No.:22-04977CA The street address and other common designation, if any, of the real property described above is purported to be: 3128 Kern St, Oxnard, CA 93033. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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: $603,638.03 (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) 280-2832 for information regarding the trustee’s sale or visit this internet website, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-04977CA. 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) 280-2832, or visit this internet website www.auction.com, using the file number assigned to this case 22-04977CA 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.:22-04977CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Pre Sale Information Log On To: www.auction.com or Call: (800) 280-2832. For Post Sale Results please visit www.affiniadefault.com or Call (866) 932-0360 Dated: February 13, 2025 By: Omar Solorzano Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0471158 To: FILLMORE GAZETTE 02/27/2025, 03/06/2025, 03/13/2025
ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 13TH day of March, 2025 at 9:00 am or after on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #200 – Omar Robles
Unit # 1 - Fernando Villanueva
Unit # 69 - Ronald Camp
Unit # 112- Ronald Camp
Unit # 30E – Shaneese Chappell
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, February 27th, 2025 and March 6th, 2025.
LIONSGATE SELF STORAGE
DATE: FEBRUARY 20, 2025
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of MARCH
2025, at or before 12:00 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT# 212 ROBERT HUNT
UNIT# 167 SANTIAGO GORDILLO
UNIT# 221 ROSEMARIE PEREZ
UNIT# 310 ZULEIMA DE LEON
UNIT# 352 EDUARDO PEREZ
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, FEBRUARY 27, 2025 and MARCH 6, 2025.
NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 12th day of March 2025 thereafter. The property is stored by Nova Storage, located at 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools, and other household items stored by the following persons:
3327 Lopez, Wendy
1116 Hurtado, Luis
3303 Diaz, Brett
Date: February 20th, 2025, Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of the Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales are subject to prior cancellation in the event of settlement between the owner and the obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 27 & MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001627. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUNABLU
1013 HARBOR BLVD SUITE 126, OXNARD, CA 93035 VENTURA. SARAH G JOHNSON, 1013 HARBOR BLVD SUITE 126, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/12/2025. 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: SARAH G JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001567. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOOK + LINE BY IZZY
2459 MCCREA ROAD, THOUSAND OAKS, CA 91362 VENTURA. ELIZABETH L ZNAMENACEK, 2459 MCCREA ROAD, THOUSAND OAKS, 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): 01/01/2024. 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: ELIZABETH L ZNAMENACEK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001764. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CREATIVE WAYS PRESS
BONO’S BOOKS
7403 MARMOTA COURT, VENTURA, CA 93003 VENTURA. REBECCA I BRIGGS, 7403 MARMOTA COURT, 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): 02/07/2025. 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: REBECCA I BRIGGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001626. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH RANCH BARBERSHOP
5655 LINDERO CANYON RD., 702, WESTLAKE VILLAGE, CA 91362 VENTURA. SANAZ ARMAN, 5655 LINDERO CANYON RD., 702, 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): 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: SANAZ ARMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001483. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCOUNT ABILITY
5344 DRIFTWOOD STREET, OXNARD, CA 93035 VENTURA. CAROL VAUGHN, 5344 DRIFTWOOD STREET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2005. 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: CAROL VAUGHN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000915. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
R.P. MAHER INSURANCE SERVICES
567 SESPE AVE, FILLMORE, CA 93015 VENTURA. MAHER INSURANCE AGENCY, INC., 567 SESPE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAHER INSURANCE AGENCY, INC., RYAN MAHER, SECRETARY/DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001138. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCEANSIDE CATERING CO
100 N ASHWOOD AVE, VENTURA, CA 93003 VENTURA. ARMCORP INC, 100 N ASHWOOD AVE, 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: ARMCORP INC, EYDER LOPEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001806. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CELEBRATION OF SOBER SISTERS UNITED
CSSU
248 N. GLEN ELLEN, VENTURA, CA 93003 VENTURA. SHELLY M TOOMEY, 248 N. GLEN ELLEN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHELLY M TOOMEY. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001519 The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JESSICA NAILS & SPA
1413 SOUTH VICTORIA AVENUE SUITE A, VENTURA, CA 93003 VENTURA. JESSICA NGUYEN, 7898 EISENHOWER STREET, VENTURA, CA 93003, PHILLIP NGUYEN, 7898 EISENHOWER STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/10/2025. 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: JESSICA NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001707. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOODRANCH PIANO ACADEMY
383 SYCAMORE GROVE ST, SIMI VALLEY, CA 93065 VENTURA. SU-CHEN WANG, 383 SYCAMORE GROVE ST, SIMI VALLEY, CA 93065 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SU-CHEN WANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2025. 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 FEBRUARY 20, 27, MARCH 6, 13, 2025
APN: 222-0-340-085 TS No: CA07001131-24-1 TO No: 3282655 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 August 19, 2022. 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 March 27, 2025 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on August 22, 2022 as Instrument No. 2022000086458, of official records in the Office of the Recorder of Ventura County, California, executed by ERIK T. ORDONEZ, A SINGLE MAN AND ISABEL SOTO, A SINGLE WOMAN, AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for GUARANTEED RATE, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: 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: 5319 PERKINS RD, OXNARD, CA 93033 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 $494,093.36 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may visit the Internet Website address www.Auction.com or call Auction.com at 800.280.2832 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA07001131-24-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA07001131-24-1 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: February 10, 2025 MTC Financial Inc. dba Trustee Corps TS No. CA07001131-24-1 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 www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0471090 To: FILLMORE GAZETTE 02/20/2025, 02/27/2025, 03/06/2025
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 13, 2025, at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 and 2400 Teal Club Rd Oxnard CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 02/20/2025 and 02/27/2025.
The contents of units are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Alejandro Reyes 7003
John K. Sloatman 7005
Daniel Bennett 7022
Luis C Bazaldua A126
Diego Lopez B1009
Stephen Kuklenski B1057
Tia Loveland B2028
Joseph Cerda B2212
Charles Taitai B2343
Felix M Gaspe B2520
Adrienne E Lara B3128
Rafael Castillo B3219
Justin Echevarria B3231
Mary Doris B4127
Walter Winters B4319
Toshiba Allen B4409
Connie Sandoval B4433
Suzie Munez B4628
Antoinette Solis B4655
Stephen Laferney B4668
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 03/13/2025 by 6:00pm
Dated: 02/18/2025 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 20 & 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001292. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FATIMA’S CLEANING SERVICE
461 KOHALA ST, OXNARD, CA 93030 VENTURA. FATIMA J BUENFIL, 461 KOHALA 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): 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: FATIMA J BUENFIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001232. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARAZ TAX SERVICES
2829 TOWNSGATE RD SUITE 100, WESTLAKE VILLAGE, CA 91361 VENTURA. BARAZ & ASSOCIATES, INC., 2829 TOWNSGATE RD SUITE 100, 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): 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: BARAZ & ASSOCIATES, INC., OLGA BARAZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000846. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPOTTED HORSE VINYARDS
MALIBU MOUNTAIN VINES
CALAROSA VINEYARDS
RANCHO BELLA SANTE
LIVING SOIL WINES
SADDLE MOUNTAIN CELLARS
SAN BLAS VINYARDS
THREE SISTERS VINEYARD
NINETY ONE RESERVE
300 S. LEWIS UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001208. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIAM MASSAGE
484 MOBIL AVE, SUITE 16, CAMARILLO, CA 93010 VENTURA. CHOPAKA K CAMPERE, 484 MOBIL AVE, SUITE 16, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/25. 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: CHOPAKA K COMPERE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001431. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ELITE TRANSPORTATION SERVICES
1048 OLIVER STREET, FILLMORE, CA 93015 VENTURA. ETS ELITE TRANSPORTATION SERVICES, LLC, 1048 OLIVER 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 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: ETS ELITE TRANSPORTATION SERVICES, LLC, JOSE JESUS GARCIA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001204. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARCHERS PLUMERIA
1214 CIMARRON AVE, VENTURA, CA 93004 VENTURA. MARK D ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004, MELANIE ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARK D ARCHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000657. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASTRO’S HANDYMAN
2205 JACKSON ST, OXNARD, CA 93033 VENTURA. ROMAN CASTRO, 2205 JACKSON ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2025. 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: ROMAN CASTRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001360. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROPERTY PIPELINE
1112 RICHARDSON AVE, SIMI VALLEY, CA 93065 VENTURA. SCHUURMANS HOLDINGS LLC, 1112 RICHARDSON AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SCHUURMANS HOLDINGS LLC, CHRISTIAN SCHUURMANS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001215. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS SPORTFISHING
4151 VICTORIA AVE, OXNARD, CA 93035 VENTURA. CISCO’S SPORTFISHING INC., 378 CRUZERO ST, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CISCO’S SPORTFISHING INC., RYAN VERNAND, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001406. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMPED ELECTRICAL COMPANY
1560 NEWBURY RD STE. 1-227, NEWBURY PARK, CA 91320 VENTURA. AMPED ENERGY SYSTEMS INC., 1560 NEWBURY RD STE. 1-227, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/06/2025. 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: AMPED ENERGY SYSTEMS INC., SHAWN MCDOUGALL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001468. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JPD MULTI-SERVICE
JPD PAINTING & DRYWALL
1388 CALLE AVELLANO, THOUSAND OAKS, CA 91360 VENTURA. JESUS AGUILAR FLORES, 1388 CALLE AVELLANO, 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): 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: JESUS AGUILAR FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001291. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.W. POOL SERVICE
2465 ANGELA ST, SIMI VALLEY, CA 93065 VENTURA. KRISTEN WILLIAMS, 2465 ANGELA ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTEN WILLIAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001471. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROACTIVE ACCOUNTING SERVICES
942 N BETHEL CT, SIMI VALLEY, CA 93065 VENTURA. NATALIA VILLALTA, 19300 RINALDI ST PO BOX 7146, PORTER RANCH, CA 91327. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATALIA VILLALTA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001463. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARSNETPRO
3275 E. THOUSAND OAKS BLVD 201A, THOUSAND OAKS, CA 91362 VENTURA. WEST COAST ENTERPRISES, INC., 1136 ACAPULCO AVE, SIMI VALLEY, CA 93065. 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): 08/13/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WEST COAST ENTERPRISES, INC., EDUARDO PEREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001433. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONABU
448 ARBORWOOD ST, FILLMORE, CA 93015 VENTURA. BRYAN TRUJILLO TORRES, 448 ARBORWOOD ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN TRUJILLO TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
J AND J PLUMERIAS
1214 CIMARRON AVE, VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 11/01/2022. The file number to the fictitious business name being abandoned: 2022100017134. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARK D ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004, MELANIE ARCHER, 1214 CIMARRON AVE, VENTURA, CA 93004. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 02/03/2025. Signed: MARK D ARCHER. File Number: 2025100001205. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 13, 20, 27, MARCH 6, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
COMMUNITY TECHNICAL SERVICES
942 N BETHEL CT, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 12/06/2022. The file number to the fictitious business name being abandoned: 2022100019065. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NATALIA VILLALTA, 19300 RINALDI ST PO BOX 7146, PORTER RANCH, CA 91327-. This business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of Ventura County on 02/07/2025. Signed: NATALIA VILLALTA, OWNER. File Number: 2025100001474. TO BE PUBLISHED IN THE FILLMORE GAZETTE FERUARY 13, 20, 27, MARCH 6, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT037855. Petition of ISAIAH JACOB CERVANTES for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ISAIAH JACOB CERVANTES for a decree changing names as follows: ISAIAH JACOB CERVANTES TO ISAIAH JACOB QUIROZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/2025: Time: 8:20am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/06/2025. Filed: 02/06/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By M SOTO, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 13, 20, 27, MARCH 6, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT037970. Petition of RICARDO VILLA RODRIGUEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RICARDO VILLA RODRIGUEZ for a decree changing names as follows: RICARDO VILLA RODRIGUEZ TO RICARDO VILLA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/10/2025. Filed: 02/10/2025. 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 FEBRUARY 13, 20, 27, MARCH 6, 2025
SUMMON (CITACION JUDICIAL)
CASE NUMBER (Numero del Caso)
2024CUBC026599
NOTICE TO DEFENDANT: (AV/SO AL DEMANDADO) LEE F. MAREK, an individual; MARSHALL LEWIS, an individual; VIPIN TANDON, an individual; KWANHO CHONG, an individual; VIKRAM SINGH, an individual; GLENN WALDMAN, an individual; ALAN RASHKIN, an individual; MUNI REDDY, an individual; SHASHI REDDY, an individual; MAHENDRA PATEL, an individual; MOE AMADPOUR, an individual; GANESH "DAVE" DEVENDRA, an individual; DAN NIKU, an individual; JEROLD LITOFF, an individual; WILLIAM KWAN, an individual; and DOES 1 through 50, inclusive
YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): MATTHEW 02 INVESTMENT, LLC, a California limited liability company
CASE NUMBER: (Numero de/ Caso): 2024CUBC026599
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information
below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on lime, you may lose the case by default, and your wages, money, and property may
be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
jA VISO! Lo han demandado. Si no responde dentro de 30 dias, la carte puede decidir en su contra sin escuchar su version. Lea la informaci6n a continuaci6n.
Tiene 30 DIAS DE CALENDAR/O despues de que le entreguen esta citaci6n y papeles legales para presentar una respuesta por escrito en esta carte y hacer que se entregue una copia al demandante. Una carta o una 1/amada telef6nica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la carte. Es posible que haya un formulario que usted pueda usar para su respuesta.Puede encontrar estos formularios de la carte y mas informaci6n en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de /eyes de su condado o en la carte que le quede mas cerca. Si no puede pagar la cuota de presentaci6n, pida al secretario de la carte que le de un formulario de exenci6n de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la carte le podra quitar su sue/do, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que /lame a un abogado inmediatamente. Si no conoce a un abogado, puede 1/amar a un servicio de remisi6n a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de Califomia, (www.sucorte.ca.gov) o poniendose en contacto con la carte o el colegio de abogados locales. A VISO: Por ley, la carte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sabre cualquier recuperaci6n de $10,000 6 mas de valor recibida mediante un acuerdo o una concesi6n de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la carte antes de que la carte pueda desechar el caso.
The name and address of the court is: (El nombre_y direcci6n de la carte es):
Ventura - Hall of Justice
800 South Victoria Avenue
Ventura CA 93009
The name, address, and telephone number of plaintiffs attorney, or plaintiff without an attorney, is: /El nomb,:e, la direcci6n v el numero (le te./efono c[el abogado d
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000953. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAPID RESTORATION
6645 THILLE ST APT 129, VENTURA, CA 93003 VENTURA. KYLE J ESTES, 6645 THILLE ST APT 129, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KYLE J ESTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000782. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIOLET SUNDAYS
77 E DAILY DR, CAMARILLO, CA 93010 VENTURA. MATILDA D HERRERA, 22 W AVENIDA DE LAS FLORES, 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): 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: MATILDA D HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001087. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS AMIGOS MARKET
2929 E VENTURA BLVD, OXNARD, CA 93036 VENTURA. KANJI INVESTMENTS, INC., 121 ALPINE 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): 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KANJI INVESTMENTS, INC., RAMNIK KANJI, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001055. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAUS OF BIRDI
790 HAMPSHIRE ROAD SUITE B, WESTLAKE VILLAGE, CA 91361 VENTURA. MADISON KAY WECKBAUGH, 2011 KIRSTEN LEE DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MADISON KAY WECKBAUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001118. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DE CAMPESINXS A CAMPESINXS
4515 READING DR, OXNARD, CA 93033 VENTURA. A CAMPESINXS DE CAMPESINXS, 4515 READING DR, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/22/2024. 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: A CAMPESINXS DE CAMPESINXS, CARMEN OBESO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001088. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEWBURY LANE MANAGEMENT
3401 GRANDE VISTA DR #161, NEWBURY PARK, CA 91320 VENTURA. PEDRAM SABETIAN, 3401 GRANDE VISTA DR #161, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PEDRAM SABETIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000892. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP TIER DISPLAY
266 GREEN MOOR PL, THOUSAND OAKS, CA 91361 VENTURA. RACHEL L MACPHERSON, 266 GREEN MOOR PL, THOUSAND OAKS, CA 91361. 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): 11/17/2023. 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: RACHEL L MACPHERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001223. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL NAILS
412 CENTRAL AVENUE, CA 93015 VENTURA. ANTHONY A RUCKER, 412 CENTRAL AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/13/2024. 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: ANTHONY A RUCKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001145. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCEANLIGHT STUDIOS
380 RANCHO DRIVE, VENTURA, CA 93003 VENTURA. PAUL MYERS PICTURES LLC, 380 RANCHO DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/14/2025. 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: PAUL MYERS PICTURES LLC, PAUL MYERS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000754. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AL’S AT YOUR DOOR MOBILE GROOMING
CHERYL BRUECKNER ACCOUNTING SERVICE
2340 KUDU PLACE, VENTURA, CA 93003 VENTURA. BRUECKNER, INCORPORATED, 2340 KUDU PLACE, 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): 1) 09/20/2010, 2) 09/10/2010. 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: BRUECKNER, INCORPORATED, CHERYL BRUECKNER, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100000709. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A&J POWER WASHING SERVICES
417 MARINA CIRCLE, PIRU, CA 93040 VENTURA. JOVANNY FIGUEROA, 417 MARINA CIRCLE, PIRU, CA 93040, ADRIAN FIGUEROA, 417 MARINA CIRCLE, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: JOVANNY FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001181. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA WOODLAND INSTITUTE
SAGE HILL PSYCHOTHERAPY
644 E THOMPSON BLVD, VENTURA, CA 93001 VENTURA. BENJAMIN HEILVEIL LICENSED MARRIAGE AND FAMILY THERAPIST, A PROFESSIONAL CORPORATION, PO BOX 1565, OJAI CA 93024. STATE OF INCORPORATION: N/A. 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: BENJAMIN HEILVEIL LICENSED MARRIAGE AND FAMILY THERAPIST, A PROFESSIONAL CORPORATION, BENJAMIN HEILVEIL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001280. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEDEM’S HOUSE CLEANING
1041 TEMPLE AVE #204, CAMARILLO, CA 93010 VENTURA. EDEM MEJIA LEON, 1041 TEMPLE AVE #204, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/04/2025. 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: EDEM MEJIA LEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001189. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANDREA NAJERA SPEECH THERAPY
11188 SNAPDRAGON STREET, VENTURA, CA 93004 VENTURA. ANDREA CABALLERO-NAJERA, 11188 SNAPDRAGON STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANDREA CABALLERO-NAJERA, SPEECH-LANGAUGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100001110. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOVATIVE CYBER SOLUTIONS
919 PASEO CAMARILLO, 619, CAMARILLO, CA 93010 VENTURA. CONSUELO D SANDOVAL, 919 PASEO CAMARILLO, 619, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CONSUELO D SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2025. 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 FEBRUARY 6, 13, 20, 27, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
T.L.M. TRANSPORT INC.
9481 HAN FORD STREET, VENTURA, CA 93004. The date on which the fictitious business name being abandoned was filed: 12/24/2019. The file number to the fictitious business name being abandoned: 20191224100231570. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: T.L.M. TRANSPORT INC., 9481 HANFORD STREET, VENTURA, CA 93004. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/20/2024. Signed: T.L.M. TRANSPORT INC., RAFAEL M MENDOZA, VICE PRESIDENT. File Number: 2024100014687. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
ALBERTSONS #0391
541 SOUTH REINO ROAD, THOUSAND OAKS, CA 91320. The date on which the fictitious business name being abandoned was filed: 09/04/2024. The file number to the fictitious business name being abandoned: 2024100010421. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: 1918 WINTER STREET ABS LLC, 7 CORPORATE DRIVE, KEENE, NH 03431. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/24/2025. Signed: 1918 WINTER STREET ABS LLC, KEVIN MCNAMARA, CFO, EXEC. VP & TREASURER. File Number: 2025100000884. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
VONS #1672
820 ARNEILL RD., CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 09/04/2024. The file number to the fictitious business name being abandoned: 2024100010420. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: 1918 WINTER STREET ABS LLC, 7 CORPORATE DRIVE, KEENE, NH 03431. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/24/2025. Signed: 1918 WINTER STREET ABS LLC, KEVIN MCNAMARA, CFO, EXEC. VP & TREASURER. File Number: 202510000883. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
VONS #2678
6040 TELEGRAPH RD., VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 09/04/2024. The file number to the fictitious business name being abandoned: 2024100010422. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: 1918 WINTER STREET ABS LLC, 7 CORPORATE DRIVE, KEENE, NH 03431. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/24/2025. Signed: 1918 WINTER STREET ABS LLC, KEVIN MCNAMARA, CFO, EXEC. VP & TREASURER. File Number: 202510000881. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6, 13, 20, 27, 2025
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#24-079 September 29, 2024, Oxnard Police Department officers seized $1,976.00 U.S. currency at a traffic stop in the 700 Block of Arcturus Avenue, 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 $1,976.00
FS#24-080 September 27, 2024, Ventura County Sheriff's Office officers seized $8,965.00 U.S. currency at 580 Winchester Drive, Unit #101, 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 $8,965.00
FS#24-082 October 4, 2024, Ventura County Sheriff's Office officers seized $640.00 U.S. currency at 44444 Central Avenue, Camarillo, 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 $640.00
FS#24-084 October 28, 2024, Ventura County Sheriff's Office officers seized $825.00 U.S. currency at a traffic stop at Los Angeles Avenue at County Drive, Ventura, 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 $825.00
FS#24-087 November 13, 2024, Ventura County Sheriff's Office officers seized $804.00 U.S. currency at a traffic stop at Gonzales Road at Outlet Center Drive, 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 $804.00
FS#24-088 November 14, 2024, Ventura County Sheriff's Office officers seized $1,076.00 U.S. currency at a traffic stop at 306 S Palm Avenue, Santa Paula, 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 $1,076.00
FS#24-090 December 14, 2024, Ventura Police Department officers seized $1,650.00 U.S. currency at 22235 Elizabeth Drive, Ventura, 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 $1,650.00
FS#24-091 December 19, 2024, Ventura County Sheriff's Office officers seized $240.00 U.S. currency at 301 West Vineyard Avenue, 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 $240.00
FS#25-001 December 13, 2024, Ventura County Sheriff's Office officers seized $658.86 U.S. currency at 800 South Victoria Avenue, Ventura, 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 $658.86
2/6, 2/13, 2/20/25
CNS-3893296#
NOTICE OF SALE/DISPOSITION OF COLLATERAL To: PATRICIA A. NIEDNAGEL 114 STEVENS CIR VENTURA CA 93003-5523 PR File Number: MHCB.177-032 Account Number: 2520092100 From: Prober & Raphael 20750 Ventura Boulevard, Suite 100 Woodland Hills, CA 91364 Attorney for: Community West Bank 445 Pine Avenue Goleta, CA 93117 This communication is made in an attempt to collect upon a debt or judgment and any information obtained will be used for that purpose. Community West Bank, hereinafter referred to as (“Community”) will sell your mobile home, truck camper or floating home which registered with the Department of Housing and Community Development under the registration numbers FLE220CA1435833A/B and Label/Insignia numbers PFS1130879 & PFS1130880 and Decal No. LBM1596 located at 114 STEVENS CIR , VENTURA CA 93003-5523 to the highest qualified bidder in public as follows: Date of Sale: 2/27/2025 Time: 11:00 AM Place: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The sale is based on the mobile home’s certificate of title and is for the mobile home only. The sale is not for the leasehold estate upon which the mobile home is presently located. Qualified bidders with an interest in the leasehold estate can contact the mobile home park/community in advance of the sale. Qualified bidders, other than Community West Bank, bid at the sale with notice that they are purchasing the mobile home only and may be subject to eviction by the mobile home park/community. Please be advised that if you notify my office within 30 days that all or a part of your obligation to Community West Bank is disputed, then I will mail to you written verification of the obligation and the amounts owed to Community West Bank. In addition, upon your request within 30 days of receipt of this letter, I will provide you with the name and address of the original creditor, if different from the current creditor. You may request an accounting by calling Prober & Raphael at (818) 227-0100, Ext 355. If I do not hear from you within 30 days, I will assume that your debt to Community West Bank is valid. The state Rosenthal Fair Debt Collection Practices Act and the Federal Fair Debt Collection Practices Act require that, except under unusual circumstances, collectors may not contact you before 8 a.m. or after 9 p.m. They may not harass you by using threats of violence or arrest or by using obscene language. Collectors may not use false or misleading statements or call you at work if they know or have reason to know that you may not receive personal calls at work. For the most part, collectors may not tell another person, other than your attorney or spouse, about your debt. Collectors may contact another person to confirm your location or enforce a judgment. For more information about debt collection activities, you may contact the Federal trade Commission at 1-877-FTC-HELP or www.ftc.gov. At any time before the sale, you may redeem the collateral in accordance with Section 9623 of the California Uniform Commercial Code anytime before we sell it by paying the full amount you owe (not just the past due payments), including our expenses and fees incurred. The account is due and owing the sum of $256,236.20 plus interest at the contract rate from 1/20/2025, plus any amounts necessary to reimburse Prober & Raphael for reasonable foreclosure fees and costs as well as any other sums to which Community West Bank, may be entitled to under the terms of your agreement. To learn the exact amount you must pay, call us at Prober & Raphael at (818) 227-0100, Ext 355. If you want us to explain to you in writing how we have figured the amount that you owe us, you may call us at (818) 227-0100, Ext 355. Date: 1/20/2025 Prober & Raphael, A Law Corporation Rita Terzyan Trustee Sale Officer cc: Community West Bank 445 Pine Avenue Goleta, CA 93117 NPP0470302 To: FILLMORE GAZETTE 02/06/2025, 02/13/2025
This is the ad for the February auctions to be posted 2/6 & 2/13.
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 February 20th , 2025 @ 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 #D09 - Jeremy Sorbel - 8x20 - Shop Vac, Wooden dresser, Twin mattress, Twin bed frame, Antique chair, Wall decor, Table saw, Tool box
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 FEBRUARY 6 & 13, 2025
Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on February 21st, 2025, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Emily Sue Miltko – CU142
George Wilfred Cruz – CU237
Jodie M Robbins – CU122
Mark Alan Read – AU095
Mark Alan Read – CG116
Joseph Guzman – CG066
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 6 & 13, 2025