Tri County Sentry

LEGAL


SUMMONS CASE NO.
56-2022-00563104-CUORVTA .
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): 1. TSAF, LLC; PARK FAMILY
LIMITED PARTNERSHIP; KO MANAGEMENT, LLC; GABRIELLA ALVAREZ, an
individual SAMUEL ALVAREZ, an individual; PHILMORE 67D ENTERPRISES, LLC;
MICHAEL MARINELLI, TRUSTEE OF THE
JUDI A. MARINELLI TRUST; MARILYN
WESTERDALE, TRUSTEE OF THE DONALD WESTERDALE TRUST; COUNTY OF
VENTURA, a political subdivision of the State
of California; ALL PERSONS UNKNOWN,
claiming any legal or equitable right, title, estate, lien, or interest in the property described
in the complaint adverse to plaintiff’s title, or
any cloud upon plaintiff’s title thereto; and
DOES 1 – 50
YOU ARE BEING SUED BY PLAINTIFF: (LO
ESTA DEMANDANDO EL DEMANDANTE):
1. HERITAGE VALLEY BUSINESS PARK,
LLC .
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 SelfHelp Center (www.courtinfo.ca.gov/
selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing
fee, ask the court clerk for a fee waiver form.
If you do not file your response on time, you
may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may
want to call an attorney right away. If you do
not know an attorney, you may want to call an
attorney 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 SelfHelp Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE:
The court has a statutory lien for waived fees
and costs on any settlement or arbitration
award of $10,000 or more in a civil case. The
court’s lien must be paid before the court will
dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte
puede decidir en su contra sin escuchar su
version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues
de que le entreguen esta citacion y papeles
legales para presentar una respuesta por
escrito en esta corte y hacer que se entregue una copia al demandante. Una carta
o una llamada telefonica no lo protegen. Su
respuesta por escrito tiene que estar en formato legal correcto si desea que procesen
su caso en la corte. Es posible que haya un
formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios
de la corte y mas informacion en el Centro
de Ayuda de las Cortes de California (www.
sucorte.ca.gov) en la biblioteca de leyes de
su condado o en la corte que le quede mas
cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de
un formulario de exencion de pago de cuotas.
Si no presenta su respuesta a tiempo, puede
perder el caso por incumplimiento y la corte
le podra quitar su sueldo, dinero y bienes sin
mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede
llamar a un servicio de remision a abogados.
Si no puede pagar a un abogado, es posible
que cumpla con los requisitos para obtener
servicios legales gratuitos de un programa de
servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el

sitio web de California Legal Services, (www.
lawhelpcalifornia.org), en el Centro de Ayuda
de las Cortes de California, (www.sucorte.
ca.gov) o poniendose en contacto con la
corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar
las cuotas y los costos exentos por imponer
un gravamen sobre cualquier recuperacion
de $10,000 o mas de valor recibida mediante
un acuerdo o una concesion de arbitraje en
un caso de derecho civil. Tiene que pagar el
gravamen de la corte antes de que la corte
pueda desechar el caso.
The name and address of the court is: (El
nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY
OF Ventura, 800 Victoria Ave., Ventura, CA
93009.
The name, address and telephone number of
plaintiff’s attorney, or plaintiff without an attorney is: (El nombre, la direccion y el numero
de telefono del abogado del demandante, o
del demandante que no tiene abogado, es):
Susan L. McCarthy 126057
300 E. Esplanade Drive Suite 2100
Oxnard CA 93036
Phone: 805.988.9886
Date: 3/8/2022
BRENDA MCCORMICK, Clerk
The two parcels of property that are the subject of the action are legally described as
follows:
“Parcel 1” 1462 W. Ventura Street, Fillmore,
CA 93015, APN 046-0-060-010, legally described as:
A part of Lot 78, as the same is designated
and delineated upon that certain Map entitled,
“Fillmore Subdivision of the Sespe Rancho,
Ventura County, California”, in the County
of Ventura, State of California and recorded
in the office of the County Recorder of said
Ventura County in Book 3, of Miscellaneous
Records (Maps) at Page 5, and particularly
described as follows:
Beginning at a ½-inch iron rod set at the point
of intersection of the South line of Ventura
Street and the West line of “D” Street of said
Fillmore Subdivision, said Point of Beginning
being the Northeast corner of Lot 78 of said
Fillmore Subdivision and the Northeast corner of “Parcel 7” as the same is designated
and delineated upon that certain Map entitled, “Map of Part of Fillmore Subdivision of
the Sespe Rancho, Showing Lots 74, 75, 76,
77 and 78, Ventura County, California”, and
filed in the office of the County Recorder of
said Ventura County in Book 2 of “Record
of Surveys”, (Licensed Surveyor’s Records)
at Page 106; thence from said Point of Beginning 1st – South 80 degrees 45 minutes West
1315.60 feet along the South line of said
“Ventura”Streettoa1¼-inchironpipeset
at the Northwest corner of “Parcel 7”, at
the Northeast corner of a certain 40.00 foot
strip of land lying adjoining and immediately
Easterly of Line No. 29 and 30, respectively of the Final Survey of Tract No. 2 of the
Rancho Sespe, and extending from the South
line of said “Ventura Street”, Southerly to the
Northerly terminus of “E” Street of said Fillmore Subdivision, as said 40.00 foot strip
is intended to be conveyed to the County of
Ventura for road purposes from said 1 ¼-inch
iron pipe a point in Line No. 29 of the Final
Survey of Tract No. 2 of said Rancho Sespe,
the Northwest corner of Lot 78 as delineated upon the map first above described bears
South 80 degrees 45 minutes West 40.00 feet
distant, thence,
2nd – South 11 degrees 44 minutes East
346.90 feet along the Easterly line of said
40.00 foot strip of land as intended to be
conveyed to the said County of Ventura and
along the West line of said “Parcel 7” to the
corner common to “Parcel 7” and “Parcel 8”
as delineated upon the Map last above described, thence,
3rd – North 80 degrees 45 minutes East
1300.60 feet along the boundary line between
said “Parcel 7” and said “Parcel 8” to a ¾ inch
iron pipe set at a point in the West line of “D”
Street as delineated upon the Map first above
described, at the corner common to said “Parcel 7” and “Parcel 8” thence at right angles,
4th – North 9 degrees 15 minutes West

346.60 feet along the West line of said “D”
Street to the Point of Beginning, and being all
of “Parcel 7” as delineated upon the Map last
above described.
“Parcel 2” 98 E Street, Fillmore, CA 93015,
APN 046-0-060-160, legally described as:
A part of Lots 77 and 78 and a part of River Street, as the same are designated and
delineated upon that certain map, entitled
“Fillmore Subdivision of the Sespe Rancho,
Ventura County, California”, in the County
of Ventura, State of California, and recorded
in the office of the County Recorder of said
County, and particularly described as follows:
Beginning at a ¾-inch iron pipe set at a point
in the West line of “D” Street, distant South 9°
15’ East 346.60 feet from a ½-inch iron rod
set at the point of intersection of the South
line of Ventura Street, 60.00 feet wide, and
the West line of “D” Street, and at the Northeast corner of Lot 78, as said streets and Lot
78 are delineated upon the above described
map, said point of beginning being at the
corner common to Parcel 7 and Parcel 8,
as the same are designated and delineated
upon that certain map, entitled “Map of Part
of Fillmore Subdivision of the Sespe Rancho”,
showing Lots 74, 75, 76, 77 and 78, Ventura
County, California, and filed in the office of
the County Recorder of said County in Book
2, Page 106 of Record of Surveys (Licensed
Surveyor’s Records); thence, from said point
of beginning,
1st – South 80° 45’ West 1300.60 feet along
the boundary line between said Parcel 7 and
said Parcel 8, as delineated upon the map
last above described, to a point in the Easterly line of a certain 40-foot strip of land, lying
adjoining and immediately Easterly of Line
Nos. 29 and 30, respectively, of the Final Survey of Tract No. 2 of the Rancho Sespe and
extending from the South line of said Ventura
Street, Southerly to the Northerly terminus of
“E” Street of said Fillmore Subdivision, said
40-foot strip is intended to be conveyed to
the County of Ventura for road purposes, said
point in the Easterly line of said 40-foot road
as intended to be conveyed to the County of
Ventura, being at the corner common to Parcel 7 and Parcel 8, as delineated upon the
map last above mentioned; thence, along
said 40-foot strip of land and along the Westerly line of said Parcel 8 by the following three
courses and distances,
2nd – South 11° 44’ East 217.10 feet to a
point; thence,
3rd – South 28° 11’ West 148.10 feet to a
point; thence,
4th – South 9° 15’ East 16.60 feet to a 2-inch
iron pipe set in the Easterly line of “E” Street,
at the corner common to Parcel 8 and Parcel
9, as delineated upon the map last above described; thence, at right angles,
5th – North 80° 45’ East 1380 feet along the
boundary line between said Parcel 8 and said
Parcel 9 to a 3/4-inch iron bolt set at a point in
the Westerly line of said “D” Street at the corner common to Parcel 8 and Parcel 9, as delineated upon the map last above described;
thence, at right angles,
6th – North 9° 15’ West 351.50 feet along said
“D” Street to the point of beginning.

SchId:86221 AdId:28811 CustId:740
————

File No.: 2022100005189
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
Posh Therapy Studio
1230 Madera Rd, Suite 5-382 Simi Valley,
CA 93065
Ventura COUNTY
Full Name of Registrant:
Kennetha Moffatt 1230 Madera Rd, Suite
5-382 Simi Valley, CA 93065
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: N/A.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions

Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/Kennetha Moffatt
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 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 4/6/2022.
MARK A. LUNN

SchId:86228 AdId:28813 CustId:1873
————

File No.: 2022100004847
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
1. MODERN SALON
1361 SAVIERS ROAD OXNARD, CA 93033
Ventura COUNTY
Full Name of Registrant:
1. YOLANDA FAYE TUCKER 2156 EASTRIDGE TRL. OXNARD, CA 93036
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: 05/15/1995.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/YOLANDA FAYE TUCKER
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 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 3/31/2022.
MARK A. LUNN

SchId:86244 AdId:28822 CustId:713
————

NOTICE OF PETITION TO ADMINISTER
ESTATE OF PATRICIA J. ALEXANDER

Case No. 56-2022-00562512-PRLAOXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or
both, of PATRICIA J. ALEXANDER

A PETITION FOR PROBATE has been filed
by Michael Alexander in the Superior Court of
California, County of VENTURA.

THE PETITION FOR PROBATE requests
that Michael Alexander be appointed as personal representative to administer the estate
of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many
actions without obtaining court approval.
Before taking certain very important actions,
however, the personal representative will be
required to give notice to interested persons
unless they have waived notice or consented to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.

A HEARING on the petition will be held on
June 2, 2022 at 10:30 AM in Dept. No. J-6
located at 4353 E. Vineyard, Oxnard, CA
93036.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and
state your objections or file written objections
with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your
claim with the court and mail a copy to the
personal representative appointed by the
court within the later of either (1) four months
from the date of first issuance of letters to a
general personal representative, as defined
in section 58(b) of the California Probate
Code, or (2) 60 days from the date of mailing
or personal delivery to you of a notice under
section 9052 of the California Probate Code.

Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing
of an inventory and appraisal of estate assets
or of any petition or account as provided in
Probate Code section 1250. A Request for
Special Notice form is available from the
court clerk.

Attorney for petitioner:

HAROUN R NABHAN ESQ SBN 272273

NABHAN LAW

500 MOUND AVE

SOUTH PASADENA CA 91030

CN985913 ALEXANDER Apr 22,29, May 6,
2022

SchId:86262 AdId:28834 CustId:65
————

File No.: 20222100005499
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
3 Sisters Soap
2403 Elizondo St. Simi Valley, CA 93065
Ventura COUNTY
Full Name of Registrant:
Yekaterina Esqueda 2403 Elizondo St. Simi
Valley, CA 93065
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: 04/12/2022.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/Yekaterina Esqueda
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 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 4/13/2022.
MARK A. LUNN

SchId:86269 AdId:28836 CustId:1876
————

File No.: 2022100005360
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
CH&LER
1517 Seabridge lane Oxnard, CA 93035
Ventura COUNTY
Full Name of Registrant:
Chandler S. Stroh 1517 Seabridge lane Oxnard, CA 93035
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: 05/01/2022.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/Chandler Stroh
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 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 4/8/2022.
MARK A. LUNN

SchId:86272 AdId:28837 CustId:1877
————

File No.: 2022100005344
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
Serendipia Studio
2958 Blue Spruce Circle Thousand Oaks, CA
91360
Ventura COUNTY
Full Name of Registrant:
Susannah Pfalzer 2958 Blue Spruce Circle
Thousand Oaks, CA 91360
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: 04/01/2022.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/Susannah Pfalzer
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 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 4/8/2022.
MARK A. LUNN

SchId:86286 AdId:28842 CustId:1878
————

NOTICE OF PETITION TO ADMINISTER

ESTATE OF SHERANNE KEMME
Case No. 56-2022-00564505-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or
both, of SHERANNE KEMME.
A PETITION FOR PROBATE has been filed
by Joseph Kemme in the Superior Court of
California, County of Ventura.
THE PETITION FOR PROBATE requests
that Joseph Kemme be appointed as personal representative to administer the estate of
the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many
actions without obtaining court approval.
Before taking certain very important actions,
however, the personal representative will be
required to give notice to interested persons
unless they have waived notice or consented to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.
A HEARING on the petition will be held on
5/26/2022 at 10:30 PM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard,
California 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and
state your objections or file written objections
with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your
claim with the court and mail a copy to the
personal representative appointed by the
court within the later of either (1) four months
from the date of first issuance of letters to a
general personal representative, as defined
in section 58(b) of the California Probate
Code, or (2) 60 days from the date of mailing
or personal delivery to you of a notice under
section 9052 of the California Probate Code.
Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing
of an inventory and appraisal of estate assets
or of any petition or account as provided in
Probate Code section 1250. A Request for
Special Notice form is available from the
court clerk.

Theresa McConville SBN 86982
Law Office of Theresa McConville
340 Rosewood Avenue Suite R
Camarillo CA 93010-5938
Phone: 805-484-0514 Fax: 805-484-2105

SchId:86290 AdId:28843 CustId:696
————

File No.: 2022100005704
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
LU’S INKEDD TEE’S & MORE
760 E LAS POSAS RD SUITE A4 CAMARILLO, CA 93010
Ventura COUNTY
Full Name of Registrant:
MARIA LUZ VASQUEZ 760 E LAS POSAS
RD SUITE A4 CAMARILLO, CA 93010
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: 04/14/2022.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/MARIA LUZ VASQUEZ
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 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 4/14/2022.
MARK A. LUNN

SchId:86303 AdId:28850 CustId:1880
————

NOTICE OF TRUSTEE’S SALE TS No. CA-

20-887514-CL Order No.: DS7300-20002578
YOU ARE IN DEFAULT UNDER A DEED
OF TRUST DATED 3/2/1999. 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 state
or federal credit union, or a check drawn by
a state or federal savings and loan association, or savings association, or savings bank
specified in Section 5102 to the Financial
Code and authorized to do business in this
state, will be held by duly appointed trustee.
The sale will be made, but without covenant
or warranty, expressed or implied, regarding
title, possession, or encumbrances, to pay
the remaining principal sum of the note(s)
secured by the Deed of Trust, with interest
and late charges thereon, as provided in the
note(s), advances, under the terms of the
Deed of Trust, interest thereon, fees, charges
and expenses of the Trustee for the total
amount (at the time of the initial publication
of the Notice of Sale) reasonably estimated to be set forth below. The amount may
be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE
TOTAL AMOUNT DUE. Trustor(s): Eric C
Webb, a single man Recorded: 3/5/1999 as
Instrument No. 99-042871 of Official Records
in the office of the Recorder of VENTURA
County, California; Date of Sale: 5/31/2022
at 11:00AM 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:
$87,366.83 The purported property address
is: 347 ROSEWOOD STREET UNIT 84,
VENTURA, CA 93001 Assessor’s Parcel No.:
071-0-230-235 NOTICE TO POTENTIAL
BIDDERS: If you are considering bidding on
this property lien, you should understand that
there are risks involved in bidding at a trustee
auction. You will be bidding on a lien, not on
the property itself. Placing the highest bid at a
trustee auction does not automatically entitle
you to free and clear ownership of the property. You should also be aware that the lien
being auctioned off may be a junior lien. If you
are the highest bidder at the auction, you are
or may be responsible for paying off all liens
senior to the lien being auctioned off, before
you can receive clear title to the property. You
are encouraged to investigate the existence,
priority, and size of outstanding liens that may
exist on this property by contacting the county
recorder’s office or a title insurance company,
either of which may charge you a fee for this
information. If you consult either of these resources, you should be aware that the same
lender may hold more than one mortgage or
deed of trust on the property. NOTICE TO
PROPERTY OWNER: The sale date shown
on this notice of sale may be postponed one
or more times by the mortgagee, beneficiary,
trustee, or a court, pursuant to Section 2924g
of the California Civil Code. The law requires
that information about trustee sale postponements be made available to you and to the
public, as a courtesy to those not present at
the sale. If you wish to learn whether your sale
date has been postponed, and, if applicable,
the rescheduled time and date for the sale of
this property, you may call 916-939-0772 for
information regarding the trustee’s sale or visit this internet website www.qualityloan.
com, using the file number assigned to this
foreclosure by the Trustee: CA-20-887514-
CL. 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 http://
www.qualityloan.com, using the file number
assigned to this foreclosure by the Trustee:
CA-20-887514-CL 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 property address or other

common designation, if any, shown herein. If
no street address or other common designation is shown, directions to the location of the
property may be obtained by sending a written request to the beneficiary within 10 days
of the date of first publication of this Notice of
Sale. If the sale is set aside for any reason,
including if the Trustee is unable to convey
title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the
Trustee. This shall be the Purchaser’s sole
and exclusive remedy. The purchaser shall
have no further recourse against the Trustor,
the Trustee, the Beneficiary, the Beneficiary’s
Agent, or the Beneficiary’s Attorney. If you
have previously been discharged through
bankruptcy, you may have been released of
personal liability for this loan in which case
this letter is intended to exercise the note
holders right’s against the real property only.
Date: Quality Loan Service Corporation 2763
Camino Del Rio S San Diego, CA 92108 619-
645-7711 For NON SALE information only
Sale Line: 916-939-0772 Or Login to: http://
www.qualityloan.com Reinstatement Line:
(866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-20-887514-CL IDSPub #0178011 5/6/2022 5/13/2022 5/20/2022

SchId:86309 AdId:28853 CustId:608
————

Order To Show Cause For Change of Name
Case No. 56-2022-00564393-CU-PT-VTA
To All Interested Persons: FELECIA CAMPBELL filed a petition with this court for a decree changing names as follows:
1 PRESENT NAME:
LEVI THOMAS JOHNSON
PROPOSED NAME:
LEVI MASON CAMPBELL
The Court Orders that all persons interested
in this matter shall appear before this court at
the hearing indicated below to show cause,
if any, why the petition for change of name
should not be granted. Any person objecting
to the name changes described above must
file a written objection that includes the reasons for the objection at least two court days
before the matter is scheduled to be heard
and must appear at the hearing to show
cause why the petition should not be granted.
If no written objection is timely filed, the court
may grant the petition without a hearing.
Notice Of Hearing
Date: 6/6/2022 Time: 8:30 AM Dept. 43. The
address of the court is Superior Court Ventura, 800 Victoria Ave., Ventura, CA 9300. A
copy of this Order to Show Cause shall be
published at least once each week for four
successive weeks prior to the date set for
hearing on the petition in the following newspaper of general circulation, printed in this
county:
Ventura
Date: 4/13/2022
BRENDA MCCORMICK
Ventura Superior Court

SchId:86314 AdId:28854 CustId:1879
————

NOTICE OF PETITION TO ADMINISTER
ESTATE OF JUDITH ANN CRISP

Case No. 56-2022-00564330-PRPWOXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or
both, of JUDITH ANN CRISP

A PETITION FOR PROBATE has been filed
by Paula Jeanette Haefliger in the Superior
Court of California, County of VENTURA.

THE PETITION FOR PROBATE requests
that Paula Jeanette Haefliger be appointed
as personal representative to administer the
estate of the decedent.

THE PETITION requests the decedent’s will
and codicils, if any, be admitted to probate.
The will and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many
actions without obtaining court approval.
Before taking certain very important actions,
however, the personal representative will be
required to give notice to interested persons
unless they have waived notice or consented to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.

A HEARING on the petition will be held on
June 2, 2022 at 10:30 AM in Dept. No. J6
located at 4353 E. Vineyard, Oxnard, CA
93036.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and
state your objections or file written objections

with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your
claim with the court and mail a copy to the
personal representative appointed by the
court within the later of either (1) four months
from the date of first issuance of letters to a
general personal representative, as defined
in section 58(b) of the California Probate
Code, or (2) 60 days from the date of mailing
or personal delivery to you of a notice under
section 9052 of the California Probate Code.

Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing
of an inventory and appraisal of estate assets
or of any petition or account as provided in
Probate Code section 1250. A Request for
Special Notice form is available from the
court clerk.

Attorney for petitioner:

CHRISTOPHER E BOTTI ESQ SBN 150071

BOTTI & MORISON

ESTATE PLANNING ATTORNEYS LTD

199 FIGUEROA ST

STE 200

VENTURA CA 93001

CN986048 CRISP Apr 22,29, May 6, 2022

SchId:86318 AdId:28855 CustId:65
————

File No.: 2022100005506
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
RAGIN’ BOBA
195 E. GONZALES ROAD OXNARD, CA
93030
Ventura COUNTY
Full Name of Registrant:
THUAN LUU 1933 CESAR CHAVEZ DRIVE
OXNARD, CA 93030
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: N/A.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/THUAN LUU
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 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 4/19/2022.
MARK A. LUNN

SchId:86321 AdId:28856 CustId:1881
————

File No.: 2022100005679
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
Ventura Surf Shop
88 E. Thompson Blvd. Ventura, CA 93001
Ventura COUNTY
Full Name of Registrant:
Ventura Surf Shop, Inc. 88 E. Thompson
Blvd. Ventura, CA 93001
This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or
names listed above on: 01/01/2012.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable

by a fine not to exceed one thousand dollars
($1,000).)
/S/William S. Hubina
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 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 4/14/2022.
MARK A. LUNN

SchId:86325 AdId:28857 CustId:1882
————

File No.: 2022100004858
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
1. 2 AM SMOKE & HOOKAH LOUNGE
1226 E LOS ANGELES AVE SIMI VALLEY,
CA 93065
Ventura COUNTY
Full Name of Registrant:
1. ANUSH BARSAMYAN 7946 SUNNYBRAE
AVE CANOGA PARK, CA 91306
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: 03/15/2022.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/ANUSH BARSAMYAN
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 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 3/31/2022.
MARK A. LUNN

SchId:86338 AdId:28861 CustId:1884
————

NOTICE OF PETITION TO ADMINISTER
ESTATE OF EVANGELINA V. LUEVANO
Case No. 56-2022-00564162-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or
both, of EVANGELINA V. LUEVANO.
A PETITION FOR PROBATE has been filed
by Juan M. Cuevas in the Superior Court of
California, County of Ventura.
THE PETITION FOR PROBATE requests
that Juan M. Cuevas be appointed as personal representative to administer the estate of
the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many
actions without obtaining court approval.
Before taking certain very important actions,
however, the personal representative will be
required to give notice to interested persons
unless they have waived notice or consented to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.
A HEARING on the petition will be held on
5/26/2022 at 10:30 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard,
California 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and
state your objections or file written objections
with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your
claim with the court and mail a copy to the
personal representative appointed by the
court within the later of either (1) four months
from the date of first issuance of letters to a

general personal representative, as defined
in section 58(b) of the California Probate
Code, or (2) 60 days from the date of mailing
or personal delivery to you of a notice under
section 9052 of the California Probate Code.
Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing
of an inventory and appraisal of estate assets
or of any petition or account as provided in
Probate Code section 1250. A Request for
Special Notice form is available from the
court clerk.

S. Sharon Yoon, SBN 225288
Law Office of S. Sharon Yoon
5403 Calarosa Ranch Road
Camarillo CA 93012
Phone: 805-298-0405

SchId:86342 AdId:28862 CustId:727
————

NOTICE OF PETITION TO ADMINISTER
ESTATE OF SIEGFRIED JULIUS HALM

Case No. 56-2022-00564518-PRLAOXN

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or
both, of SIEGFRIED JULIUS HALM

A PETITION FOR PROBATE has been filed
by Jonathan Halm in the Superior Court of
California, County of VENTURA.

THE PETITION FOR PROBATE requests
that Jonathan Halm be appointed as personal
representative to administer the estate of the
decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many
actions without obtaining court approval.
Before taking certain very important actions,
however, the personal representative will be
required to give notice to interested persons
unless they have waived notice or consented to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.

A HEARING on the petition will be held on
May 26, 2022 at 10:30 AM in Dept. No. J6
located at 4353 E. Vineyard, Oxnard, CA
93036.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and
state your objections or file written objections
with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your
claim with the court and mail a copy to the
personal representative appointed by the
court within the later of either (1) four months
from the date of first issuance of letters to a
general personal representative, as defined
in section 58(b) of the California Probate
Code, or (2) 60 days from the date of mailing
or personal delivery to you of a notice under
section 9052 of the California Probate Code.

Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing
of an inventory and appraisal of estate assets
or of any petition or account as provided in
Probate Code section 1250. A Request for
Special Notice form is available from the
court clerk.

Attorney for petitioner:

TAMARA L HARPER ESQ

SBN 174275

TAMARA L HARPER

A PROFESSIONAL

CORPORATION

141 DUESENBERG DR

STE 7B

WESTLAKE VILLAGE CA 91362

CN986066 HALM Apr 29, May 6,13, 2022

SchId:86344 AdId:28863 CustId:65
————

NOTICE OF PETITION TO ADMINISTER
ESTATE OF BETTY SHERMAN
Case No. 56-2022-00564476-PR-PW-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who
may otherwise be interested in the will or estate, or both, of BETTY SHERMAN.
A PETITION FOR PROBATE has been filed
by Karen Savitt in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests
that Karen Savitt be appointed as personal
representative to administer the estate of the
decedent.
THE PETITION requests the decedent’s will
and codicils, if any, be admitted to probate.
The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many
actions without obtaining court approval.
Before taking certain very important actions,
however, the personal representative will be
required to give notice to interested persons
unless they have waived notice or consented to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.
A HEARING on the petition will be held on
6/2/2022 at 10:30 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard,
California 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and
state your objections or file written objections
with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your
claim with the court and mail a copy to the
personal representative appointed by the
court within the later of either (1) four months
from the date of first issuance of letters to a
general personal representative, as defined
in section 58(b) of the California Probate
Code, or (2) 60 days from the date of mailing
or personal delivery to you of a notice under
section 9052 of the California Probate Code.
Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing
of an inventory and appraisal of estate assets
or of any petition or account as provided in
Probate Code section 1250. A Request for
Special Notice form is available from the
court clerk.

Jeanne M. Kvale SBN: 180457
Hathaway Law Firm
5450 Telegraph Road, Suite 200
Ventura CA 93003
Phone: 805-644-7111 Fax: 805-644-8296

SchId:86348 AdId:28864 CustId:1532
————

NOTICE OF PETITION TO ADMINISTER
ESTATE OF DIANE RAMIREZ
Case No. 56-2022-00564459-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or
both, of DIANE RAMIREZ.
A PETITION FOR PROBATE has been filed
by Rosie Bovard and Robert Ramirez in the
Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests
that Rosie Bovard and Robert Ramirez be
appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many
actions without obtaining court approval.
Before taking certain very important actions,
however, the personal representative will be
required to give notice to interested persons
unless they have waived notice or consented to the proposed action.) The independent
administration authority will be granted unless
an interested person files an objection to the
petition and shows good cause why the court
should not grant the authority.
A HEARING on the petition will be held on
6/2/2022 at 10:30 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard,
California 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and
state your objections or file written objections
with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must file your
claim with the court and mail a copy to the

personal representative appointed by the
court within the later of either (1) four months
from the date of first issuance of letters to a
general personal representative, as defined
in section 58(b) of the California Probate
Code, or (2) 60 days from the date of mailing
or personal delivery to you of a notice under
section 9052 of the California Probate Code.
Other California statutes and legal authority
may affect your rights as a creditor. You may
want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the
court. If you are a person interested in the
estate, you may file with the court a Request
for Special Notice (form DE-154) of the filing
of an inventory and appraisal of estate assets
or of any petition or account as provided in
Probate Code section 1250. A Request for
Special Notice form is available from the
court clerk.

Adrienne K. Miller, APC SBN 193190
Adrienne K. Miller, Esq.
1633 Erringer Road, Ste. 205
Simi Valley CA 93065
Phone: 805-522-1640:

SchId:86361 AdId:28868 CustId:723
————

File No.: 202200004858
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
2 am smoke & hookah lounge
2 am smoke & hookah lounge Simi Valley
, CA 93065
Ventura COUNTY
Full Name of Registrant:
Anush Barsamyan 7946 sunnybrae ave
Canoga park , CA 91306
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: N/A.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/Anush Barsamyan
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 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 4/20/2022.
MARK A. LUNN

SchId:86370 AdId:28874 CustId:1885
————

File No.: 2022100006229
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
AngelBee Accounting
935 Weber Cir #101 Ventura, CA 93003
Ventura COUNTY
Full Name of Registrant:
Angeline Huck 935 Weber Cir #101 Ventura,
CA 93003
This Business is conducted by: INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or
names listed above on: N/A.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/Angeline Huck
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 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 4/22/2022.
MARK A. LUNN

SchId:86379 AdId:28877 CustId:1886
————

Order To Show Cause For Change of Name
Case No. 56-2022-00564693-CU-PT-VTA
To All Interested Persons: JESUS REYNOSO
SANDOVAL JR. filed a petition with this court
for a decree changing names as follows:
1 PRESENT NAME:
JESUS REYNOSO SANDOVAL JR.
PROPOSED NAME:
JESSE SANDOVAL
The Court Orders that all persons interested
in this matter shall appear before this court at
the hearing indicated below to show cause,
if any, why the petition for change of name
should not be granted. Any person objecting
to the name changes described above must
file a written objection that includes the reasons for the objection at least two court days
before the matter is scheduled to be heard
and must appear at the hearing to show
cause why the petition should not be granted.
If no written objection is timely filed, the court
may grant the petition without a hearing.
Notice Of Hearing
Date: 6/6/2022 Time: 8:30 AM Dept. 21. The
address of the court is Superior Court Ventura, 800 Victoria Ave., Ventura, CA 9300. A
copy of this Order to Show Cause shall be
published at least once each week for four
successive weeks prior to the date set for
hearing on the petition in the following newspaper of general circulation, printed in this
county:
Ventura
Date: 4/18/2022
BRENDA MCCORMICK
Ventura Superior Court

SchId:86389 AdId:28880 CustId:1887
————

File No.: 2022100006134
FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE)
DOING BUSINESS AS:
VENTURA MARINA MOBILE HOME PARK
1215 ANCHORS WAY DRIVE VENTURA,
CA 93001
Ventura COUNTY
Full Name of Registrant:
FIRST CLOUD LLC 4736 E STETSON LANE
ORANGE, CA 92869
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or
names listed above on: 01/01/1985.
I declare that all information in this statement
is true and correct. (A registrant who declares
information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be
false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand dollars
($1,000).)
/S/Eric Peterson
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 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 4/21/2022.
MARK A. LUNN

Leave a Reply