Tri County Sentry

LEGAL PART 1


NOTICE OF PETITION TO ADMINISTER ESTATE OF Anne Robitaille
Case No. 56-2022-00566049-PR-PLOXN To all heirs, beneficiaries, creditors,
contingent creditors, and persons who
may otherwise be interested in the will
or estate, or both, of Anne Robitaille.
A PETITION FOR PROBATE has
been filed by Lina Naranjo in the Superior Court of California, County of
Ventura.
THE PETITION FOR PROBATE requests that Lina Naranjo 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 7/14/2022 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.

Rennee R. Dehesa SBN 249235
Lester Schuck Becker Dehesa &
Hirschberg LLP
915 E. Main Street, Suite A
Santa Paula, CA 93060

————

File No.: 2022100005441
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
Ventura Bee Rescue
1134 Chalmette Ave Ventura, CA
93003
Ventura COUNTY
Full Name of Registrant:
Ventura Bee Rescue LLC 1134 Chalmette Ave Ventura, CA 93003
This Business is conducted by: LIMITED

LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on:
03/21/2022.
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/Eduardo Flores
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 5/10/2022.
MARK A. LUNN

SchId:86585 AdId:28951 CustId:1905
————

File No.: 2022100006702
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
1. CAYMIRA
1965 PATRICIA STREET OXNARD,
CA 93036
Ventura COUNTY
Full Name of Registrant:
1. INLAKESH LLC 1965 PATRICIA
STREET OXNARD, CA 93036
This Business is conducted by: LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on:
03/17/2022.
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/ALICIA GUERRA
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 4/29/2022.
MARK A. LUNN

SchId:86594 AdId:28955 CustId:1906

————

Order To Show Cause For Change of
Name
Case No. 56-2022-00564827-CU-PTVTA To All Interested Persons: DEVONNA
WOLFE filed a petition with this court
for a decree changing names as follows: 1 PRESENT NAME:
REAGAN WARNER WOLFE GIARDIELLO PROPOSED NAME:
REAGAN WARNER WOLFE
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: 6/15/2022 Time: 8:30 AM Dept.
41. 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: Tri-County
Sentry
Date: 4/22/2022
BRENDA MCCORMICK
Ventura Superior Court

SchId:86601 AdId:28957 CustId:1907
————

File No.: 2022100006799
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
1. CRB AND SONS CONSTRUCTION
2. UPPACOTT LEGACY
3. UPPACOTT
4. ULBDM INC.
4505 INDUSTRIAL STREET, SUITE
G SIMI VALLEY, CA 93063
Ventura COUNTY
Full Name of Registrant:
1. UPPACOTT LEGACY DESIGN
BUILD MANAGE INC. 4505 INDUSTRIAL STREET, SUITE G SIMI VALLEY, CA 93063
This Business is conducted by: CORPORATION. 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/UPPACOTT LEGACY DESIGN
MANAGE INC., by SAMANTHA
BARTH, PRESIDENT.
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 5/3/2022.
MARK A. LUNN

SchId:86605 AdId:28958 CustId:693
————

File No.: 2022100006931
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
Avidscribe Notary
1004 Rosewood Ct Oxnard, CA
93030
Ventura COUNTY
Full Name of Registrant:
Andrea Mata 1004 Rosewood Ct 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:
04/21/2022.
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/Andrea Mata
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 5/5/2022.
MARK A. LUNN

SchId:86623 AdId:28965 CustId:1908
————

File No.: 2022100007273
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
SOMA HOUSE
416 Howard St. Ventura, CA 93003
Ventura COUNTY
Full Name of Registrant:
Leslie Hall 416 Howard St. 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:
04/23/2022.
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/Leslie Hall

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 5/11/2022.
MARK A. LUNN

SchId:86627 AdId:28966 CustId:1909
————

NOTICE OF SALE
OF REAL PROPERTY
AT PRIVATE SALE

Case No. 56-2021-00559008-PRLAOXN

Superior Court of the State of California for the County of Ventura.

In the matter of the Estate of MARILYN MARIE SPENCER, deceased.

Notice is hereby given that the undersigned will sell at private sale, on
or after June 6, 2022, at the office of
SIRKIN LAW GROUP, P.C., 21550
Oxnard St., 3rd Floor, Woodland Hills,
CA 91367, to the highest and best
bidder, and subject to confirmation by
said Superior Court, all right, title and
interest of said deceased at time of
death, and all right, title and interest in
the estate has additionally acquired in
and to all the certain real property situated in the County of Ventura, State of
California, described as follows:

Lot 160 of Tract No. 2030-2, in the
City of Simi Valley, County of Ventura, State of California, as per Map
recorded in Book 55, Page(s) 68 to 73
Inclusive of Maps, in the Office of the
County Recorder of said County. APN:
613-0-133-065.

Commonly known as: 2711 Belbrook
Place, Simi Valley, CA 93065.

Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance
upon such terms and conditions as
are acceptable to the personal representative. Five percent of amount bid
to be deposited with bid.

Bids or offers to be in writing and will
be received at the aforesaid office
at any time after the first publication
hereof and before date of sale.

Dated: May 10, 2022

DAVID B. BARNES, Personal Representative of the estate of said deceased

SIRKIN LAW GROUP PC

21550 OXNARD STREET
3RD FLR
WOODLAND HILLS CA 91367
(818) 340-4479
CN986860 SPENCER May 20,27, Jun
3, 2022

SchId:86631 AdId:28967 CustId:65
————

Order To Show Cause For Change of

Name
Case No. 56-2022-00565591-CU-PTVTA To All Interested Persons: MA TERESA MARQUEZ AKA MARIA TERESA
MARQUEZ DE GODINEZ AKA MA
TERESA GODINEZ AKA MARIA TERESA GODINEZ AKA MARIA TERESA MARQUEZ filed a petition with this
court for a decree changing names as
follows:
1 PRESENT NAME:
MA TERESA MARQUEZ
PROPOSED NAME:
MARIA TERESA GODINEZ
2 PRESENT NAME:
AKA MARIA TERESA MARQUEZ DE
GODINEZ
PROPOSED NAME:
MARIA TERESA GODINEZ
3 PRESENT NAME:
AKA MA TERESA GODINEZ AKA
MARIA TERESA GODINEZ AKA MARIA TERESA MARQUEZ
PROPOSED NAME:
MARIA TERESA GODINEZ
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: 7/6/2022 Time: 8:30 AM Dept.
40. 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: 5/11/2022
BRENDA MCCORMICK
Ventura Superior Court

SchId:86634 AdId:28968 CustId:1910
————

NOTICE OF TRUSTEE’S SALE T.S.
No.: 2022-05372 A.P.N.: 222-0-254-
195 NOTE: THERE IS A SUMMARY
OF THE INFORMATION IN THIS
DOCUMENT ATTACHED [PURSUANT TO CIVIL CODE 2923.3(a),
THE SUMMARY OF INFORMATION
REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY
OF THIS DOCUMENT BUT ONLY TO
THE COPIES PROVIDED TO THE
TRUSTOR.] YOU ARE IN DEFAULT
UNDER A DEED OF TRUST DATED
11/9/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC
SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE
PROCEEDING AGAINST YOU, YOU
SHOULD CONTACT A LAWYER. A
PUBLIC AUCTION TO THE HIGHEST
BIDDER FOR CASH, CASHIER’S
CHECK/CASH EQUIVALENT or other form of payment authorized by
2424h(b), (payable at the time of sale
in lawful money of the United States),
will be held by the duly appointed
trustee as shown below, of all right, title, and interest conveyed to and now
held by the trustee in the hereinafter
described property under and pursuant to a Deed of Trust described below. The sale will be made, but without
covenant or warranty, expressed or
implied, regarding title, possession, or
encumbrances, to pay the remaining
principal sum of the note(s) secured
by the Deed of Trust, with interest
and late charges thereon, as provided in the note(s), advances, under the
terms of the Deed of Trust, interest
thereon, fees, charges and expenses
of the Trustee for the total amount (at
the time of the initial publication of the

Notice of Sale) reasonably estimated
to be set forth below. The amount may
be greater on the day of sale. Trustor:
ARTEMUS BRADLEY, A WIDOWER Duly Appointed Trustee: Entra
Default Solutions, LLC 1355 Willow
Way, Suite 115, Concord, California
94520 Phone: (925)272-4993 Deed
of Trust Recorded 11/14/2006 as Instrument No. 20061114-00240561
in book , page of Official Records in
the office of the Recorder of Ventura
County, California, to be sold: Date of
Sale: 6/14/2022 at 11:00 AM Place of
Sale: At the main entrance to the Government Center Hall of Justice, 800
South Victoria Avenue, Ventura, CA
93001 Amount of unpaid balance and
other charges: $198,377.12, Street
Address or other common designation
of real property: 4310 FROST DRIVE
OXNARD, CA 93033 A.P.N.: 222-0-
254-195 The undersigned Trustee
disclaims any liability for any incorrectness of the street address or other
common designation, if any, shown
above. We are attempting to collect
a debt and any information we obtain
will be used for that purpose. 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-
683-2468 option 1 or visit this Internet
Web site www.servicelinkASAP.com,
using the file number assigned to this
case 2022-05372. 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 Web site.
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-
683-2468 option 1, or visit this internet
website www.servicelinkASAP.com,
using the file number assigned to this
case 2022-05372 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. 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. Date: 5/13/2022 Entra
Default Solutions, LLC Marisa Vidrine,
Foreclosure Specialist A-4748645
05/20/2022, 05/27/2022, 06/03/2022

SchId:86638 AdId:28969 CustId:64
————

File No.: 2022100007496
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
1. STEVE’S GROCERY DISTRIBUTING 3151 WEST FIFTH STREET UNIT C
OXNARD, CA 93030
Ventura COUNTY
Full Name of Registrant:
1. STEPHEN C BOREL 1915 SPYGLASS TRAIL WEST 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:
03/25/2005.
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/STEPHEN C BOREL
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 5/16/2022.
MARK A. LUNN

SchId:86645 AdId:28972 CustId:693
————

NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSEPH KAW LEE
ONG

Case No. 56-2022-00564855-PRLAOXN

To all heirs, beneficiaries, creditors,
contingent creditors, and persons who
may otherwise be interested in the will
or estate, or both, of JOSEPH KAW
LEE ONG

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

THE PETITION FOR PROBATE requests that Jared Leeong 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 9, 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:

RANDY D GRUEN ESQ
SBN 105729
THE WERNER LAW FIRM
27433 TOURNEY RD
STE 200
SANTA CLARITA CA 91355
CN986880 ONG May 20,27, Jun 3,
2022

SchId:86650 AdId:28974 CustId:65
————

File No.: 2022100007423
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
Fern’s General Store
401 E. Ojai Ave. Ojai, CA 93023
Ventura COUNTY
Full Name of Registrant:
Kiona Fern Wachter 13100 Ojai Santa
Paula Rd. Santa Paula, CA 93060
This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on:
11/01/2021.
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/Kiona Fern Wachter
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 5/13/2022.
MARK A. LUNN

SchId:86653 AdId:28975 CustId:1911
————

File No.: 2022100007257
FICTITIOUS BUSINESS NAME
STATEMENT
THE FOLLOWING PERSON(S) IS
(ARE)
DOING BUSINESS AS:
1. SHILA PANDEY SERVICES
226 ST CROIX CT OAK PARK, CA
91377
Ventura COUNTY
Full Name of Registrant:
1. SHILA PANDEY 226 ST CROIX CT
OAK PARK, CA 91377
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/SHILA PANDEY
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 5/11/2022.
MARK A. LUNN

SchId:86661 AdId:28980 CustId:693
————

Notice of Public Sale of Personal
Property

To satisfy the owner’s lien pursuant
to California SelfStorage Facility Act
(B&P Code 21700 ET SEQ), the Undersigned will sell personal property
stored by the persons or businesses
listed below including, but not limited
to, items described below stored at
So Cal Self Storage WestOaks-2505
Townsgate Rd. Westlake Village, CA.
91361 (805) 497-2121. The sale will
be held by public auction (online) at
www.storagetreasures.com on June
9th 2022. Auction Ending Time is
12:00 PM PST. Bids submitted with

in the last 5 minutes of the Auction
Ending Time may extend the bidding
process in 5-minute increments. THE
FOLLOWING IS A DESCRIPTION OF
THE PROPERTY TO BE SOLD: David Baker- luggage, plastic containers,
boxes, printer; Katherine Beck- bike
tire, surfboard, car seat, bags, clothes,
tools, bike

CN987069 06-09-2022 May 27, Jun
3, 2022

SchId:86667 AdId:28983 CustId:65
————

Notice of Public Sale of Personal
Property

To satisfy the owner’s lien pursuant
to California SelfStorage Facility Act
(B&P Code 21700 ET SEQ), the Undersigned will sell personal property
stored by the persons or businesses
listed below including, but not limited
to, items described below stored at So
Cal Self StorageWestlake 2550 Willow Lane, Thousand Oaks, CA. 91361
(805) 494-8722. The sale will be held
by public auction (online) at www.storagetreasures.com on June 9th, 2022.
Auction Ending Time is 3:30 PM PST.
Bids submitted within the last 5 minutes of the Auction Ending Time may
extend the bidding process in 5-minute
increments. THE FOLLOWING IS A
DESCRIPTION OF THE PROPERTY
TO BE SOLD: David Florenceboxes,
laundry baskets, plastic containers,
metal rack; Richard Sandweissladder,
tv, boxes, bags, sofa, table, luggage,
mattress, glass table top

CN987070 06-09-2022 May 27, Jun
3, 2022

SchId:86669 AdId:28984 CustId:65
————

IN THE CIRCUIT COURT OF THE
EIGHTEENTH JUDICIAL CIRCUIT
COUNTY OF DUPAGE, ILLINOIS

IN RE: THE MARRIAGE OF JOSE ALBERTO JUAREZ CAMACHO Petitioner, and MAIRA PATRICIA VAZQUEZ,
Respondent.

MOTION FOR SERVICE BY PUBLICATION

Case No. 2021 D 002018
Candice Adams
efiled in the 18th Judicial Circuit Court
DuPage County ENVELOPE:
17369750 2021D002018
FILEDATE: 4/5/2022 10:55 AM
Date Submitted: 4/5/2022 10:55 AM
Date Accepted: 4/5/2022 12:36 PM
SW

NOW COMES the Petitioner, JOSE
ALBERTO JUAREZ CAMACHO
(“JOSE
ALBERTO”), by and through his attorneys, CUNNINGHAM LOPEZ LLP,
moves this Court pursuant to 735
ILCS 5/2-206, to grant permission to
serve the Respondent, MAIRA PATRICIA VAZQUEZ (“MAIRA”) by publication. In support of his Motion for Service By Publication, JOSE ALBERTO
respectfully alleges:
1. This Court has jurisdiction over the
parties pursuant to Case No. 2021 D
002018.
2. The parties were lawfully married
on April 6, 2009, in Ventura, California. 3. JOSE ALBERTO filed a Petition for
Dissolution in this matter on November 1, 2021.
4. JOSE ALBERTO attempted service through a Special Server Process
to the physical address provided by
MAIRA at 1167 S. I St., Oxnard, CA
93033. However, despite diligent inquiry, the physical address cannot be
ascertained. See Exhibit A.
5. Attempts to corroborate the physical address with MAIRA have been
unsuccessful.
6. Section 2-206 of the Illinois Code
of Civil Procedure (735 ILCS 5/2-206)
provides, in pertinent part, as follows:

(a) Whenever, in any action affecting
property or status within the jurisdiction of the court, including an action to
obtain the specific performance, reformation, or rescission of a contract for
the conveyance of land, plaintiff or his
or her attorney shall file, at the office
of the clerk of the court in which the
action is pending, an affidavit showing
that the defendant resides or has gone
out of this State, or on due inquiry cannot be found, or is concealed within
this State, so that process cannot be
served upon him or her, and stating
the place of residence of the defendant, if known, or that upon diligent
inquiry his or her place of residence
cannot be ascertained, the clerk shall
cause publication to be made in some
newspaper published in the county in
which the action is pending. *** The
publication shall contain notice of the
pendency of the action, the title of the
court, the title of the case, showing the
names of the first named plaintiff and
the first named defendant, the number
of the case, the names of the parties
to be served by publication, and the
date on or after which default may be
entered against such party. The clerk
shall also, within 10 days of the first
publication of the notice, send a copy
thereof by mail, addressed to each
defendant whose place of residence is
stated in such affidavit. The certificate
of the clerk that he or she has sent the
copy in pursuance of this Section is
evidence that he or she has done so.
7. JOSE ALBERTO’s Affidavit for Service by Publication is attached hereto
as Exhibit

B. WHEREFORE, the Petitioner,
JOSE ALBERTO JUAREZ CAMACHO, pursuant to 735 ILCS 5/2-206,
prays unto this Court for the following:
A. For the entry of an Order requiring
the Clerk of Court to cause publication
to be made pursuant to 735 ILCS 5/2-
206; and
B. For such other, further and different
relief as this Court deems just.

Respectfully submitted,
CUNNINGHAM LOPEZ LLP
Attorneys for Petitioner
120 W. Madison St., Ste. 611
Chicago, IL 60602
(312) 419-9611
vb@cunninghamlopez.com Attorney
No.: 311391

VERIFICATION

Under penalties as provided by law
pursuant to Section 1-109 of the Code
of Civil Procedure, the undersigned
certifies that the statements set forth
in this Petition are true and correct,
except as to matters stated to be on
information and belief and as to such
matters the undersigned certifies that
he honestly believes them to be true.

JOSE ALBERTO JUAREZ CAMACHO
CUNNINGHAM LOPEZ LLP
Attorneys for Petitioner
120 W. Madison St., Ste. 611
Chicago, IL 60602
(312) 419-9611

vb@cunninghamlopez.com Attorney
No.: 311391
EXHIBIT A

18TH CIRCUIT COURT FOR DUPAGE COUNTY IN AND FOR THE
STATE OF ILLINOIS
JOSE ALBERTO JUAREZ CAMACHO
Plaintiff/Petitioner
vs.
MAIRA PATRICIA VAZQUEZ Defendant/ Respondent
Case No.: 2021D002018
AFFIDAVIT OF NONSERVICE OF
SUMMONS; PETITION; ORDER
TO APPOINT SPECIAL PROCESS
SERVER
I, Diego Hoyle, depose and say the
following:

I certify that I am over the age of eighteen. I am not a party to the above
action. I am a registered private detective

or a registered employee of a
private detective agency, License No.
760, located at 742 Forest Park Blvd
Apt 316, Oxnard, CA 93036.

On the 11th day of February, 2022 at
8:31 AM, I, Diego Hoyle, NONSERVED
MAIRA PATRICIA VAZQUEZ.

NONSERVICE after due search, careful inquiry and diligent attempts at
1167SIST,OXNARD,VenturaCounty, CA 93033, I have been unable to
effect process upon the person/entity being served due to the following
reason(s): 2/11/2022 8:31 AM: I was
unable to locate the address. I spoke
with a neighbor who doesn’t recognize
name. I talked to a neighbor from 1169
S I St who did not recognize the name.
I looked at the numbers from adjacent
houses and the houses in front, but
none of them had that number. Furthermore, I checked if the house at the
address had a secondary door with
a different number, but I was unable
to find any. I also talked to neighbors
from some of these houses, but no
one knew where the address was located. I confirmed with them that I was
on the right street: South I Street.

Service Fee Total: $75.00

Under penalties as provided by law
pursuant to Section 1-109 of the Code
of Civil Procedure, the undersigned
certifies that the statements set forth
in this affidavit are true and correct.

NAME: Diego Hoyle Server ID # 760
Date 02/11/2022

SchId:86672 AdId:28985 CustId:1912
————

Notice of Public Sale of Personal
Property

To satisfy the owner’s lien pursuant
to California SelfStorage Facility Act
(B&P Code 21700 ET SEQ), the Undersigned will sell personal property
stored by the persons or businesses
listed below including, but not limited
to, items described below stored at
SoCal Self StorageAdolfo, 4060 Via
Pescador; Camarillo, CA. 93012 (805)
482-5700. The sale will be held by
public auction (online) at

www.storagetreasures.

com on June 16th, 2022. Auction
Ending Time is 1:00 PM PST. Bids
submitted within the last 5 minutes
of the Auction Ending Time may extend the bidding process in 5-minute
increments. THE FOLLOWING IS A
DESCRIPTION OF THE PROPERTY
TO BE SOLD: Marelyn Cruzmattress,
bed frame, shelf, bag, mirror
CN987064 06-16-2022 May 27, Jun
3, 2022

SchId:86675 AdId:28986 CustId:65
————

Leave a Reply