Tri County Sentry

LEGAL PART 2


NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID N.
MICHELSON
Case No. 56-2021-00561530-PRPWOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both,
of DAVID N. MICHELSON
A PETITION FOR PROBATE has
been filed by Creditor Alba Aristondo in the Superior Court of California, County of VENTURA.
THE PETITION FOR PROBATE
requests that Public Administrator
be appointed as personal repre-

sentative 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. 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:
SOHAILA SAGHEB ESQ
SBN 144202
LAW OFFICE OF
SOHAILA SAGHEB
21112 VENTURA BLVD
WOODLAND HILLS CA 91364
CN986251 MICHELSON May
13,20,27, 2022

SchId:86589 AdId:28953 CustId: 65
————

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:86593 AdId:28955 CustId: 1906
————

NOTICE OF PETITION TO ADMINISTER ESTATE OF IDA MAE
LESLEY
Case No. 56-2022-00565548-PRLA OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both,
of IDA MAE LESLEY.
A PETITION FOR PROBATE has
been filed by Patrick A. Anderson
in the Superior Court of California,
County of Ventura.
THE PETITION FOR PROBATE
requests that Patrick A. Anderson
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 6/23/2022 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.

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:86597 AdId:28956 CustId: 696
————

Order To Show Cause For Change
of Name
Case No. 56-2022-00564827-CUPT VTA
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:86600 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:86604 AdId:28958 CustId: 693
————

NOTICE OF PETITION TO ADMINISTER ESTATE OF George
Howard Kuby
Case No. 56-2022-00564184-PRPW OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both,
of George Howard Kuby.
A PETITION FOR PROBATE has
been filed by Bernadette Cabreros
Berame in the Superior Court of
California, County of Ventura.
THE PETITION FOR PROBATE
requests that Bernadette Cabreros
Berame 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 J-6 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.

Anthony J. Rista, SNB 189419
Anthony J. Rista, Esq, Attorney at
Law
P.O. BOx 954
Newbury Park CA 91319
Phone: 805-499-1891 Fax:

SchId:86608 AdId:28959 CustId: 1669
————

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:86622 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:86626 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:86630 AdId:28967 CustId:65
————

Order To Show Cause For Change
of Name
Case No. 56-2022-00565591-CUPT VTA
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:86633 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:86637 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:86644 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:86649 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:86652 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:86660 AdId:28980 CustId: 693
————

NOTICE
Notice of Public Sale of Personal
Property. To satisfy the owner’s
lien pursuant to California Self-
Storage 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 StorageCochran 1225
Cochran Street; Simi Valley, CA.
93065 (805) 955-0700. The sale
will be held by public auction (online) at www.storagetreasures.com
on June 9th, 2022. Auction Ending
Time is 11:00 AM 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: Cassidy Averitt- boxes, car seat, tires,
guitar/stand, plastic containers, tool
box; Catherine Hardy- files boxes,
boxes, bags; James P. Mc Adamsmattress, night stand; Vijay Kumar
MD Med. Corp- file boxes, fan, bar
stool; Henry Rodriguez- plastic
containers, boxes, pool filters, patio furniture, folding chairs, bucket,
tools, tool box; Mehrdad Malekboxes, night stands, rugs, lamps,
luggage, trunk, tables, cabinet;
Juan Lopez- boxes, cooler, metal
racks, book shelves, chairs, motor
oil, keys, car parts, brake systems,
crates; Corrine Peters- bike, luggage, barrels, antique phone, end
tables, dresser, plastic containers,
chairs, desk, coat rack, tables, patio chair; Alicia Cisneros- mattress,
box spring, dresser, book shelf;
Silke Brown- bike, bike tires, bags,
clothes, skateboard.

CN987065 06-09-2022 May 20,27,
2022

SchId:86665 AdId:28982 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 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 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 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:86666 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:86668 AdId:28984 CustId:65
————

Leave a Reply