
85 minute read
IN GOOD TASTE
IN GOOD TASTE Chowing down in 2020
We’re used to eating well in Ventura County. Even after everything came to a screeching halt in March, there were plenty of options for those times when you just couldn’t tolerate cooking. You just had to bring it home with you, for the most part. We take a look at some of our favorite meals over the last few months.
Saigon-style banh mi sandwich with marinated pork from Banh Mi Paris Sandwiches. Photo by N. Lackey Shaffer
New Kids on the Block
Spare some sympathy for the restaurants that opened in 2020 — either right before COVID-19 hit, or in the midst of the shutdown. A few of these brave souls managed to make a decent go of it. Banh Mi Paris Sandwiches in Ventura gives soup and sandwiches a Vietnamese twist, with delicious banh mi and equally good pho. In Oxnard, Southern food fans can look to Cajun Country Cafe for New Orleans-inspired specialties like Po’Boy sandwiches (the shrimp is excellent — and filling), rich barbecue, crispy hush puppies and collard greens. Both do plenty of business with carryout and GrubHub can deliver.
VenTiki’s B.I.R.D. Ration Kit and a to-go mason jar of Blue Hawaiian. Photo by N. Lackey Shaffer
Tipples To Go

One of the best things to come out of the stay-at-home order was permission from the California Department of Alcoholic Beverage Control for bars and restaurants to offer yummy cocktails for carryout. VenTiki was one of the first to set customers up with liquid stress relief, via its QuaranTiki Trifecta, Zombia Apocalypse, and the special B.I.R.D. Ration Kit, which featured different drinks every week. Azu in Ojai has always been known for its craft cocktails made with house-infused booze and mixers and local ingredients — and the tasty goodness of Orchard Margaritas, Quarantinis and the like were easy to enjoy at home. Local breweries Institution Ale, Leashless Brewing and Poseidon Brewing gave us something to write home about (and take home with us): fruit-forward brews that were perfect for summertime sipping.
Clockwise from top: Lucky Thai’s Pad Thai with shrimp, spicy eggplant with tofu and ribeye green curry. Photo by N. Lackey Shaffer
Delivering the Goods

From March until May, takeout and delivery was the name of the game for local eateries. Special to-go menus, like Social Tap’s Family Meal Deals (which included an entree plus sides), made it easy to feed four people on the cheap — and bringing it curbside meant low-contact pickup, too. Kitanoya, in Oxnard’s Seabridge neighborhood, is available through GrubHub, meaning you can get rockin’ ramen delivered right to your door. The sushi and tempura are good, too, but the soup is superior and perfect for this time of year. Boar’s Breath Grill has more than just great burgers and sandwiches. Lasagna, gyros, homemade potato chips . . . lots to love at this Port Hueneme gastropub, which has become a family favorite. It delivers to nearby Naval Base Ventura County; the rest of us can let GrubHub do the driving. Lucky Thai in Pierpont operates its own delivery service (for a fee) and has lots of interesting options outside of the typical Thai standards — be sure to check out the ribeye green curry and the satay.
Grilled oysters on the half shell, “Jolly style,” enjoyed outside at the Jolly Oyster. Photo by N. Lackey Shaffer

The Great Outdoors
Restaurant owners finally got a break — for a while, at least — in May, when outdoor dining onsite was allowed after months of takeout only. Notable eats on the patio included a very tasty breakfast from the Galloping Hen in Midtown Ventura — a decades-old restaurant that was always a rather quiet spot. It seemed to gain new life post-pandemic, when it took over the adjacent sidewalk with charming tables separated from each other with plastic sheeting; the place was suddenly packed every weekend. Oxnard’s Pacific Cafe, in an industrial park off Rose Avenue, used up some of its parking lot to serve outdoor customers, who could order fantastic fish tacos, wonderful sandwiches, and melt-in-your-mouth crepes off the same menu. Breakfast and Bloody Marys with a view of Ventura Harbor were a highlight at The Greek, while the Jolly Oyster’s fresh shellfish on the beach made for a unique, and delicious, dining experience.
With the COVID surge re-closing all on-site dining — outdoors or otherwise — the Ventura County restaurant scene is once again in dire straits. It would be a shame for so many of our favorite eateries to close before we can get back to our usual order of business. There’s lots of delicious eats available for takeout, and if you can spare the dimes, a to-go order will fill your belly and fill the coffers of local restaurants — making for a brighter 2021 all around.

Meet Joe Slack
My boyfriend does everything halfway, save for playing video games and smoking weed. He does sloppy work at his job, just the minimum to get by, and is always late turning things in. He’s gotten away with this so far, maybe because he’s charismatic and fun. In our relationship, he’ll promise me one thing and do another, and he does sneaky-lazy things like using up my shampoo but leaving the empty bottle in the shower. He’s highly intelligent and could be so much better than this. Is there a way to get him to change? — Disappointed Girlfriend

Sadly, few companies have the kind of position he’d be ideal for: Vice President of Watching Porn During Business Hours.
Novelist F. Scott Fitzgerald wrote that “action is character.” The way somebody repeatedly behaves reflects the sort of person they are: for example, highly trustworthy or “better lock up the silverware — including the stainless steel!”
Psychologists boil down a person’s typical way of behaving — along with the recurring thoughts and feelings that drive it — as personality traits (for instance, extraversion). Personality traits have a hefty genetic component — maybe even 50 percent — and tend to be pretty consistent over time and in different situations. (A barfighter is a barfighter is a barfighter.)
Like classic Jolly Ranchers, personality traits come in five core “flavors,” which psychologists remember with the acronym OCEAN: Openness, Conscientiousness, Extroversion, Agreeableness, and Neuroticism (aka emotional stability). Each trait is actually a spectrum ranging from low to high (from very little of a trait to lots and lots of it).
Ethically elastic, lazy sociopotato behavior like your boyfriend’s reflects low conscientiousness. A person high in conscientiousness is disciplined, dependable and organized, with strong self-control, while someone low in conscientiousness is unreliable, undisciplined, and slothful, with poor impulse control and little concern for how their multislacking affects others. They can be wonderfully spontaneous and a lot of fun — that is, until they spontaneously pawn your dog to stake themselves into high-roller poker.
Being conscientious is one of the most reliable predictors of success — in any job from CEO to dog groomer to Etsy birdhouse magnate. It’s natural to assume low conscientiousness is bad and high is good. But high conscientiousness has a number of downsides, such as buttcheek-clenching inflexibility, crippling perfectionism, and being about as spurof-the-moment fun as a refrigerated corpse.
Additionally, evolutionary anthropologist Daniel Nettle observes that the benefits of high conscientiousness are “exaggerated” in the “artificial ecologies” of modern workplaces. “Few of our ancestors survived and reproduced by being able to stay in the same place for eight hours a day, quietly getting on with a series of pre-planned or repetitive tasks” like entering sales data into spreadsheets. For an ancestral hunter-gatherer, life was “a series of urgent improvisations” to manage surprising situations that constantly popped up. “It would really not be a good response, observing a passing herd of wildebeest, to say, ‘Actually Wednesday is my honey-gathering day.’”
Interestingly, research by psychologist Joanna Moutafi and her colleagues finds a relationship between high intelligence and low conscientiousness, suggesting that being brainy allows for slackadaisical behavior. People who are very smart learn that they can goof off and do work at the last minute because they’ve got the mental juice to squeak by.
Can a brainy slothlete like your boyfriend change? Maybe. But the chances of this happening simply because you ask are probably slim. Change is more likely to come through getting hit hard by some catastrophic loss, like getting canned or dumped or driving while sloshed and mowing down the neighbors.
However, you could tell your boyfriend you think he’s awesome in many ways, but you see him doing things halfway, and it makes every area of his life so much less than it could be. Paint a picture of how great things could be if he just put in a bit more effort. Assuming he doesn’t shut you down, suggest an experiment. For two weeks, he could pick a couple of things to do really well every day: one at home (maybe making the bed like they do at a nice hotel) and another at work. During the two weeks, pump him up when he follows through, and afterward, ask him how it made him feel: about himself, his job prospects, and making you feel loved.
Going back to Fitzgerald’s “action is character,” if your boyfriend feels good enough to keep up and expand the changes, you might see that action also becomes character. We can choose who we are (probably more than most of us think) by repeatedly acting like the sort of person we want to be. Accordingly, some committed slackers do finally start climbing the corporate ladder; however, others prefer to keep napping underneath. (“My spirit animal is the sinkhole!”)
(c)2020, Amy Alkon, all rights reserved. Got a problem? Write Amy Alkon, 171 Pier Ave, #280, Santa Monica, CA 90405, or e-mail AdviceAmy@aol.com. @amyalkon on Twitter. Weekly podcast: blogtalkradio.com/amyalkon Order Amy Alkon’s new book, “Unf*ckology: A Field Guide to Living with Guts and Confidence,” (St. Martin’s Griffin, 2018).
the premises where the property has been stored and which are located at Meathead Mini Storage, 1401 Maulhardt Avenue, Oxnard, Notice of Public Onsite LEGAL California, the following: Eva Medina Auction NOTICE IS HEREBY GIVEN that the undersigned intends Unit No. 227 to sell the personal property Miscellaneous personal described below to enforce a Lien Sales and/or commercial property lien imposed on said property pursuant to sections NOTICE OF PUBLIC SALE Trevor Izard 21700 – 21716 of the CA To satisfy the owner's stor- Unit No. 106 Business and Professions age lien, PS Orange Co. Inc. Miscellaneous personal Code, CA Commercial Code will sell at public lien sale on and/or commercial property Section 2328, Section January 19, 2021, the per- 1812.600 – 1812.609 and sonal property, which may in- Michele Losey Section 1988 of CA Civil clude but are not limited to: Unit No. 813 Code, 353 of the Penal household and personal Miscellaneous personal Code. items, office and other equip- and/or commercial property ment. The public sale of The undersigned will sell at these items will begin at Lorenzo Booker public sale by competitive 01:00 PM and continue until Unit No. 936 bidding on the 19th day of all units are sold. The lien Miscellaneous personal January, 2021 at 10:30 A.M., sale is to be held at the on- and/or commercial property on StorageTreasures.com: line auction website, household goods, tools, elecwww.storagetreasures.com, Margaret Lopez tronics, and personal effects where indicated. For online li- Unit No. 246 that have been stored and en sales, bids will be accep- Miscellaneous personal which are located at Trojan ted until 2 hours after the and/or commercial property Storage of Oxnard, 1801 time of the sale specified. Eastman Avenue, Oxnard, PUBLIC STORAGE # 20627, Purchases must be paid for County of Ventura, State of 4568 E Los Angeles Ave, at the time of purchase in California, the following: Simi Valley, CA 93063, (805) cash only. All purchased 285-7018 items will be sold AS IS, Customer Name Unit # Sale to be held at www.stor- WHERE IS and must be re- Martin Acker 774A agetreasures.com. moved at the time of sale. Guadalupe Aldana 586 C019 - GLASGOW, DEBRA; Sale is subject to cancella- Angel Barron 707 D080 - Baskin, Louise; E015 tion in the event of settle- Christopher Bennett 164 - GLASGOW, DEBRA ment between the owner and Rebecca Espinoza 530 PUBLIC STORAGE # 24322, the obligated party. Beverly Footman 656 2167 First Street, Simi Val- Karla Gallegos 722 ley, CA 93065, (805) 285- Dated: 12/3/2020 Nicholas Haase 247B 7073 Anna Hernandez 577 Sale to be held at www.stor- Auctioneer: Kenneth D. Er- Sarah Juarez 076 agetreasures.com. penbach dba Hitchin’ Post Linda Leyva 602 A007 - Moe, Erick; B033 - Auction Barn Arnold Lopez 735 Segura, Ketty; C015 - Qualls, Bond No. MS879-23-57 Dan Lundberg 188 Fred (805) 434-1770 Erick Ochoa 460 PUBLIC STORAGE # 26607, PUBLISHED: Ventura Gabriel Perez 584 120 West Easy Street, Simi County Reporter 12/24/20, Derek Pratt 580 Valley, CA 93065, (805) 285- 12/31/20 James Pullin 581A 7067 Arthur Ramirez 345 Sale to be held at www.stor- NOTICE OF LIEN SALE Maria Reyes 014 agetreasures.com. Notice is HEREBY given that Rosalinda Torres 238 310 - Ramirez, Wilma the undersigned intends to Nick Vargas 626 Classified Half Page VerticalPUBLIC STORAGE # 25753, 875 W Los Angeles Ave, sell the personal property described below to enforce a liChristopher Vera 255B Purchases must be paid for Moorpark, CA 93021, (805) en imposed on said property at the time of purchase in 298-1384 pursuant to sections 21700- cash only. All purchased Sale to be held at www.stor- 21716 of the Business & Pro- items sold as is, where is and agetreasures.com. fessions Code of the Califor- must be removed at the time 390 - Gomez, Noe; 469 - nia Self-Service Storage Fa- of sale. Sale subject to canJohnson, Robert; 591 - MUN- cilities Act, Section 2328 of cellation in the event of setOZ, SOLEDAD; 747 - the UCC, Section 535 of the tlement between owner and Caliboso, Kat; B28 - Leon- Penal Code and provisions of obligated party. hardi, Andrew the Civil Code. The underPublic sale terms, rules, and signed will sell at public sale Andasol Management, Inc. regulations will be made by competitive bidding on the Bond #: 79183C available prior to the sale. All 15th day of January 2021, at (888)564-7782 sales are subject to cancella- 9:00 A.M, on the premises PUBLISHED: Ventura tion. We reserve the right to where said property has County Reporter 12/31/20, refuse any bid. Payment been stored and which are 1/7/21 must be in cash or credit located at A Vineyard Self card-no checks. Buyers must Storage at 3500 E. Vineyard NOTICE OF PUBLIC SALE secure the units with their Ave. in Oxnard, CA in the To satisfy the owner's storown personal locks. To claim County of Ventura: age lien, PS Orange Co. Inc. tax-exempt status, original will sell at public lien sale on RESALE certificates for each 1071 Hanizel Rodriguez January 26, 2021, the perspace purchased is required. 1093 Morgan Vine sonal property in the belowDated this 31st of December 3003 Paul Flores listed units, which may in2020 and 7th of January 3031 Marissa Adams clude but are not limited to: 2021 by PS Orangeco, Inc., 3067 Karri or Keven household and personal 701 Western Avenue, Glend- Cowlishaw items, office and other equipale, CA 91201. (818) 244- 3132 William Garcia ment. The public sale of 8080. Bond No. 5908365. these items will begin at 12/31/20, 1/7/21 Property to be sold is misc. 10:00 AM and continue until CNS-3427885# household goods, appli- all units are sold. The lien ances, furn., electronics, ste- sale is to be held at the on-
LIEN-SALE AUCTION AT reo equip., records, vacuum line auction website, MEATHEAD MINI & steam cleaners, construc- www.storagetreasures.com, STORAGE tion tools, building supplies, where indicated. For online litv’s, toy’s, sports equip., en sales, bids will be accepNOTICE IS HEREBY GIVEN bikes, surfboard, ice chests, ted until 2 hours after the that the undersigned intends clothing, bags, bxs & misc. time of the sale specified. to sell the personal property personal contents. Pur- PUBLIC STORAGE # 23050, described below to enforce a chases must be paid in cash 4400 McGrath St, Ventura, lien imposed on said prop- only. Items sold as is where CA 93003, (805) 324-6011 erty pursuant to the Califor- is. Sale subject to cancella- Sale to be held at www.stornia Self-Storage Facilities Act tion in the event of settle- agetreasures.com. (California Business & Pro- ment between owner and ob- L024 - Booker, Teoni fessions Code Section 21700 ligated party. Further terms at Public sale terms, rules, and et seq.). sale. Auctioneer: O’Brien’s regulations will be made Auction and Vehicle Lien available prior to the sale. All The undersigned will sell at Service, LLC. sales are subject to cancellapublic auction by competitive Bond # 14663730099, RS tion. We reserve the right to bidding on Friday, January 47399, Telephone: 951-681- refuse any bid. Payment 15th, 2021 at 11:00 AM. on 4113 must be in cash or credit the premises where the prop- PUBLISHED: Ventura card-no checks. Buyers must erty has been stored and County Reporter 12/31/20, secure the units with their which are located at Meat- 01/07/21 own personal locks. To claim head Mini Storage, 1401 Maulhardt Avenue, Oxnard, California, the following: Notice of Public Onsite Auction NOTICE IS HEREBY GIVEN tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Eva Medina Unit No. 227 Miscellaneous personal and/or commercial property December 31, 2020 — — 15December 31, 2020 — — 15 that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections Western Avenue, Glendale, CA 91201. (818) 244-8080. Bond No. ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, rules Trevor Izard Unit No. 106 Miscellaneous personal and/or commercial property 21700 – 21716 of the CA Business and Professions Code, CA Commercial Code Section 2328, Section 1812.600 – 1812.609 and and regulations available at sale. Dated this 31st of December 2020 & 7th of January 2021 by PS Or-

Sale to be held at www.stor- may be identified as the per- notified that you may appear agetreasures.com. Jason Hanley-Drum set, James Addis bikes, fur- manent placement goal and on 02/24/2021, at 8:30 a.m., L024 - Booker, Teoni small washer, dryer and niture, cabinets, house- the Court may order that ef- or as soon as counsel can be Public sale terms, rules, and boxes hold goods, car parts forts be made to locate an heard in Courtroom J1 of this regulations will be made Joy Parker household appropriate adoptive family Court at Juvenile Justice available prior to the sale. All Michael Gosser-Guitar, mu- goods for the child for a period not Center 4353 Vineyard Ave. sales are subject to cancellation. We reserve the right to refuse any bid. Payment sic equipment, tools, golf clubs and household items Classifi eds | LegalsLisa Jetton Household items, washer, dryer, book cases, tubs and totes and to exceed 180 days and set the matter for further review; or, parental rights may be terOxnard, CA 93036. YOU ARE FURTHER ADVISED as follows: At the hearing the must be in cash or credit Norma Castillo-Fridge and boxes minated. You are entitled to Court must choose and imContact Ann Turrietta | 805-648-2244 aturrietta@timespublications.com | Deadline is Monday, 11 a.m. for Thursday publication card-no checks. Buyers must household items James Gavette Household be present at the hearing plement one of the following secure the units with their items with your attorney. If you can- permanent plans for the own personal locks. To claim tax-exempt status, original RESALE certificates for each Abner Coelho-Bins, boxes and shop vac Erin Moser moms arts and crafts, furniture, bike LEGAL not afford an attorney, you are entitled to have the Court appoint counsel for you. A child: adoption, guardianship, or long term foster care. Parental rights may be terminspace purchased is required. Stein Erik Lee-Table saw, The auction will be listed and thirty-day continuance may ated at this hearing. On By PS Orangeco, Inc., 701 ladder, wheel barrow, advertised on www.stor- be granted if necessary for 02/24/2021, the Human SerLien Sales Western Avenue, Glendale, tools, and household items agetreasures.com. Pur- counsel to prepare the case. vices Agency will recomCA 91201. (818) 244-8080. chases must be made with At all termination proceed- mend termination of parental Bond No. ALL SALES ARE Darleen levy-Portable AC cash only and paid at the ings, the Court shall con- rights. The child may be SUBJECT TO PRIOR CAN- unit, entertainment center, above referenced facility in sider the wishes of the child ordered placed in long term CELLATION. TERMS, rules boxes and bins order to complete the trans- and shall act in the best in- foster care, subject to the and regulations available at action. Extra Space Storage terest of the child. Any order regular review of the Juvensale. Dated this 31st of Purchases must be made may refuse any bid and may of the Court permanently ter- ile Court; or, a legal guardian December 2020 & 7th of with cash only and paid at rescind any purchase up un- minating parental rights un- may be appointed for the January 2021 by PS Or- the above referenced facility til the winning bidder takes der this section shall be con- child and letters of guardianangeco, Inc., 701 Western in order to complete the possession of the personal clusive and binding upon the ship be issued; or, adoption Ave., Glendale, CA 91201, transaction. Extra Space property. minor person, upon the par- may be identified as the per(818) 244-8080, Bond No. Storage may refuse any bid ent or parents, and upon all manent placement goal and 6052683. and may rescind any pur- PUBLISHED: Ventura other persons who have the Court may order that ef12/31/20, 1/7/21 chase up until the winning County Reporter 12/24/20, been served with citation by forts be made to locate an CNS-3427133# bidder takes possession of 12/31/20 publication or otherwise. appropriate adoptive family the personal property. After making such an order, for the child for a period not NOTICE OF PUBLIC SALE the Court shall have no to exceed 180 days and set N OF LIENED PROPERTY otice is hereby given that a P C UBLISHED: Ventura ounty Reporter 12/31/20, Legal Notices p o ower to set aside, change, r modify it, but this shall not the matter for further review; or, parental rights may be ter16 — — December 31, 2020 closed bid public auction will be held at MARINA SELF STORAGE 2600 W. WOOLEY ROAD OXNARD, CALIFORNIA 93035 On 01/15/21 at 9:45 AM to satisfy the lien on the property stored at the address above in the units listed. Tenants notated the inventories listed at the time of renal. Landlord makes no representation or warranty that the units contain said inventories. B059 adelina guillen B 179 anthony brig gs B035 donelle d. smith C055 elisa f. moran A073 eric baker A085 jesus a. delgado B226 patrick a. carty All units must be paid for at the time of sale. No checks accepted. No one under the age of 18 is allowed to attend the sale. Each person attending must sign in and agree to follow all Rules and Regulations of the sale. The landlord reserves the right to bid at the sale. All purchased goods are sold "as is" and must be removed by 5:00 PM on the day following the sale. Shelving is property of landlord do not remove unless authorized. Buyers must provide a current, original or a photocopy of their original resale permit at time of sale in lieu of sales tax. This sale is subject to cancellation in the event of settlement between landlord and obligated party. PUBLISHED: Ventura County Reporter 12/31/20, 01/7/21 ONE FACILITY –MULTIPLE UNITS Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2650 Stearns Street Simi Valley, CA 93063. January 19, 2021 10:30am Robbie Hildago-Household items and stage equipment Jason Hanley-Drum set, small washer, dryer and boxes Michael Gosser-Guitar, music equipment, tools, golf clubs and household items Norma Castillo-Fridge and household items Abner Coelho-Bins, boxes and shop vac Stein Erik Lee-Table saw, ladder, wheel barrow, tools, and household items Darleen levy-Portable AC unit, entertainment center, boxes and bins Purchases must be made 01/07/21 NOTICE OF PUBLIC AUCTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2585 West 5th st. Oxnard, CA 93030 January 18th 2021 at 1:00 PM. Cavell Mcclure-Speaker, duffel bag, furniture Stephanie Peters-Sporting equipment, household goods, furniture Paul Coronado-Suite case, duffell bags, coolers, bags Jackie Villasenor-Electronics, furniture, home decor Stephanie Peters-Furniture, sports equipment, household goods Monique Simental-Furniture, totes, vinyl records Caitlin McDole-Furniture, electronics, sports equipment, tools Nery Manzano-Car parts, furniture, fishing poles Maricela Jimenez-Furniture, home decor, tools The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. PUBLISHED: Ventura County Reporter 12/31/20, 01/07/21 NOTICE OF PUBLIC AUCTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3700 Market St. Ventura, CA 93003 January 12th, 2021 at 11:30 AM. James Addis bikes, furniture, cabinets, household goods, car parts Joy Parker household goods Lisa Jetton Household items, washer, dryer, book cases, tubs and totes and boxes James Gavette Household items Erin Moser moms arts and crafts, furniture, bike The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may SUPERIOR COURT OF CALIFORNIA COUNTY OF VENTURA. NOTICE OF HEARING BY PUBLICATION WELFARE & INSTITUTIONS CODE §366.26 J072219, J072220, J072480 HEARING DATE: 03/03/2021 TIME: 08:30 am COURTROOM: J1 In the matter of the Petition of the County of Ventura Human Services Agency regarding freedom from parental custody and control on behalf of David A. Gonzales Jr., Drue K. Gonzales, & Zayla R. Gonzales, a child. To: Briana Dailey, David A. Gonzales, and to all persons claiming to be the parents of the abovenamed person's who are described as follows: name's David A. Gonzales Jr., Drue K. Gonzales, Zayla R. Gonzales, Date of Birth's: 08/30/2017, 10/01/2018, & 01/22/2020, Place of Birth: Ventura, CA, Father's name: David A. Gonzales, Mother’s name: Briana Dailey. Pursuant to Welfare and Institutions Code Section 366.26, a hearing has been scheduled for your child. You are hereby notified that you may appear on 03/03/2021, at 8:30 a.m., or as soon as counsel can be heard in Courtroom J1 of this Court at Juvenile Justice Center 4353 Vineyard Ave. Oxnard, CA 93036. YOU ARE FURTHER ADVISED as follows: At the hearing the Court must choose and implement one of the following permanent plans for the child: adoption, guardianship, or long term foster care. Parental rights may be terminated at this hearing. On 03/03/2021, the Human Services Agency will recommend termination of parental rights. The child may be ordered placed in long term foster care, subject to the regular review of the Juvenile Court; or, a legal guardian may be appointed for the child and letters of guardianship be issued; or, adoption may be identified as the permanent placement goal and the Court may order that efforts be made to locate an appropriate adoptive family for the child for a period not to exceed 180 days and set the matter for further review; or, parental rights may be terminated. You are entitled to be present at the hearing with your attorney. If you cannot afford an attorney, you are entitled to have the Court appoint counsel for you. A thirty-day continuance may be granted if necessary for counsel to prepare the case. At all termination proceedings, the Court shall consider the wishes of the child and shall act in the best interest of the child. Any order be construed to limit the rights to appeal the order. If the Court, by order or judgment, declares the child free from the custody and control of both parents, or one parent if the other no longer has custody and control, the Court shall, at the same time, order the child referred to the licensed County adoption agency for adoptive placement by that agency. The rights and procedures described above are set forth in detail in the California Welfare and Institutions Code Section 366.26. You are referred to that section for further particulars. Michael J. Planet, Executive Officer and Clerk, County of Ventura, State of California. Dated: 12/09/2020 by: Janet Peralta Deputy Clerk, Children and Family Services Social Worker. 12/17, 12/24, 12/31/20, 1/7/21 CNS-3423483# SUPERIOR COURT OF CALIFORNIA COUNTY OF VENTURA. NOTICE OF HEARING BY PUBLICATION WELFARE & INSTITUTIONS CODE §366.26 J072652 HEARING DATE: 02/24/2021 TIME: 08:30 am COURTROOM: J1 In the matter of the Petition of the County of Ventura Human Services Agency regarding freedom from parental custody and control on behalf of Hendrixx Bustos, a child. To: Madison Griego, Andrew Bustos, and to all persons claiming to be the parent of the above-named person who is described as follows: name Hendrixx Bustos, Date of Birth : 09/07/2020, Place of Birth: Ventura, CA, Father's name: Andrew Bustos, Mother’s name: Madison Griego. Pursuant to Welfare and Institutions Code Section 366.26, a hearing has been scheduled for your child. You are hereby notified that you may appear on 02/24/2021, at 8:30 a.m., or as soon as counsel can be heard in Courtroom J1 of this Court at Juvenile Justice Center 4353 Vineyard Ave. Oxnard, CA 93036. YOU ARE FURTHER ADVISED as follows: At the hearing the Court must choose and implement one of the following permanent plans for the child: adoption, guardianship, or long term foster care. Parental rights may be terminated at this hearing. On 02/24/2021, the Human Services Agency will recommend termination of parental rights. The child may be ordered placed in long term foster care, subject to the regular review of the Juvenminated. You are entitled to be present at the hearing with your attorney. If you cannot afford an attorney, you are entitled to have the Court appoint counsel for you. A thirty-day continuance may be granted if necessary for counsel to prepare the case. At all termination proceedings, the Court shall consider the wishes of the child and shall act in the best interest of the child. Any order of the Court permanently terminating parental rights under this section shall be conclusive and binding upon the minor person, upon the parent or parents, and upon all other persons who have been served with citation by publication or otherwise. After making such an order, the Court shall have no power to set aside, change, or modify it, but this shall not be construed to limit the rights to appeal the order. If the Court, by order or judgment, declares the child free from the custody and control of both parents, or one parent if the other no longer has custody and control, the Court shall, at the same time, order the child referred to the licensed County adoption agency for adoptive placement by that agency. The rights and procedures described above are set forth in detail in the California Welfare and Institutions Code Section 366.26. You are referred to that section for further particulars. Michael J. Planet, Executive Officer and Clerk, County of Ventura, State of California. Dated: 12/03/2020 by: Kristin Landis Deputy Clerk, Children and Family Services Social Worker. 12/10, 12/17, 12/24, 12/31/20 CNS-3421866# SUPERIOR COURT OF CALIFORNIA COUNTY OF VENTURA. NOTICE OF HEARING BY PUBLICATION WELFARE & INSTITUTIONS CODE §366.26 J071989 HEARING DATE: 03/18/2021 TIME: 08:30 am COURTROOM: J1 In the matter of the Petition of the County of Ventura Human Services Agency regarding freedom from parental custody and control on behalf of Grey Tackett, a child. To: Sabrina Tackett, Scott Olney, and to all persons claiming to be the parent of the above-named person who is described as follows: name Grey Tackett, Date of Birth: 11/16/2018, Place of Birth: Ventura, CA, Father's name: Scott Olney, Mother’s name: Sabrina Tackett. Pursuant to Welfare and Institutions Code Section 366.26, a hearing has been scheduled
J071989 HEARING DATE: 03/18/2021 TIME: 08:30 am COURTROOM: J1
In the matter of the Petition of the County of Ventura Human Services Agency regarding freedom from parental custody and control on behalf of Grey Tackett, a child. To: Sabrina Tackett, Scott Olney, and to all persons claiming to be the parent of the above-named person who is described as follows: name Grey Tackett, Date of Birth: 11/16/2018, Place of Birth: Ventura, CA, Father's name: Scott Olney, Mother’s name: Sabrina Tackett. Pursuant to Welfare and Institutions Code Section 366.26, a hearing has been scheduled for your child. You are hereby notified that you may appear on 03/18/2021, at 8:30 a.m., or as soon as counsel can be heard in Courtroom J1 of this Court at Juvenile Justice Center 4353 Vineyard Ave. Oxnard, CA 93036. YOU ARE FURTHER ADVISED as follows: At the hearing the Court must choose and implement one of the following permanent plans for the child: adoption, guardianship, or long term foster care. Parental rights may be terminated at this hearing. On 03/18/2021, the Human Services Agency will recommend termination of parental rights. The child may be ordered placed in long term foster care, subject to the regular review of the Juvenile Court; or, a legal guardian may be appointed for the child and letters of guardianship be issued; or, adoption may be identified as the permanent placement goal and the Court may order that efforts be made to locate an appropriate adoptive family for the child for a period not to exceed 180 days and set the matter for further review; or, parental rights may be terminated. You are entitled to be present at the hearing with your attorney. If you cannot afford an attorney, you are entitled to have the Court appoint counsel for you. A thirty-day continuance may be granted if necessary for counsel to prepare the case. At all termination proceedings, the Court shall consider the wishes of the child and shall act in the best interest of the child. Any order of the Court permanently terminating parental rights under this section shall be conclusive and binding upon the minor person, upon the parent or parents, and upon all other persons who have been served with citation by publication or otherwise. After making such an order, the Court shall have no power to set aside, change, or modify it, but this shall not be construed to limit the rights to appeal the order. If the Court, by order or judgment, declares the child free from the custody and control of both parents, or one parent if the other no longer has custody and control, the Court shall, at the same time, order the child referred to the licensed County adoption agency for adoptive placement by that agency. The rights and procedures described above are set forth in detail in the California Welfare and Institutions Code Section 366.26. You are referred to that section for further particulars. Michael J. Planet, Executive Officer and Clerk, County of Ventura, State of California. Dated: 12/23/2020 by: Isidro Durazo Deputy Clerk, Children and Family Services Social Worker. 12/31/20, 1/7, 1/14, 1/21/21
CNS-3427411#
ment by that agency. The rights and procedures described above are set forth in detail in the California Welfare and Institutions Code Section 366.26. You are referred to that section for further particulars. Michael J. Planet, Executive Officer and Clerk, County of Ventura, State of California. Dated: 12/23/2020 by: Isidro Durazo Deputy Clerk, Children and Family Services Social Worker. 12/31/20, 1/7, 1/14, 1/21/21
CNS-3427411#
Probate
NOTICE OF PETITION TO
ADMINISTER ESTATE OF LYDIA MORENO OCAMPO aka LYDIA O'CAMPO ROGERS
CASE NO. 56-202000546997-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 LYDIA MORENO OCAMPO aka LYDIA O'CAMPO ROGERS A Petition for probate has been filed by Richard Santillan in the Superior Court of California, County of VENTURA. The petition for probate requests that: Richard Santillan 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 in this court as
follows: Date: January 07, 2021, Time: 10:30 AM, Dept.: J6, Location: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue 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
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 Probate 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: Fred Rosenmund SBN 90033 2816 Rice Avenue Oxnard, California 93033 (805) 486-2500 Ventura County Reporter 12/24/20, 12/31/20, 01/07/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
LYNDA WRIGHT SMITH AKA LYNDA ANN WRIGHT SMITH
CASE NO. 56-202000547494-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 LYNDA WRIGHT SMITH AKA LYNDA ANN WRIGHT SMITH. A PETITION FOR PROBATE has been filed by BURTON DALE SMITH in the Superior Court of California, County of VENTURA. THE PETITION FOR PROBATE requests that BURTON DALE SMITH 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 in this court as follows: 01/28/21 at 10:30AM in Dept. J6 located at 4353 E. VINEYARD AVENUE, 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 esfrom 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 LESLIE E. RILEY - SBN 265987 VARNER & BRANDT LLP 3237 E. GUASTI RD., SUITE 220 ONTARIO CA 91761 12/17, 12/24, 12/31/20
CNS-3423489#
NOTICE OF PETITION TO
ADMINISTER ESTATE OF
DENNIS LEE STEPHENS
CASE NO. 56-202000547762-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
DENNIS LEE STEPHENS.
A Petition for probate has been filed by Betty Stephens in the Superior Court of California, County of VENTURA. The petition for probate requests that: Betty Stephens 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 in this court as follows: Date: January 28, 2021, Time: 10:30 AM, Dept.: J6, Location: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue Oxnard, CA 93036 Oxnard. 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 esfrom 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: Samuel M. Huestis, Esq. SBN 113557 Law Office of Samuel M. Huestis, A Professional Corporation 674 County Square Drive, Suite 203 Ventura, California 93003 (805) 642-3559 Ventura County Reporter 12/24/20, 12/31/20, 01/07/21
NOTICE OF PETITION TO
ADMINISTER ESTATE OF STANLEY PETER PETRAITIS
CASE NO. 56-202000547447-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
STANLEY PETER
PETRAITIS. A Petition for probate has been filed by Catherine James in the Superior Court of California, County of VENTURA. The petition for probate requests that: Catherine James 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 in this court as follows: Date: January 21, 2021, Time: 10:30 AM, Dept.: J6, Location: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue Oxnard, CA 93036 Oxnard. 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 (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: Miles Lang SBN 189826 Bonaventure Law Group PO Box 7576 Ventura, California 93006 (805) 622-7576 Ventura County Reporter 12/31/20, 01/7/21, 01/14/21
NOTICE OF SALE
OF REAL PROPERTY
AT PRIVATE SALE
CASE NO. 56-202000541834 Superior Court of the State of California for the County of Ventura
In the Matter of the estate of FRANCIS A. HALSALL.
Notice is hereby given that the undersigned will sell at private sale, on or after January 8th, 2021, at the office of HINOJOSA & FORER, Lynard C. Hinojosa, 2215 COLBY AVENUE, LOS ANGELES, CA 90064; (310/473-7000, 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: PARCEL 1: An undivided 1/50th interest in and to Lots 1 through 52 inclusive, in the City of Camarillo, County of Ventura, State of California, as shown on map of Tract 3314 filed in Book 93, Pages 56 and 57 of Maps, in the office of the County recorder of said County. Except therefrom those portions shown and defined as Units 1 through 50 on the Condominium Plan for Tract 3314 recorded September 29, 1982, Instrument No. 090176 of Official Records of said County. Excepting therefrom all oil, gas and other hydrocarbon substances in and under said land but without the right of entry upon the surface of said land or the subsurface thereof to a depth of 500 feet below the surface for the purpose of exploring for, drilling, boring, marketing or removing such substances, as reserved by Metzler and Company of California in Book 1745, Page 96 of Official Records, said mineral rights as currently vested to Hean Helen Metzler as contained in Book 1456, Page 174 of Official Records, all rights of surface entry were quitclaim in Book 2162, Page 320, of Official Records. Parcel 2: Unit 17 is composed of Elements C1, C2 and G as shown and defined on said Condominium Plan. Assessor's Parcel No. 153-0180-175 Commonly known as: 3444 Huerta Court, Camarillo, CA 93010 Terms of sale are: sold "as is" with no contingencies, cash in lawful money of the Parcel 2: Unit 17 is composed of Elements C1, C2 and G as shown and defined on said Condominium Plan. Assessor's Parcel No. 153-0180-175 Commonly known as: 3444 Huerta Court, Camarillo, CA 93010 Terms of sale are: sold "as is" with no contingencies, cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are agreeable to the personal representative. Ten percent of amount bid to be deposited with bid, or amount as agreeable to the personal representative. 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: December 16, 2020 BRENDA DEPEW Personal Representative of said deceased HINOJOSA & FORER LLP Lynard C. Hinojosa, Esq. 2215 COLBY AVENUE LOS ANGELES, CA 90064 310/473-7000 12/24, 12/31/20, 1/7/21
CNS-3425829#
NOTICE OF PETITION TO ADMINISTER ESTATE OF: EDWARD TRUETT HEARN
CASE NO. 56-202000547435-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 EDWARD TRUETT HEARN. A PETITION FOR PROBATE has been filed by JULIA A. PATCHETT in the Superior Court of California, County of VENTURA. THE PETITION FOR PROBATE requests that JULIA A. PATCHETT 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 in this court as follows: 01/14/21 at 10:30AM in Dept. J6 located at 4353 E. VINEYARD AVENUE, 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 court within the later of either of the petition, you should ap(1) four months from the date pear at the hearing and state of first issuance of letters to a your objections or file written general personal representat- objections with the court beive, as defined in section fore the hearing. Your ap58(b) of the California Pro- pearance may be in person bate Code, or (2) 60 days or by your attorney. from the date of mailing or If you are a creditor or a conpersonal delivery to you of a tingent creditor of the denotice under section 9052 of cedent, you must file your the California Probate Code. claim with the court and mail Other California statutes and a copy to the personal replegal authority may affect resentative appointed by the your rights as a creditor. You court within the later of either may want to consult with an (1) four months from the date attorney knowledgeable in of first issuance of letters to a California law. general personal representatYOU MAY EXAMINE the file ive, as defined in section kept by the court. If you are a 58(b) of the California Properson interested in the es- bate Code, or (2) 60 days tate, you may file with the from the date of mailing or court a Request for Special personal delivery to you of a Notice (form DE-154) of the notice under section 9052 of filing of an inventory and ap- the California Probate Code. praisal of estate assets or of Other California statutes and any petition or account as legal authority may affect provided in Probate Code your rights as a creditor. You section 1250. A Request for may want to consult with an Special Notice form is avail- attorney knowledgeable in able from the court clerk. California law. In Pro Per Petitioner You may examine the file JULIA A. PATCHETT kept by the court. If you are a 5196 WEST PINEHURST person interested in the esDRIVE tate, you may file with the BANNING CA 92220 court a Request for Special 12/17, 12/24, 12/31/20 Notice (form DE-154) of the CNS-3424285# filing of an inventory and ap-
NOTICE OF PETITION TO any petition or account as
ADMINISTER ESTATE OF provided in Probate Code TIMOTHY SHEDD Section 1250. A Request for
CASE NO. 56-2020- Special Notice form is avail005435908-PR-LX-OXN able from the court clerk. To all heirs, beneficiaries, Petitioner: creditors, contingent credit- Kathryn Shedd ors, and persons who may 15319 Stanley Ct. otherwise be interested in the Moorpark, CA 93021 will or estate, or both of (805) 796-5284 TIMOTHY SHEDD, TIM Ventura County Reporter SHEDD. 12/17/20, 12/24/20, 12/31/20 A Petition for probate has been filed by Kathryn Shedd in the Superior Court of Cali- Name Change YOUR NEXT HIRE COULD BE READING THIS! CLASSIFIEDS PLACE YOUR AD TODAY! fornia, County of VENTURA. The petition for probate requests that: Kathryn Shedd 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 in this court as follows: Date: January 21, 2021, Time: 10:30 AM, Dept.: J6, Location: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue Rm 122 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. ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 56-2020 00547914-CU-PT-VTA SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA. Petition of KATRINA MARIE MAKSIMUK, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Katrina Marie Maksimuk filed a petition with this court for a decree changing names as follows: a.) Katrina Marie Maksimuk to Katrina Marie Titus 2.) THE COURT ORDERS that all persons interested in this matter 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: 01/29/2021. Time: 8:20 AM. Dept.: 41. The address of the court is 800 South Victoria Avenue Ventura, CA 93009-Hall of Justice. 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. Original filed: December 18, 2020. BY ORDER OF THE COURT, /s/ Michael D. Planet, Ventura Superior Court, Executive Officer and Clerk, By: Nina Lemos, Deputy Clerk. PUBLISH: Ventura County Reporter 12/24/20, 12/31/20, 01/7/21, 01/14/21 aturrietta@vcreporter.com | (805) 648-2244Other California statutes and legal authority may affect December 31, 2020 — your rights as a creditor. You — 17 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 espraisal of estate assets or of


written objection is timely AM. Dept.: 21. The address Bello, Manuel; H266 - Perez, filed, the court may grant the of the court is 800 South Vic- Joseph; K209 - Householter, petition without a hearing. toria Avenue Ventura, CA Hunter; K261 - Ortiz, Juan NOTICE OF HEARING: 93009. A copy of this Order PUBLIC STORAGE # 26812, Date: 01/29/2021. Time: 8:20 to Show Cause shall be pub- 6435 Ventura Blvd, Ventura, AM. Dept.: 41. The address lished at least once each CA 93003, (805) 329-5384 Name Change of the court is 800 South Vic- week for four successive Sale to be held at www.stortoria Avenue Ventura, CA weeks prior to the date set agetreasures.com. 93009-Hall of Justice. A copy for hearing on the petition in C066 - Williams, Freddie; of this Order to Show Cause the following newspaper of C077 - Cobarruvias, Ted; shall be published at least general circulation, printed in C151 - Buntrock, Michael; once each week for four suc- this county: Ventura. Original C232 - Ferreira, Victor; C252 cessive weeks prior to the filed: November 24, 2020. BY - Richards, Kellie; D026 date set for hearing on the ORDER OF THE COURT, /s/ Moore, Cece; D097 - Fries, petition in the following news- Michael D. Planet, Ventura Chris; D208 - Estrada, paper of general circulation, Superior Court, Executive Of- Veronica; D309 - Lawrence, printed in this county: Ven- ficer and Clerk, By: Jeanette Lori tura. Original filed: Decem- Fimbres, Deputy Clerk. PUB- PUBLIC STORAGE # 24110, ber 18, 2020. BY ORDER OF LISH: Ventura County Re- 5515 Walker Street, Ventura, THE COURT, /s/ Michael D. porter 12/10/20, 12/17/20, CA 93003, (805) 312-9304 Planet, Ventura Superior 12/24/20, 12/31/20 Sale to be held at www.storCourt, Executive Officer and agetreasures.com. C D lerk, By: Nina Lemos eputy Clerk. PUBLISH , : Bulk Sales D323 - Nunez, Robert; D361 - Finch, Mark; D385 - Sunga, Ventura County Reporter 12/24/20, 12/31/20, 01/7/21, 01/14/21 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 56-202000547261-CU-PT-VTA SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA. Petition of VIVIANA LOMAS, for Change of Name. TO ALL INTERESTED PERSONS: 1.) Petitioner: Viviana Lomas filed a petition with this court for a decree changing names as follows: a.) Averie Misty Blue Medina Lomas to Averie Misty Blue Lomas 2.) THE COURT ORDERS that all persons interested in this matter 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: 01/12/2021. Time: 8:30 AM. Dept.: 21. The address of the court is 800 South Victoria Avenue Ventura, CA 93009. 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. Original filed: November 24, 2020. BY ORDER OF THE COURT, /s/ Michael D. Planet, Ventura Superior Court, Executive Officer and Clerk, By: Jeanette Fimbres, Deputy Clerk. PUBLISH: Ventura County Reporter 12/10/20, 12/17/20, 12/24/20, 12/31/20 NOTICE OF PUBLIC SALE To satisfy the owner's storage lien, PS Orange Co. Inc. will sell at public lien sale on January 20, 2021, the personal property in the belowlisted units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 09:30 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified. PUBLIC STORAGE # 23411, 740 Arcturus Ave, Oxnard, CA 93033, (805) 248-7083 Sale to be held at www.storagetreasures.com. F104 - Rivera, Louis; F138 Mendoza, Ricardo; F139 Lopez, Carlina; F363 - Urango, Andrea; F374 - Togia, Trent; F418 - Edwardson, Tamitha; F420 - Ronge, Mike; F450 - Brown, Lance; F506 - Trueblood, Johnny PUBLIC STORAGE # 23050, 4400 McGrath St, Ventura, CA 93003, (805) 324-6011 Sale to be held at www.storagetreasures.com. C245 - Praeg, Brian; E107 Evans, Danielle; H022 Evans, Danielle; H023 Bello, Manuel; H266 - Perez, Joseph; K209 - Householter, Hunter; K261 - Ortiz, Juan PUBLIC STORAGE # 26812, 6435 Ventura Blvd, Ventura, CA 93003, (805) 329-5384 Sale to be held at www.storagetreasures.com. C066 - Williams, Freddie; C077 - Cobarruvias, Ted; C151 - Buntrock, Michael; C232 - Ferreira, Victor; C252 - Richards, Kellie; D026 Moore, Cece; D097 - Fries, Chris; D208 - Estrada, Veronica; D309 - Lawrence, Lori PUBLIC STORAGE # 24110, 5515 Walker Street, Ventura, CA 93003, (805) 312-9304 Sale to be held at www.storagetreasures.com. Fides; D393 - ODER, Darla Jo; E493 - Hall, Preston PUBLIC STORAGE # 25779, 161 E Ventura Blvd, Oxnard, CA 93036, (805) 456-6430 Sale to be held at www.storagetreasures.com. B554 - Burns, Krista; B708 Morales, Connie; R281 Rivera, Antonio; R311 Trejo, Stephanie; R319 Yvarra, Lynda; R430 Kennedy-Hammond, Christopher; W169 - Valenzuela, Cassandra PUBLIC STORAGE # 24529, 30921 Agoura Rd, Westlake Village, CA 91361, (818) 332-3029 Sale to be held at www.storagetreasures.com. 1060 - Kang, Andrew; 1087 Toft, Dana; 2059 - Lee, Nancy PUBLIC STORAGE # 20154, 23811 Ventura Blvd, Calabasas, CA 91302, (818) 2262864 Sale to be held at www.storagetreasures.com. E012 - Huntsberry, Kevin; F110 - Mosing, Lucas; G314 - Huntsberry, Kevin Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. Bond No. ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, rules and regulations available at sale. Dated this 31st of December 2020 & 7th of January 2021 by PS Orangeco, Inc., 701 Western Ave., Glendale, CA 91201, (818) 244-8080, Bond No. 6052683.o. 12/31/20, 1/7/21 CNS-3425894# D323 - Nunez, Robert; D361 - Finch, Mark; D385 - Sunga, Fides; D393 - ODER, Darla Jo; E493 - Hall, Preston STAND OUT IN THE PUBLIC STORAGE # 25779, 161 E Ventura Blvd, Oxnard, CA 93036, (805) 456-6430 CROWD! Sale to be held at www.storagetreasures.com. B554 - Burns, Krista; B708 Morales, Connie; R281 Rivera, Antonio; R311 Trejo, Stephanie; R319 Yvarra, Lynda; R430 Kennedy-Hammond, Christopher; W169 - Valenzuela, Cassandra PUBLIC STORAGE # 24529, 30921 Agoura Rd, Westlake aturrietta@vcreporter.com Village, CA 91361, (818) 332-3029 Sale to be held at www.storagetreasures.com. (805) 648-2244 1060 - Kang, Andrew; 1087 Toft, Dana; 2059 - Lee, Nancy PUBLIC STORAGE # 20154, 23811 Ventura Blvd, Calaba18 — — December 31, 2020sas, CA 91302, (818) 2262864 Sale to be held at www.storagetreasures.com. E012 - Huntsberry, Kevin; F110 - Mosing, Lucas; G314 - Huntsberry, Kevin tax-exempt status, original RESALE certificates for each space purchased is required. By PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201. (818) 244-8080. Bond No. ALL SALES ARE SUBJECT TO PRIOR CANCELLATION. TERMS, rules and regulations available at sale. Dated this 31st of December 2020 & 7th of January 2021 by PS Orangeco, Inc., 701 Western Ave., Glendale, CA 91201, (818) 244-8080, Bond No. 6052683.o. 12/31/20, 1/7/21
CNS-3425894#
Trustee’s Sales
TSG No.: 8765400 TS No.: CA2000286506 APN: 074-0-125-200 Property Address: 377 N. DOS CAMINOS AVENUE VENTURA, CA 93003 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/15/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/28/2021 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 08/21/2007, as Instrument No. 2007082100163153-0, in book, page , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: CHESTER V. ROSSA, A WIDOWER, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER' S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 074-0- 125-200 The street address and other common designation, if any, of the real property described above is purported to be: 377 N. DOS CAMINOS AVENUE, VENTURA, CA 93003 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 733,476.09. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Deof Sale is $ 733,476.09. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this I nternet We b http://search.nationwideposti ng.com/propertySe a rchTerms.aspx, using the file number assigned to this case CA2000286506 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 if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposti ng.com/proper tySearchTerms.aspx, using the file number assigned to this case CA2000286506 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 http://search.nationwidepostin g.com/propertySearchTerms.aspx, using the file number assigned to this case CA2000286506 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772 NPP0372406 To: VENTURA COUNTY REPORTER 12/17/2020, 12/24/2020, 12/31/2020 TS No. 2020-1568 A.P.N. 506-0-094-035 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 6/2/2020. 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. Notice is hereby given that on 1/14/2021 at 11:00 AM, S.B.S. Lien Services As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 6/12/2020 as Document No. 2020061200082624-0 Book Page of Official Records in the Office of the Recorder of Ventura County, California, The original owner: HAROLD EDBERG The purported new owner: HAROLD EDBERG WILL SELL AT PUBLIC A UCTION TO TH E HIGHEST BIDDER payable at time of sale in lawful money of the United States, by a cashier's check drawn by a State or national bank, a check drawn by a state of federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA A VENUE, VENTURA, CALIFORNIA All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 12572 WESTMONT DR MOORPARK CA 93021 The TURA, CALIFORNIA All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 12572 WESTMONT DR MOORPARK CA 93021 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to-wit: $7,053.70 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant, BUTTERCREEK II HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1568. 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
986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1568. Information about postponements that are very Trustee’s Sales 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 if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 20201568 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 PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). Date: 12/7/2020. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Trustee Sale O fficer (12/17/2020 , 12/24/2020, 12/31/2020| TS#2020-1568 SDI-19929) PUBLISHED: Ventura County Reporter 12/17/20, 12/24/20, 12/31/20
Fic. Business Name
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201120-10015986-0
The following person(s) is (are) doing business as:
BANK OF ITALY
COCKTAIL TRUST, 394 E. Main St., Ventura, CA 93001. Ventura County, State of Incorporation / Organization, California, Vault Cocktails, LLC, 1212 State St., Santa Barbara, Ca 93101. This business is conducted by: A Limited Liability Company. 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/ Vault Cocktails, LLC, Brandon Ristaino, Managing Member. 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 false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1.000).) /s/ Vault Cocktails, LLC, Brandon Ristaino, Managing Member. NOTICE - in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on November 20, 2020. PUBLISHED: Ventura County Reporter; 12/10/20, 12/17/20, 12/24/20, 12/31/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201216-10017073-0
The following person(s) is (are) doing business as:
HEADWINDS BAKE CLUB,
DAN'S BREAD, 235 Cedar St., Ventura, CA 93001. Ventura County, State of Incorporation / Organization, California, Ottenhart bread LLC, 235 Cedar St., Ventura, CA 93001. This business is conducted by: A Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2020. 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/ Ottenhart bread LLC, Daniel Swihart, Manager. NOTICE in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on December 16, 2020. PUBLISHED: Ventura County Reporter; 12/24/20, 12/31/20, 01/07/21, 01/14/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201208-10016703-0
The following person(s) is (are) doing business as: TRAMONTO, 4004 Caribbean St., Oxnard, CA 93035. Ventura County. State of Incorporation / Organization, California, Geraldine, LLC, 4004 Caribbean St., Oxnard, CA 93035. This business is conducted by: A Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names lis(are) doing business as: TRAMONTO, 4004 Caribbean St., Oxnard, CA 93035. Ventura County. State of Incorporation / Organization, California, Geraldine, LLC, 4004 Caribbean St., Oxnard, CA 93035. This business is conducted by: A Limited Liability Company. 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/ Geraldine, LLC, Adam Nadel, Managing Member. NOTICE - in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on December 8, 2020. PUBLISHED: Ventura County Reporter; 12/17/20, 12/24/20, 12/31/20, 01/07/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201208-10016617-0
The following person(s) is (are) doing business as: THE JLINZ GROUP. INC., 56 Hunter Ct. Ventura, CA 93003. Ventura County, State of Incorporation / Organization, California, The Jlinz Group, Inc., 56 Hunter Ct. Ventura, CA 93003. This business is conducted by: A 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/ The Jlinz Group, Inc, Joshua Lindsay, Owner/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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on December 8, 2020. fore 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 & Professions Code). This statement was filed with the County Clerk of Ventura on December 8, 2020. PUBLISHED: Ventura County Reporter; 12/31/20, 01/7/21, 01/14/21, 01/21/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201116-10015592-0
The following person(s) is (are) doing business as:
MILLENNIUM SALES AND
SERVICES, 2236 Athens Ave. Simi Valley, CA 93065. Ventura County. Jason Paul Anderson, 2236 Athens Ave. Simi Valley, CA 93065. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/15/2020. 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/ Jason Paul Anderson. NOTICE - in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on November 15, 2020. PUBLISHED: Ventura County Reporter; 12/10/20, 12/17/20, 12/24/20, 12/31/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201112-10015401-0
The following person(s) is (are) doing business as: JACKALBERRY STUDIO, 826 North Valley Drive Westlake Village, CA 91362. Ventura County. Kimberly Erin Koettel, 826 North Valley Drive Westlake Village, CA 91362. This business is conducted by: An 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/ Kimberly Erin Koettel. NOTICE in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to berly Erin Koettel. NOTICE in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on November 12, 2020. PUBLISHED: Ventura County Reporter; 12/10/20, 12/17/20, 12/24/20, 12/31/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201117-10015731-0
The following person(s) is (are) doing business as: FUREVER HOME, 6325 Corte Lucinda Camarillo, CA 93012. Ventura County. Nicole Burchell, 6325 Corte Lucinda Camarillo, CA 93012. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/15/2020. 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/ Nicole Burchell. NOTICE - in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on November 17, 2020. PUBLISHED: Ventura County Reporter; 12/10/20, 12/17/20, 12/24/20, 12/31/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201210-10016807-0
The following person(s) is (are) doing business as:
CALIFORNIACLASSIX,
CRYO-MOTIVE, 1505 Palma Drive Ventura, CA 93003. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/7/20. 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/ Bernard ted above on: 12/7/20. 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/ Bernard Paulsen. NOTICE - in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on December 10, 2020. PUBLISHED: Ventura County Reporter; 12/31/20, 01/07/21, 01/14/21, 01/21/21
FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20201218-10017177-0
The following person(s) is (are) doing business as: TESORO UNDERGROUND, 67 W. Mission Ave., Ventura, CA 93001. This business is conducted by: An 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/ Maxwell O'Leary. NOTICE - in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on December 18, 2020. PUBLISHED: Ventura County Reporter; 12/31/20, 01/07/21, 01/14/21, 01/21/21
FICTITIOUS BUSINESS NAME STATEMENT FILE
(are) doing business as: BAXTER CONSULTING, 6976 Highgroove Pl. Moorpark, CA 93021. This busidividual. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/1/2020. I declare that
NO. 20201216-10017069-0
The following person(s) is (are) doing business as: BAXTER CONSULTING, 6976 Highgroove Pl. Moorpark, CA 93021. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 11/1/2020. 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/ Michael Baxter. NOTICE - in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see Section 14411 ET SEQ., Business & Professions Code). This statement was filed with the County Clerk of Ventura on December 16, 2020. PUBLISHED: Ventura County Reporter; 12/31/20,
Wanted
WANTED We buy Classic Cars Running or not We are local. Foreign/Domestic Porsche/Mercedes/ Chevy etc... We Come to you. 1(800) 432-7204
MISSED THE DEADLINE? Call us to place your ad online! 805-648-2244
Your newspaper. Your community. Your planet.
NO. 20201216-10017069-0 The following person(s) is Please recycle me. December 31, 2020 — ness is conducted by: An In- — 19 01/07/21, 01/14/21, 01/21/21
