Tri County Sentry

Page 1

S SENTRY The Tri County’s Only Multicultural Newspaper

The Tri County’s Only Multicultural Newspaper

TRI TRICOUNTY COUNTY

ENTRY VOL. XXVII NO. 23

47 State Attorneys General tell DC to follow the law: Forgive disabled vets student loans

JUNE 7, 2019

n See page 4

Oxnard Insect

By Chris Frost chris@tricountysentry.com

FESTIVAL DRAWS A LARGE CROWD

Oxnard—Plaza Park in downtown Oxnard was the place to be June 1, as the Inaugural Insect Festival in the city attracted kids of all ages ready to check out some bugs, learn a little history, and understand how the creatures exist in the world today.

T

HE event also featured bands and lectures about important topics like controlling unwanted pests

in your home. Oxnard City Manager Alex Nguyen brought the event to the city and tells the Tri County Sentry that he couldn’t be happier about the outcome. “The most important thing is when you walk around where the booths and insects are, and you watch the kids interacting and their faces, this is fantastic” he said. “This is our way of bringing a science museum to the community.” Science museums are far away and not too affordable, he said, and doing this for the community is wonderful. Terrel Harrison was running the event and said he thinks it’s cool they will put an insect in your hand at the displays. “There is a particular one with a beetle and I like watching other people do it, but I won’t do it myself,” he said. “This whole idea came from our new city manager, and he asked me to put the staff together. The staff worked hard and the public loves it. Especially the kids.” Councilwoman Gabriela Basua was excited to eat the bugs, but wanted to have a glass of water to wash them down. “The kids and the school district have been very supportive of this, and I am excited myself seeing the community here,” she said. “I might bring some mealworms to the city council meeting.” Oxnard School District Science

Instructional Specialist Farah Raskin said people are interested in mealworms as a food source. “People mostly think of mealworms as food for their Geckos or lizards, but we’re trying to change that and think of mealworms as a sustainable food source,” she said. “If you have 12 mealworms, it will have the equivalent amount of protein as one hamburger.” The kids say the mealworms taste like pumpkin seeds and tell her they’re delicious. “I have not tried them,” she said. n Insect, see page 6

Oxnard Lawn Bowling Club enjoys fun social competition By Chris Frost chris@tricountysentry.com Oxnard— Seniors competing with the Oxnard-Joslyn Lawn Bowling Club held a fun open house, June 2, where guests were invited to join in the sport of lawn bowling and enjoy an afternoon of fun, laughs, and companionship. The event featured a great lunch prepared by the members to treat the guests who came in for indoctrination into the club, plus an introduction to the sport of lawn bowling. Lawn Bowling is a game similar to Bocce, but in that sport, the ball is perfectly round. In lawn bowling, there is a bias on the ball, and the object is to get the closest to an object ball, called the jack. The game dates back thousands of years and is enjoyed by seniors in the community. Club President Art Roberts said all the lawn bowling clubs in the United States usually have one open house a year and the club chose to hold theirs on June 2,

Photo by Chris Frost

Novice Lawn Bowler Jack Bucey lays down a good roll at the Wilson Senior Center.

rather than Mother's Day weekend. "We felt that with Mother's Day, we'd give the moms a break and give them the day before and the day itself," he said. Roberts said his son, Scott, has been lawn bowling for approximately 10 years and he

convinced his father to give it a shot. "He is a national and internationally rated lawn bowler, and three years ago I picked up the game with my wife, and we enjoy it," Art said. "Scott is heading to Brisbane Australia to play in the

world singles championship." Scott doesn't offer his parents too much advice and tells Art to do what is comfortable until he sees something that needs correction and offers little tips about his bowling style. "I did the same thing with him when Scott was learning to play golf," Art said. "I let him do whatever he wanted to do, and I gave him little pointers here-andthere." His best advice to a new lawn bowler is to use a pendulum stroke during the delivery and lay the ball down on the grass. "If you try and do too much with it, you are going to turn your hand, flip it, and that's going to impart different types of spins, and it won't roll on its circumference," he said, "it's going to go all over the place, and it will take speed off it." The club enjoys social bowling, he said, so there is not too much trash talking between teams. "It's not good etiquette," he said. "It's freewheeling here, we all know n Lawn Bowling, see page 6

Photo by Chris Frost

Planning & Environmental Services Manager Kathleen Mallory

Oxnard approves cannabis manufacturing testing and distribution in city limits By Chris Frost chris@tricountysentry.com Oxnard--- The Oxnard City Council took a step forward in the cannabis market during its June 4, meeting, and unanimously approved the manufacturing, testing, and distribution within the city limits. n Cannabis, see page 2


2

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

NEWS Rafael Aguilar arrested by OPD

Elderly couple robbed Oxnard-- A masked gunman broke into an elderly couple’s home in the 1200 block of Douglas Avenue just before 6 p.m. and robbed the couple of cash. No injuries were reported. The victims told officers they didn’t know the suspect who reportedly carried a gun and forced his way into the house and demanded money. The suspect was described as a Hispanic male in his 20s, 5 feet 8 inches, wearing a navy blue hooded sweatshirt with white lettering, and the hoodie pulled over his head and a black mask. Home-invasions, where an attacker or attackers invade a home to rob the occupants, are comparatively rare, but they present severe dangers because robbers physically confront victims to obtain desired items. The Oxnard Police Department is actively investigating this case and is asking anyone with information about this reported robbery to contact OXPD at 805-385-7600 or online at www.oxnardpd. org and clicking on Report Suspicious Activity. You can remain anonymous if you choose to do so. You can stay anonymous by calling the Ventura County Crime Stoppers at 800-2228477. You can also visit venturacountycrimestoppers. org to submit a tip via text or email.

Oxnard-- On June 3, 2019, at approximately 5 p.m., officers from the Oxnard Police Department Special Enforcement Unit and K-9 Unit conducted a traffic enforcement stop in the area of Channel Islands Blvd. and Merced Pl. Officers contacted a passenger in the vehicle identified as Rafael Aguilar and found that Aguilar was recently released from custody on his own recognizance from a prior arrest. The conditions of his O.R release means he has search terms and is not to engage in any criminal activity. Aguilar was in possession of narcotic paraphernalia and arrested. Officers from the Oxnard Police Department SWAT team authored a search warrant for Aguilar’s residence in the 2000 block of Napoleon Ave. During the search of his home, officers located evidence linking Aguilar to a criminal street gang. Additionally, they found a sawed-off 22 caliber rifle belonging to Aguilar. Additionally, police charged Aguilar with illegal firearm possession along with his other charges. The Oxnard Police

Juan Gallegos

Juan Gallegos charged with murder

(Courtesy photo)

Rafael Aguilar

Department’s Special Enforcement Unit is committed to reducing gang crimes and gun violence in the City of Oxnard through the strict enforcement of laws specifically targeting known, active gang members residing in the city. Anyone with information regarding this case or other criminal activity is encouraged to contact the Oxnard Police

Department at 805-385-7600, or online via the Oxnard Police Department’s website: www. oxnardpd.org and clicking on Report Suspicious Activity. You can remain anonymous if you choose to do so. You can also stay anonymous by calling the Ventura County Crime Stoppers at 800-222-8477. You can also visit venturacountycrimestoppers.org to submit a tip via text or email.

Photo by Chris Frost

Members of the Ventura County Diversity Collective are all smiles after Mayor Tim Flynn read a proclamation declaring June 2019 as Pride Month in the City of Oxnard.

Council recognizes Pride Month By Chris Frost chris@tricountysentry.com Oxnard— The Oxnard City Council took a few minutes out of its busy June 4, agenda to issue a proclamation declaring June 2019 as Pride Month in the city. Ventura County Diversity Collective President Genevieve Flores-Haro accepted the award and said the proclamation is important because it’s the 50th anniversary of the Stonewall Riots, that would not have been possible without Marsha P. Johnson, Sylvia

Rivera and other trans women of color. The Stonewall Riots took place on June 28, 1969, at the Stonewall Inn, located in Greenwich Village in Manhattan, New York and are considered the cornerstone of the LGBTQ rights movement in the United States. “As LGBTQ people, our visibility is our resilience, and our resistance,” she said. “In the 50 years after the Stonewall Riots, we’ve gained much as an LGBTQ community, but there is so much more work to be done. In 2019

(Courtesy photo)

alone, six trans women of color have been murdered, the most recent happening on June 1, of this year, and the number is probably higher as these murders usually go unreported.” Trans women of color have a life expectancy of 35 years, she said, compared to 75 years across the nation. “Here in Ventura County, HIV/ AIDS rates are rising among Latino and Latina priority populations, and Ventura County’s only LGBTQ clinic is under a threat of draconian budget cuts,” she said.

“We have a lot of work to do. We can do better than throwing a rainbow at something and calling it a day.” She invited the crowd to the group’s 20th Anniversary Pride Event, Aug. 17, at Promenade Park in Ventura. “We hope you will join this community in making the changes we want to see in the world,” she said. The crowd at the meeting gave the Diversity Collective a warm round of applause following the proclamation.

Oxnard-- The Major Crimes investigators with the Oxnard Police Department have arrested a person in the intentional hit-and-run death of 31-year old Oxnard resident, Michael Holley. On May 23, 2019, at about 10:55 P.M., officers responded to a collision scene involving a pedestrian in the west alley of the 2000 block of Mariposa Street in the City of Oxnard. The Oxnard Police Department Major Crimes Unit responded to investigate the suspicious nature of the collision. Major Crimes investigators thoroughly investigated the circumstances which led to Mr. Holley’s death. During the investigation, Major Crimes investigators interviewed numerous people who provided investigators with valuable information which lead to the identification of the driver of the vehicle, 26-year old Juan Gallegos. As the homicide investigation continued, investigators collected information which indicated that Gallegos intentionally drove his vehicle into Mr. Holley, hitting and killing him. Investigators have located and impounded the vehicle used in this senseless killing. On June 4, 2019, Major Crimes investigators arrested Gallegos at the Ventura County Jail and charged him with the murder of Mr. Holley. Gallegos was already in custody for a parole violation and will remain in custody on $500,000 bail. Investigators are asking the public to come forward if anyone has witnessed this incident. The public is invited to contact Detective Jose Velazquez 805-385-7760. Investigators are encouraging anyone who may have video recorded or photographed all or part of the incident, to upload their media directly to investigators via the following link: https://oxnardpd.evidence.com/axon/ citizen/public/2000mariposa052419. All submissions are immediately logged into the Oxnard Police Department’s digital evidence system. Axon does not store contact information. Community members can remain anonymous, choosing to upload their files without providing contact information. The City of Oxnard offers a reward of $10,000 for information leading to the arrest and conviction of individuals responsible for committing homicides within the City. Anyone with information regarding this case or other criminal activity is encouraged to contact the Oxnard Police Department at 805-385-7600, or online via the Oxnard Police Department’s website: www.oxnardpd.org, and clicking on Report Suspicious Activity. You can remain anonymous if you choose to do so. You can also stay anonymous by calling the Ventura County Crime Stoppers at 800-222-8477. You can also visit venturacountycrimestoppers.org to submit a tip via text or email.

Cannabis continued from page 1

The item brought some debate, as council members asked City Manager Alex Nguyen to step on the gas and bring back an ordinance that allows businesses to open retail marijuana dispensaries in Oxnard, which would help the city's budget crisis through additional tax revenue. The council also approved a resolution approving the live scan procedure to adopt an Originating Agency Identification (ORI) number to permit the city to obtain both state and federal (FBI) criminal histories for the regulation of cannabis

applicants. Planning & Environmental Services Manager Kathleen Mallory made the presentation to the council and said in Jan. and Apr. 2018, the council banned cannabis use and allowed the delivery of medical cannabis in the city limits. "In June 2018, the council approved a ballot measure that put the cannabis business tax on the ballot, and that was approved," she said. "In June 2018, the council conducted a robust study session that evaluated different cannabis uses, and the city came up with strategies on how to address

them. "Later in June, we presented a fiscal impact analysis with HdL with a medical and nonmedical physical analysis of what the city can support," she said. The Planning Commission heard the ordinance on April 4, 2019, and approved the item 5-0, with two members absent. The council directed the ordinance to use the state's buffer of 600 feet for cannabis businesses, she said, and take a go-slow approach, which looks at how many types of cannabis businesses can be located within the city.

"The study that HdL provided to the city indicated there are vastly more businesses types that can be accommodated in the city than the go-slow approach would recommend," she said. "We're taking the council's recommendation to go forward with the manufacturing testing and distribution tonight. We're looking at eight manufacturing facilities, three distributors and one testing lab." Oxnard is centrally located to take advantage of the Los Angeles and northern markets, she said, and could easily handle more than listed

under the go-slow approach. In the northeast area, Mallory said the spot could accommodate retail, manufacturing, testing, distribution. In the Rose/Santa Clara corridor, the city can handle retail locations as well as manufacturing testing, distribution and indoor cultivation. "As we proceed with our cannabis approach down the road, we could accommodate retail in some of the areas we are talking about tonight," she said. "The reason why we chose to advance the manufacturing,

testing, and distribution is because those are uses that are fairly easy to regulate at this point and are governed by state law," she added. "They are clear about how to address the best practices." Those uses are best suited in limited, light and heavy manufacturing zoning district districts, she said, what the city calls industrial zones. "Those are areas separated from a residential neighborhood and have buffers between commercial and industrial areas. For the full story, visit www. tricountysentry.com.


3

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

NEWS Community protests ending engine 62 in Oxnard By Chris Frost chris@tricountysentry.com Oxnard— It was the community in action during public comments at the June 4, Oxnard City Council meeting, as one resident after another stood in defense of engine 62 that operates out of Station 2, on Pleasant Valley Road. Oxnard City Manager Alex Nguyen has proposed ending fire service at the station, because it mostly receives EMS calls, and running with a paramedic squad only to save the city money. The city currently faces a $9 million budget deficit for the fiscal year 2019-2020. The public submitted a petition signed by 462 people that asked the council to keep engine 62 in service. Oxnard Lulac President Miguel Rodriguez asked the council to look for options to keep Station 2 open. "Perhaps do away with the fire academy," he said. "My whole purpose for being here today is to remind you that equitable access to public safety resources is a civil right," he said. Cynthia Salas said because of fire station 2, her parents are still alive, and their house didn't burn to the ground. "You're compromising our safety," she said. "I understand that budget cuts aren't easy, but we should keep in mind what we're compromising when we're looking at those budget cuts." Sofia Vega said she was representing most of the southern neighborhoods in Oxnard and is concerned about fire engine 62 not being used to save the city money. "Those individuals and families are at stake," she said. "It's safety, as far as protecting them from any fire, not only their homes but their

Karling Aguilera-Fort

Karling AguileraFort Selected as Finalist for Oxnard School District Superintendent

Oxnard residents hold up signs in support of engine 62 in Oxnard during the June 4, city council meeting.

families. Please consider other options." Kelly Christianson cited ready. gov and said a fire could become life-threatening in two minutes, and firefighters all agree that the sooner you can get to a fire, the better the outcome. "An added two minutes is a long time in a fire," she said. "This unnecessary engine closure puts an immense risk on the residents and the first responders. Seven fire engines in a city this size is inadequate. This closure also puts the city at a risk of a lawsuit. There are other funds the city can use, including postponing a fire academy costing $712,000 that is not needed at this time. Public safety should come first. I don't

know about you, but I can't think of a worse way to die than being burned alive." Israel Hernandez said shuttering engine 62 means other fire stations will receive more calls that would have to travel further distances and will delay responses. "Money can be taken from other areas of the budget," he said. "They are proposing a fire academy that's not necessary at this time and will cost the city $700,.000." Fabian Leone said the south side of Oxnard is underserviced and the city can't get rid of fire truck 62. "We rely on them a lot, they come out a lot," he said. "I propose to keep engine 62." Jeff Noloski is a 14-year veteran

Photo by Chris Frost

with the Oxnard Fire Department but wanted to speak about Oxnard, the city he grew up. "Putting a paramedic squad where an engine is reckless irresponsibility," he said. "A squad does not put out a fire," he said. He spoke directly to a woman who talked about a mobile home fire and called it terrible. "I've been on them," he said. "I can tell you first-hand that pulling someone out of a burning mobile home and watching it spread to the next home is terrible, and it's not going to get any better if you close down engine 62. I worked five years down there, and it is the most deserving community and the hardest working people you will meet. They need it."

Council receives unpaid nuisance assessment cost report Oxnard—The Oxnard City Council received its annual nuisance cost abatement report during its, June 4, meeting, which places the unpaid assessments into the Ventura County Property Tax Roll for collection. The property owner does have the right to appeal, City of Oxnard Code Compliance Manager Roger Brooks said, but no appeal was received. One abatement was conducted at the Halaco Superfund Site at 6200 Perkins Road, and the cost of the abatement, $324,385, was included in the report. In the fall of 2017, Brooks said he came to the council to request funding to perform the abatement of the site, and they found a large homeless encampment that generated many calls for service to the Oxnard Police and Fire Departments. “The property owners failed to respond to our notices to abate,” he said. “The city council authorized up to $400,000 to conduct the abatement, conducted in Jan. and Feb. of 2018. Numerous city departments, along with several contractors, worked together to conduct the abatement, and the special assessment request is to recover those costs.” The multi-week effort resulted in removing 120 people, 10 cars, 14 recreational vehicles, three boats, 138 tires, 425 tons of trash,

Photo by Chris Frost

Photo by Chris Frost

City of Oxnard Code Compliance Manager Roger Brooks updated the Oxnard City Council about cost abatement.

and 28 tons of green waste. “On a positive note, extra efforts of code compliance staff have made this the third year in a row that city staff has not had to conduct any weed abatement on the 400-plus vacant properties where the owner has failed to do so by the yearly deadline,” he said.

“We want to thank the property owners in the city for being cooperative in maintaining their properties.” Mayor Pro Tem Carmen Ramirez asked Brooks if he’s received any communication from the property owner, and Brooks said no.

“We’ll fill out documents, send it to the county, and the cost is put on a special assessment for next year,” Brooks said. The Halaco property remains in arrears on their property tax. Councilman Bert Perello said the city is batting zero when it comes to collecting these abatements and the process is a “joke.” “I’ve had people tell me this organization is in bankruptcy,” he said. “We had people come to this council when we cleaned the spot up representing a church, and they had leased this thing to a church, and they were collecting funds. There have been stories that said the church was charging people that were on the Halaco site, the homeless. We go through the gyrations of acting official, and they have no assets that we can grasp.” Assistant City Manager Ashley Golden said the issue started in 2010, but the case is similar to all the other cases. “This case is one case alone from 2018, and totals the $324,000, and is just from that one case we are putting on the tax rolls, to collect that money,” she said. “Although the property owner has not reached out to us, Candida, who represented the property owner (before you arrived on council) have reached out to city staff and n Nuisance, see page 6

Oxnard-- The Oxnard School District Board of Education is pleased to announce that Karling Aguilera-Fort has been selected as the finalist for the position of Superintendent pending a site validation visit and contract approval. It is anticipated that Aguilera-Fort's appointment will occur at the Board of Education meeting on June 19, 2019. Currently, Aguilera-Fort is the Superintendent of the El Rancho Unified School District, a district of approximately 8,600 students, which he has led for the past two years. He was formerly the Assistant Superintendent of Elementary Education at San Francisco Unified School District (SFUSD) and also previously served as the Assistant Superintendent of Learning Support & Equity and the Assistant Superintendent of the education teacher, assistant principal, and principal during his almost three decades of service in public education. Zone Mission District, K-12 at SFUSD. Aguilera-Fort has served a bilingual special The Oxnard School District, located in Oxnard, California, educates approximately 16,800 students in transitional kindergarten through eighth grade at 21 schools. Our mission is to ensure a culturally diverse education for each student in a safe, healthy, and supportive environment that prepares students for college and career opportunities. Aguilera-Fort's selection follows an extensive search that brought an excellent field of 16 highly- qualified candidates, including five superintendents. The Board of Education's decision reflects input gathered from stakeholder groups in the District regarding the qualities desired in Oxnard School District's next leader. "Karling's deep commitment to educational excellence, equity, and service and his track record of improving school achievement, expertise in bilingual education and special education will serve our District well," said Oxnard School District Board President Veronica RoblesSolis. "His strong work ethic, passion, skills and ability to develop trust and meaningful relationships with all of the District's stakeholders make him an excellent match for the Oxnard School District." "I am thrilled to join the Oxnard School District community. I look forward to continuing the innovative and standardsetting work that is already taking place throughout the District and doing my part to support the Oxnard School District team in advancing student achievement across the board," said Aguilera-Fort. "I am excited to meet the educators, staff, and families that drive this community, and am very grateful to the Board of Education for giving me this opportunity to serve." In 2016, Aguilera-Fort received the National Education Award for Excellence and Equity from the Niroga Institute. The award is given for narrowing the achievement gap and supporting social and emotional learning. Aguilera-Fort was selected for his demonstrated advocacy on behalf of disadvantaged students and his tremendous success in implementing inclusive practices for students with special education needs, his support of English Learners and differentiated instruction for students from diverse backgrounds and learning styles.


4

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

OPED 47 State Attorneys General tell DC to follow the law: Forgive disabled vets student loans By Charlene Crowell Although Memorial Day is considered by many civilians as the unofficial start of summer, the true intent of the holiday is to annually honor those who lost their lives fighting for our country. The men and women who wear or have worn this nation’s uniform in military service across wars and generations are deserving of remembrance as well as appreciation. This honor is particularly poignant for those who lost their lives in the fights for freedom, and others who returned home with permanent disabilities due to their service. But this year on May 24, as military families, veterans’ organizations, and elected officials across the country attended ceremonies and visited cemeteries, nearly every state attorney general as well as those serving territories, made a timely and bipartisan plea to the U.S. Department of Education. At issue is the nation’s promise to forgive federal student loan debt in its entirety for all who served and are classified by the Veterans’ Department as totally and permanently disabled. “As a nation, we have a moral obligation to assist those who have put their lives on the line to defend us,” wrote attorneys general (AGs) from 47 states, the District of Columbia and the territories of American Samoa, Guam, and the Northern Mariana Islands. Missing from the list of signatories are Attorneys General from Alabama, Arizona and Texas. In today’s highly partisan atmosphere, the state officials who stood together are to be commended. Seldom in recent history have elected officials stood for a cause greater than partisan affiliation. It’s a gesture that other elected officials, including Congress should emulate on this and other serious issues.

Their letter came more than a year after more than 42,000 veterans were identified as eligible for student debt relief, due to their permanent disabilities. These men and women are saddled with more than $1 billion in federal student loans. Life is hard enough for these veterans without wrestling with unmanageable student loan debts. According to the Higher Education Opportunity Act of 2008, federal student loan forgiveness is the right of all disabled veterans. Forgiveness is to occur as soon as the Secretary of the Veterans Administration certifies them as “unemployable due to a serviceconnected condition”. Instead, under Secretary Betsy DeVos, the Education Department wants to place the responsibility on individually affected veterans to pursue loan forgiveness, creating

unnecessary barriers to a law that already guarantees debt forgiveness. “Because America’s veterans deserve better,” continued the AGs, “we ask the Department to develop an automatic discharge process to ensure that all eligible veterans can have their student loans forgiven…. The Department has the authority to automatically discharge the student loans of disabled veterans, and we urge the Department to implement the plain intent of the Higher Education Act by doing so as expeditiously as possible.” Taking swift and corrective action would seem to be the right thing to do. Just as these and other veterans placed themselves in harm’s way to protect freedoms here and abroad, it is hard to understand why any federal official would delay or deny a benefit clearly earned. If we are truly a nation of laws, what is the problem

in upholding this specific law? As my Big Mama would have said, ‘Somebody’s got some ‘splaining to do’. As reported by Inside Higher Ed, Secretary DeVos has not taken action on other federal loan forgiveness applications beyond the affected veterans. “More than 158,000 claims are currently pending review,” recently reported Inside Higher Ed. As regular readers of this column may recall, the Obama Administration issued student loan regulations in 2016. But when a new administration began in 2017, many of the regulations sought and secured under President Obama were suspended or delayed— including those that affected student loan debt. For example, the borrower defense to repayment rule grants former students who were enrolled

in institutions that did not deliver the promised skills or training to pursue federal loan forgiveness. This rule was particularly needed for students enrolled in for-profit schools that frequently target veterans, have highcost tuition and fees, graduate few students, or closed without notice— like Corinthian Colleges. In 2017, Secretary DeVos suspended this rule from taking effect. A federal judge ruling in October 2018 voided the Secretary’s action. Yet even now, the Education Department has yet to implement the rule. This abdication of responsibility is illustrated in the findings of the Federal Reserve’s most recent report on the economic well-being of American households. Released in May, this report tracks financial trends for all of 2018 and found that “another year of economic expansion and the low national unemployment rates did little to narrow the persistent economic disparities by race, education, and geography.” With 44 million student loan borrowers sharing a still-climbing debt of $1.5 trillion, more actions— not inaction—ought to be the focus of the Education Department. And in prioritizing action steps, I suspect few people would object to disabled veterans being first in line for the relief they are due. “It’s astonishing that veterans whose eligibility has already been determined by another federal agency are being forced to jump through hoops to receive what is already entitled to them by federal law,” observed Yasmin Farahi, a Policy Counsel with the Center for Responsible Lending. “Loan discharge should not be yet another burden for those who have selflessly served.” Charlene Crowell is the Center for Responsible Lending’s Communications Deputy Director.


5

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

OPED What is a day off, really? Dr. James L. Snyder I’m not one who gets excited about holidays. If up to me there would be one holiday per month, and that’s it. The Gracious Mistress of the Parsonage loves holidays, no matter what it is. For her it is a time to have a “Day Off.” If anybody knows how to celebrate a day off it is her. By January, she has all the holidays noted on her calendar and what she is going to do on those holidays. I do not even want to celebrate my birthday. With all my birthdays, you would think I would get tired of celebrating them. And, I have. The birthday just reminds you are getting older. I do not need that kind of reminder; the pain in my body does that for me. The problem with my birthday is it is two days before my wife’s birthday. I am not quite sure how I planned that, but if I had to do it over again, I am not sure our birthdays would be that close. In order for her to celebrate her birthday, I must celebrate my birthday. And, oh boy, is that a challenge for me. After as many birthdays as I have had, I do not know what I could do differently in celebrating my next birthday. Of course, I do not have to think this through; I have someone in our residence that takes care of this. A certain holiday was coming up and my wife said to me very gingerly, “What are we going to do on our day off?” My response was, “Huh?” “You know,” she said, “this Thursday we are having a holiday and so it is a day off for us. So, what are we going to do?” I knew what I wanted to do, but I was not going to express it in audible words. “Well,” I said as thoughtfully as I could, “I need to do some more work on the book I’m writing now.” Then I smiled at her. Looking at me with one of “those looks,” and both hands on her hips, she said, “Absolutely not. Thursday is

a day off and we are going to take the day off. End of the subject.” When she says “End of the subject,” it really means it is the end and the subject is settled. In nervous anticipation, I was looking forward to “our day off.” I’m not quite sure what that means. For me every day I’m off my mark, so to speak. However, that is not what she was talking about.

The best days of my life are when I am working on one of my projects. The day seems to go by so quickly when I am doing what I love. My wife recently informed me that at my age I need to start slowing down. I told her that I would slow down in my walking, but that was not what she meant. “You work too much, you need to take time off every once in a while.”

Because I do not say something, does not mean I am not thinking of something. What I wanted to ask her at the time was, “Would you please explain to me what ‘once in a while’ means? What day of the week is it?” However, I kept the thought to myself and for good reasons. According to her definition of “day off ” it is doing things that you really love that you cannot do on a workday.

When I wore a younger man’s suit, many things I could do would fit her category. Since I have traded the younger man’s suit for a more mature man’s suit, many things I cannot do even if I wanted to. I wrestle with this “day off syndrome” that seems to occupy my wife’s mind. Every time I take a day off, all I can think of is the work I could be doing. That does not make me a happy camper, to say the least. Getting older, I have come to appreciate certain variations in life. I am not trying to live yesterday because that is past. I am trying to learn how to live today and if it were not for my wife, I would not know what that means. My father once told me, “Son, remember this. If your wife is happy, everybody in the house is happy.” At the time, I did not understand what he meant. After years of living with the wife, I discovered exactly what he meant. So, after so many years of being married, I have discovered what this “Day Off ” really means. I wish I would have seen this when I was younger. However, I am so glad I have finally come to terms with what it really means. A “Day Off ” to put it very simply, is a day to spend with your wife. No other agenda on my schedule, but what is making her happy. We spend a day together and if she is happy then the rest of the week is a melody of happiness. I wonder if this is what Solomon was thinking of when he wrote, “She is a tree of life to them that lay hold upon her: and happy is every one that retaineth her” (Proverbs 3:18). I have discovered a day off with my wife is the supreme recipe for a happy day. Dr. James L. Snyder is pastor of the Family of God Fellowship, and lives with the Gracious Mistress of the Parsonage in Ocala, FL. Call him at 352-687-4240 or e-mail jamessnyder2@att.net. The church web site is www.whatafellowship.com.

Antitrust regulators set sights on Big Tech as Amazon’s lack of diversity is exposed By Richard McCarty Antitrust regulators at the Justice Department and the Federal Trade Commission (FTC) are setting their sights on Big Tech, and Amazon, may soon be under investigation by the FTC for monopolizing commerce. But this is not the first time Amazon has come under fire as it has repeatedly taken actions that target conservatives on ideological grounds and may be harming their ability to compete as well. To begin to address the company’s liberal bias, a shareholder resolution was filed to require the disclosure of the ideological perspectives of the company’s board members. Although the resolution asked for comparatively little, it was still too much for Amazon. The ideological diversity resolution was proposed by Justin Danhof, the director of the Free Enterprise Project. For those unfamiliar with it, the Free Enterprise Project is a part of the National Center for Public Policy Research, which is a conservative think tank in Washington, D.C. founded in 1982. In arguing for the resolution, Danhof wrote, “True diversity comes from diversity of thought. There is ample evidence that the many companies operate in ideological hegemony that eschews conservative people, thoughts, and values. This ideological echo chamber can result in groupthink that is the antithesis of diversity. This can be a major risk factor for shareholders.” In arguing against the resolution,

Amazon wrote, “Diversity is a cornerstone of our continued success, and we are proud of the diversity of experience and perspectives represented by our directors and our employees. … Our Board composition reflects the robust nominating processes that we already have in place, which address much of what this proposal requests.” While Amazon might be proud of its diversity, the company’s board is not very diverse in terms of race or age: the board is older

and overwhelmingly white. The board appears to have five white men, three white women, one Black woman, and one IndianAmerican woman. The board ranges in age from 55 to 74, with only three members under the age of 60. In other words, there are no Generation Xers or Millennials on the board. Amazon’s board is not very diverse in terms of ideology either; its political spectrum seems to range from roughly the center to the left, with most on the left.

According to campaign finance data from the National Institute on Money in Politics, it appears that the board has no conservatives, one nonpartisan, three moderates, and six Democrats, including two big Democrat donors. For example, board members Judith McGrath and Jamie Gorelick, who was a senior Justice Department official in the Clinton Administration, have both given hundreds of thousands of dollars to Democrats; and board members Rosalind Brewer and Patricia Stonecipher,

who worked in the Obama White House, have both given tens of thousands of dollars to Democrats. In contrast, there are no former senior Republican Administration officials on the board, nor are there any major Republican donors. If this is Jeff Bezos’s idea of diversity, he needs to open a dictionary. After the ideological diversity resolution was defeated, Danhof, its author, stated, “Amazon claims to care about diversity and inclusion. [Amazon’s shareholder] meeting put the truth to that lie. Amazon’s board isn’t interested in hearing conservative viewpoints. Furthermore, the company seems determined to keep funding antireligious bigotry and partnering with groups such as the Southern Poverty Law Center to demonize pro-family and Christian organizations.” Like other large technology companies, Amazon supports liberal causes, has stacked its board with liberals, and shows no interest in shifting course. While the government takes a look at Amazon from an antitrust perspective, before doing any further business with Amazon, conservatives should ask themselves if this is really the type of company that they wish to support. Perhaps, if Amazon’s contempt for conservatives costs it enough business, it will rethink its liberal biases—or at least be more hesitant to publicly display its biases. Richard McCarty is the Director of Research at Americans for Limited Government.


6

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

NEWS Lawn Bowling continued from page 1

each other, and we're here for the fun of it, not any blood and guts." Teams are set up with a blind draw, and people get paired based on their skill and knowledge of the game. Bowler Jack Bucey started lawn bowling 18 months ago and was following his father, who bowled in Santa Anita, and his father-in-law, who bowled in Oxnard. "They both ended in the early 2000s, and I knew I was going to do it once I retired," he said. "For the first two years, you're called a novice, and after that, you're called a veteran. I bowl four or five days a week,

so I bowl a lot, so I improved quicker than many would." He attributes his game to practice and muscle memory. "You can play at any level, high, medium or low, and you'll fit in," he said. "There are different levels of bowlers who play in different positions. There's a lot of people here to help you, and there are marks on the rink." Bucey wants to be outdoors, and the social environment at the Oxnard-Joslyn Bowling makes it a bonus. "I was golfing a lot, and I don't have the time to do that," he said. "I was beaten up and tired when I started, but now

I am okay, and I am getting in better shape." Bob Livermont joined the club two months ago at the suggestion of some friends and said he is from Colorado where they didn't offer the sport. "I thought it was fun, and now I'm up here three times a week," he said. "When you get close to the jack, you get excited, and if someone knocks you away, you're happy for them. It's a good group of people. Some people are good at it, so you get upset with them when they start stealing points." Susan LaCroix said the

STATEPOINT CROSSWORD THEME: FATHER'S DAY

novice bowlers are the leads, which means they are the first ones who bowl and are susceptible to being knocked away from the jack. "You get so proud of yourself because you get right there on the jack, and someone comes up behind you and knocks you right out," she said. "The teams are random, so sometimes there is an all-female team or

an all-male team. You can't stack the deck." Livermont interjected that if the girls beat the guys, they feel like walking home. La Croix said her friend kept nagging her to try the sport and she enjoys the challenge. "It's fun, and everyone is so nice, and there's all the laughter," she said. "You get out in the morning; you

have a beautiful day, fresh air exercise, good companionship, and a lot of laughs. Even when you walk away feeling like you haven't done well at the game, you still have a good feeling." Lawn bowling fans can come out every day, except Tuesday and Thursday, starting at noon. For more information, visit www.oxnardlbc.com.

anyone get away with it. The report is also payments that are in arrears, so this is going to be recorded against the property, as well.” Councilman Bryan MacDonald said the property is close to being ready for a tax default sale, but the tax collector won’t engage that mechanism because it’s an EPA site. “When I met with the EPA on my last trip to Washington D.C., they provided some information that said should

the city assume ownership of that property through tax default, we would not assume the liability for the hazardous material or the waste site,” he said. City Attorney Stephen Fischer said he had nothing to report about that issue yet, but noted it is a sensitive matter. “We have utilized specialized outside council talking to the EPA and talking to state regulators as well about the liability issues associated with this property,” he said.

Caraline loves insects. “Rollie Pollies, butterflies, dragonflies, snails and slugs,” she said. “We already experienced a cricket protein bar. “ Krystlee loves seeing her daughter happy and excited. “The bees, insects, and beetles are all interesting,” she said. One of the more entertaining events at the festival was the tasting ceremony, where elected officials and chiefs got to sample treats like avocado cricket tacos. Mayor Tim Flynn said he wouldn’t have to eat his steak dinner that night because he was getting plenty of protein from the cricket taco. He had a beef dish sprinkled with worms and a taco filled with crickets and avocado. “When you have this much protein, you don’t need to eat steak,” he said. “This will lower my cholesterol, my blood sugar, and my blood pressure., I’m going to be a super athlete after this.” Deputy City Manager Shiri Klima didn’t have to be part of the tasting event on stage but said she would try the cricket taco. “There was one they all said was delicious,” she said. “I want to try it.” She brought her dog to the event but said no to his sampling the cuisine. “This is people food,” she

said. “The taco is salty and spicy.” Assistant City Manager Ashley Golden had a cricket taco. “It’s nice and spicy, and crunchy,” she said. “I think I just pulled a leg out of my mouth.” Councilman Bert Perello said the taco wasn’t too bad. “The issue with the last taco; the avocado was excellent, but somebody stuck a habanero in there and mother there is something hot in there now,” he said. “It tasted like a crunchy rice crispy. It was salty, but maybe that’s what it is supposed to be.” He called it an experience but said he would not fill his refrigerator with edible bugs. “So far, I am fortunate that I don’t have to do that,” he said. He noted that City Manager Alex Nguyen didn’t have any bug tacos. “It was his idea,” he joked. “What does he know that we don’t know.” Nguyen pointed out the tasting panel was for elected officials and chiefs. “I am neither an elected nor a chief,” he said. “It seems like they did very well, and on average, they enjoyed it.” Recreation Coordinator Deanna Marquez was outfitted in her insect festival t-shirt and was wearing a set of butterfly wings. “I am fluttering around with my butterfly wings and giving out programs and passports for the kids so they can get their stamps,” she said. “We have a chance to win four Six Flags tickets at the end of the day.” She loves seeing new and fresh faces at Plaza Park learning about things the Oxnard Recreation Department can offer. “There are different educational vendors and all the things for our youth in the community,” she said. Snacking on bugs is something she is concerned about. “If it’s disguised well enough, I might do it,” she said.

Nuisance continued from page 3

want to address some of the abatement costs and look to reinstitute a new use on that site. We are in the discussion, but regardless, those abatement costs need to go on to the tax assessment roll.” Perello noted the total cost for the site is approaching $500,000 total with the previous charges and he doesn’t want them to get away with anything. “We are following the due process,” City Manager Alex Nguyen said. “We’re not letting

Insect continued from page 1

ACROSS 1. Use elbow grease 6. Goody bag stuff 10. "_e_ _ect," song 13. Singer Lenya 14. Band's work-related trip 15. Capt.'s prediction 16. Assumed name 17. Debate side 18. Schumer or McConnell, abbr. 19. *Founding father with no biological children 21. Runs, as on TV 22. Last letter 23. *Dad's mom 25. Ready for confrontation 29. *This before becoming father? 31. Lakes in Scotland 32. Opposite of post33. Henry VI had 6 37. Not in port 38. Have a bug 39. ____ of faith 40. *Archie Harrison MountbattenWindsor's dad 42. Layer 43. Ouzo flavor 44. Like farm-to-table 46. Made 50-50 47. Phony 50. "Wheel of Fortune" vowel request 51. Parts of play 52. *Dad to Violet, Dash and JackJack 59. However, poetically 60. Coconut fiber 61. Dostoyevsky novel, with "The" 62. Once around 63. Japanese zither 64. It can be firma or incognita 65. Ill temper 66. Place at an angle 67. Ten of these before a first down DOWN 1. BBQ side 2. Fizzy drink 3. "The Dock of the Bay" singer 4. Four Corners state

5. Turns large into medium 6. "All the world's a ____" 7. Refuses to 8. Grand theft target 9. Disparaging term for foreigners in Mexico 10. Pine product 11. Harsh 12. Popular annual flower 20. *Dad to Rod and Todd on "The Simpsons" 21. *Christopher Robin's father 24. Column's counterpart 25. Boring 26. Santa ____, CA 27. Tennis serving whiz 28. *Prince William's dad 29. *Dad's favorite cooking device? 30. Bank on

32. *The biggest bear 34. Tube in a body 35. Convenience 36. Hightailed it 41. ____Tube 43. Eagerness 45. Painful body spasms 46. Between NE and E 47. *What patriot and patriarch have in common 48. Autumn color 49. Ben Franklin invention 50. Found in a quiver 53. Cozy corner 54. Make a reference 55. Over head light? 56. 100 cents in Ethiopia 57. Master of his castle 58. #15 Across, pl.

LAST WEEK’S SOLUTION

Angelica Morales said bugs are the food of the future. “Western diets and not going to be sustainable at the rate we are eating meat,” she said. “They take up a lot less space and water.” Mel Atamian ran Silkies and Eddy’s bugs and had a huge crowd waiting to hold silkworms. Atanian said she wanted to help the schools out and they are easy to transport. “My husband got me involved,” she said. “I married into this and my husband has been collecting for the last 25 years.” She said the worms are all over the house. “You leave them in the box and they stay there,” she said. “They don’t have eyes.” Tyler Startley loves bugs and and his mom thought the exhibit would interest him. “It’s fuzzy,” Tyler said. “I’m going to name him Silky.” Caraline and Sharlett Conley were coloring bugs with Laythim Zrimsik and having a great time. “I’m a wildlife biologist and a high school biology teacher, and I thought it would be cool,” Mom Morgan Elliot said. “He likes to play with bugs. So far, he seems to like the centipedes and millipedes a lot.” Krystalee Conley said

SODOKU SOLUTION


7

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

LEGAL File No.: 20190520-10009032-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Secret Stone Society, 2104 San Luis St. Oxnard, CA 93030 2. Urbane Goods, 2104 San Luis St. Oxnard, CA 93030 VENTURA COUNTY Full Name of Registrant: 1. Aimy Han 2104 San Luis St Oxnard, CA 93030. 2. Reanna Digrigoli, 2104 San Luis St. Oxnard, CA 93030. This Business is conducted by: GENERAL PARTNERSHIP. 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/Aimy Han NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON May 20, 2019. MARK A. LUNN SchId:75986 AdId:25063 CustId:1006 -----------File No.: 20190509100083160 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. RINCON PROFESSIONAL SERVICES 2. RINCON PROFESSIONAL 1746 S VICTORIA AVE STE 200 VENTURA, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. VISTA FINANCIAL CPA 5412 LINDLEY AVE UNIT 108 ENCINO, CA 91316 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/DAN OLACO NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/9/2019. MARK A. LUNN SchId:75831 AdId:25296 CustId:1052 -----------File No.: 20190514-40008517-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. ONG SOLO 1784 Marsala Way Camarillo, CA 93012 VENTURA COUNTY Full Name of Registrant: 1. Alexander A Ong 1784 Marsala Way Camarillo, CA 93012 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/ALEXANDER ONG NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/14/2019. MARK A. LUNN SchId:75847 AdId:25301 CustId:1054 -----------File No.: 2019051410008586 FICTITIOUS BUSINESS STATEMENT

NAME

THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. ENJ Management 2. VK Management 3036 Arlington Ave Simi Valley, CA 93063 VENTURA COUNTY Full Name of Registrant: 1. Viktoria Kovacs 3036 Arlington Ave Simi Valley, CA 93063 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/10/2019. 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/Viktoria Kovacs NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/14/2019. MARK A. LUNN SchId:75852 AdId:25303 CustId:1055 -----------File No.: 20190514100086150 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. MISSION PLAZA LAUNDRY 110 n olive street Ste E ventura, CA 93001 VENTURA COUNTY Full Name of Registrant: 1. Baron Graham 2050 ABBOTT ST oxnard, CA 93033 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/14/2019. 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/Baron Graham NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/14/2019. MARK A. LUNN SchId:75867 AdId:25308 CustId:1057 -----------File No.: 20190515-10008707-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Fortress of Serenity 119 Figueroa Street, Suite 9 Ventura, CA 93001-1237 VENTURA COUNTY Full Name of Registrant: 1. Priscilla Stephanie Batarse 119 Figueroa Street, Suite 9 Ventura, CA 93001-1237 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Priscilla S. Batarse NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/15/2019. MARK A. LUNN SchId:75886 AdId:25314 CustId:1058 -----------NOTICE OF TRUSTEE'S SALE T.S. No. 19-00219-QQCA Title No. 1044842 A.P.N. 188-0-350-435 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY

PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/18/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: As his sole and separate property George Krebs, a married man, as his sole and separate property Duly Appointed Trustee: National Default Servicing Corporation Recorded 09/20/2013 as Instrument No. 20130920-001612860 (or Book, Page) of the Official Records of Ventura County, California. Date of Sale: 06/13/2019 at 9:00 AM Place of Sale: Four Points By Sheraton Ventura Harbor Resort, Auction.Com Room, 1050 Schooner Drive, Ventura, Ca 93001 Estimated amount of unpaid balance and other charges: $251,819.75 Street Address or other common designation of real property: 1901 Victoria Ave, 107, Oxnard, CA 93035 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 800280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-00219QQCA. 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. Date: 05/16/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-2644010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative AFN4694010 05/24/2019, 05/31/2019, 06/07/2019 SchId:75890 AdId:25315 CustId:64 -----------NOTICE OF TRUSTEE'S SALE T.S. No. 19-00234-GMCA Title No. 1045818 A.P.N. 090-0-340-175 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/03/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and

pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Kelly Christine Ponce, a single woman, as to an undivided 80% interest, and Nathanael Sean Jenkins, a single man as in an undivided 20% interest, as tenants in common Duly Appointed Trustee: National Default Servicing Corporation Recorded 09/30/2015 as Instrument No. 2015093000146220-0 (or Book, Page) of the Official Records of Ventura County, California. Date of Sale: 06/13/2019 at 9:00 AM Place of Sale: Four Points By Sheraton Ventura Harbor Resort, Auction.Com Room, 1050 Schooner Drive, Ventura, Ca 93001 Estimated amount of unpaid balance and other charges: $328,253.17 Street Address or other common designation of real property: 11406 Citrus Dr #104, Ventura, CA 93004 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 800280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-00234GMCA. 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. Date: 05/16/2019 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-2644010 Sales Line 800-280-2832; Sales Website: www.ndscorp.com Rachael Hamilton, Trustee Sales Representative AFN4693969 05/24/2019, 05/31/2019, 06/07/2019 SchId:75893 AdId:25316 CustId:64 -----------File No.: 20190430-10007658-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. PROTECT OUR CANYONS 451 W. FIFTH STREET OXNARD, CA 93030 VENTURA COUNTY Full Name of Registrant: 1. LISA GRACE KELLOGG 31220 LOBO CANYON ROAD AGOURA HILLS, CA 91301 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2019. 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/LISA GRACE KELLOGG NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 4/30/2019. MARK A. LUNN SchId:75906 AdId:25319 CustId:693 -----------File No.: 2019051510008715-0 FICTITIOUS BUSINESS NAME

STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Dynamic USA 5755 Valentine Rd Ste 215 Ventura, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. Nadia Oxnard LLC 5755 Valentine Rd Ste 215 Ventura, CA 93003 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/25/2004. 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/Nadia Oxnard, LLC NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/15/2019. MARK A. LUNN SchId:75910 AdId:25320 CustId:1059 -----------T.S. No. 033203-CA APN: 661-0-263085 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 3/21/2007. 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 6/19/2019 at 11:00 AM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 3/28/2007, as Instrument No. 20070328-000649990, in Book , Page , , of Official Records in the office of the County Recorder of Ventura County, State of CALIFORNIA executed by: EDWARD A. GATES AND DONNA J. GATES, HUSBAND AND WIFE AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE MAIN FRONT ENTRANCE TO THE COUNTY GOVERNMENT CENTER HALL OF JUSTICE LOCATED AT 800 S. VICTORIA AVE., VENTURA, CA 93003 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: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1050 ANTELOPE PL THOUSAND OAKS, CA 91320 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured 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: $155,939.85 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust 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 or its predecessor 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.

COM, using the file number assigned to this case 033203-CA. 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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive San Diego, California 92117 SchId:75915 AdId:25322 CustId:670 -----------File No.: 20190515-10008719-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Yucca Valley Oasis II 7163 Sage Ave Yucca Valley, CA 92284 VENTURA COUNTY Full Name of Registrant: 1. Mark S Sauer 5755 Valentine Rd Ste 215 Ventura, CA 93003 2. Karen D Sauer 5755 Valentine Rd Ste 215 Ventura, CA 93003 This Business is conducted by: GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on: 1979. 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/Mark S Sauer NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/15/2019. MARK A. LUNN SchId:75918 AdId:25323 CustId:1060 -----------Order To Show Cause For Change of Name Case No. 56-2019-00528062-CU-PTVTA To All Interested Persons: Amani J King filed a petition with this court for a decree changing names as follows: 1 PRESENT NAME: Amani J King PROPOSED NAME: Amani Joshua King 2 PRESENT NAME: Amani Lawrence Matthews(Birth Name) PROPOSED NAME: Amani Joshua King The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 6/24/2019 Time: 8:30 AM Dept. Courtroom 41. The address of the court is Superior Court of Ventura, 800 Victoria Ave., 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: TriCounty Sentry Date: 5/6/2019 MICHAEL D. PLANET Ventura Superior Court SchId:75931 AdId:25327 CustId:1061 -----------File No.: 20190508-10008207-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Guzzi Bob Rally Fund 1235 Kirkford Way Westlake Village, CA 91361 VENTURA COUNTY Full Name of Registrant: 1. Glenn Morgan 1235 Kirkford Way Westlake Village, CA 91361 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Glenn Morgan NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/19/2019. MARK A. LUNN


8

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

LEGAL SchId:75935 AdId:25328 CustId:1062 -----------File No.: 20190515-10008713-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. HARTLEY LAMAS ET AL. 2. HARTLEY LAMAS VOJTIK ET AL. 3. HARTLEY LAMAS CASTELLANO ET AL. 5700 RALSTON ST., SUITE 210 VENTURA, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. CARLA HARTLEY LAW A PROFESSIONAL LAW CORPORATION 5700 RALSTON ST., SUITE 210 VENTURA, CA 93003 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/01/2019. 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/CARLA HARTLEY, CEO NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/15/2019. MARK A. LUNN SchId:75942 AdId:25330 CustId:693 -----------File No.: 20190517100089150 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Wine Lovers Travel 421 Village Commons Blvd. Camarillo, CA 93012 VENTURA COUNTY Full Name of Registrant: 1. Gail Sherman 421 Village Commons Blvd. Camarillo, CA 93012 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/17/2019. 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/Gail Sherman NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/20/2019. MARK A. LUNN SchId:75949 AdId:25332 CustId:1063 -----------File No.: 20190425-10007325-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Complete Notary and Office Services 1333 E. Thousand Oaks Blvd Thousand Oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. Linda Shapiro 3662 Mountclef Blvd Thousand Oaks, CA 91360 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/27/2019. 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/Linda Shapiro NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 4/25/2019. MARK A. LUNN

SchId:75959 AdId:25335 CustId:1064 -----------NOTICE OF SALE OF REAL PROPERTY Case No. 56-2017-00505600-PRCPOXN Superior Court of the State of California for the County of Ventura. In the matter of the Estate of ELAINE L. WEST. Notice is hereby given that Tiffany Van Wingerden, Conservator of the Estate has filed a Report of Sale and Petition for Order Confirming Sale of Real Property. The Petition may affect the certain real property situated in the County of Ventura, State of California, described as follows: 5460 Lehigh Street, Ventura, CA 93003. A Hearing on the matter will be held as follows: June 25, 2019 at 9:00 a.m. Dept. J6, 4353 E. Vineyard Avenue, Oxnard, CA 93036. The sale will be 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 Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are agreeable to the personal representative. $10,000 of amount bid to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale. Cristian R. Arrieta, Esq. (SBN 236837) Lowthorp, Richards, McMillan, Miller & Templeman, APC 300 E. Esplanade Drive, Suite 850, Oxnard, CA 93036 Phone: (805) 981-8555 Fax: (805) 983-1967 SchId:75963 AdId:25336 CustId:700 -----------SUMMONS CASE NO. 56-2019-00525519-CL-CLVTA. NOTICE TO DEFENDANT (AVISO AL DEMANDADO): 1. DAVID ALBANESE, an Individual, and DOES 1 through 10, Inclusive. YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE): 1. OXNARD HERITAGE WALK CORPORATION NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www. courtinfo.ca.gov/selfhelp), your county law library or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelp california.org) the California Courts Online SelfHelp Center (www. courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. AVISO: Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papales legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su repuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su repuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www. sucorte.ca.gov ) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar

el gravamen de la corte antes de que la corte pueda desechar el caso. The name, address and telephone number of the court is (El nombre y direccion de la Corte es:) Superior Court of California, County of Ventura, 800 S. Victoria Avenue, Ventura, California 93009. The name, address and telephone number of plaintiff's attorney or plaintiff without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Kathleen J. Smith, Schneiders & Associates L.L.P. 300 E. Esplanade Drive Suite 1980 Oxnard CA 93036 Phone: 805-764-6370 Date: 3/1/2019 Michael D. Planet, Clerk SchId:75978 AdId:25341 CustId:1051 -----------File No.: 20190516-10008771-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. EMANUEL'S WROUGHT IRON 2147 ELECTRA AVE. SIMI VALLEY, CA 93065 VENTURA COUNTY Full Name of Registrant: 1. EMMANUEL HERNANDEZ 2147 ELECTRA AVE. SIMI VALLEY, CA 93065 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/17/2017. 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/EMMANUEL HERNANDEZ NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/16/2019. MARK A. LUNN SchId:75990 AdId:25344 CustId:693 -----------NOTICE OF TRUSTEE'S SALE TS No. CA-18-833709-AB Order No.: DS730018000748 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/26/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Tereso Gomez, married Recorded: 8/3/2007 as Instrument No. 20070803-00152787-0 and modified as per Modification Agreement recorded 3/1/2012 as Instrument No. 2012030100036277 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/25/2019 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 Amount of unpaid balance and other charges: $942,379.53 The purported property address is: 4746 LA PUMA COURT, CAMARILLO, CA 93012 Assessor's Parcel No.: 160-0382-135 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 855 238-5118 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-18-833709-AB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 855 238-5118 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-18-833709-AB IDSPub #0153312 5/31/2019 6/7/2019 6/14/2019 SchId:75996 AdId:25346 CustId:608 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF JOSE LUIS COLMENARES Case No. 56-2019-00528018-PR-LAOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOSE LUIS COLMENARES. A PETITION FOR PROBATE has been filed by MICHAEL BRANDON COLMENARES in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that MICHAEL BRANDON COLMENARES be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 6/19/2019 at 9:00 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard, California 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) 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. James B. Cole, Esq. (SBN 156131) Elizabeth R. Southerland, Esq. (SBN 318593) Slaughter, Reagan & Cole, LLP 625 E. Santa Clara Street Suite 101 Ventura CA 93001 Phone: 805-658-7800 Fax: 805-6442131 SchId:76007 AdId:25350 CustId:1069 -----------File No.: 20190520-10009018-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Heavenly Soundworks 778 Spalding st. Thousand Oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. Kevin Couch 778 Spalding st. THOUSAND OAKS, CA 91360 2. Jonathan Couch 4702 Providence woods cir. Wentzville, CA 63385 This Business is conducted by: GENERAL PARTNERSHIP. 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/Kevin D Couch NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913

other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/20/2019. MARK A. LUNN SchId:76012 AdId:25352 CustId:1070 -----------NOTICE OF TRUSTEE'S SALE TS No. CA-14-651819-HL Order No.: 1036714 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/3/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LEONID SHNEYDER, A SINGLE MAN Recorded: 4/11/2007 as Instrument No. 20070411-00074841-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/27/2019 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $2,180,211.68 The purported property address is: 1513 TWIN TIDES PLACE, OXNARD, CA 93035 Assessor's Parcel No.: 188-0191-245 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-651819-HL. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-651819-HL IDSPub #0153382 5/31/2019 6/7/2019 6/14/2019 SchId:76030 AdId:25358 CustId:608 -----------ADMINISTER ESTATE OF: RICHARD ADOLPH JUREWICZ CASE NO. 56-2019-00528573-PRPWOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RICHARD ADOLPH JUREWICZ. A PETITION FOR PROBATE has been filed by DIANE MARY HENSON in the Superior Court of California, County of VENTURA. THE PETITION FOR PROBATE requests that DIANE MARY HENSON 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: 07/10/19 at 9:00AM 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 estate, you may file with the court a Request for Special Notice (form DE154) 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 TODD J. VIGNEUX - SBN 253284 PEDERSON LAW OFFICES, APC 920 HAMPSHIRE ROAD, SUITE A1 WESTLAKE VILLAGE CA 91361 5/31, 6/7, 6/14/19 CNS-3258579# TRICOUNTY SENTRY SchId:76037 AdId:25361 CustId:61 -----------File No.: 20190503-10007861-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. The Tailor Shop 2667 N. Moorpark Rd -Ste 202 Thousand oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. Aurora I. Petti 2720 Erringer Rd, Unit 2 Simi Valley, CA 93065 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/1982. 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/Aurora I. Petti NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/3/2019. MARK A. LUNN SchId:76049 AdId:25365 CustId:1071 -----------File No.: 20190522-10009235-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Revolution Construction Services 801 Flying Hills Lane Thousand Oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. Revolution Design & Supply, LLC 801 Flying Hills Lane Thousand Oaks, CA 91360 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/22/2019. 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 W Inskeep NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code).


9

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

LEGAL THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/22/2019. MARK A. LUNN SchId:76055 AdId:25367 CustId:1072 -----------File No.: 20190524-10009402-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Progressive Martial Arts Ventura 2222 E. Thompson Blvd Ventura, CA 93001 VENTURA COUNTY Full Name of Registrant: 1. Sarah Clancy 9650 Oneida Street Ventura, CA 93004 2. Benjamin Clancy 9650 Oneida Street Ventura, CA 93004 This Business is conducted by: MARRIED COUPLE. 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/Sarah Clancy NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/24/2019. MARK A. LUNN SchId:76063 AdId:25370 CustId:1073 -----------NOTICE OF PUBLIC HEARING FIGTREE PACE Water Efficiency and Property Assessed Clean Energy (PACE) and Job Creation Program NOTICE IS HEREBY GIVEN that the Board of Directors of the California Enterprise Development Authority (CEDA) will hold a public hearing on: Date: June 27, 2019 Time: 10:30 AM Main Location: 2150 River Plaza Drive, Suite 275 Sacramento, CA 95833 **VIA TELECONFERENCE (712) 775-7031 CONFERENCE CODE: 183724 LIST OF MEETING TELECONFERENCING LOCATIONS California Association for Local Economic Development (contact Helen Schaubmayer) 2150 River Plaza Drive Sacramento, CA 95833 City of Santa Clarita (contact Jason Crawford or Marilyn Sourgose) 23920 Valencia Blvd., Suite 100 Santa Clarita, CA 91355 County of Stanislaus (contact Keith Boggs or Sheryl Swartz) 1010 10th Street Modesto, CA 95354 City of Vista (contact Kevin Ham or Reception) 200 Civic Center Dr. Vista, CA 92084 City of Lakeport (contact Margaret Silveira or Hilary Britton) 225 Park Street Lakeport, CA 95453 City of West Sacramento (contact Aaron Laurel or Polly Harris) 1110 West Capitol Avenue, 3rd Floor West Sacramento, CA 95691 Sacramento Municipal Utility District (contact Mather Kearney) 6301 S Street Sacramento, CA 95817 Los Angeles County Economic Development Corporation (LAEDC) (contact Carrie Rogers or Linden Johnson) 444 S. Flower St., 37th Floor Los Angeles, CA 90071 or as soon thereafter as the matter can be heard. Said public hearing will be held to consider the formation of an assessment district (the “Assessment District”) and adoption of the Water Efficiency and Property Assessed Clean Energy (PACE) and Job Creation Program (FIGTREE PACE) pursuant to Chapter 29 of Part 3 of Division 7 of the California Streets and Highways Code (commencing with Section 5898.12). The Assessment District will be a voluntary contractual assessment district to assist property owners with the cost of installing distributed generation renewable energy sources and making permanently affixed energy efficient, seismic, and water efficient improvements to their property. The geographical boundaries of the Assessment District will now include the geographical boundaries of the City of Lynwood and the City of Port Hueneme. At the hearing, any person may present oral or written testimony. The Board of Directors will consider all objections or protests, if any, to the proposed (i) improvements, (ii) Assessment District boundaries, and (iii) Assessment District contractual assessment. By: Gurbax Sahota California Enterprise Development Authority 6/7, 6/14/19 CNS-3259211# TRICOUNTY SENTRY

SchId:76072 AdId:25373 CustId:61 -----------File No.: 20190523-10009321-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. CORNERSTONE PROPERTIES 2. TS PROPERTIES 3. CEDAR ACROPOLIS MANAGEMENT 516 Pennsfield Pl #200 Ventura, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. SOSACROWN PROPERTIES, INC. 305 Siesta Ave. Thousand Oaks, CA 91360 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 1) 09/03/2002; 2) 09/03/2002; 3) 08/01/2009. 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/THOMAS SOSA, 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/23/2019. MARK A. LUNN SchId:76075 AdId:25374 CustId:693 -----------File No.: 20190523-10009319-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. CEDAR PROPERTY MANAGEMENT 2. CEDAR ACROPOLIS PROPERTY MANAGEMENT 516 Pennsfield Pl #200 Thousand Oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. ACROPOLIS MANAGEMENT, INC. 516 Pennsfield Pl #200 Thousand Oaks, CA 91360 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2009. 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/THOMAS SOSA, 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 section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/23/2019. MARK A. LUNN SchId:76079 AdId:25375 CustId:693 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF JORGE A. OCAMPO aka JORGE A. OCAMPO PONCE Case No. 56-2019-00528373-PR-LAOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JORGE A. OCAMPO aka JORGE A. OCAMPO PONCE. A PETITION FOR PROBATE has been filed by LYLY OCAMPO in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that LYLY OCAMPO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 6/27/2019 at 9:00 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard, California 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of

either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) 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. Amy Dilbeck Kiesewetter, Esq. (SBN 269627) ADK Heritage Law Firm 121 N. Fir Suite F Ventura CA 93001 Phone: 805-947-4372 Fax: 805-6653488 SchId:76083 AdId:25376 CustId:714 -----------File No.: 20190529-10009558-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. CREMATION SOCIETY OF SANTA BARBARA 757 E. MAIN STREET VENTURA, CA 93001 VENTURA COUNTY Full Name of Registrant: 1. BOYKO BURIAL & CREMATION COMPANY, INC. 757 E. MAIN STREET VENTURA, CA 93001 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 01/29/2013. 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 BOYKO, CEO NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/29/2019. MARK A. LUNN SchId:76090 AdId:25377 CustId:65 -----------File No.: 20190508-10008135-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. ATLAS XTS 125 MARA AVE. VENTURA, CA 93004 VENTURA COUNTY Full Name of Registrant: 1. DANIEL LEE POST 125 MARA AVE. VENTURA, CA 93004 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/06/2019. 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/DAN POST NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/8/2019. MARK A. LUNN SchId:76094 AdId:25378 CustId:693 -----------File No.: 20190517-10008931-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. SMART ASSET PLAN 1610 LANGFORD DRIVE OXNARD, CA 93030 VENTURA COUNTY Full Name of Registrant: 1. GORDON THOMAS FAERBER 1610 LANGFORD DRIVE OXNARD, CA 93030 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 12/15/2018. 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/GORDON THOMAS FAERBER NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/17/2019. MARK A. LUNN SchId:76100 AdId:25380 CustId:693 -----------File No.: 20190517-10008929-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. ALLSTATE FUNDING & INVESTMENT 2. SMART MONEY PLAN 3. BLACK STALLION INSURANCE SERVICE 1610 LANGFORD DRIVE OXNARD, CA 93030 VENTURA COUNTY Full Name of Registrant: 1. GORDON THOMAS FAERBER 1610 LANGFORD DRIVE OXNARD, CA 93030 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 1) 11/06/2013; 2) 11/06/2013; 3) 01/26/2009. 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/GORDON THOMAS FAERBER NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/17/2019. MARK A. LUNN SchId:76104 AdId:25381 CustId:693 -----------File No.: 20190520-10008974-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. ALOHA FISHERIES 2024 PAMELA ST. OXNARD, CA 93036 VENTURA COUNTY Full Name of Registrant: 1. SHAWN ALLEN STEWARD 2024 PAMELA ST. OXNARD, CA 93036 This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/20/2019. 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/SHAWN STEWARD NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/20/2019. MARK A. LUNN SchId:76108 AdId:25382 CustId:693 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS FRANK CIACIO aka THOMAS F. CIACIO Case No. 56-2019-00528675-PR-LAOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of THOMAS FRANK CIACIO aka THOMAS F. CIACIO. A PETITION FOR PROBATE has been filed by JEFFREY M. KING in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that JEFFREY M. KING be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or

consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/17/2019 at 9:00 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard, California 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) 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. LAW OFFICES OF VIVIAN K. CHRISTIANSEN, APC VIVIAN K. CHRISTIANSEN, ESQ. (SBN 297449) 199 FIGUEROA STREET 3RD FLOOR VENTURA CA 93001 Phone: 805-653-6145 Fax: 805-6431094 SchId:76114 AdId:25384 CustId:746 -----------Title Order No. 19-259949 Trustee Sale No. 83635 Loan No. 9160001816 APN: 644-0-065-075 NOTICE OF TRUSTEE’S SALE [PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/12/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/3/2019 at 11:00 AM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/24/2005 as Instrument No. 200510240262099 in book N/A, page N/A of official records in the Office of the Recorder of Ventura County, California, executed by: ALFONSO RINCON, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY , as Trustor NEW CENTURY MORTGAGE CORPORATION , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the Main front entrance to the County Government Center Hall of Justice located at 800 South Victoria Avenue, Ventura, CA 93003, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: Lot 142 of Tract 1207-3, in the City of Simi Valley, County of Ventura, State of California, according to the Map thereof recorded in Book 32 Pages 22 to 24 inclusive of Maps, in the Office of the County Recorder of said County. Except therefrom all of the oil, gas and mineral rights below 500 feet from the surface but without the right of entry on the surface. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 2358 RALSTON SIMI VALLEY CA 93063. 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, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, towit $241,798.93 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust 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 of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 5/29/2019 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can re-

ceive 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 or 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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 83635. 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.” SchId:76117 AdId:25385 CustId:670 -----------Order To Show Cause For Change of Name Case No. 56-2019-00528702-CU-PTVTA To All Interested Persons: Wendy Carolina Mata on behalf of Adam Robert Henderson & Alex Richard Henderson, minors, filed a petition with this court for a decree changing names as follows: 1 PRESENT NAME: Adam Robert Henderson PROPOSED NAME: Adam Robert Mata 2 PRESENT NAME: Alex Richard Henderson PROPOSED NAME: Alex Richard Mata The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 7/9/2019 Time: 8:30 AM Dept. 43. The address of the court is Superior Court of Ventura, 800 Victoria Ave., 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: TriCounty Sentry Date: 5/28/2019 MICHAEL D. PLANET Ventura Superior Court SchId:76123 AdId:25387 CustId:743 -----------File No.: 20190529-10009588-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Pacific Breeze Salon 584 E Thousand Oaks Blvd Thousand Oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. Lori Ann Galvez 1631 Mendocino Ln Newbury Park, CA 91320 2. Justin Michael Galvez 1631 Mendocino Ln Newbury Park, CA 91320 This Business is conducted by: MARRIED COUPLE. 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/Lori Ann Galvez NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/29/2019. MARK A. LUNN SchId:76127 AdId:25388 CustId:1075 -----------NOTICE OF TRUSTEE'S SALE TS No. CA-15-674880-AB Order No.: 7301503865-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/28/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under


10

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

LEGAL the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): REGINALDO D. RIVERA AND MARYANN U. RIVERA, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 2/26/2007 as Instrument No. 20070226-000381120 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/2/2019 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003 Amount of unpaid balance and other charges: $1,211,573.03 The purported property address is: 149 LAUREL RIDGE DRIVE, SIMI VALLEY, CA 93065 Assessor's Parcel No.: 596-0210-105 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 855 238-5118 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-15-674880-AB. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 855 238-5118 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-674880-AB IDSPub #0153617 6/7/2019 6/14/2019 6/21/2019 SchId:76131 AdId:25389 CustId:608 -----------NOTICE OF TRUSTEE'S SALE TS No. CA-14-651819-HL Order No.: 1036714 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 4/3/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): LEONID SHNEYDER, A SINGLE MAN Recorded: 4/11/2007 as Instrument No. 2007041100074841-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 6/27/2019 at 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $2,180,211.68 The purported property address is: 1513 TWIN TIDES PLACE, OXNARD, CA 93035 Assessor's Parcel No.: 188-0-191-245 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest

bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-14-651819-HL. 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www. qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-651819-HL IDSPub #0153626 6/7/2019 6/14/2019 6/21/2019 SchId:76134 AdId:25390 CustId:608 -----------File No.: 20190524-10009429 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Lighthouse Counseling 674 County Square Dr., Suite C Ventura, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. Marcela Becerra Maciel 531 North Oak Street Santa Paula, CA 93060 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 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/Marcela Becerra Maciel NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/31/2019. MARK A. LUNN SchId:76137 AdId:25391 CustId:1077 -----------File No.: 20190531100098260 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Lumio Eyewear 2. Lumio 801 S VICTORIA AVE STE 206 VENTURA, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. Kristopher Skromme 4201 Case St VENTURA, CA 93003 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 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/Kristopher Skromme NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed be-

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 and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/31/2019. MARK A. LUNN SchId:76141 AdId:25392 CustId:1078 -----------File No.: 20190531-10009802-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Orange Ray Originals 4220 Harbor Blvd #101 Oxnard, CA 93035 VENTURA COUNTY Full Name of Registrant: 1. Tiana Savaikie 4220 Harbor Blvd #101 Oxnard, CA 93035 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 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/Tiana Savaikie NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/31/2019. MARK A. LUNN SchId:76152 AdId:25396 CustId:1080 -----------File No.: 20190528-10009541-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Vital Essence 1311 W. Channel Islands Blvd. Suite 124 Oxnard, CA 93033 VENTURA COUNTY Full Name of Registrant: 1. Alyssa King 8895 Denver St. Ventura, CA 93004 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 05/28/2019. 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/Mark A. Lunn NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 5/28/2019. MARK A. LUNN SchId:76159 AdId:25398 CustId:1081 -----------File No.: 20190507100081220 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Avid Youth 422 Hudson Ln Port Hueneme, CA 93041 VENTURA COUNTY Full Name of Registrant: 1. Alycia Archer 422 Hudson Ln Port Hueneme, CA 93041 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Alycia Archer NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH

THE COUNTY CLERK OF VENTURA ON 5/7/2019. MARK A. LUNN SchId:76163 AdId:25399 CustId:1082 -----------TS No. 190514164 APN 170-0-270-495 U.S. Department Of Housing And Urban Development Notice Of Default And Foreclosure Sale Recorded in accordance with 12 USCA 3764 (c)Whereas, on 11/22/2002, a certain Deed of Trust was executed by Joseph Lorand and Belle Lorand, Husband and Wife as Joint Tenants as trustor in favor of Wells Fargo Home Mortgage Inc A California Corporation as beneficiary, and Fidelity National Title Insurance Company as trustee, and was recorded on 12/5/2002, as Instrument No. 2002-0307520-00, in the Office of the County Recorder of Ventura County, California; and Whereas, the Deed of Trust was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and Whereas, the beneficial interest in the Deed of Trust is now owned by the Secretary, pursuant to an Assignment of Deed of Trust dated 12/21/2010, recorded on 2/4/2011, as instrument number 20110204-00020112-0, in the Office of the County Recorder, Ventura County, California; and Whereas, a default has been made in the covenants and conditions of the Deed of Trust in that the payment due on 12/7/2017, was not made and remains wholly unpaid as of the date of this notice, and no payment has been made sufficient to restore the loan to currency; and Whereas, the entire amount delinquent as of 7/2/2019 is $402,852.50; and Whereas, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Deed of Trust to be immediately due and payable; Now Therefore, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of Total Lender Solutions, Inc. as Foreclosure Commissioner, recorded on 5/14/2019 as instrument number 20190514-00052730-0, notice is hereby given that on 7/2/2019 at 11:00 AM local time, all real and personal property at or used in connection with the following described property will be sold at public auction to the highest bidder: Legal Description: Parcel 82A, As Shown On A Parcel Map Filed In Book 21, Page 73 Of Parcel Maps, In The Office Of The County Recorder Of Said County. Commonly known as: 3227 Village #3, Camarillo, CA 93012 The sale will be held at main entrance to Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA. The Secretary of Housing and Urban Development will bid an estimate of $402,852.50.There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $40,285.25 [10% of the Secretary’s bid] in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of $40,285.25 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The commissioner may, at the direction of the HUD field office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant the Act. Therefore, the Foreclosure commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is $402,852.50, as of 7/1/2019, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out of pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement.Date:5/14/2019 Total Lender Solutions, Inc. U.S. Dept. of HUD Foreclosure Commissioner By: /s/ Rachel Seropian10951 Sorrento Valley Road, Suite 2FSan Diego, CA, 92121Phone: 866-535-3736Fax: 866-242-8599A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State Of Ca County OF San Diego On 5/14/2019 before me,

Chelcey Savanah Romeril, a notary public personally appeared, Rachel Seropian who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under Penalty Of Perjury under the laws of the State of California that the foregoing paragraph is true and correct. Witness my hand and official seal. /s/ Chelcey Savanah Romeril (Seal) SchId:76177 AdId:25403 CustId:621 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF KAROLINE R. NAVARRETE Case No. 56-2019-00528810-PR-PWOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KAROLINE R. NAVARRETE. A PETITION FOR PROBATE has been filed by KAROLINE MARTINEZ in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that KAROLINE MARTINEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/24/2019 at 9:00 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard, California 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Adrienne K. Miller, APC Adrienne K. Miller, Esq. (SBN 193190) 1633 Erringer Road, Ste. 205 Simi Valley CA 93065 Phone: 805-522-1640 Fax: 805-4260699 SchId:76190 AdId:25408 CustId:723 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF JOHN BARRI aka JUAN BARRI Case No. 56-2019-00528907-PR-PWOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JOHN BARRI aka JUAN BARRI. A PETITION FOR PROBATE has been filed by ALLAN LOPEZ in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that ALLAN LOPEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/24/2019 at 9:00 AM in Department J6 located at 4353 E. Vineyard Avenue, Oxnard, California 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative ap-

pointed 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 DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Adrienne K. Miller, APC Adrienne K. Miller, Esq. (SBN 193190) 1633 Erringer Road, Ste. 205 Simi Valley CA 93065 Phone: 805-522-1640 Fax: 805-4260699 SchId:76193 AdId:25409 CustId:723 -----------File No.: 20190604-10009968-0 FICTITIOUS STATEMENT

BUSINESS

THE FOLLOWING (ARE)

NAME

PERSON(S)

IS

DOING BUSINESS AS: 1. Olsen and Sons Construction 907 Ravenwood Ave Newbury Park, CA 91320 VENTURA COUNTY Full Name of Registrant: 1. Paul D Olsen 907 Ravenwood Ave Newbury Park, CA 91320 2. Kathryn W Olsen 907 Ravenwood Ave Newbury Park, CA 91320 This Business is conducted by: MARRIED COUPLE. 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/Kathryn W Olsen NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). THIS STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA ON 6/4/2019. MARK A. LUNN SchId:76196 AdId:25410 CustId:1083 -----------Escrow No. 15031 NOTICE TO CREDITORS OF BULK SALE (Notice pursuant to UCC Sec. 6105) NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address of the seller are: HALEIVO, INC., a California Corporation, By: Fred T. Leivo, President, 202 E. Ojai Ave., Ojai, CA 93023 Doing business as: OJAI VILLAGE PHARMACY. All other business name(s) and address(es) used by the seller(s) within the past three years as stated by the seller(s), are: None The location in California of the chief executive office of the seller is: HALEIVO, INC., a California Corporation, By: Fred T. Leivo, President, 202 E. Ojai Ave., Ojai, CA 93023 The name(s) and business address of the buyer(s) are: PHARMACYWORX, INC., a California Corporation, By: Kingsley R. Labrosse, C.E.O. and By: Milena Manukian, Secretary, 2274 Queensland Court, Thousand Oaks, CA 91360 The assets being sold are generally described as: inventory, furniture, fixtures, trade fixtures, equipment, contract rights, computer hardware and software, customer and client lists, prescription files and records, transferable licenses and permits, telephone numbers and fax numbers, supplies, trade name, goodwill, intellectual property, websites, domain names, social media accounts, email addresses, covenant not to compete, leasehold improvements, signs, etc. and are located at: 202 E. Ojai Ave., Ojai, CA 93023 The bulk sale is intended to be consummated at the office of JEAN ALLEN ESCROW CO., INC., 3341 Cerritos Ave., Los Alamitos, CA 90720 and the anticipated sale date is June 28, 2019 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. (If the sale is subject to Sec. 6106.2, the following information must be provided.) The name and address of the person with whom claims may be filed is JEAN ALLEN ESCROW CO., INC., 3341 Cerritos Ave., Los Alamitos, CA 90720 and the last day for filing claims by any creditor shall be June 27, 2019, which is the business day before the anticipated sale date specified above. Dated: April 30, 2019 PHARMACYWORX, INC., a California Corporation, By: Kingsley R. Labrosse, C.E.O. and By: Milena Manukian, Secretary, Buyer(s) CN961145 15031 Jun 7, 2019 SchId:76200 AdId:25411 CustId:65


11

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

HEALTH More families needed for summer student exchange program VENTURA COUNTY— Volunteer families are asked to host international exchange students, ages 13-17, who are scheduled to arrive in the U.S. in June for a two to four-week program. Little kids, big kids, no kids…our host families come in all shapes and sizes with or without children. Host families are asked to provide the student with room and board, transportation to and from the school site, as well as a loving family environment. Students are fully insured, proficient in English and come with their own spending money to cover personal expenses. This is a wonderful opportunity for you and your family to learn about other countries and cultures without ever leaving your home. When you volunteer to host an international exchange student, your world comes alive for a young person from another country. By opening your door, you open a student’s eyes to the real America: real people, real experiences, and real life. At the same time, your generosity of spirit creates a positive view of the United States that crosses oceans—and lasts a lifetime. Wonder if you have what it takes?

All you need to do is be yourself. Time and again, our exchange students tell us that what they remember most are the little things. Family dinners,

weekend outings, even nights around the television become special as you watch an international student absorb American culture moment-by-

moment. Just by opening your home, you have the power to make everyday extraordinary for you, your family, and

a student from abroad. To host your own student contact 805.766.0861 or heatherbehrens@ efehp.org.

New college grads may now qualify for Covered California health plans CALIFORNIA—Congratulations— the moment you have worked so hard for is finally here! You are ready to walk across that stage, grab that diploma and begin the rest of your life. But life can be complicated, and it’s imperative to have the important things—like your health—covered. Graduation can mean coming off a school-sponsored health plan, or turning 26, the limit for when you can remain on your parents’ health plan. As an older college student, Saul Guevara had to think about some of those things even before he graduated

I’m paying $109 a month now instead of $316. Saul Guevara from the University of Southern California earlier this month in Los Angeles with a Master’s Degree in Communication Management. Now 28, Guevara has been a Covered California consumer for the past two years while finishing work toward his degree. “I chose to become a Covered California consumer because I learned that I qualified for federal subsidies to pay for my monthly health care payment,” Guevara said. “I’m paying $109 a month now instead of $316. Covered California has allowed me to get my medical needs met with the same primary care physician at a fraction of the cost.” Guevara will begin working for the federal government this summer and plans to keep his Covered California coverage until he gets a health plan through his employer. Working parttime is a reality for many college graduates, as is getting married and starting your own business. “Congratulations to all of this year’s college graduates for all you have accomplished,” said Covered California Executive Director Peter V. Lee. “But amidst all the changes in your life, make sure you always know what you will be doing for health care. If you are leaving your coverage behind when you graduate, then you may be eligible to enroll during Covered California’s ongoing special-enrollment period. Taking care of your health gives you

the freedom to pursue your dreams.” There are currently more than 336,000 Californians between the ages of 18 and 34 enrolled in a plan

through Covered California, and they are receiving quality, name-brand insurance coverage. The following circumstances are

among the more common reasons people become eligible for Covered California special enrollment: • Losing health coverage because

you have lost or changed jobs. • Turning 26-years-old. • Getting married or entering a domestic partnership. • Having a baby or adopting a child. • Moving and gaining access to new Covered California health insurance plans that were not available where you previously lived. • Becoming a citizen, a U.S. national or a lawfully present individual. If you qualify under any of these conditions, you are eligible to get health insurance coverage and join your fellow Californians in having one less thing to worry about. Make sure you take advantage of the financial help available to you and your family. For more information on specialenrollment rules, visit http://www. CoveredCA.com/individuals-andfamilies/getting-covered/specialenrollment. Those who qualify for Medi-Cal may enroll through Covered California year-round. Eligible consumers who are interested in signing up should go to www.CoveredCA.com where they can get help to enroll. They can explore their options and find out if they qualify for financial help by using the Shop and Compare Tool. They can also get free and confidential enrollment assistance by visiting www.coveredca. com/find-help/ and searching among 800 storefronts statewide, or more than 17,000 certified enrollers who can assist consumers in understanding their choices and enrolling, including individuals who can assist in other languages. In addition, consumers can reach the Covered California service center by calling (800) 300-1506.

Newsom has doubts about tougher vaccine rules SAN FRANCISCO (AP)—Gov. Gavin Newsom says he has concerns about enacting tougher rules that limit doctors from granting medical exemptions for children's vaccinations. The measure would give state public health officials instead of local doctors the authority to decide which children can skip their shots before attending school. It's being considered by the state Assembly amid growing cases of measles. Newsom told reporters at the

California Democratic Party Convention Saturday that although

he supports immunization, he has concerns about having government

officials sign off on vaccine exemptions. He said as a parent, he wouldn't want a bureaucrat to make a personal decision for his family. The Sacramento Bee reports Newsom didn't mention the bill explicitly. Opponents say the doctor-patient relationship will be compromised if it becomes law. California does not allow exemptions based on personal beliefs, but still allows exemptions for children who must avoid vaccinations for medical reasons.


12

TRI-COUNTY SENTRY, FRIDAY, JUNE 7, 2019

New exhibit opens at CIMM: Emma Akmakdjian and her Anthropocene Kelp Forest By Staff Reports

California Channel Islands. Off the coasts of these Islands are richly biodiverse ecosystems of (Macrocystis pyrifera) sea kelp. Unregulated oceans, overfishing, and lack of Marine Protected Areas are resulting in the depletion of these once abundant kelp forests that foster a vast array of marine species.

Emma Akmakdjian’s mixed media artworks trace the troubled relationship of human and environment through material byproducts of industrial processes.

B

ORN and raised in Southern California, her early passion as a tidal pool observer led her to create art inspired by the ecological changes she witnessed in urban water runoff. Emma creates art in conversation with scientists and members of diverse community groups, such as botanists of the Hualapai Indian Tribe. Her woven sculptures combine ancestral weaving practices with found industrial materials such as nylon commercial fishing rope. Emma’s sculptures consider the symbiotic influence of society and nature. The interconnected web of life is made apparent through repurposing material run-off; pollution, plastics, and overfishing debris returned from the Living Ocean. Observations and data collections of coastal populations, development, plastics, global ocean economies, and native cultures are visualized through her art. Emma received her Bachelor of Arts from California State University

The interconnected web of life is made apparent.

Channel Islands and studied at both CSU (California State University) Florence, and L'Accademia di Belle Arti in Florence, Italy.

FIRST PERSON: Akmakdjian on Anthropocene Kelp Forest “The inspiration for Anthropocene

Kelp Forest comes from conversations I have had with marine scientists regarding the preservation of marine environments encompassing the

Through weaving processes applied to salvaged nylon fishing ropes, I illustrate their complex intricacies. The Anthropocene Kelp Forest investigates how the ocean is connected to ancestral navigation, human settlement, and global colonization. My choice to weave kelp sculptures is inspired by the traditional weaving practices of Chumash ancestors that lived on Santa Rosa Island for thousands of years before colonial secularization. I feel an innate connection to the meditative and meticulous method of loosely arranging cords of synthetic nylon fishing rope. The materiality of the rough, rigid, and fraying plastic rope has heightened my confliction with Ocean pollution and given me a passion for communicating environmental concern.” The exhibit is open now to August 26th, 2019

Book sales are steady, but tariffs are on publishers' minds By Hillel Italie NEW YORK (AP)—Publishers poured champagne and toasted the picture book “Summer,” a children's book that is the first American release to come out of a long partnership between MacMillan and China's 21st Century Publishing Group, on the floor of the Jacob Javits Convention Center in New York City last week. Written by Cao Wenxuan and illustrated by Yu Rong, “Summer” tells the story of a pack of animals that fight over space beneath a tree on a hot day, then learning that they can provide shade for each other by standing side by side. It is a parable of cooperation book publishers hope will apply to the U.S. and China overall. At the industry convention BookExpo and the fan-based BookCon, which ended Sunday, thousands gathered to talk about upcoming books, hear from favorite authors and review the current market. Sales overall are “solid,” if not dynamic, says CEO Simon & Schuster Carolyn Reidy, an assessment others largely agree with, even if no title this year has sold at the level of Michelle Obama's “Becoming” or Michael Wolff 's “Fire and Fury.” Booksellers anticipate a strong response for such future releases as Jeanine Cummins' “American Dirt” and Margaret Atwood's “The Testaments,” her sequel to the million-selling “The Handmaid's Tale.” At the same time, publishing faces troubling unknowns and adjustments. Barnes & Noble, the country's largest physical book retailer, has been struggling for years and is considering a sale of the company. One of the largest distributors, Baker & Taylor, is ending its retail business, forcing some stores to find new ways to

keep books in stock. And publishers again face a potential shortage of printing capacity that resulted in two future Pulitzer Prize winners, David Blight's biography “Frederick Douglass” and Richard Powers' novel “The Overstory,” being among numerous releases unavailable for extended stretches late last year. But the most immediate concern is President Donald Trump's threatened 25% tariff on some $300 billion worth of Chinese goods, including those from the country's printing facilities. For years, U.S. publishers have relied on China for low-cost, high-capacity printing of four-color books, coffee table editions, Bibles and other standards of the trade and education market. The new tariff would almost surely result in higher prices, with publishers saying a hike of 50 cents or more is possible for a given book. Releases featured at BookExpo that could be affected range from Jimmy Fallon's children's story “This Is Baby” to the latest edition of “The Joy of Cooking.” “Following so soon after the major shortages last fall that resulted from domestic printcapacity reductions, these tariffs will bring further disruptions in one of the most important U.S. industries,” said Michael Pietsch, CEO of Hachette Book Group. Lui Simpson, vice president for global policy at the industry trade group the Association of American Publishers, said the impact would extend well beyond publishers. “Here we're speaking of consumers who read for pleasure, students, educators, non-profits promoting early reading and literacy, religious organizations, even bookstores,” Simpson said in an email. “Books have generally not been subject to import duties/ tariffs, given U.S. policy to promote the free flow of information and

knowledge.” No firm deadline has been set for when the proposed tariffs could go into effect. Industries facing tariffs have a chance to ask for exemptions, but Simpson says that publishers may have a hard time standing out. “You'll have numerous stakeholders making similar requests, so we'll be operating in a limited space in terms of gaining the gaining the government's attention,” Simpson said. When not worrying about the cost and supply of books, the industry at BookExpo and BookCon highlighted their importance. At a panel on middle-grade releases with LGBTQ+ characters, Kheryn Callender spoke of her novels as a way of confronting race and sexuality, recalling how a family member once told her that “black people can't be gay.” Supreme Court Justice Sonia Sotomayor, whose picture book “Just Ask: Be Different, Be Brave, Be You” comes out in September, praised literature as an act of empathy. “You have to learn how to look beyond yourself, and look to see what role you're going to play in improving your community,” she explained during a sold-out event at the convention center's main stage, where she formed her own ties by walking among the crowd, shaking hands, as she spoke. At a breakfast gathering, TaNehisi Coates discussed his first novel, “The Water Dancer,” which he called the story of an enslaved man with a “preternatural memory” and a “conscious attempt to construct a myth.” Coates is a prize-winning author and journalist whose books and articles on race and American culture, from his call for reparations for blacks to his condemnations of police violence, have made him one of the country's leading social commentators.

Oga’s Cantina.

Courtesy Disney Parks

Star Wars: Galaxy's Edge offers new world at Disneyland By Jonathan Landrum Jr. ANAHEIM (AP)—Star Wars: Galaxy's Edge is on the same land as Disneyland, but stepping into the new attraction transports visitors to an entirely different world. The theme park offered media a glimpse into Galaxy's Edge on Wednesday. The exclusive tour included a Star Wars-themed food tasting, a stroll through the Black Spire Outpost marketplace and four-minute ride on the Millennium Falcon. A firsthand look took place a couple days before Galaxy's Edge opens at the California theme park on Friday. That's when guests with a pre-reservation can experience the largest single-themed land created in a Disney park. Disney officials said it took more the five years to develop and finish the attraction. “I'm very excited about being this close to inviting guests and our biggest fans to join us at the edge of the galaxy,” said Scott Trowbridge, portfolio creative executive and studio leader at Walt Disney Imagineering. He spoke in front of the First Order TIE echelon spaceship. “We had the fans in mind the whole time,” he said. “We've been able to kind of open it up to them and invite them to kind of join us on this remote outpost planet.” Disney christened the land Wednesday night with a firework display and an assembly of some

of biggest names in the “Star Wars” universe: creator George Lucas and actors Harrison Ford, Mark Hamill and Billy Dee Williams. Galaxy's Edge is an adventure through the grungy planet Batuu, a remote world in the newest “Star Wars” trilogy, and the fight between the Resistance and the evil First Order. The sprawling 14-acre land has three different areas including the Resistance, First Order and the Village. Guests can build their own droids and lightsabers and interact with aliens. They can also step into the cockpit of the Millennium Falcon, the exact replica of the ship from the films, measuring more than 100 feet long. The interactive experience allows a team of six people to operate the spacecraft during the interactive experience. Some familiar faces including Rey, Finn, Kylo Ren and fan-favorite Chewbacca will be a part of the adventure as visitors explore the immersive world. Guests can take a swig of the same kind of blue milk that made an appearance with Luke Skywalker in “Star Wars: A New Hope.” The dairyfree milk is a frozen blend with dashes of citrus taste. Disneyland was the second most popular theme park in the world last year with 18.6 million visitors. It is second only to Disney World in Florida, where a version of Galaxy's Edge is scheduled to open Aug. 29.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.