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. 44

Ventura County Guide Dogs of America make a difference n See page 3

OCTOBER 25, 2019

HALLOWEEN SPOOKTACULAR IS CANDY FILLED FUN

(Photo by Chris Frost)

Shoppers check out the merchandise at Haute Dog Fashions.

Art Walk and Craft Fair delights Port Hueneme

By Chris Frost chris@tricountysentry.com Oxnard—The Fourth Annual Oxnard Police Department Spooktacular brought the community together for an evening of spooky fun, music, camaraderie, and plenty of scary costumes.

K

IDS toured the police station, set up Disney's Haunted Mansion, and loaded up on treats as they traveled down Trunk or Treat row. The evening also featured a performance by Oxnard's Hip Hop Mindset Dance Troupe that put together a fantastic performance of talented young dancers. Police Chief Scott Whitney said word spread about the Spooktacular, and the estimated crowd for the event was approximately 3,000 people beating 2018's total of 2,000. "It's an easy and fun way for parents to bring their kids and have a great time," he said. "We want people to have a positive experience in the police department. Most people, 99 percent of them, who come to

By Chris Frost chris@tricountysentry.com

the police department, don't come here for something positive. We've talked about doing things elsewhere, but this, the car show and Santa at the Station are three of our signature events. We want people to come to the station and have a positive experience with the police." The B52's "Rock Lobster" was playing for the kids, but Whitney said he did not plan to do any dancing although he said he would do some karaoke. "The best I can do is sing a mean Garth Brooks," he said. "I can also do "Shallow" by Bradley Cooper. I can sing that song, but I

need a partner." Berlin Gallardo came with her son Anthony, who dressed as Mickey Mouse. Anthony was ready to stock up on lots of candy. "Yea, he likes it," Berlin said. "He chose Mickey Mouse, so I had to match him, so I chose Minnie Mouse. Who doesn't like Mickey Mouse?" Berlin loves seeing all the costumes at the event. "Sometimes they come up with cool ones," n Halloween, see page 6

Nguyen remains outspoken about fixing the homeless situation By Chris Frost chris@tricountysentry.com Oxnard—The Tri County Sentry's continuing discussion with Oxnard City Manager Alex Nguyen about the city's future continues where it left off, and examines the homeless crisis in the city further. The Oxnard City Council passed an ordinance Sept. 17 that eliminates camping, removal, and storage of personal property, park exclusion, aggressive panhandling and an aggressive solicitation ordinance.

Six weeks later, Nguyen remains just as passionate about the dilemma. The city recently hosted a Homeless Resource Fair in Plaza Park that connected people to different agencies ready to help those people prepared to take the first step. The event was a success, but others remained away and did not take advantage of the help. "Solving the homeless crisis requires multi-faceted approaches from different sectors of society," Nguyen said. "Each of those has multi-pronged approaches, whether it's local government,

county, the state, and in some cases, we hope the federal government will come in with new housing vouchers." He also looks toward non-profit agencies and the faith community for help. "You could see by the size of the resource fair, how much work went into organizing it," he said. "It required a lot of work, which is why we can't do it every week." That barrier, he called a shame. "It's the type of thing you have to do often, and frequently for it to have a real impact," he said. n Nguyen remains, see page 2

(Courtesy photo)

Oxnard City Manager Alex Nguyen.

Port Hueneme—Family fun, food trucks, and crafts galore filled the Oceanview Pavilion Performing Arts Theater by the Beach, Oct. 19, as the art walk and craft fair brought a vast crowd to the venue. Shoppers got to select from delightful handmade items, books written by authors that attended, treats for their furry friends, and a whole lot more. Pavilion Executive Vice President Sharon Kloeris said they are enjoying their third craft fair in 2019 and plan to hold more in 2020. "Oceanview Pavilion is a multi-faceted venue, and we love to give back to our community at every level you can think of," she said. "We go above and beyond with our adult day program to bring in free military concerts for our community. We're always thinking out of the box to make this bigger and better." The art walk offered vendor spaces for free, she said, which is "unheard of." "We're trying to get back out in the community and let them know we are open for business," she said. "We'll continue to hold community events in 2020." Kloeris called Port Hueneme the biggest little city in Ventura County. "I've been a resident in the city for 34 years," she said. "I work and have invested in this city ever since I moved here. I initiated the senior exercise program for Port Hueneme, and I just celebrated 20 years of teaching." The senior exercise class features between 50-75 people who show up every Monday, Wednesday, and Friday starting at 9 a.m., and it is free for Ventura County residents. "I have members that have been with me for 18 years," she said. "It's a full-body conditioning class. If you're a senior, the things you need to look out for are flexibility, balance, core, and overall body n Art Walk, see page 6


2

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

DUI checkpoint nets three arrests Oxnard-- The Oxnard Police Department Traffic Unit arrested three impaired drivers while conducting a DUI/Driver’s license checkpoint on October 18, 2019. The checkpoint was conducted on Saviers Road south of Coach C Lane between the hours of 8:00 p.m. and 3:00 a.m., resulting in the following: • 724 vehicles screened • Two DUI-alcohol suspects arrested • One DUI-drug suspect arrested • 22 drivers cited for operating a vehicle unlicensed or while suspended/ revoked • 32 citations issued • Three vehicles towed DUI checkpoints are placed in locations based on collision statistics and frequency of DUI arrests. Last year, the Oxnard Police Department investigated 253 DUI collisions that killed six people and injured 142 others. Drivers caught driving impaired and charged with DUI can expect the impact of a DUI arrest to be approximately $13,500. This includes fines, fees, DUI classes, license suspension, and other expenses, not to mention possible jail time. The Oxnard Police Department reminds drivers that “DUI Doesn’t Just Mean Booze.” Prescription drugs, particularly those with a driving or operating machinery warning on the label, can impair and result in a DUI. Marijuana can also be impairing, especially in combination with alcohol or other drugs. The Oxnard Police Department will be conducting another DUI/Driver’s License Checkpoint on November 22, 2019, in our ongoing commitment to take suspected impaired drivers off our streets and highways, ultimately lowering the risk for deaths and injuries. Funding for this checkpoint was provided by a grant from the California Office of Traffic Safety through the National Highway Traffic Safety Administration.

NEWS Alvina Rodriguez charged with voluntary manslaughter Oxnard-- On Oct. 21, 2019, at about 8:42 P.M., Special Enforcement Officers of the Oxnard Police Department were contacted by a citizen regarding a stabbing victim on Eliza Court. When the officers arrived, Ricardo Silva found lying on the ground bleeding from an apparent stab wound to the shoulder. Emergency Medical Services (EMS) responded and transported Mr. Silva to the Ventura County Medical Center, where he was taken into surgery. He died at the hospital from his wounds.

Major Crimes investigators worked diligently through the night to investigate Mr. Silva’s killing and quickly identified the person responsible for his death. During the investigation, Major Crimes investigators obtained valuable information from several people. As the homicide investigation continued, investigators were able to determine that Mr. Silva and Ms. Alvina Rodriguez were in a dating relationship. During an argument, Rodriguez stabbed Silva. Rodriguez was ultimately arrested for voluntary manslaughter, and she was booked into the Ventura County Jail on a bail amount of $50,000. Investigators are encouraging

anyone who may have heard or seen anything to contact Detective Jose Velazquez 805-385-7760. Investigators urge anyone who video recorded or photographed all or part of the incident, to upload your media directly to the investigators via the following link: https://oxnardpd.evidence.com/ axon/citizen/public/100elizact. 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 this site: www. venturacountycrimestoppers.org to submit a tip via text or email.

Fall Prevention Forum inspires superheroes By Chris Frost chris@tricountysentry.com Oxnard—The South Oxnard Senior Center was filled, Sept. 20, as Ventura County Area Agency on Aging, along with the Fall Prevention Coalition hosted a Fall Seminar. Attendees heard from Dr. Paulo Carvalho and Dr. Thomas Duncan, who educated the crowd about superhero methods to prevent falls and solutions. The event also featured information about kitchen and bath burn prevention from Debbie Karaman a focus on balance from Camile Torgeson and using Tai Chi for better balance from Carol Vaughn.

(Photo by Chris Frost)

Cutline: Fall Prevention Forum attendees get moving to some Zumba.

Carvalho said there are 29 million falls that take place each year. "People in poor health will fall more frequently," he said. "For older adults in long term care

settings, about 50 percent of the people will fall every year. If you have a history of falls, then you’re 60 percent more prone to falling again." People who fall face

consequences, which he said is the impetus behind the seminar. "Studies have found that 10 percent of any falls will result in several injuries," he said. "There will be head trauma, and also some lacerations. Most people who fall and have a hip fracture will never recover and be able to do what they were able to do before." The reality, he said, is that 5 percent of all falls among seniors result in hospitalization. "Falls are the leading cause of death from injury in people over 65," he said. "This is together with cancer deaths, heart disease, diabetes, stroke, and is the fifth leading cause of death in older n Fall Prevention, see page 4

Nguyen remains continued from page 1

The ordinance leaves the city in a holding pattern, which Nguyen referred to many times as playing whacka-mole. He doesn't feel it's the proper solution, but it's what the city must do with the public nuisance that can be caused by the homeless community. "On the one hand, I don't have enough places to house homeless people," he said. "I can't ignore the community suffering through this public nuisance. We know that sometimes we have to get people out of a certain area. We know they're going to

end up somewhere else. It's common sense." The state has plenty of money set aside for eventual housing for the homeless community, he said, but one problem with that is it takes a long time to get going. "There is no funding for the day-to-day crisis in every city," he said. "However, the state does give money to the 13 biggest cities in California. The rest of us are literally on our own." That makes Nguyen both unhappy and vocal about the situation.

"I've come up with a program that the mayor (Tim Flynn) and I are going to take to Sacramento that may get us the money that we need," he said. "I don't have all the details worked out yet, but I am working on it. I am not sitting still." Something has to change because the city could bleed all its funds dry, chasing the homeless around the city. "It's a problem we must address every day," he said. "We do a lot, but we don't have the resources to do what needs to be done. People who

work in the field know what the solutions are. We need the resources to implement and achieve them. Our situation in Oxnard is manageable. Assuming we get resources from the state soon." Without help, he said the situation could spin out of control, as it has in other California cities. "It's a public health crisis, but we're not getting a crisis response from the state," he said. "If you have a fire and thousands of people are displaced, you have a major response from the feds. We have 130,000 people displaced in California, but we're getting a snail's response from the state."

The city has a street team that reaches out to the homeless community. However, Nguyen said statistics say it takes 60 distinct contacts with a homeless person before they develop trust and are willing to give help a try. "There is a variety of mental and emotional issues, and a variety of substance abuse issues, plus a mix of other things," he said. "It's not as simple as everyone thinks." Too many times, someone sitting at home will not understand why someone homeless doesn't get help. He reminds everyone that we're not out there.

"If I ended up homeless, it wouldn't be long before I started drinking or looking for some drug to numb myself," he said. "It wouldn't be too long after that, where I would develop serious mental health issues." Nguyen is not excusing anyone's actions, but he advises people to be realistic about the challenges inside the homeless community. "If we're going to solve the problem, we have to find a way to meet those challenges and not be judgmental about them," he said. "That doesn't solve the problem." This story will continue in the Nov. 1 edition of the Tri County Sentry.


3

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

NEWS Homeless Resource Fair connects people in need of help By Chris Frost chris@tricountysentry.com Oxnard—The City of Oxnard continued its pursuit of ending the homeless crisis in the city and held its first Homeless Resource Fair at Plaza Park, Oct. 16.

T

HE event brought 25 non-profit and government agencies together, who offered services for people and enrolled them into Ventura County’s Coordinated Entry and Homeless Management Information System. While many people took advantage of the fair, others stayed away and continued to populate Plaza Park. Oxnard and Port Hueneme Optimist Club President Alex Burum said the organization does a lot of work to help the homeless throughout Ventura County. “We think it’s important,” he said. “We work with 16 different faith communities, and we have a strong belief that it’s an integral part of rehabilitation and helping the homeless situation in Oxnard.” The first thing he noticed is that homeless people do not have identification. “They can’t get benefits, they

(Photo by Chris Frost)

Miguel Angel Cardenas shows off a scar he got from a bottle in Plaza Park.

don’t have a driver’s license, so everybody needs a hand up,” he said. “Jeffrey Burum took somebody in, and we’ve been through the process so many times. We’ve done a lot of work with Hope Boys and Girls, but that is a process.” That includes removing the person from their environment, plus create hope and give them direction. “Then there’s the identification, medical and job process,” Alex said. “A lot of people, after they get back on their feet, they want to go back to work.” Alex said taking in a homeless person requires a significant commitment. “It’s about doing the right thing,” he said. “People need mentorship, and Hope Boys has been trying to do that for quite a bit. This is an individual who had a couple of incidents

with knives and got kicked out of Hope Boys.” Regardless, Alex said he’s a hard worker who wants to get on his feet and back out there. “He had to go through a couple of hiccups along the road,” he said. “We have tried to support him and give him a place off the street.” Jeff Burum has talked to all his homeless advocates, and he wanted to make sure there is a plan that works for everyone. “I used to work for Hope Boys and Girls with their felon outreach program and also their drug and alcohol abusers,” he said. “The best thing we can do is provide counseling and turn around their attitude and get them a job where they can develop their dignity so they can take care of themselves.” Miguel Angel Cardenas is grateful for the opportunities that Jeff Burum give him. He is helping with his campaign for supervisor and lives in his home. “I am helping him out with the homeless epidemic issue and his campaign,” he said. “Jeff and Alex are good mentors for me, and they have done more than the average person would do. When Hope Boys and Hope Girls gave up on me, Jeff did not. I am trying to reverse this and do the best I can.” Cardenas said Jeff believes in him, and they are brothers. “Jeff tells me there is nothing out here for me,” he

said about being in a gang. “I recently got cracked in the face by a bottle. I know who did it. This is what happens out here when they are insulted and have a mistaken identity. Some people will hurt you for drugs. Some people will do it for recognition.” He used to smoke crystal meth. “At the end of the day, it just makes matters worse,” he said. Nina Castellano from Community Action Group will lead the homeless crisis team for Jeff Burum during his campaign for Ventura County Supervisor. She has been the

a referral to a shelter and transitional living. The individuals reluctant to case management can still come in and get the services they need. Eventually, we build relationships with them, and they start trusting us.” Hobson Park East Chairman Jack Villa visited and asked the different service providers questions about how they help the homeless. “At Hobson Park, we get our share of homelessness and vagrancy,” he said. “That’s one of our big issues in our neighborhood. I am looking for answers because the people in our neighborhood get upset and frustrated.” The big question he has is identifying homeless people who change counties. “Apparently, there isn’t one,” Villa said. “HMIS is the system database that collects all the information in Ventura County,” he said. “It’s not the same for Los Angeles and Santa Barbara. If someone homeless moves from Los Angeles to Ventura County, there is no record of this person until they find out this person is homeless.

Ventura County Guide Dogs of America make a difference

By Chris Frost chris@tricountysentry.com

Oxnard--- Dogs and their humans making a difference was one of the highlights of the 2019 Ponies by the Sea Car Show, Oct. 13, as the Ventura County Chapter of Guide Dogs of America was at the event and making a difference to people who are visually impaired. Guide Dogs of America enables people who are blind and visually impaired to live life with more freedom, live a fuller life, and have a close friend. The day is also a fundraiser for the organization and allows them the opportunity to continue their excellent work moving forward. (Photo by Chris Frost) Area Co-Leader Diana Janke Emily and “Echo” Giles enjoyed the event and encourages people to foster brought a different dog from last guide dogs. year, as River moved on, and she me on her leash.” asks a lot of questions. now trains Piper. When she first got a dog, “Our kids went off to college, “All the proceeds from this Nancy said she and her husband and we have new kids,” he said. show by the Tri County Mustang Roy had to attend a puppy Missy Stayton raises “Proxy,” Club go to the Guide Dogs of kindergarten class. and she was named after her you mention this ad America,” Janke said. “These WhenWhen you mention this ad “Right now, she is in the friend, who is visually impaired. guys are awesome. ” advanced kindergarten class,” “His first working guide dog ��� ��� t2. t2. Guide Dogs of America gets she said. “The first two weeks, was named Proxy,” Missy said. asge s • Pack/Unpack • Clo sets • Gar • Pack/Unpack age Clo sets • Gar no government funding and you go home with homework to The Mustang Club sponsors exists solely through donations. work with them. ” Proxy, Missy said, and the duo •Ki tchens • Sorti • Sorti ng • Clear • Clear Clut tKi chens ng Clut terter “It costs about $50,000 to Roy Hawthorne was in planned to spend the day at the create a guide dog,” she said. charge of naptime. event. “All the donations go toward “Nancy teaches her, and I am “We’re helping to support and supporting the program.” the nanny,” he joked. “Positive educate the public about puppy She loves giving back to the reinforcement is the best thing raising,” she said. www . stteven . com www . stteven nn . com visually impaired by raising (when you train your dog), and Tracy Sampson had “Link,” guide dogs. if they pull on the leash, you her black Labrador Retriever “That dog goes to that person stop, and then you go again puppy in training since he was free of charge,” she said. “I am when she stops.” They may be eight weeks old that she got from surrounded by a bunch of like- working dogs, he said, but they Guide Dogs of America. minded neat people who want to are ultimately dogs. “I will keep Link until he’s make a difference in the world.” “They play and have fun,” Roy about 18 months old and then Nancy Hawthorne brought said. “They do get to a point in he’ll return to Guide Dogs of Letty with her, who is her sixth their training when they know America to go to college and guide dog. when they are working.” learn how to lead around a blind “We have two out there Nancy and Roy attended a person or a person with a visual working,” she said. “It’s nice to meeting and graduation before impairment,” she said. see. They’re a lot of work, but it’s they got their first dog in 2012. Sampson brings Link fun. I recommend it to anyone “They do check your yard to everywhere she goes daily. who is into dogs. It’s a way of make sure you don’t have any “We go to the grocery store, service that is unusual.” plants that are poisonous to restaurants, movies, the hair Letty does have moments, dogs,” he said. “You are allowed salon, wherever I go, he goes Nancy said, but she can be a to have other pet dogs. It’s not with me,” she said. “My job is to good girl. exclusive. You don’t have to be socialize him.” She loves having “She flew on an airplane to a professional dog trainer. As a a companion that wants to go Houston and was awesome,” puppy raiser, your main goal is to everywhere with her. she said. “She was there through get them to behave and socialize “I don’t have to argue about Tropical Depression Imelda, and them in all kinds of situations.” it,” she laughed. she was great. This morning she Letty is 10 months old, and in Link got excited because his was not good. She was dragging dog years, she is a teenager and n Ventura County, see page 6

··-·· ..--.. .. ..··-··

ORGANiZING ORGANiZING {J-14�u�ew� {J-14�u�ew� • •

(Photo by Chris Frost)

members of the homeless community got lots of help at the Homeless Resource Fair.

homeless service manager with Community Action Group for six years. “What we provide at Community Action is a day center,” Castellano said. “We operate Monday through Friday from 7 a.m. until 12 p.m., and we have showers, laundry, computers, phones, crisis management, and food,” she said. “We have a community market we work through Food Share, and we bring food to the homeless and low-income community.” The group also has a syringe replacement program and bike hub. “We work with the Ojai Humane Society to provide dog food and pet food for the homeless with pets,” she said. “We get between 80-100 people coming through our operation daily.” About 90 percent of the people she sees need help kicking drugs. “We avoid causing barriers and boundaries for people,” she said. “Community Action specifically helps chronically homeless. Individuals new to being homeless are easy to transition out. We provide

805-302-2756 805-302-2756


4

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

NEWS Fall Prevention continued from page 2

Americans. It's a big reason why we need to prevent falls." People fall for multiple reasons, he said, and people have mechanisms to keep a stable posture that gets eroded from age. "We lose some of that sense of balance, cardiovascular function, and muscle coordination," he said. "The consequences worsen if you have a sickness, like a fever, or you're dehydrated, or you were started on a new medication." New environments can also cause falls, or there is an unsafe walking surface. "The more of these you come across, the higher the risk there are of falls," he said. Another significant risk factor is lower extremity weakness. "Many studies document that lower extremity weakness, muscle loss, will increase the fall risk," he said. "Dementia, Alzheimer's, and as we live longer, there is a higher risk of Alzheimer's. Arthritis is also a big risk for falls." Carvalho discussed sensory and muscle system in the body as people age and said sensors in lower extremities tell what position your body is in and how to maintain posture. "We lose function in those sensors as we age," he said. "On the muscle side of things, as we age, there are muscles in the lower extremities that need to activate to keep a good posture. "We start using muscles, maybe the quadriceps, in our lower extremities, and we are at an increased risk to fall because of that. If we trip, we have mechanisms that we can catch ourselves, but as we age, we lose some of that responsiveness, and we end up falling." Finally, he said as people age, they lose muscle mass and have increased fat inside their muscles which is paramount in increasing the risk of falls. "Arthritis is common as we age," he said. "The reason why it affects mobility is that we favor one extremity over the other that might be affected by arthritis, and the mechanisms that keep our stability are off-balance." Studies of dementia and loss of brain function reveal there is a higher risk of falls and hip fractures. "If you have a hip fracture, as I said, the majority of those patients will not recover their function status," he said. "In a study of 1,600 people over age 75, the risk of a hip fracture doubles when there is a lower brain function." He said caregivers need to be aware of patients with dementia and Alzheimer's. "Some of the patients will wander outside the house," he said. "They do activities that need to be supervised." The relationship between medications and falls should be discussed with the person's physician. "Multipole medications of any sort, or sleep and anxiety medication, like opioids, all increase the risk of falls," he said. "The more risk factors you have, the higher the risk factor for falls." Exercise plays a crucial role in preventing falls, he said, and people who initiate activity helps them avoid falling. "Continuing to exercise and choosing the right exercises will be beneficial," he said. "Musclestrengthening exercises also help prevent falls." Ana Salinas led the group through a spirited Zumba session that got people out of their chairs and moving to the beat. The crowd enthusiastically joined in the fun. "I am a volunteer, and I was asked to do a Zumba presentation for our seniors," she said. "We want to incorporate some movement into their lives and have some fun. They did great. I was surprised by how wonderful they did." Duncan is the Ventura County Medical Center Trauma Director and told the crowd that his hospital sees all kinds of trauma. "We see patients that fall, people who have been in a motor vehicle and motorcycle crashes, who have been stabbed and beaten up and have been shot," he said. "We see the entire spectrum." In the past hour, he said four people got taken to the trauma center. "This is our 12th forum," he said. "It takes a lot to put all this together. Falling can change the outcome of our lives. We have resources in the back of the room, and you should take advantage of them." Mostly, he said the people who are running the forum care about everyone. "I would rather see you here than in the hospital," he said. "If I see you in the hospital, it is probably not a pleasant experience. I am not sure anybody likes being in the hospital." He too is not fond of hospitals. "I'm scared of doctors," he said. "I look in the mirror, and I scare myself, but I have to go to the hospital to take care of people." Thomas spoke about his dad, Joseph Thomas Duncan, who is 86 years old and fell six years ago. "He fell once out of bed, but he got up and went to the hospital and went home," Duncan said. "The second time he fell, he had some injuries to his neck. It was so bad that my dad couldn't walk anymore, and he had to go to a rehab facility." While at the facility, he became fearful of walking, and he developed stiffness in his legs. "His legs got bent, and he can't move them back," he said. "He's bedbound for the most part, and he can't get up and walk around. He aspirates, and it goes into his windpipe, so he has a feeding tube." At one point, his dad was young and vibrant, and now this is his condition. For the complete story, visit tricountysentry.com.

Championship Wrestling from Hollywood is a winner By Chris Frost chris@tricountysentry.com Port Hueneme— The Oceanview Pavilion closed out a busy weekend of activities, Oct. 20, as Championship Wrestling from Hollywood invaded the venue and provided epic entertainment for the fans.

T

HE event was filmed for a television audience who can see the matches this weekend on KDOC TV and LA18 T.V. in English and Spanish. It was man versus man, woman versus woman, plus tag team and mixed tag team battles that left you close enough to hear the smack of skin from every punch, plus groans, and grunts as the wrestlers grappled. Fans were close enough to see the sweat pouring off the wrestlers. Championship Wrestling from Hollywood Director Billy Trask calls this wrestling show his home and has been a fan since he was a child. "I fell off, and this opportunity came out of nowhere," he said. "I've been doing this show for the last three years. I was just in Atlanta and did the NWA show out there, and it's been fun." Executive Producer David Marquez has been with the show for nine years and has been taping the show in Port Hueneme for six years. "I enjoy what we've built here in Port Hueneme," he said. "Six years ago, we were in Hollywood on La Brea and Melrose. George and a couple of people from the theater saw us on television and invited us down here. Port Hueneme has been a great home, and we've grown together. We brought a bi-weekly television production here. It's seen on over 130 television stations across the country in two languages." Some of the biggest names in wrestling got their start with Championship Wrestling from Hollywood, he said, and have gone onto the WWE (World Wrestling Entertainment), AEW (All Elite Wrestling) and the Ring of Honor. "This is a finishing school for television," he said. "There are big network shows like RAW, Smackdown, and AEW. Then

there are shows like ours that are in syndication." He loves making wrestler's dreams come true. "Not everyone gets the opportunity to live out their dreams," he said. "Professional Wrestling is always put in a different light. It's not taken seriously by show business most of the time, even though "The Rock" is the number one star in the world. Even though "Jesse Ventura" became governor and "Roddy Piper" was who he was. We're still not taken seriously in that sense." He loves watching young talent develop. "John Sena started with us in Santa Ana at Ultimate Pro Wrestling," he said. "I've been a part of a lot of people's careers. Before his match, Peter Avalon said there are no weight classes, and many times they pit bigger guys against smaller guys. Before a match, Avalon said many things run through his mind. "It can be what you have to do during the week or the rest of the day," he said. "Some people place the match at the forefront of their brain, and others put it in the back of their brain. I usually get my brain going right before I walk through the curtain in my gear. All I think about is going out there and whipping some butt." He never wanted a desk job. "I like flying around the country and working in

my underwear," he said. "I currently work with AEW as "The Librarian," so I am there. Championship Wrestling is my home, and we create stars to compete on different platforms." Before her match, Heather Monroe enjoyed a little quiet time, but she was focused on her opponent. "There have always been female wrestlers," she said.

"Now, it's becoming more prominent, and we're getting more opportunities." She started watching wrestling as a child, and it's always been in the back of her mind. "I always thought I could do more than what is expected of women," she said. "I was raised in an era where we were told we could be more than a wife and mother. It was never a this-orthat thing with me. I was going to do what I wanted to do." She is usually a little nervous before a match, but when the bell rings, her mind focuses on the task at hand. "I think about the important parts of the match, and I think about what the crowd will connect with," she said. "I'll go

over that and try to connect with the person I am wrestling with." Her finishing move is called the Michinokudi, which is a sitout body slam. She also does the seven-year stretch, which she used in her match that she won. "When I was first starting, I was training three days a week for three hours at a time," she said. "I now train four days a week for four hours and train in a wrestling gym one day a week." After a match, Monroe is sore. "I typically wrestle once a week, but sometimes it's three or four times a week," she said. U l t i m a t e l y, she believes that anyone can be a wrestler if they want. "It's about how much you want to do it," she said. "People think it's easy to get into, but then they show up and learn how hard it is." After the event, Reginald Corinelius was getting his shirt signed, and he planned to collect a lot of autographs. "I've been coming here for a few years now," he said. "Watts is one of my favorite wrestlers, and I have seen him in other promotions, as well. The next Championship Wrestling from Hollywood taping is Nov. 3, followed by "The Milestone" on Dec. 8, which is a free event that will be taped for television. The doors open at 3 p.m., and the action starts at 3:30 p.m. sharp.

Auto collision claims one life Oxnard-- On Oct. 12, 2019, at approximately 12:35 p.m., officers from the Oxnard Police Department and EMS personnel responded to a traffic collision that occurred at the intersection of Channel Islands Blvd. and Statham Blvd. Officers determined that a 2005 Nissan Altima was traveling westbound on Channel Islands Blvd. It collided with

a 2003 Toyota Tacoma pickup truck, which was traveling eastbound on Channel Islands Blvd. The pickup attempted a left turn onto Statham Blvd. The driver of the Nissan, identified as a 22-year-old male of Oxnard, sustained minor injuries, and was treated at the scene of the collision. The driver of the Toyota pickup truck, identified as a 90-year-old male

of Port Hueneme, was believed to have sustained minor injuries and was transported to the Ventura County Medical Center. However, on Oct. 16, 2019, the Oxnard Police Department received notice from the Ventura County Medical Examiner’s Office that the driver of the Toyota succumbed to his injuries sustained during the collision.

Traffic investigators have taken over the investigation and are attempting to determine the cause of the collision. It is unknown whether speed or alcohol/drugs were involved. Anyone who has information regarding this collision is urged to contact Traffic Officer Corbin Hames at 805-385-7750 or via email at corbin.hames@ oxnardpd.org.


5

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

OPED It was one of those weeks Dr. James L. Snyder At my stage in life, I have experienced a gazillion weeks. I thought about actually counting how many weeks I have lived, but I don’t have that many fingers or toes. It doesn’t matter how many weeks it is. I have lived enough weeks to know, when you think you have experienced everything there is to experience, then another week shows itself. No matter how bad a week can be another week can always be worse. On the other side, no matter how good a week can be, another week can be better. I do have one complaint this week. Who was that knucklehead that invented the telephone? I would like to call him and give him a piece of my mind if I have any pieces left. (Does anybody write letters anymore?) Imagine how quiet my life would be if nobody could call me? The telephone was one thing, now we have these sophisticated gadgets called cell phones. I know why they’re called “cell” phones. Simply, because they are contemporary prisons and we are imprisoned for life. Don’t let this get around, there are days that I “forget” my cell phone and leave it at home. I must confess they are wonderful days of quietness and serenity. To have a whole day when nobody can get a hold of you has to be a day in paradise. This week has been one of those weeks that certainly qualifies for the prize for being the most aggravating week in my life. There may not be cell phones in heaven, but I’m pretty certain there are cell phones in that “other place.” It all started on Monday morning. That’s when the week starts and my week took off this Monday morning. I start every week with a positive expectation. It doesn’t last long but at least I start that way. I was going out the door to go to the office when the Gracious Mistress of the Parsonage said, “Do you have your phone with you?” One of the things I have learned during my matrimonial adventure is not to lie, especially to my wife. I don’t know what it is about wives, but they can smell a lie five hours before you tell it. At least that’s what happens at my house.

“Oh no,” I said. Then I went, got my cell phone and left for the office. I didn’t turn the phone on until I got to my office and was getting situated to begin my week’s work. As soon as I set down the phone started ringing. That may be why they call it a smartphone. It was one of those telemarketing calls that I get all the time. My memory isn’t what it used to be, I know, but I cannot remember one call that I answered that had anything good about it. I think if I had a good call, I would remember it. Two times a day this past week I received that call that somebody in our house had a hearing problem. To be honest, my problem is not hearing, but rather listening. I can hear everything the Gracious Mistress of the Parsonage says, but most of the time I’m not listening. I

wonder if they have some kind of a solution for that. Obviously, the company calling has a hearing problem or is it a listening problem, because they have been calling every day. A similar call has been concerning the fact that someone in our house has a pain problem. If only there was a real person talking that I could talk back to and say the only real pain problem I have is with somebody like you calling me. But it’s a recorded call and I can’t respond to it. Just when I was getting deep into a project, the phone would ring. When that phone rings, I am rather frustrated. I don’t mind people calling me who want to talk about some things. I just don’t want these Robocalls, calling me with stuff I don’t need.

As the week developed, I got more frustrated and more frustrated. What’s a person to do when there’s not anything you can do about these phone calls? Of course, by Thursday I did get an actual person that was calling me live. I was so frustrated that I didn’t know exactly how to deal with this person. Do I pour all my frustration on that person? Then I had a thought tiptoe through the little gray cells in my cranium. That thought was, why don’t I respond to this person in gibberish. If anybody is good at gibberish, it’s a pastor. I’ve been a pastor for so long that I should have some kind of a PhD in gibberish. A few moments talking gibberish to this person on the phone released me of all my frustration for the week. Now the person on the other end of

the phone was getting frustrated. “Please speak English,” the person kept saying. It was one of those weeks that was most frustrating, but then I learned to take that frustration and spin it into gibberish. I was thinking of what Solomon once said. “It is as sport to a fool to do mischief: but a man of understanding hath wisdom” (Proverbs 10:23). My desire is not to let the words of fools frustrate me, but to nourish my mind and soul on the wisdom of God. Dr. James L. Snyder, pastor of the Family of God Fellowship, 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 website is www.whatafellowship.com.


6

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

NEWS Halloween continued from page 2

she said. "I love seeing all the people having such a good time. It's so nice." Alex Cardenas and her three-year-old daughter Alondra Marquez were dressed as witches. "My daughter decided that everyone in the family is going to be witches," Alex said. "All the females are witches, and all the males are skeletons. The dogs are skeletons, as well." Alex said Alondra doesn't have a favorite type of candy. "She loves it all," Alex said. "She loves strawberry." Oxnard Police Department Community Affairs Manager Melissa Valdez enjoyed her last function with the department,

as she has relocated with her family to Marietta, California. Melissa went with a full Victorian look for the Spooktacular, including a top hat and scary makeup. "We tried to mimic Disney's Haunted Mansion," she said. "When you go inside, you'll see a lot of key characters from the Haunted Mansion ride at Disneyland." As she looks back, community events like the Spooktacular remain her fondest memories. "I love being able to work with our staff of volunteers who put this together and seeing them come to life and have so much joy," she said. "I

love all the relationships I've built with all the parents and kids. That's the hard part about leaving. It's the relationships you build." Whitney is sad because Valdez is leaving the department. "It's terrible," he said. "I've been in a funk for two weeks because she is leaving." Newly appointed Interim Community Affairs Manager Paul Carginilla, is excited to take on his new role in the interim and will miss Valdez. He dressed as a pirate, but Carginilla claims that he did not model his costume after "Captain Jack Sparrow." "I love this," he said. "It's a

STATEPOINT CROSSWORD THEME: CLASSIC CHILDREN'S BOOKS

fun time of the year, everybody gets dressed up, hangs out, and gets candy. What's not to love?" He's excited about his new challenge. "I've got big shoes to fill.

Melissa (Valdez) has done a great job connecting with the community, and I want to keep that going. I want to keep this as strong as she built it up to be."

He hadn't helped himself to any candy, but he did have plans. "My family just got here, so I will plunder my kids' candy," he said.

hairstylist, my boss would say why did you sell them that," she said. "I got in trouble a lot." Rick Odle makes clocks recycled from old records that are freehand spray painted. "Everything else is recycled motors that I get from clocks and anything else I can find," he said. "I collect records and had thousands of them. A lot of them weren't worth any money, and I couldn't bring myself to throw them away. One day, I grabbed a couple of cans of spray paint and started doing abstracts and thought this looks cool. I decided to make a clock, and it took off from there." Whitney Harchanko from Haute Dog Fashions lives in Camarillo and started her company because she loves animals. "I wanted to find stuff that fit my Weiner dogs," she said. "My dogs try everything on except for the extra-large sizes. I do find people with extra-large dogs, chase them down, and put clothes on them." She calls it a fun ice breaker. "It's a creative outlet for me," she said. Kathleen and Kathrine Taylor co-authored children's books together based on a true story about Kathleen's dad. He was a Korean War Veteran and Navy photographer. "We like to shop, and the beach is right there," Kathleen said. She wanted to write her father's story and wanted to pen something her son would like

to read. Her son wanted to read about the Korean War. "I decided to write the books," she said. "My mother-in-law just retired, and she did a lot of nice writing for Toastmasters. I thought it was a nice way to honor him." The books feature handdrawn art, mostly with pen, ink, and pencil. "I have been drawing for a long time and have taken many art classes," Kathrine said. Kelly Booke brought her embroidery, silkscreen, and vinyl business to the venue and specialized in creating unique items that no one has ever seen before. "I love being creative," she said. "I want to reach people everywhere, so I thought why not," I go from downtown to Glendale, Oxnard, Santa Barbara, anywhere I want to go. I love it down here because it is nice outside." Gurgen Hovhannisyn and Brian Kwon from New York Life spent the afternoon talking about paying for kids going to college and taking the fear out of retirement. The duo partners in the Rio School District and fundraise for the schools. Kwon said New York Life does not have a one size fits all plan for retirement. "We talk to clients, see what their needs are, and see what they have in place," he said. "From there, we come up with a solution." He takes a lot of pride in his work. "We put assets into a family's portfolio," he said.

Vanessa adjusted her lifestyle, and Louie is a happy member of the Neale family. “He goes everywhere with us,” Vanessa said. “He is a sweet dog, and knowing at the end of all this, someone is going to get him, and he will do a great job.” Link likes cats and plays with Sampson’s cats all the time. “The cats are okay with it,” she said. Emily and “Echo” Giles were having a great time at the event and enjoyed some quiet time. “I wanted to give him more experience,” Emily said. “There

are a lot of new experiences. They don’t get as much experience on the grass, but it’s good for Echo to work through it. Seeing all the dogs at a crowded event is good training for them.” She manages Echo, and while everyone thought her mother was going to end up training the puppy, that job fell to Emily. “My mom doesn’t know what to do when I hand her the dog,” she said. Mom Debbie Giles said Emily is in charge when it comes to Echo. “She’s the dog whisperer,” Debbie said. “My job is to raise the puppy raiser and keep her fed while she takes care of the dog.” One lesson learned during training is to look ahead and not sniff the ground. “Because they are going to get used to doing that, and we are trying to train them to keep their eyes up and notice their surroundings,” she said. “That’s a behavior you want to instill in the dog when they are young.” People who want to get involved need to take the first step and go to guidedogsofamerica. org and fill out an application. “You can go to orientation first and then fill out an application,” Janke said. “Stephanie Coleman, who is in charge of placing the puppies, she will contact those people.”

Art Walk continued from page 1

strength." She is also the emcee and entertainment director for the 27th Annual Port Hueneme Senior Luncheon and Boutique on Dec. 10. "Tickets go on sale Nov. 1 to Port Hueneme residents only," she said. "On Nov. 8, they go on sale to everyone else in the county." The event will feature a twist, and the seniors will have an ugly sweater contest. "It will be amazing," she said. "I'm bringing in musicians from Oxnard High School and Hueneme High School. That's going to be part of our entertainment." Gail Romano brought her company, "Young Living Essential Oils," to the show and said natural oils alleviate health issues naturally. "I also do sketches, and this is my first show," she said. "I've never taken a lesson, but people kept encouraging to get out there." She started drawing her friends in high school and knew she had talent. "My parents would tell me that it is such a competitive, honey," she said. "You don't want to deal with that." She loves talking to all the people at the craft fair. "I like to talk a lot," she said. "My chosen profession is being a hairstylist." She got into medicinal oils because it is a way to help people naturally. "When I was working for a big cosmetics company as a

Ventura County continued from page 3

ACROSS 1. Tetanus symptom 6. *Giant bird of "One Thousand and One Nights" 9. Cooking grease 13. Home to Buccaneers 14. Major division of geological time 15. Dressmaker's measurement 16. Brown, Dartmouth and Yale, e.g. 17. "To ____ is human" 18. Provide, as with some quality 19. *Brian Jacque's fictional world 21. *One of Mr. Popper's visitors 23. Like a fox? 24. Play charades 25. International Monetary Fund 28. Reproductive structures 30. 7th planet from the sun 35. *Arnold Lobel's "Mouse ____" 37. Approximately, two words 39. 50th state greeting 40. Cannonballs to cannon 41. Big Dipper shape 43. Niels ____ of quantum physics 44. Change the Constitution 46. *Hugo Cabret's "wheel" 47. Arctic jaeger 48. *a.k.a. Caroline Augusta Woodlawn 50. '70s hairdo 52. "Be quiet!" - onomatopoetically speaking 53. Like never-written story 55. Mining product 57. *"Roar of ____, Hear My Cry" 61. *"The ____ in Times Square" 65. A variety show 66. *Peter Parker's Aunt 68. Escape 69. Signs of things to come 70. Military activities 71. Burdened 72. Black or green, hot or cold, pl. 73. No longer working, abbr. 74. "Once Upon a Time in Hollywood" trick DOWN 1. Cookbook direction 2. Make way?

3. In the thick of 4. What Old Faithful does 5. Indian spice mix 6. Movie roll 7. Hockey legend Bobby 8. Plural of carpus 9. Carol on Christmas Eve 10. Pakistani language 11. Evening purse 12. *"That Was ____, This Is Now" 15. Plural of genus 20. Popular disinfectant 22. Second-largest bird in world 24. Error in a card game 25. Babel or Stern 26. *____ Beaumont in "Savvy" 27. Was furious 29. Rugged rock 31. Priests' robes 32. Located near crannies? 33. Yeah or aye

34. *Plain and tall one 36. *"The Witch of Blackbird ____" 38. *"The Series of Unfortunate Events" villain 42. Fielding mistake 45. Type of semiconductor, pl. 49. *"But I heard him exclaim, ___ he drove out of sight" 51. Bay windows 54. Knight's shiny garb 56. "Bravo! Bravo!" 57. *Mother Goose's "Dame ____ and Her Cat" 58. Part of hemoglobin 59. Iris holder 60. *Miss Clavel and such 61. Benign lump 62. Spiral-horned antelope 63. Biblical paradise 64. Backpacker's shelter 67. *Ivan of "The One and Only Ivan"

LAST WEEK’S SOLUTION

brother “Louie” was at the event. The duo had a grand reunion. “He gets excited when he sees any dog, right now,” Sampson said. “Link is trying to learn not to do that. Being a puppy raiser is a rewarding thing to do.” Vanessa Neale was making sure that Louie and Link didn’t get too excited. “Louie is excited to see Link and anyone else,” Vanessa said. “Louie started as a senior school project, and my daughter went off to college and left Louie with us. We’re picking up the slack.”

SODOKU SOLUTION


7

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

LEGAL File No.: 20190912100167440 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Coach 740 E Ventura Blvd, Space 51B Camarillo, CA 93010 VENTURA COUNTY Full Name of Registrant: 1. Tapestry, Inc. Which Will Do Business In California as Coach Leatherware California, Inc. 10 Hudson Yards, 19th Floor New York, CA 10001 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/31/2017. 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/David E. Howard 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 9/26/2019. MARK A. LUNN SchId:77523 AdId:25869 CustId:1162 -----------File No.: 20190926100178050 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. CompuFix 412 Country Club Dr, Unit C Simi Valley, CA 93065 VENTURA COUNTY Full Name of Registrant: 1. sheldon stiel 412 Country Club Dr, Unit C 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: 09/26/2019. 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/sheldon h stiel 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 9/26/2019. MARK A. LUNN SchId:77527 AdId:25870 CustId:1163 -----------File No.: 20190912-10016820 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. One Tech Resource 1269 Sycamore Dr. Simi Valley, CA 93065 VENTURA COUNTY Full Name of Registrant: 1. Marc Monson 1269 Sycamore Dr Simi Valley, CA 93065 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Marc Monson 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 9/30/2019. MARK A. LUNN SchId:77541 AdId:25875 CustId:1164 -----------File No.: 20190930-10018004-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. T.H.I GROUP CONSTRUCTION 890 HAMPSHIRE RD WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY Full Name of Registrant: 1. T.H.I GROUP INC 890 HAMPSHIRE RD WESTLAKE VILLAGE, CA 91361 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/MORDECHAI ORIAN 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 9/30/2019. MARK A. LUNN SchId:77545 AdId:25876 CustId:1165 -----------File No.: 20190930-10018020-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. BRANDIELEE PHOTOGRAPHY 1614 Joanne Way Oxnard, CA 9030 VENTURA COUNTY Full Name of Registrant: 1. Brandie L Martin 1614 Joanne Way Oxnard, CA 93030 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Brandie L Martin 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 9/30/2019. MARK A. LUNN SchId:77549 AdId:25877 CustId:1166 -----------File No.: 20190930100179990 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. PORTOBELLO PIZZA INC 751 WEST VENTURA STREET SUITE A FILMORE , CA 93015 VENTURA COUNTY Full Name of Registrant: 1. JUAN RUIZ 751 WEST VENTURA STREET SUITE A FILMORE, CA 93015

This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2019. 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/JUAN RUIZ 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 9/30/2019. MARK A. LUNN SchId:77557 AdId:25880 CustId:1167 -----------File No.: 20190930100180740 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Dear Douglas Design 2. Dear Douglas Design & Marketing 2518 Lexington Drive Ventura, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. Jordan Irene Dullenkopf 2518 Lexington Drive 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: 09/30/2019. 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/Jordan Irene Dullenkopf 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 9/30/2019. MARK A. LUNN SchId:77564 AdId:25882 CustId:1168 -----------File No.: 20190919-10017314-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. A. D. LOCK AND KEY 2. A. D. LOCK & KEY 5158 CLARETON DR SUITE 1216 AGOURA HILLS, CA 91376 VENTURA COUNTY Full Name of Registrant: 1. ADAM DUNN 764 CORALTREE LN APT 260 OAK PARK, CA 91377 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ADAM DUNN 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 10/1/2019. MARK A. LUNN SchId:77571 AdId:25884 CustId:1169 -----------File No.: 20130913-10016898 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Angelee Boutique 2300 S L St Oxnard, CA 93033 VENTURA COUNTY Full Name of Registrant: 1. Giselle Medina 2300 S L 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: 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/Giselle Medina 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 9/13/2019. MARK A. LUNN SchId:77575 AdId:25885 CustId:1170 -----------File No.: 20190913100169110 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. NiecieLu 521 hill st Oxnard , CA 93033 VENTURA COUNTY Full Name of Registrant: 1. Berlinda medina 521 hill 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: 09/13/2019. 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/Berlinda medina 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 9/13/2019. MARK A. LUNN SchId:77579 AdId:25886 CustId:1171 -----------NOTICE OF TRUSTEE'S SALE TS No. CA-16-734939-BF Order No.: 5918584 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/6/2008. 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): JUAN MEDINA, A SINGLE MAN Recorded: 3/11/2008 as Instrument No. 20080311-000382420 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/7/2019 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: $249,135.75 The purported property address is: 1251 CASA SAN CARLOS LN #D, OXNARD, CA 93033 Assessor's Parcel No.: 205-0-560-285 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-16-734939-BF. 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 619645-7711 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-16-734939-BF IDSPub #0157280 10/11/2019 10/18/2019 10/25/2019 SchId:77599 AdId:25894 CustId:608 -----------File No.: 20191002-10018274-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Pinwheel Pay; 2. Pinwheel; 3. Pinwheel Payments; 2985 E. Hillcrest Dr., Suite 209, Thousand Oaks, CA 91362 VENTURA COUNTY Full Name of Registrant: 1. eMerchantBroker.com LLC 2985 E. Hillcrest Dr., Suite 209 Thousand Oaks, CA 91362 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/ EMERCHANTBROKER.COM LLC By David Silverton, CEO NOTICE - In accordance with subdi-

vision (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 10/2/2019. MARK A. LUNN SchId:77606 AdId:25897 CustId:1172 -----------File No.: 20191002-10018270-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Furniture Medic by Cabinet Restorers 1601 Ives Ave Suite E Oxnard , CA CA VENTURA COUNTY Full Name of Registrant: 1. Pacific Building Maintenance Inc. 1601 Ives Ave Suite E Oxnard , CA 93033 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/2019. 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/Aaron Shiah 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 10/2/2019. MARK A. LUNN SchId:77610 AdId:25898 CustId:1173 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF CARL VINCENT RYDEN aka CARL V. RYDEN, aka CARL RYDEN Case No. 56-2019-00534333-PRPW-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CARL VINCENT RYDEN aka CARL V. RYDEN, aka CARL RYDEN. A PETITION FOR PROBATE has been filed by DOUGLAS RYDEN, VALERIE RYDEN & SCOTT RYDEN in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that DOUGLAS RYDEN, VALERIE RYDEN & SCOTT RYDEN 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 11/14/2019 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


8

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

LEGAL the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Kevin L. Rose SBN: 131641 Rose Law Offices, APC 199 Figueroa St., 3rd Fl. Ventura CA 93001 Phone: 805-643-6298 SchId:77614 AdId:25899 CustId:1011 -----------File No.: 20191003100183160 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Fearless Nails by Molly 921 E Main Street Suite I Ventura, CA 93001 VENTURA COUNTY Full Name of Registrant: 1. Molly Becker 72 Lassen Drive Santa Barbara, CA 93111 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/Molly Becker 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 10/2/2019. MARK A. LUNN SchId:77617 AdId:25900 CustId:1174 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF Frederick Drosten, aka Frederick Baldwin Drosten, aka Frederick B. Drosten, aka Fred Drosten Case No. 56-2019-00534374-PRPW-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Frederick Drosten, aka Frederick Baldwin Drosten, aka Frederick B. Drosten, aka Fred Drosten. A PETITION FOR PROBATE has been filed by Elizabeth G. Hurt in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that Elizabeth G. Hurt 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 11/13/2019 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. LAW OFFICES OF ANNETTE DAWSON-DAVIS ANNETTE DAWSON-DAVIS, ESQ. SBN. 146696 400 MOBIL AVENUE SUITE D-11 CAMARILLO CA 93010 Phone: 805-498-0909

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 10/2/2019. MARK A. LUNN

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 10/1/2019. MARK A. LUNN

SchId:77624 AdId:25902 CustId:745 ------------

SchId:77633 AdId:25905 CustId:1176 ------------

NOTICE OF PETITION TO ADMINISTER ESTATE OF MINERVA MARIN CARBALLO, aka MINERVA M. CARBALLO, aka MINERVA CARBALLO Case No. 56-2019-00534368-PRLAOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Minerva Marin Carballo, aka Minerva M. Carballo, aka Minerva Carballo. A PETITION FOR PROBATE has been filed by Jeremy L. Boyd in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that Jeremy L. Boyd 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 11/13/2019 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

File No.: 20191001 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. TACOS AL SABOR DE MI TIERRA 1021 S. Harbor Blvd. Oxnard, CA 93035 VENTURA COUNTY Full Name of Registrant: 1. Celia Rodriguez-Jacobo 2930 Circle Drive 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: 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/Celia Rodriguez-Jacobo 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 10/11/2019. MARK A. LUNN

File No.: 20190927-10017910-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Brite Star Lighting 4112 Ashwood Court Ventura, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. Brite Star 4112 Ashwood Court Ventura, CA 93003 2. Xmas Pros 4112 Ashwood Court Ventura, CA 93003 3. Xmaspros.com 4112 Ashwood Court 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: 10/29/2019. 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/Brite Star Lighting 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 9/27/2019. MARK A. LUNN

H. Frederick Seigenfeld, Esq. SBN 310143 Law Offices of H. Frederick Seigenfeld 300 E. Esplanade Drive, 9th Floor Oxnard CA 93036 Phone: 805-254-2777 SchId:77627 AdId:25903 CustId:1175 -----------File No.: 20191002-10018245-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Duncan Distribution Co. LLC 2. Hummingbird Networks 980 Enchanted Way, Suite 204 Simi Valley, CA 93065 VENTURA COUNTY Full Name of Registrant: 1. Duncan Distribution Co. LLC 2470 Stearns Street, Unit #270 Simi Valley, CA 93063 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2004. 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/John Ciarlone NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious

SchId:77637 AdId:25906 CustId:693 -----------STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20190926-10017792-0 The following person(s) has (have) abandoned the use of the Fictitious Business Name: CROWNE INSURANCE AND FINANCIAL SERVICES, 79 MESA DR., CAMARILLO, CA 93010. The Fictitious Business Name referred to above was filed in Ventura County on 06/05/2009. FILE NO. 20090605-10008594-0. Full name of Registrant: YVONNE DEHART BENADON, 79 MESA DR., CAMARILLO, CA 93010. This business is conducted by an individual. /s/ YVONNE DEHART BENADON This statement was filed with the County Clerk of Ventura County on 09/26/2019. SchId:77641 AdId:25907 CustId:693 -----------File No.: 20191001-10018088-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. BLUE BOX SHIPMENT 1362 E. THOUSAND BLVD. THOUSAND OAKS, CA 91362 VENTURA COUNTY Full Name of Registrant: 1. MASOUD PAZOKITABAR 406-A COUNTRY CLUB DR. SIMI VALLEY, CA 93065 2. SHOHREH PARSA 406-A COUNTRY CLUB DR. SIMI VALLEY, CA 93065 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/MASOUD PAZOKITABAR 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

SchId:77645 AdId:25908 CustId:693 ------------

SchId:77658 AdId:25912 CustId:1177 -----------File No.: 20190927-10017875-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. BB&B 840 E Main St Santa Paula, CA 93060 VENTURA COUNTY Full Name of Registrant: 1. Hersay Garabito 1426 N 5th Place Port Hueneme , CA 93041 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2019. 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/Hersay Garabito Toledo 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 10/8/2019. MARK A. LUNN SchId:77669 AdId:25916 CustId:1178 -----------File No.: 20191007-10018417-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. WAR MACHINE LEATHER WORKS 1340 CAMELLIA STREET OXNARD, CA 93036

VENTURA COUNTY Full Name of Registrant: 1. SETH STANTON 1340 CAMELLIA STREET OXNARD, CA 93036 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2019. 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/SETH STANTON 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 10/7/2019. MARK A. LUNN SchId:77673 AdId:25917 CustId:693 -----------File No.: 20190927100179290 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Westside Pets 190 Via Katrina Newbury Park, CA 91320 VENTURA COUNTY Full Name of Registrant: 1. Lisa Petell 190 Via Katrina Newbury Park, CA 91320 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/05/2019. 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 Petell 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 10/8/2019. MARK A. LUNN SchId:77677 AdId:25918 CustId:1179 -----------File No.: 20190913-10016889-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Movie Knight 15007 varsity st. unit c Moorpark, CA CA VENTURA COUNTY Full Name of Registrant: 1. Johnathon Brodie 15007 varsity st. unit c Moorpark, CA 93021 2. Brandon Barrios 4838 Heather Ct. Moorpark, CA 93021 This Business is conducted by: GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/13/2019. 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/Johnathon Brodie 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 busi-

ness 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 10/8/2019. MARK A. LUNN SchId:77681 AdId:25919 CustId:1180 -----------File No.: 20190930100180280 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Monster Cleaning Pros PO Box 2162 Simi Valley, CA 93062 VENTURA COUNTY Full Name of Registrant: 1. Tracy Khraish 4298 Lou Drive Simi Valley, CA 93063 2. Justin Woslum 120 West Easy Street Simi Valley, CA 93065 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/Tracy Khraish 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 10/8/2019. MARK A. LUNN SchId:77685 AdId:25920 CustId:1181 -----------File No.: 20190930-10018006-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Pueblo Realty 90 W. Gainsborough Rd. Thousand Oaks, CA 91360-3560 VENTURA COUNTY Full Name of Registrant: 1. Pueblo Realty, Inc 90 W. Gainsborough Rd. Thousand Oaks, CA 91360-3560 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/12/1994. 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/Jose Martin Valles 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 9/30/2019. MARK A. LUNN SchId:77691 AdId:25923 CustId:1182 -----------File No.: 20191009100187060 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. McEwan Electronics Engineering and Consulting Services 380 ROOSEVELT AVENUE VENTURA, CA 93003-2579 VENTURA COUNTY Full Name of Registrant: 1. Thomas Fred McEwan 380 ROOSEVELT AVENUE VENTURA, CA 93003-2579 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/09/2019. I declare that all information in this


9

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

LEGAL 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 Fred McEwan 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 10/9/2019. MARK A. LUNN SchId:77704 AdId:25930 CustId:1183 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF Ray E. Myers Case No. 56-2019-00534628-PRLA-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ray E. Myers. A PETITION FOR PROBATE has been filed by Kelli Friedman and Stephanie Gonzalez in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that Kelli Friedman and Stephanie Gonzalez 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 11/20/2019 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 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: 805643-1094 SchId:77713 AdId:25934 CustId:746 -----------File No.: 20191011-10018854-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Ventura Electric, Inc 70 San Roque Ave Ventura, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. Gary Hamel 70 San Roque Ave 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: 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/Gary Hamel 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 10/11/2019. MARK A. LUNN SchId:77716 AdId:25935 CustId:1184 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF KIM BLAKE aka KIM BROWN aka KIM BROWN BLAKE aka LAURIE KIM BROWN aka LAURIE KIM BROWN BLAKE Case No. 56-2019-00534569-PRPWOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KIM BLAKE aka KIM BROWN aka KIM BROWN BLAKE aka LAURIE KIM BROWN aka LAURIE KIM BROWN BLAKE A PETITION FOR PROBATE has been filed by Stephen A. Dome in the Superior Court of California, County of VENTURA. THE PETITION FOR PROBATE requests that Stephen A. Dome 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 Nov. 21, 2019 at 9:00 AM in Dept. No. J6 located at 4353 E. Vineyard, Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: JAMES F MILLER ESQ SBN 66867 LAW OFFICES OF JAMES F MILLER PC 1275 EAST GREEN STREET PASADENA CA 91106 CN964969 BLAKE Oct 18,25, Nov 1, 2019 SchId:77724 AdId:25938 CustId:65 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF JANICE ZORA RYAN aka JANICE Z. RYAN aka JANICE RYAN Case No. 56-2019-00534495-PRLAOXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JANICE ZORA RYAN aka JANICE Z. RYAN aka JANICE RYAN A PETITION FOR PROBATE has been filed by Charles James Ryan in the Superior Court of California, County of VENTURA. THE PETITION FOR PROBATE requests that Charles James Ryan 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 Nov. 13, 2019 at 9:00 AM in Dept. No. J6 located at 4353 E. Vineyard, Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: RODNEY GOULD ESQ SBN 219234 14827 VENTURA BLVD STE 210 SHERMAN OAKS CA 91403 CN964971 RYAN Oct 18,25, Nov 1, 2019 SchId:77727 AdId:25939 CustId:65 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF Ramon Garcia Alvarez Case No. 56-2019-00534634-PRLA-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ramon Garcia Alvarez. A PETITION FOR PROBATE has been filed by Ramon Alvarez Jr. in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that Ramon Alvarez Jr. 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 11/20/2019 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Kristine E. Anderson 184378 LAW OFFICES OF VIVIAN K. CHRISTIANSEN, APC 199 FIGUEROA STREET 3RD FLOOR VENTURA CA 93001 Phone: 805-653-6145 Fax: 805643-1094 SchId:77730 AdId:25940 CustId:746 -----------File No.: 20191003-10018290-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. CENTRAL COAST REALTY GROUP

134 WEST BRANCH STREET, SUITE B ARROYO GRANDE, CA 93420 SAN LUIS OBISPO COUNTY Full Name of Registrant: 1. CENTRAL COAST REATLY GROUP, INC. 1015 NIPOMO STREET, SUITE 100 SAN LUIS OBISPO, CA 93401 This Business is conducted by: CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2008. 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/CENTRAL COAST REATLY GROUP, INC. by ERNY PINCKERT, 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 10/3/2019. MARK A. LUNN SchId:77733 AdId:25941 CustId:65 -----------File No.: 20190926-10017763-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Wicked Clear Pools 517 Avenida del Platino Newbury Park, CA 91320 VENTURA COUNTY Full Name of Registrant: 1. Ruben Vasquez Jr 517 Avenida del Platino Newbury Park, CA 91320 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/26/2019. 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/Ruben Vasquez Jr 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 10/14/2019. MARK A. LUNN SchId:77740 AdId:25943 CustId:1185 -----------File No.: 20190926-10017765-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Clean and Clear pool Service 12 McAfee Ct. Apt.46 Thousands oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. Elias Vasquez 12 McAfee Ct. Apt.46 Thousands 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: 09/26/2019. 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/Elias Vasquez NOTICE - In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious busi-

ness 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 9/26/2019. MARK A. LUNN SchId:77747 AdId:25945 CustId:1186 -----------File No.: 20191001100181790 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. The Raven Tavern 1651 S. Victoria Ave Suite 100 Oxnard, CA 93035 VENTURA COUNTY Full Name of Registrant: 1. A&R Restaurants LLC 5320 Derry Ave, Suite M Agoura Hills, CA 91301 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. (A registrant who declares information as true any material matter pursuant to Section 17913 of Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) /S/Ronan Corbett 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 10/15/2019. MARK A. LUNN SchId:77751 AdId:25946 CustId:1187 -----------T.S. No.: 190515171 Notice Of Trustee's Sale Loan No.: 18-5096 Order No. 95522189 APN: 663-0-192-015 You Are In Default Under A Deed Of Trust Dated 4/27/2018. 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, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or 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, 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: Joshua M. Patrick and Amanda N. Patrick, husband and wife as joint tenants Duly Appointed Trustee: Del Toro Loan Servicing, Inc. Recorded 5/1/2018 as Instrument No. 20180501-000498640 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 11/12/2019 at 11:00 AM Place of Sale: main entrance to Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA Amount of unpaid balance and other charges: $176,110.50 Street Address or other common designation of real property: 764 Camino Manzanas Thousand Oaks Area, CA 91360 A.P.N.: 6630-192-015 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. 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 190515171. 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: 10/8/2019 Del Toro Loan Servicing, Inc. by Total Lender Solutions, Inc. its authorized agent 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By: /s/ Rachel Seropian, Trustee Sale Officer SchId:77755 AdId:25947 CustId:621 -----------T.S. No.: 190515172 Notice Of Trustee's Sale Loan No.: 18-5157 Order No. 95522193 APN: 663-0-192-015 You Are In Default Under A Deed Of Trust Dated 6/28/2018. 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, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or 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, 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: Joshua M. Patrick and Amanda N. Patrick, husband and wife as joint tenants Duly Appointed Trustee: Del Toro Loan Servicing, Inc. Recorded 7/3/2018 as Instrument No. 20180703-000759330 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 11/12/2019 at 11:00 AM Place of Sale: main entrance to Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA Amount of unpaid balance and other charges: $191,295.23 Street Address or other common designation of real property: 764 Camino Manzanas Thousand Oaks Area, CA 91360 A.P.N.: 6630-192-015 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. 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


10

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

LEGAL 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 (877) 440-4460 or visit this Internet Web site www.mkconsultantsinc.com, using the file number assigned to this case 190515172. 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: 10/8/2019 Del Toro Loan Servicing, Inc. by Total Lender Solutions, Inc., its authorized agent 10505 Sorrento Valley Road, Suite 125 San Diego, CA 92121 Phone: 866-535-3736 Sale Line: (877) 440-4460 By: /s/ Rachel Seropian, Trustee Sale Officer SchId:77758 AdId:25948 CustId:621 -----------File No.: 20191010100187590 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Profile Construction 885 Riverside Street Ventura, CA 93001 VENTURA COUNTY Full Name of Registrant: 1. Ryan Minkel 885 Riverside 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: 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/Ryan Minkel 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 10/10/2019. MARK A. LUNN SchId:77767 AdId:25952 CustId:1188 -----------SUMMONS CASE NO. 56-2018-00521115-CUPT-VTA. NOTICE TO DEFENDANT (AVISO AL DEMANDADO): MARY JANE MCEACHEN and DOES 1-20 YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE): MUNINDIR KUMAR GHARU AND BALVINDER SINGH GILL 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): Emmanuel F. Fobi, Esq. (SBN 210764) 309 South A Street Oxnard CA 93030 Phone: 805-240-2655 Date: 12/4/2018 Michael D. Planet, Clerk SchId:77772 AdId:25953 CustId:698 -----------STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20191010-10018758-0 The following person(s) has (have) abandoned the use of the Fictitious Business Name: HORIZON BUILDERS, 885 RIVERSIDE ST., VENTURA, CA 93001. The Fictitious Business Name referred to above was filed in Ventura County on 08/19/2019. FILE NO. 20190819-10015127-0. Full name of Registrant: RYAN WESS MINKEL, 885 RIVERSIDE ST., VENTURA, CA 93001. This business is conducted by an individual. /s/ RYAN MINKEL This statement was filed with the County Clerk of Ventura County on 10/10/2019. SchId:77776 AdId:25954 CustId:1135 -----------NOTICE OF TRUSTEE'S SALE TS No. CA-19-857700-CL Order No.: DS7300-19002851 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/20/2006. 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 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): Gerald B. Underwood and Mary Ann Underwood, husband and wife, as joint tenants Recorded: 8/1/2006 as Instrument No. 20060801-0161545 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/19/2019 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: $271,586.00 The purported property address is: 832 CORTE FRONDOSA, CAMARILLO, CA 93010-7416 Assessor's Parcel No.: 152-0-262-055 Legal Description: Please be advised that the legal description set forth on the Deed of Trust is in error. The legal description of the property secured by the Deed of Trust is more properly set forth and made part of Exhibit "A" as attached hereto. Lot 92 of Tract No. 4227-1 as per map filed in Book 122 Pages 5868, inclusive of Maps Official Records of said County. 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-19-857700-CL. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet 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 619645-7711 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-19-857700-CL IDSPub #0157581 10/25/2019 11/1/2019 11/8/2019 SchId:77782 AdId:25956 CustId:608 -----------Notice of Public Sale of Personal Property To satisfy the owner's lien pursuant to California SelfStorage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at So Cal Self StorageCochran 1225 Cochran Street; Simi Valley, CA 93065 (805) 955-0700. The sale will be held by public auction (online) at www. storagetreasures.com on November 7th, 2019. Auction Ending Time is 11:00 AM PST. Bids submitted within the last 5 minutes of the Auction Ending Time may extend the bidding process in 5-minute increments. THE FOLLOWING IS A DESCRIPTION OF THE PROPERTY TO BE SOLD: Storage Unit#/Name: Guillermina Dasaro, folding table, plastic containers, computer desk, tool box, boxes; Arwenson AdamsWatson, bike, coolers, tvs, boxes, tire, clothes, bags; Karen Hinse, boxes, cooler, bags; Malcom Mcallister, futon bed, mattress, box spring, microwave

CN965187 2488 Oct 18,25, 2019 SchId:77788 AdId:25959 CustId:65 -----------Notice of Public Sale of Personal Property. To satisfy the owner's lien pursuant to California SelfStorage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at So Cal Self StorageWestlake, 2550 Willow Lane, Thousand Oaks, CA. 91361 (805) 494-8722. The sale will be held by public auction (online) at www.storagetreasures.com on November 7th, 2019. Auction Ending Time is 3:30 PM PST. Bids submitted within the last 5 minutes of the Auction Ending Time may extend the bidding process in 5-minute increments. THE FOLLOWING IS A DESCRIPTION OF THE PROPERTY TO BE SOLD: Storage #/Name Alonzo Jonesboxes, bed, big safe, ladder, lamp, wicker baskets, lamps, luggage, chairs, speakers, plastic containers, misc. furniture; Alonzo Jonesoffice chair, drum set, dollhouse, boxes, lamps, decorations, bean bag, light sign, tools, bags; Alonzo Jonesspeakers, bbq, fish tank, fishing poles, dolly, hose, 3 safes, rug, plastic containers, dolphin statues, mirror, pictures, basket balls, water cooler; Christopher Glynnbags, boxes; Bryan Chansetable, chairs, tv, mattress, clothes, boxes, microwave. CN965188 2526 Oct 18,25, 2019 SchId:77790 AdId:25960 CustId:65 -----------Notice of Public Sale of Personal Property To satisfy the owner's lien pursuant to California SelfStorage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at So Cal Self Storage WestOaks, 2505 Towngate Rd., Westlake Village, CA. 91361 (805) 497-2121. The sale will be held by public auction (online) at www.storagetreasures.com on November 14th, 2019. Auction Ending Time is 4:00 PM PST. Bids submitted within the last 5 minutes of the Auction Ending Time may extend the bidding process in 5-minute increments. THE FOLLOWING IS A DESCRIPTION OF THE PROPERTY TO BE SOLD: Storage Unit #/Name: Andrew Loshonkohlluggage, clothes, end table, fishing poles, bags, basket; Cyndi Mc Danielboxes, end tables, metal shelves, bags, chair, cooler, bed, clothes, pictures; Emily Penerbags, box, lamp shade, clothes, blanket. CN965189 11-14-19 Oct 18,25, 2019 SchId:77792 AdId:25961 CustId:65 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF KENDRA CHAN aka KENDRA MOORE CHAN Case No. 56-2019-00534802-PRLA-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KENDRA CHAN aka KENDRA MOORE CHAN. A PETITION FOR PROBATE has been filed by VICTORIA E. MOORE in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that VICTORIA E. MOORE 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 12/5/2019 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Tisa M. Pedersen, Esq. (SBN 251466) Thoits Law, APC 400 Main Street Suite 250 Los Altos CA 94022 Phone: 650-327-4200 Fax: 650325-5572 SchId:77794 AdId:25962 CustId:1189 -----------File No.: 20191015-10019070-1 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Colordrop Printing & Design 2. Colordrop Printing & Graphic Design 2755 Reflections LN Simi Valley, CA 93065 VENTURA COUNTY Full Name of Registrant: 1. Lynn Ferrare 2755 Reflections LN 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: 10/15/2019. 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/Lynn Ferrare 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 10/16/2019. MARK A. LUNN SchId:77796 AdId:25963 CustId:1190 -----------NOTICE Notice of Public Sale of Personal Property. To satisfy the owner's lien pursuant to California SelfStorage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at SoCal Self StorageAdolfo, 4060 Via Pescador; Camarillo, CA. 93012 (805) 482-5700. The sale will be held by public auction (online) at www.storagetreasures.com on November 7th, 2019. Auction Ending Time is 1:00 PM PST. Bids submitted within the last 5 minutes of the Auction Ending Time may extend the bidding process in 5-minute increments. THE FOLLOWING IS A DESCRIPTION OF THE PROPERTY TO BE SOLD: Michael Johnson, boxes, 2 desks, bar stool, little cabinet, end table, shelf, china hutch, trash cans, dresser, mattress, pictures; Cindy Orellana, plastic containers, boxes, vacuum, books CN965310 11-07-19 Oct 25, Nov 1, 2019 SchId:77806 AdId:25968 CustId:65 -----------NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (UCC Sec. 6101 et seq. and B & P Sec. 24073 et seq.) Escrow No. 19237-HY NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s), Social Security or Federal Tax Numbers and business address of the Seller(s)/ licensee(s) are: BAKSHIN KIM AND JUNGJA KIM, 2720 KELP STREET, OXNARD, CA 93035 Doing Business as: TOWN & COUNTRY MARKET All other business names(s) and address(es) used by the seller(s)/ licensee(s) within the past three years, as stated by the Seller(s)/ licensee(s), is/are: The name(s), Social Security or Federal Tax Numbers and address of the Buyer(s)/applicant(s) is/are: MESAIEL KIRLOS AND HANY KIROLES, 172 WILLOW BROOK DR, PORT HUENEME, CA 93041 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, LEASE, LEASEHOLD IMPROVEMENTS, COVENANT NOT TO COMPETE AND TELEPHONE NUMBERS, ABC LICENSE #20-201251 and is/are located at: 611 W FIRST ST, OXNARD, CA 93030 The type of license to be transferred is/are: Type: OFFSALE BEER & WINE #20-201251 now issued for the premises located at: SAME The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is NOVEMBER 25, 2019 The Bulk sale is subject to California

Uniform Code Section 6106.2 The purchase price of consideration in connection with the sale of the business and transfer of the license, is the sum of $120,000.00, including inventory estimated $20,000.00, which consists of the following: DESCRIPTION, AMOUNT: DEPOSIT CHECK $120,000; TOTAL $120,000 It has been agreed between the Seller(s)/licensee(s) and the intended Buyer(s)/transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 10/10/19 BAKSHIN KIM & JUNGJA KIM, Seller(s)/Licensee(s) MESAIEL KIRLOS & HANY KIROLES, Buyer(s)/Applicant(s) LA2385683 TRICOUNTY SENTRY 10/25/19 SchId:77825 AdId:25975 CustId:628 -----------File No.: 20191011-10018852-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Zoaks Statistical Consulting 1910 Roadrunner Ave Thousand Oaks, CA CA VENTURA COUNTY Full Name of Registrant: 1. Wei Wei 1910 Roadrunner Ave Thousand Oaks, CA CA This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/08/2019. 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/Wei Wei 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 10/11/2019. MARK A. LUNN SchId:77829 AdId:25977 CustId:1191 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF STEPHEN JEROME BRAVERMAN aka STEPHEN BRAVERMAN Case No. 56-2019-00534646-PRLA-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of STEPHEN JEROME BRAVERMAN aka STEPHEN BRAVERMAN. A PETITION FOR PROBATE has been filed by REBECCA BRAVERMAN aka REBECCA SHAW in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that REBECCA BRAVERMAN aka REBECCA SHAW 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 11/21/2019 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


11

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

LEGAL creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Donald Scott Gordon, Esq. (SBN 49465) Gordon & Gordon 12100 Wilshire Blvd Suite 800 Los Angeles CA 90025 Phone: 310-806-9205 Fax: 310451-3335 SchId:77833 AdId:25978 CustId:1192 -----------NOTICE Notice of Public Sale of personal Property. To satisfy the owner’s lien pursuant to California SelfStorage Facility Act (B&P Code 21700 ET SEQ), the Undersigned will sell personal property stored by the persons or businesses listed below including, but not limited to, items described below stored at Go Minis Ventura County, 981 E Easy Street, Simi Valley, CA 93065, 805-577-0332 . The sale will be held by public auction (online) at: www.storagetreasures. com on October 28, 2019. Auction ending time is November 6, 2019 at 10 AM. Bids submitted within the last 5 minutes of the auction ending time may extend the bidding process in 5 minute increments. If you need assistance with the auction contact Storage Treasures at: 480-397-6503. THE FOLLOWING IS A DESCRIPTION OF THE PROPERTY TO BE SOLD: wood china hutch and table, large rug, us flag, rollup patio shade. metal storage rack, misc boxes, including 2 wardrobe boxes. Christmas decorations. small suitcase. Storage Unit # 20x218, Tenant(s): Greg Jarvis / Gerald Miller. SchId:77836 AdId:25979 CustId:1193 -----------File No.: 20191004-10018395-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Luzuli 2. 1179 Media 3027 Luna Dr Ventura, CA 93003 VENTURA COUNTY Full Name of Registrant: 1. Kathryn Bello 3027 Luna Dr 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: 07/01/2019. 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/Kathryn Bello 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 10/21/2019. MARK A. LUNN SchId:77842 AdId:25982 CustId:1194 -----------File No.: 20191021100194050 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Suburban Forever 50 majestic ct unit 309 moorpark, CA 93021 VENTURA COUNTY Full Name of Registrant: 1. Leo Angles 50 majestic ct unit 309 moorpark, CA 93021 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/21/2019. 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/Leo angles 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 10/21/2019. MARK A. LUNN SchId:77847 AdId:25984 CustId:1195 -----------T.S. No. 19-57498 APN: 141-160

204-0-

NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/16/2005. 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 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 a 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 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, 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: SILVINO NUNO, A MARRIED MAN Duly Appointed Trustee: ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP Deed of Trust recorded 12/23/2005, as Instrument No. 200512230313960, The subject Deed of Trust was modified by Loan Modification Agreement recorded as Instrument 20160929-00141918-0 and recorded on 9/29/2016, of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:11/19/2019 at 11:00 AM Place of Sale: At the main front entrance to the County Government Center Hall of Justice 800 South Victoria Avenue Ventura, CA Estimated amount of unpaid balance and other charges: $327,696.12 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 370 E HEMLOCK ST OXNARD, California 93033-3617 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 204-0-141-160 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. 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 (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 19-57498. 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. Dated: 10/22/2019 ZBS Law, LLP fka Zieve, Brodnax & Steele, LLP, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For NonAutomated Sale Information, call: (714) 848-7920 For Sale Information: (714) 8489272 www.elitepostandpub.com _______________________________ __ Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation EPP 30227 Pub Dates 10/25, 11/01, 11/08/2019 SchId:77860 AdId:25988 CustId:108 -----------File No.: 201990930100180130 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. VC Top Prospect Baseball X Softball Academy 2407 Twin Oak Dr Oxnard, CA 93036 VENTURA COUNTY Full Name of Registrant: 1. Jerry L Muse Jr 2407 Twin Oak Dr Oxnard, CA 93036 This Business is conducted by: INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/30/2019. 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/Jerry L Muse Jr 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 9/30/2019. MARK A. LUNN SchId:77867 AdId:25990 CustId:1196 -----------File No.: 20191022-10019503-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Body Mind 360 918 Navito Way Oxnard, CA 93030 VENTURA COUNTY Full Name of Registrant: 1. Leon Jesmanowicz 918 Navito Way 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: 10/22/2019. 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/Leon Jesmanowicz 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 10/22/2019. MARK A. LUNN SchId:77872 AdId:25992 CustId:1197 -----------NOTICE OF PETITION TO ADMINISTER ESTATE OF DEBORAH A. LAWRENCE Case No. 56-2019-00534799-PRLA-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DEBORAH A. LAWRENCE. A PETITION FOR PROBATE has been filed by GLENNIS G. DUNBAR in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that GLENNIS G. DUNBAR 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 11/27/2019 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Theresa McConville, Esq (SBN 86982) Law Office of Theresa McConville 340 Rosewood Avenue Suite R Camarillo CA 93010-5938 Phone: 805-484-0514 Fax: 805484-2105 SchId:77876 AdId:25993 CustId:696 -----------File No.: 20190927-10017883-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. HERITAGE CARE SOURCE LLC 300 E. ESPLANADE DRIVE, SUITE 966 OXNARD, CA 93036 VENTURA COUNTY Full Name of Registrant: 1. HERITAGE CARE SOURCE LLC 300 E. ESPLANADE DRIVE, SUITE 966 OXNARD, CA 93036 This Business is conducted by: LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on: 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/HERITAGE CARE SOURCE LLC by LINA ESPANA, MANAGER/COOWNER 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 9/27/2019. MARK A. LUNN SchId:77879 AdId:25994 CustId:693 ------------

File No. 20191008-10018631-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9556 Street Address of Principal Place of Business: 1740 S. Victoria Ave., Ventura, CA 93003 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963969 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77887 AdId:25997 CustId:65 -----------File No. 20191008-10018639-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9969 Street Address of Principal Place of Business: 7850 Telegraph Rd., Ventura, CA 93004 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963972 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77891 AdId:25998 CustId:65 ------------

File No. 20191008-10018637-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9859 Street Address of Principal Place of Business: 3935 Cochran St., Simi Valley, CA 93063 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963971 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77895 AdId:25999 CustId:65 -----------File No. 20191008-10018627-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9236 Street Address of Principal Place of Business: 50 N. Ashwood Ave., Ventura, CA 93003 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963966 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77899 AdId:26000 CustId:65 -----------File No. 20191008-10018629-0 1/1 FICTITIOUS BUSINESS


12

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

LEGAL NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9844 Street Address of Principal Place of Business: 760 Arneill Rd., Ventura, CA 93010 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963970 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77903 AdId:26001 CustId:65 -----------File No. 20191008-10018633-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9530 Street Address of Principal Place of Business: 155 W. Los Angeles Ave., Moorpark, CA 93021 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963968 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77907 AdId:26002 CustId:65 -----------File No. 20191008-10018625-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) do-

ing business as: Fictitious Business Name(s): CVS/ pharmacy #9221 Street Address of Principal Place of Business: 2120 Newbury Rd., Newbury Park, CA 91320 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963965 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77911 AdId:26003 CustId:65 -----------File No. 20191008-10018619-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #3934 Street Address of Principal Place of Business: 60 N. Moorpark Rd., Thousand Oaks, CA 91360 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963962 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77915 AdId:26004 CustId:65 -----------File No. 20191008-10018621-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as:

Fictitious Business Name(s): CVS/ pharmacy #9143 Street Address of Principal Place of Business: 5800 Santa Rosa Rd., Camarillo, CA 93012 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963963 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77919 AdId:26005 CustId:65 ------------

Street Address of Principal Place of Business: 451 S. Reino Rd., Newbury Park, CA 91320 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963961 12108871 Oct 25, Nov 1,8,15, 2019 SchId:77927 AdId:26007 CustId:65 ------------

File No. 20191008-10018623-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9151 Street Address of Principal Place of Business: 600 W. Main St., Santa Paula, CA 93060 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963964 12108871 Oct 25, Nov 1,8,15, 2019

File No. 20191008-10018635-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #9286 Street Address of Principal Place of Business: 581 W. Channel Islands Blvd., Port Hueneme, CA 93041 County of Principal Place of Business: Ventura, State of Incorporation/ Organization: California Full Name of 1st Registrant Individual/Corporation/Limited Liability Company: Longs Drug Stores California, L.L.C. Residence Address of 1st Registrant: One CVS Drive, Woonsocket, RI 02895 This business is conducted by: a limited liability company The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/08 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).) Print Name of Registrant: Longs Drug Stores California, L.L.C. Signature of Registrant: Melanie K. Luker Print Name of Signor: MELANIE K. LUKER Print Title of Person Signing: Secretary NOTICE - In accordance with subdivision (a) Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this Statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on October 08, 2019 MARK A. LUNN VENTURA COUNTY CLERK AND RECORDER CN963967 12108871 Oct 25, Nov 1,8,15, 2019

SchId:77923 AdId:26006 CustId:65 ------------

SchId:77951 AdId:26013 CustId:65 ------------

20191008-10018617-0 1/1 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: Fictitious Business Name(s): CVS/ pharmacy #3069

NOTICE OF PETITION TO ADMINISTER ESTATE OF Gerald Charles Huth AKA Gerald C. Huth Case No. 56-2019-00535001-PRPW-OXN To all heirs, beneficiaries, creditors, contingent creditors, and persons

who may otherwise be interested in the will or estate, or both, of Gerald Charles Huth AKA Gerald C. Huth. A PETITION FOR PROBATE has been filed by Barbro M. Drott Huth in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that Barbro M. Drott Huth 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 12/5/2019 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 DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Kevin L. Rose 131641 Rose Law Offices, APC 199 Figueroa St., 3rd Fl. Ventura CA 93001 Phone: 805-643-6298 SchId:77959 AdId:26015 CustId:1011 -----------File No.: 20191015100191170 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Ryden Investments 2. Capri Apartments 3. Banyon House Apartments 1850 Hobart Dr. Camarillo, CA 93010 VENTURA COUNTY Full Name of Registrant: 1. Valerie Gayle Ryden, Successor Co-Trustee of The Ryden Trust dated October 20, 1988 1850 Hobart Dr. Camarillo, CA 93010 2. Douglas Paul Ryden, Successor Co-Trustee of the The Ryden Trust dated October 20, 1988 529 Borchard Dr. Ventura, CA 93003 3. Scott Allan Ryden, Successor Co-Trustee of The Ryden Trust dated October 20, 1988 401 S. 4th St. Independence, KS 67301 This Business is conducted by: TRUST. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/26/2019. 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/Valerie Gayle Ryden, Successor Co-Trustee of The Ryden Trust dated October 20, 1988 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 10/15/2019. MARK A. LUNN SchId:77965 AdId:26017 CustId:1011 ------------

NOTICE OF INTENT TO ADOPT At the regular meeting of October 21, 2019, the City Council of the City of Port Hueneme held a public hearing and introduced for first reading the following Ordinance: AN ORDINANCE APPROVING AND ADOPTING A DEVELOPMENT AGREEMENT UNDER GOVERNMENT CODE SECTIONS 65864 TO 65869.5 AND ORDINANCE NO. 727 AND ORDINANCE NO. 734 OF THE PORT HUENEME MUNICIPAL CODE RELATING TO THE OPERATION OF A CANNABIS FACILITY [FREEDOM 1ST ASSOCIATION] Summary NOTICE IS HEREBY GIVEN that on November 4, 2019 at 6:30 p.m., or soon thereafter, in the City Hall Council Chamber, located at 250 North Ventura Road, Port Hueneme, CA 93041, the City Council of the City of Port Hueneme will consider adoption of said ordinance and approval of an application by Robert W. Tatum, doing business as Freedom 1st Association, dba "Skunkmasters", 44765 Monticello Ave., La Quinta, CA 92253, for a Development Agreement. The Development Agreement will regulate the operation of a cannabis dispensary by the applicant, and will set forth certain rights and obligations of both parties relating thereto, including the right of the City to receive certain revenues. The Development Agreement requires that the facility be operated in accordance with all applicable laws of the State of California and all applicable ordinances of the City. The Development Agreement requires the applicant’s compliance with the Development Agreement, including payment of the City’s revenues, be reviewed on an annual basis. If the applicant is found by the City not to be in compliance with the Development Agreement, a variety of remedies are available to the City, up to and including revoking the applicant’s right to operate the cannabis facility. A copy of the ordinance is available for viewing in the City Clerk’s Office and written comments can be submitted to the address notated above prior to 5:00 p.m. on the stated public hearing date. ADDITIONAL INFORMATION on this project may be obtained by contacting the Department of Community Development, City of Port Hueneme, 250 North Ventura Road, California 93041, telephone (805) 986-6500. Be advised, if you challenge the actions taken on the project described in this Notice in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this Notice, or in written correspondence delivered to the Department of Community Development of the City of Port Hueneme at, or prior to, the public hearing. In compliance with the Americans with Disabilities Act, if you need special assistance to participate at this meeting, please contact the office of the City Clerk, at (805) 986-6501, or the California TDD Relay Service. Notification at least 48 hours prior to the meeting will enable the City to make reasonable arrangements to allow participation. Kristy Buxkemper City Clerk Date: October 25, 2019 SchId:77969 tId:699 ------------

AdId:26018

Cus-

File No.: 20191021-10019449-0 FICTITIOUS BUSINESS NAME STATEMENT THE FOLLOWING PERSON(S) IS (ARE) DOING BUSINESS AS: 1. Abundant Blessings Acupuncture 299 W Hillcrest Dr,, Ste 206 Thousand Oaks, CA 91360 VENTURA COUNTY Full Name of Registrant: 1. Ruihai Liu 305 massey street 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: 03/01/2010. 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/Ruihai Liu 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 10/23/2019. MARK A. LUNN SchId:77974 AdId:26021 CustId:1199


13

TRI-COUNTY SENTRY, FRIDAY, OCTOBER 25, 2019

MARKETPLACE 805 Classifieds

Employment

BAKER

Baker is responsible for producing all bakery AB CLERK goods and other related products in an efficient AB Clerk is responsible manner within company for providing support policy, 562-345-9000 to Accounting Booth Manager, 562-345-9000

CERT PHLEB TECH High school graduate or equivalent, Associate degree or two-year college equivalency, Minimum: Computer keyboard skills, 805-879-8100

REPRESENTATIVE Assists prospective residents with information regarding their lease, the community, and the move in process, 949.756.2525

ELECTRICAL Electrical Assembler, A good job for someone just entering the workforce or returning to the workforce with limited experience and education, 800-845-5386

FOODS CLERK

MEAT CUTTER

Coordinate daily Front of the House and Back of the House restaurant operations, Respond efficiently and accurately to customer complaints, press@octopusgroup.com

Hot Foods Clerk takes customer orders, ring up Hot Foods sales while providing 5 Star customer service, 562-345-9000

Meat Cutter, Meat Cutter will be able to properly merchandise all Beef & Pork primals, to our company standards, 562-345-9000

GM LEADER

FOODS MANAGER

Meat Manager

OPERATOR

GM Leader is responsible for keeping track of inventory for re-ordering purposes and assign jobs to GM Clerk to keep department stocked and organized, 562-345-9000

Hot Foods Manager manages the Hot Foods dept. is responsible for managing department inventory, in-stock position, 562-345-9000

Meat Manager, Meat Manager will manage department inventory, personnel, pricing integrity, merchandising, labor, 562-345-9000

Operator, (GED) is required, 1-2 years machine shop, mechanical experience, 805-278-1800

GENERAL MANAGER

ENGAGEMENT SPECIALIST

AB MANAGER Accounting Booth Manager provides primary dayto-day in-store accounting procedures necessary to meet the companys financial reporting requirements, 562-345-9000

BAKERY CLERK ACCOUNTANT I/II Bakery Clerk, Bakery Clerk will expected to perform sanitation and cleaniliness, maintain the presentation of the department: Pastry Case, Cake Case, 562-345-9000

BARISTA/CAFE SERVER Strong communication skills, Deliver exceptional customer service that ensures sales and high Must be a US Citizen, levels of customer satisMust be determined faction, 800-843-2665 suitable for federal employment, 800-378-4559

TECHNICAL SPECIALIST

INTERPRETER MILITARY This position is a part-time, on call position with a highly competitive compensation offered, U.S. Citizenship, High School Diploma or GED equivalent, 805-277-4705

Accountant I, No professional accounting or auditing experience is required., Accountant II, Three (3) years of progressively responsible professional accounting experience, 805-654-5129

DDF CLERK DDF Clerk, Superior will not inquire about or seek information about applicant’s criminal history until after a conditional offer of employment has been made to the applicant, 562-345-9000

ENGINEERING TECHNICIAN

CHEFS/LINE COOKS 1 to 5 years� experience on a fast paced line, workDDF MANAGER ing all stations, 1 a 5 a�os de experiencia en una l�nea con un ritmo r�pido, DDF Manager is responsitrabajando todas las esta- ble of the department performance. Responsible ciones, 714-596-9960 for maintaining optimal inventory levels and product rotation, 562-345-9000

BOOKSELLER As a Bookseller, you are responsible for selling by providing exceptional customer service through our four core service principles, Strong communication skills, 800-843-2665

ASSEMBLER Assembler 1, This job has no supervisory reBRANCH OPERATIONS sponsibilities, Education Required High School or Branch Operations better, 805-278-1800 Specialist, Customer Service, Teamwork, AGENT Communication, Coach, 800-772-4000 Observe, investigate and detain for authorities individuals that commit criminal acts in assigned store location(s), BRAND ASSOCIATE 800-748-3243 Consistently treat all customers and employees with respect and contribute to a positive work environment, Promote ASSISTANT loyalty by educating customers about our loyalty You will review personnel programs, 800-427-7895 action requests for accuracy, resolving discrepancies, completing missing information; and follow up on suspense actions, 800-378-4559

PRODUCE MANAGER Assistant Produce Manager, Assistant CASELOAD MANAGER Produce Manager assists the Produce Manager in managing department Full -Time, Provide inventory, 562-345-9000 professional individual and case management services to patients, Follow supervision of Clinic Management, 818-206-0360

Substantial acquaintance with an understanding of general aspects of the job NIGHT CREW CLERK with a broad understanding of the detailed aspects Grocery Night Crew of the job, 877-449-0600 Clerk, Grocery Night Crew Clerk is responsible for maintaining shelves filled with stock, and keeping shelves neat, 562-345-9000

QUALITY INSPECTOR CARRIER ASSISTANT CITY CARRIER ASSISDENTAL ASSISTANT TANT (HOLIDAY TERM), DRIVING REQUIRED, SALARY RANGE: $17.29 General dental practice per hour paid bi-weekly, looking for a friendly, responsible full time den1-800-275-8777 tal assistant Bilingual preferred, At least 2 yrs Dental Exp - skydentalCLIENT SERVICE group@yahoo.com 2+ years of administrative assistant and customer service experience, Bilingual (English/ Spanish) a plus, Paid time off (PTO), 888-314-7234

DENTAL HYGIENIST We are seeking a full time Dental Hygienist for our dental practice in Oxnard. Enthusiastic and friendly personality is a must. 805-485-8587

CLINIC MANAGER DESIGNATED HITTER Associates Degree, Current Basic Life Support (BLS) Certification, Two (2) years Supervisory experience, Knowledge of ICD10 and CPT codes, 805-948-5020

SALE SPECIALIST

Manages the operations of the commercial deCAD FABRIC CUTTER partment and takes care of the local commercial accounts, relevant: Infab corporation is 1 year exp (Preferred), looking for quality 800-737-2697 experienced CAD Fabcutters.Computer CREW MANAGER ric experience a must. 805-987-5255 Assistant Grocery Night Crew Manager, Night Crew Manager in leading CAR CLEANER COMPLIANCE the night crew team, 562-345-9000 part time, Customer Ability to be self-motivated service experience is and self-disciplined, Abilrequired, Must be able ity to work independently to stand for long periods with minimal supervision of time with continuous and collaborate when bending and twisting, required, 805-988-2151 MEAT MANAGER 114-351-3225 Assistant Meat Manager, Assistant Meat Manager assists the Meat CART CLERK Manager in managing department inventory, personnel, pricing integMust be 16 years of age rity, merchandising, labor, or older, Food Handlers 562-345-9000 Certification (Per State Laws), Ability to maneuver up to 100 lbs. occasionally, 800-824-1706

Possesses the aptitude and ability to gain adequate knowledge of the products represented, Certificates, Licenses, Registrations: Local Food handlers permit may be required, 877-699-6275

Engages customers and patients by greeting them and offering assistance with products and services, 800-925-4733

DIRECTOR Decorator will ensure that baked goods are decorated to company specifications to ensure fresh, high-quality bakery goods for our customers, 562-345-9000

DISHWASHER Wash and clean tableware, pots, pans and cooking equipment, Dependable team play, Great multitasking skills, 972-980-9917

CONTRACTING OFFICERS

DISHWASHER

You will analyze invoices and reports to ensure comCollect used kitchenware pliance with the contract and from dining and kitchen maintains status of funding areas, Load and unload levels, 800-378-4559 dishwashing machines, Wash specific items by hand, 207-776-7968

SERVICE TECHNICIAN Associates/Bachelor ’s degree and/or equivalent work experience is preferred, 5-10 years Fiber/ Copper I&M Telecom Experience, 310-735-9004

DISHWASHER Busses, cleans, and resets tables, Checks restrooms and hand washing stations every half hour for cleanliness and supplies, 800-733-6697

Exciting Opportunity with Rapidly Growing Company - Competitive Sal- SALES ASSOCIATE ary and Benefits, Some knowledge of use of hand Minimum high school tools, 201-505-4000 diploma (its equivalency i.e. GED), The majority of job duties are conducted indoors, 877-738-6742

CASHIER Cashier, Cashier will operate a cash register and check stand with integrity, provide the store’s customers with an accurate, fast, clean, 562-345-9000

HR GENERALIST Corporate HR Generalist, Communicate fluently in English and Spanish (verbal, written, listening, and presentation) required, HR expertise, 805.483.1000

FREIGHT BROKER Looking for an experienced freight broker to handle booking 3rd party trucks and acquiring new business for company trucks, 805-488-3435

HAIRSYLIST Hairsylist, commission salon . 4 days a week 9 AM-4:30 PM Experienced stylist only please. Call 805-443-3614

EVENT SPECIALIST

HEALTHCARE

SERVICE TECHNICIAN Experience in repair and maintenance, Technical school degree preferred, General Computer Skills required, Microsoft Office experience preferred, 844.339.8897

FINANCIAL PROFESSIONAL 4-year College Degree preferred, Candidate must be an accomplished communicator with strong verbal and written skill, 800-225-5695

Assistant Store Director is the primary support role for the Store Director in leading the entire store team, 562-345-9000

Cashier, Operate cash till, balancing the till at the end of your shift, Cash checks in accordance with policy, 1-877-354-2266

SALES ASSOCIATE DELIVERY DRIVER Full-Time, Provides WOW! Customer Service, Utilizes ZNET to help customers locate merchandise or find suitable alternatives, Adheres to AutoZone dress code, 800-288-6966

Part-time, Provides WOW! Customer Service, High School diploma or equivalent, Basic knowledge of automotive parts is required, 800-288-6966

AUTO TECHNICIANS Experienced Auto Technicians. We need many levels, Master Tech, Journeyman Tech and used car tech Call 805-485-8517

MERCHANDISER Execute in-store retail merchandising activities as outlined in project plans, Ability to sell-in promotional displays and features to Walmart store management, 877-699-6275

Part Time, Responsible for processing all point of sale transactions through the cash registers, accurately and in a timely manner. This position does not have any supervisory responsibilities, 770-852-9000

Help customers shop our store and be able to find what they’re looking PERSONAL DESIGNER DRAFTER for. Ensure all customers receive a fast and friend- Build customer relationly checkout experience, ships while creating a mem- High school degree and 0 800-642-4235 orable framing solution for to 2 years related experience, Work experience their art, 800-642-4235 may be adjusted for highly specialized knowledge, 703-263-6000

CASHIER/CHECKER Must be 18 years of age or older, Manual dexterity and good hand/eye coordination, Perform primary duties efficiently and accurately, 800-824-1706

LOBBY ATTENDANT Dependable — more reliable than spontaneous, People-oriented — enjoys interacting with people and working on group projects, 805-496-8489

SERVICE MANAGER

DRIVER / ESCORT

High school diploma (Bachelor’s degree strongly preferred), Excellent sales, communication and customer service skills, 214-296-5026

Driver / Escort (parttime), Monitoring client behaviors, Liberty offers $25.00 per hour plus reimbursement for mileage expenses, 800-331-7122

HELPER

JANITOR JANITOR, 6 months experience performing cleaning tasks using industrial type cleaning equipment, 877-810-9030

MEAT CLERK

Are you Good with your hands and able to lift 25 Lead Meat Clerk, Lead lbs? Then we need you. Meat Clerk is responsible Call Desi 818-521-3327 for the proper stocking and rotation of merchanInstallers/ Helpers load dise in the meat departand unload trucks in the ment, 562-345-9000 morning and deliver appliances with assigned Driver, $12.00 hr, 562-213-5365

CLERK ASSISTANT HOLIDAY CLERK ASSISTANT, Current career Postal Service employees are ineligible to apply to this posting. 1-800-275-8777

HOME DELIVERY DEPARTMENT, you will be responsible for filling grocery orders Food 4 Less Retail Clerk, that customers have placed Education Level: None, online, 208-395-4722 Required Certifications/ Licenses: None, Position Type: Part-Time, Shift(s): Day; Evening; Overnight, 513-762-4000

SCAN COORDINATOR Lead Scan Coordinator oversees the scan department and is responsible for maintaining overall price integrity in their store, 562-345-9000

Possesses excellent customer service skills, Able to work a flexible schedule to support business needs, Retail customer experience preferred, 800-926-6299

DELIVERY DRIVER

BANKER

Package Delivery Driver, Relationship Banker, Full-time UPS employees High School Diploma or work eight or more hours GED Required, S2 - 3 per day, 888-742-5877 yrs Requires basic job knowledge of systems, 800-400-2781

REP PS II (PHLEB)

Time, Package Handlers receive a competitive hourly rate and also an attractive benefits package, 888-742-5877

Possession of, or ability to obtain, a valid California Driver’s license, PossesMerchandise Stocking - sion of, or ability to obtain, Early AM Complete truck a CPR and first aid certifiunload and merchandise cate, 805-385-1501 duties throughout the store. Help customers shop and find what they ASSOCIATE BANKER are looking for. Deliver friendly customer service, Part Time Associate 800-642-4235 Banker Ability to make personal connections, engage customers, Minimum 6 months of customer service experience, GED equivalent required, 800-935-9935

MERCHANDISE

This job does not have any supervisory responsibilities, 5+ years of coding experience, Expertise in Java, C and C++, 805-278-1800

MOTION SPECIALIST This job does not have any supervisory responsibilities, 5+ years of coding experience, Expertise in Java, C and C++, OOP (Object Orientated Programming) expertise, 805-278-1800

SERVICE REPRESENTATIVE NAVY LODGE GUEST SERVICE REPRESENTATIVE, Responsible for the front desk operations, lobby appearance, office operations, etc. 877-810-9030

SUPPORT ASSOCIATE

Greets and assists customers as needed in order to maintain the highest level of customSALES AND MARKETING LIAISON er service, High School Diploma, GED or equivalent work experience Bachelor’s degree in required, 866-244-5687 health care or equivalent, FRONT DESK CONCIERGE marketing/sales or public relations preferred, At Front Desk Concierge, least two years of marketFront Desk: 2 years (Pre- ing or health care experiferred) Exp, Education: ence, 800-828-9017 High school or equivalent LOAN SUPERVISOR (Preferred), 949-358-7940

FRONT OFFICE COORDINATOR Fast hiring process, Make

money with a flexible parttime or full-time schedule, The Front Office Coordina- Team Member dining protor plays a leadrole in wel- gram, 972-980-9917 coming survivors, clients, and partners to Coalition for FamilyHarmony’s main office, 805-983-6014

Requires 1-3 years- experience or equivalent training. Must be able to read and write English, have a valid driver’s license, and an acceptable driving record, 905-789-9500

Receiving Manager, must maximize sales potential through effective and proper procedures for receiving all products entering the store by managing department staff, 562-345-9000

In Patient Services you

Merchandise Associate Package Handler - Part- will work for the world

RETAIL CLERK

MAINTENANCE WORKER

RECEIVING MANAGER

Outlet Seasonal Associate Live Our Values People, Quality, Service and Innovation, Represent the RH lifestyle brand through communication, personal appearance and professionalism, 800-762-1005

PACKAGE HANDLER

Clinic Receptionist, FullTime Position, Available, (BLS) Certification, Bilin- KEYHOLDER-LANEBRYANT gual in Spanish, 1 month ex. in a receptionist or administrative support ca- 1- 3 years of specialty pacity. Call 805/948-5011 retail experience, Prior sales leadership expeMedical Receptionist, HS rience preferred, High CONSULTANT Diploma/ GED required, school diploma required, Have1 to 2 year of front Bachelor’s degree preMicrosoft Dynamics AX/ desk reception experi- ferred, 866-886-4731 D365FO Consultant - Opence, 805-983-0521 erations Substantial AX/ D365FO Trade & Logistics and AX Production background, 5 years or more experience with HELP DESK Microsoft Dynamics AX/ ENGAGEMENT SPECIALIST D365FO, 805-581-5020 Diagnose and correct problems with computer The Associate is responhardware and software, sible for completing inNetwork troubleshooting store food and non-food utilizing advanced Net- demonstrations. Acquires work Administration tools, and maintains knowledge 916-577-1903 of products represented, MOTION SPECIALIST 877-699-6275

HOST

Maintains extraordinary DRIVER customer service delivery standards, Provides guidance and long term Shuttle Driver, TWIC solutions to customers, Card, 30 years of driving 805-681-0979 experience, Ability to read and write, (201) 307-1300

(Traveling Team) - Port Hueneme, CA- Active Secret Clearance Required Possess a High School Diploma or equivalent with a minimum of one (1) experience conducting warehouse duties, Must possess a valid driver’s license, 703-441-4760

HOME DELIVERY

SERVICE MANAGER

The Quality Inspector is responsible for implementing quality control objectives and plans, 866-627-6951

leader in the industry, with a career where you can expand your skills and knowledge, 787-725-8243

RETAIL BEAUTY SALES

Looking for someone with actual escrow experience, Job Type: Contract, relevant: 1 year (Preferred), Escrow: 1 year (Preferred), 214-575-8880

Receives oral or written orders from the Service Manager regarding maintenance or repairs that are needed, Uses vacuum cleaners to clean rugs, have a CDL, 800-366-4621

Outlet Sales Leader Live Our Values: People, Quality, Service and Innovation, Lead product knowledge education, train, and develop the Sales Team, 800-762-1005

PARAEDUCATOR II

DOOR GREETER STORE DIRECTOR

Must be a US Citizen, Must be determined suitMEAT WRAPPER able for federal employment, Must participate Wrapper, Meat in the direct deposit pay Meat Wrapper is responsible program, 800-378-4559 for receiving, storing, wrapping, weighing, pricing, merchandising and rotating meat department products, 562-345-9000

ESCROW ASSISTANT

FACILITY MAINTENANCE

Quality Inspector

INVENTORY SPECIALIST I

The equivalent of three (3) years of experience in the operation of heavy GUEST SERVICES - PT construction equipment, Possession of a valid unrestricted Class “A” Cal- This role is similar to ifornia driver’s license, many other guest service or front desk clerk posi805-385-7596 tions, 972-360-9000

Interact in a friendly, enthusiastic, and outgoing manner with management and customers, Generate brand awareness and positive product impressions to increase sales, 949-797-2900

SALES LEADER

SEASONAL ASSOCIATE

INTERDISCIPLINARY

Experience in program development, implemenGUEST SERVICES tation, and evaluation, SERVICE REPRESENTATIVE STARTING SALARY: DeGuest Services Rep- pendent on qualifying edthis position is to deliver resentative, Previous ucation and experience, exceptionally high quality hospitality experience is 805-652-5500 service to VCCU’s intergreat, but the ideal pernal and external memson leads with a Heart for bers. 800-339-0496 Service, 972-360-9000

EQUIPMENT OPERATOR

SALES MANAGER Passionate about meeting sales goals and take pride in their work, Friendly, outgoing and ready to make each customer’s day better by helping find the perfect pairs, 314-854-4000

Sales experience preferred entrepreneurial mindset, Strong communication skills both written MEAT SERVICE CLERK and verbal, Desire to help others, Strong business Meat Service Clerk, Meat acumen, 800-225-5695 Service Clerk main focus will be delivering great customer service to secure store’s financial success, 562-345-9000

Quality Control

Operations Supervisor-Ex- The QC Manager or citing Work, Great Team - his/her designated site Competitive Salary & Benrepre-sentative attends efits, 201-505-4000 weekly status meetings with the Contracting Officer or designated representa-tive, 905-789-9500

Interim Dean

TECHNICIAN Requires 1-3 years-experience or equivalent training. Must be able to read and write English, have a valid drivers license, and an acceptable driving record, 905-789-9500

INSURANCE AGENT

Supervisor

HOST/HOSTESS Seats guests at clean, dry tables utilizing proper seating rotation, Determines and provides for any special needs of guests, 800-733-6697

SALES ASSOCIATE Part-Time Retail Sales Associate. The ability to thrive within a fast-paced and competitive sales environment, The ability to work a flexible schedule, including weekends and holidays, 800-851-6744

TEACHER

RETAIL BEAUTY SALES Retail Beauty Sales - Clinique - Northridge, CA Previous retail industry/ guest services experience is desirable (preferably within beauty), Previous experience with retail point-of-sale software is desirable, 226-147-9800

SALES MANAGER Previous retail industry/ guest services experience is desirable (preferably within beauty), Previous experience with retail point-of-sale software is desirable, 226-147-9800

Physics Tutor/Teacher. Apply to become a tutor listed on Wyzant to help this student and other students in your commuSALES ASSOCIATE nity, Work with a variety of students in your best subjects, 312-646-6365 Retail Sales Associate High school diploma or equivalent (college/university degree helpful not required), Ability to lift up to 10 lbs. and move up to 50 lbs, 855-746-7395

COORDINATOR

Pricing Signage Coordinator. Ability to read, write, and perform basic arithmetic (addition, subtraction), 6 months of experience with price integrity/audit, 6 months of experience with Lowe’s, 800-445-6937

Retail Sales Associate, Develop your leadership skills as a Department or Assistant Manager role, 81362819792

NIGHT CREW

Night Crew, Under direct supervision of the Night CLERK Crew Manager, the Night Crew will provide a friendly, courteous, and helpful Produce Clerk, Produce service, 562-616-8800 Clerk is responsible for the proper stocking and rotation of merCUSTOMER SERVICE chandise in the produce and floral department, Customer service, Ex- 562-345-9000 perience 3+ years in a Customer Service, Language: English/Spanish Loan processing supervi- (required), 805-988-5900 sor monitors the pipeline and metrics for a branch or processing center to TELLER ensure timely loan turnarounds and closures, Office Manager, Applicant 800-365-4441 must be bright, loyal, PT Teller 1, GED, or have strong moral charequivalent is required, acter, 805-529-0661 Six months previous cash handling and customer service experience required, 800.339.0496

Maintenance Supervisor Associate’s degree from two-year college oruniversity, Manage assignedpersonnel. Carries out responsibilities inaccordance with company policies and applicable laws, 468-506-485 00

Retail Beauty Sales 35hrs - Clinique - Los Angeles, CA. Previous retail industry/guest services experience is desirable (preferably within beauty), Previous experience with retail point-of-sale software is desirable, 226-147-9800

The ability to distinguish various fabric patterns and colors, Customer service experience preferred, A professional, well-groomed appearance, 346-444-9276

STORE ASSOCIATE Retail Store Associate, At least 16 years of age, Previous experience in a retail or customer service setting, High School diploma or equivalent, 1-800-746-7287

SALES SUPPORT ACCOUNT MANAGER Accountable for driving area sales results and ensuring open patient access to GSK therapies, Develop and execute area business plans, 888-825-5249

Route Sales Support, Route Sales Support, Must be a minimum of Equipment Operator, 21 years of age, have Possession of a valid un- a valid driver’s license, restricted Class “A” Cal- 1-877-224-0411 ifornia driver’s license, 805-385-7596

PUBLIC WORKS


To Place Your Ad Here

14

TRI-COUNTY SENTRY, OCTOBER 25, 2019 Call (805)FRIDAY, 983-0015

or place through our website https://tricountysentry.com/classified

REAL ESTATE Real Estate Sale Land/Lots

2 Beds, 1 Bath, 928 sqft, 2 Beds, 3 Baths, 1,483 $228,067, 5222 Longfel- sqft, $375,000, 504 Flathead River St, 661-965low Way, 800-793-6107 5201, MLS: 19-494908

3 beds, 2 baths, 1 pt. bath, 1,464 sqft, 2036 Avila Place Oxnard, 855-755-9965, MLS #219011170

16,988 sqft, Built N/A, $430,500, Orange Drive Oxnard, 855-755-9965, 2 beds, 1 bath, Three car MLS #219011659 parking, wood flooring, 2 Beds, 3 Baths, 1,483 brand new kitchen stove, sqft, $375,000, 628 Flat- 3 beds, 2 baths, 1 pt. bath, 1,783 sqft, $120,000, 805-216-9991 head River St, 805-339$525,000, 3120 Isle Way 3500, MLS: 219010115 Oxnard, 855-755-9965, MLS #219011619

3 Beds, 2 Baths, 1,620 sqft, $770,000, 5540 W 5th St #175, 805-339- 2 beds, 1.5 baths, 965 3500, MLS:219010547 sqft, $274,888, 105 Los Altos Street, Oxnard, 805-232-5833, CalDRE #01341386

Lot LandLot, Size: 0.43 acres, Great Vi e w s , 3 1 0 - 2 7 2 - 8 0 0 2 , MLS: 19-514350 2 beds, 2 baths, 1,128 sqft, $499,000, 3111 Harbor Boulevard Oxnard, 855-755-9965, MLS #219011692

Lot Size 3,920 sqft, $139,900, 111 Palm Drive Oxnard, 855-755-9965, MLS #219011140,

2 Beds, 3 Baths, 1,588 sqft, $399,000, 509 Optar Ln, 805-687-0711, MLS: 3 beds, 2 baths, 1 pt. bath, 1941 sqft, $630,000, 19-1899 1419 Limonero Place Oxnard, 855-755-9965, CalDRE #01710364

3 Beds, 1 Bath, 1,000 sqft, $449,000, 245 S Marquita St, 805-4841600, MLS: 219010626

Single Family

3 beds, 1 bath, 1168 sqft, $599,000, 793 Corsicana Drive Oxnard, 855-755-9965, CalDRE 3 Beds, 2 Baths, 1,148 #01473488 sqft, $362,000, 2234 Miramar Walk Oxnard, 805-339-3500, MLS:219011497

3 beds, 1 bath, 972 sqft, $464,900, 654 E 2 Beds, 2 Baths, Juniper Street Oxnard, 1,700 sqft, $635,000, 855-755-9965, CalDRE 1 Bed, 1 Bath, 560 sqft, 1417 Windshore Way, #01710364 $599,000, 209 Cahuenga 805-382-9441, MLS: Dr, 805-339-3500, MLS: 219010909 219010463

2 beds, 1 bath, 1 pt. bath, N/A sqft, $259,000, 4550 Saviers Road Oxnard, 855-755-9965, MLS #219011638

3 beds, 1.5 baths, 1704 sqft, $565,000, 6555 2 Beds, 2 Baths, 2,164 Telephone Rd #5, Ven- 3 beds, 2 baths, 1,167 sqft, $1,149,000, 1706 tura, 805-214-4229, sqft, $514,995, 3323 Kern Emerald Isle Way, CalDRE #02009641 Street Oxnard, 855-755805-382-9441, MLS: 9965, MLS #219011664 219009497

3 beds, 2 baths, 1,179 sqft, $299,000, 1401 Casa San Carlos Lane #d Oxnard, 855-755-9965, MLS #219011067

3 beds, 2 baths, $539,000, 1961 JefPlace Oxnard, 2 Beds, 2 Baths, 971 sqft, freys $364,000, 2160 Black- 855-755-9965, CalDRE berry Cir, 805-382-9441, #01473488 MLS: 219010950

3 Beds, 2 Baths, 1,179 sqft, $299,000, 1401 Casa San Carlos Ln #D, 805-513-1050, MLS:219011067

2 beds, 1 bath, 878 sqft, $218,000, 2630 El Dorado Avenue #b Oxnard, 855-755-9965, MLS #219002606

2 beds, 2.5 baths, 1283 sqft, $479,500, 105 Los Altos Street, Oxnard, 805-232-5833, CalDRE #01341386

3 beds, 2 baths, 1 pt bath, $562,000, 1863 qft, 637 Seine River Way Oxnard, 855-755-9965, CalDRE #01473488

3 beds, 2 baths, 1 pt bath, 2120 sqft, $2,795,000, 2 beds, 2.5 baths, 1425 2 Beds, 1 Bath, 878 sqft, sqft, $380,000, 105 Los 2117 Ocean Drive Ox855-755-9965, $250,000, 2610 El Do- Altos Street, Oxnard, nard, CalDRE #01710364 rado Ave #B, 805-984- 805-232-5833, CalDRE 8660, MLS: 219010589 #01341386

2 Beds, 1 Bath, 878 sqft, $250,000, 2630 El Dorado Ave #B, 805-9848660, MLS: 219011248

3 beds, 2 baths, 1 pt. bath, 1,074 sqft, $459,999, 907 2 Beds, 3 Baths, 1,360 Paseo Brisas Lindas Oxsqft, $399,000, 1322 nard, 855-755-9965, MLS Nautical Way, 805-485- #219011660 4040, MLS: 219007800

2 Beds, 1 Bath, 914 sqft, $899,999, 124 San Fernando Ave, 631-5077133,

2 Beds, 3 Baths, 1,442 sqft, $449,000, 4366 Tradewinds Dr, 805-6433337, MLS: 219010560

3 beds, 2 baths, 1 pt. bath, 1,074 sqft, $470,000, 710 Corte Valdez Oxnard, 855-7559965, MLS #219010943

3 Beds, 2 Baths, 1,416 sqft, $484,900, 4350 Terrace Ave, 818-477-6464, MLS: SR19202719

3 beds, 2.5 baths, 3 Beds, 3 Baths, 2,559 $1,188,888, 2909 sqft, $1,250,000, 5540 Ocean Drive Oxnard, W 5th St #167, 805-985805-341-4495, CalBRE 4444, MLS: 219010123 #00954567

4 beds, 2 baths, 1,233 sqft, $429,900, 3023 S F Street Oxnard, 855-7559965, MLS #219011742

4 Beds, 2 Baths, 2,280 sqft, $524,500, 5540 W 5th St #84, 805-3383363, MLS: 219009859

3 beds, 2 baths, 1148 sqft, $362,000, 2234 Miramar Walk Oxnard, 855-755-9965, CalDRE #01710364

3 Beds, 3 Baths, 2,619 3 beds, 2.5 baths, 1,964 sqft, $829,000, 1412 sqft, $508,000, 1291 Caspian Way, 877-243Dominica Dr, Oxnard, 6892, MLS: 219007730 805-643-3337, Property ID:219011777

4 Beds, 2 Baths, 1,233 sqft, $429,900, 907 Paseo Brisas Lindas Oxnard, 805-339-3500, MLS:219011742

4 Beds, 2 Baths, 2,624 sqft, $499,900, 4305 San Juan Ave, 805-985-3200, MLS: 219008954

3 Beds, 3 Baths, 2,619 sqft, $834,900, 1326 4 beds, 2 baths, 1,233 3 Beds, 3 Baths, 1,074 Estuary Way, 805-338- sqft, $490,000, 1131 sqft, $459,999, 907 3363, MLS: 219009365 Spruce Street Oxnard, Paseo Brisas Lindas 855-755-9965, MLS Oxnard, 805-339-3500, #219011263 MLS:219011660

4 Beds, 3 Baths, 1,491 sqft, $549,900, 4943 Dunes Cir, 805-3393500, MLS: 219008528

3 beds, 2 baths, 1252 sqft, $459,900, 105 Los Altos Street, Oxnard, 805-232-5833, CalDRE #01341386

3 beds, 2 baths, 1346 sqft, Landscaped grounds, Double pane windows, $533,000, 1411 Kelp Street Oxnard, 855-755-9965, CalDRE #01710364

3 Beds, 3 Baths, 2,623 sqft, $818,000, 3722 Belmont Ln, 805-677-7300, 4 Beds, 2 Baths, 1,233 3 Beds, 3 Baths, 1,074 MLS: 219009961 sqft, $499,000, 1421 W sqft, $459,999, 907 Iris St, 805-979-9470, Paseo Brisas Lindas MLS: 219010869 Oxnard, 805-382-9441, MLS:219010563

3 Beds, 3 Baths, 2,714 sqft, $1,535,000, 5051 Island View St, 805-643- 4 Beds, 2 Baths, 1,578 sqft, $508,000, 3810 Dal3337, MLS: 219009833 3 Beds, 3 Baths, 1,566 las Dr, 855-342-4739, 3 beds, 2 baths, 1389 sqft, $449,900, Street Not Available, sqft, $2,700, California - Name 805-482-0741, MLS: Oxnard, 805-241-7987 219009473

3 Beds, 2 Baths, 1,475 sqft, $465,000, 3150 Lisbon Ln, 805-581-3200, 3 beds, 2 baths, 1480 MLS: 219010729 sqft, $569,000, 536 Palm Drive Oxnard, 855-755-9965, CalDRE #01710364

3 beds, 2 baths, 1,537 sqft, $514,995, 600 E Fir Avenue Oxnard, 855-755-9965, MLS 3 beds, 2 baths, 1560 #219011700 sqft, 428 N H Street Oxnard, 855-755-9965, CalDRE #01710364

3 Beds, 2 Baths, 1,547 sqft, $339,900, 5540 3 beds, 2 baths, 1,167 sqft, $469,000, 3411 Kern W 5th St #63, 657-900- 3 beds, 2 baths, 1584 Street Oxnard, 855-755- 2052, MLS: 10623172 sqft, $399,988, California 9965, MLS #219011669 - Oxnard, 805-870-9976

3 beds, 2 baths, $520,000, 1403 sqft, 2 beds, 2 baths, 2886 2055 Walden Street 2 beds, 1 bath, 1927 sqft, sqft, $524,900, 105 Los Oxnard, 855-755-9965, $450,000, 456 Palm Dr Altos Street, Oxnard, CalDRE #01473488 Oxnard, 855-755-9965, 805-232-5833, CalDRE CalDRE #01710364 #01341386

2 beds, 1 bath, 7.3 sqft, $698,000, 344 Cahuenga Drive Oxnard, 855-755-9965, CalDRE #01710364

3 Beds, 2 Baths, 1,344 sqft, $1,130,000, 105 La Granada St, 805-6433337, MLS: 219010603

3 beds, 2 baths, 1050 sqft, $395,000, 1270 S Ventura Road S Oxnard, 855-755-9965, CalDRE #01473488

3 Beds, 2 Baths, 1,238 sqft, $470,000, 200 Louisiana Pl Oxnard, 805-650-0555, MLS:219011601

3 beds, 2 baths, 1,238 sqft, $470,000, 200 Louisiana Place Oxnard, 855-755-9965, MLS #219011601

3 beds, 2 baths, 1,548 sqft, $530,000, 1220 Rachel Drive Oxnard, 855-755-9965, MLS #219011073

3 beds, 2 baths, 1,557 sqft, $559,000, 1711 Brookside Avenue Oxnard, 855-755-9965, MLS #219011707

3 Beds, 2 Baths, 1,582 sqft, $448,800, 3023 Napa St Oxnard, 805-513-1050, MLS:219010886

3 beds, 2 baths, 1,675 sqft, $499,900, 4251 Browning Dr, Oxnard, 855-326-9195, Property ID: 219011783

3 Beds, 2 Baths, 1,689 sqft, $659,900, 2668 Honeysuckle Dr, 805-465-2006, MLS: 219009940

3 beds, 2 baths, 1676 sqft, $472,000, 804 E Dollie Street Oxnard, 855-755-9965, CalDRE #01710364

4 Beds, 3 Baths, 1,682 sqft, $999,000, 316 Ocean Dr, 805-382-9441, MLS: 219010856

4 beds, 3 baths, 1,705 sqft, $539,000, 554 Main St. Ventura, 805312-0512, 01305510, B: 01904034

3 beds, 3 baths, 2065sqft, $1,175,000, 121 Glendale Avenue Oxnard, 4 beds, 2 baths, 1,681 855-755-9965, CalDRE sqft, $475,000, 1235 W 3 Beds, 3 Baths, 1,670 #01710364 Hemlock St Oxnard, 805sqft, $530,000, 1501 797-4524 Levi Way, 805-486-5560, MLS: 219011821

4 Beds, 3 Baths, 1,830 sqft, $580,000, 1171 Acapulco Ct, 805-797-2998, MLS: 219010507

3 beds, 3 baths, 2276 sqft, Located just 5 miles south of Ventu3 Beds, 3 Baths, 1,672 ra, $1,100,000, 5100 sqft, $521,000, 5485 Sealane Way Oxnard, Henry Pl, 888-584-9427, 855-755-9965, CalDRE MLS: SR19179898 #01710364

4 Beds, 2 Baths, 1,863 sqft, $582,500, 1081 Offshore St, 805-985-7253, MLS: 219010961

4 Beds, 3 Baths, 2,133 sqft, $699,000, 600 Xanadu Way, 888-5849427, MLS: SR19179578

4 Beds, 2 Baths, 1,999 sqft, $699,000, 2211 Eas1,785 3 beds, 3 baths, 2324 tridge Trl, 805-648-5051, 3142 sqft, $749,999, 6555 MLS: 219010498 Blvd, Telephone Rd #5, VenMLS: tura, 805-214-4229, CalDRE #02009641

4 beds, 3 baths, 2,140 sqft, $1,195,000, 1716 Ocean Drive Oxnard, 855-755-9965, MLS #219010405

3 Beds, 3 Baths, sqft, $449,000, Moss Landing 818-621-2962, 319002725

3 Beds, 3 Baths, 1,800 sqft, $1,099,000, 4125 W Channel Islands Blvd, 310-230-5478, MLS: 19504102

4 beds, 2 baths, 1208 sqft, $429,900, 105 Los 4 Beds, 3 Baths, 2,258 Altos Street, Oxnard, sqft, $854,900, 1445 Har3 beds, 3 baths, 2599 805-232-5833, CalDRE bor Blvd, 805-650-0555, sqft, $875,000, 4305 #01341386 MLS: 219008211 Admiral Way Oxnard, 855-755-9965, CalDRE #01473488

3 beds, 2 baths, 1678 sqft, $460,000, 1001 Berkshire Street Oxnard, 855-755-9965, CalDRE #01710364

4 beds, 2 baths, 1547 sqft, $574,900, 1541 Patricia Street Oxnard, 3 Beds, 3 Baths, 1,800 sqft, $1,449,000, 2565 3 Beds, 4 Baths, 1,815 855-755-9965, CalDRE Greencastle Ct, 805-653- sqft, $495,000, 3144 N #01473488 Ventura Rd, 310-6786606, MLS: 219005756 1390, MLS: 19-500344

4 Beds, 3 Baths, 2,271 sqft, $1,099,000, 5255 Seabreeze Way, 805-832-4155, MLS: 219010825

3 beds, 2 baths, 1964 sqft, $508,000, 1291 Dominica Drive Oxnard, 855-755-9965, MLS #219011777

3 Beds, 3 Baths, 1,863 sqft, $562,000, 637 3 beds, 4 baths, 1815 Seine River Way Ox- sqft, $539,990, California nard, 310-962-0609, - Oxnard, 805-793-0225 MLS:OC19220363

4 beds, 2 baths, 1619 sqft, $520,000, 710 N H Street Oxnard, 855755-9965, CalDRE #01710364

4 Beds, 3 Baths, 2,304 sqft, $725,000, 2220 Nassau Dr, 805-4841600, MLS: 219010077

3 Beds, 2 Baths, 2,078 sqft, $599,000, 1208 Briana Cir, 805-985-4444, MLS: 219010735

3 Beds, 4 Baths, 2,009 3 Beds, 3 Baths, 1,886 sqft, $1,250,000, 141 sqft, $669,000, 899 Anacapa Ave, 805-204Dunes St, 805-643-3337, 0210, MLS: 219010743 MLS: 219010461

4 beds, 2 baths, 1842 sqft, $569,900, 3624 Pier Walk Oxnard, 855755-9965, CalDRE #01473488

4 Beds, 3 Baths, 2,312 sqft, $790,000, 2331 Diamond Head Way, 805-983-2414, MLS: 219010052

4 beds, 2 baths, 1pt bath, 2370 sqft, $625,000, 900 Janetwood Drive Oxnard, 855-755-9965, CalDRE #01710364

4 Beds, 3 Baths, 2,419 sqft, $614,900, 1857 Ribera Dr Oxnard, 714-3681300, MLS:219011604

3 Beds, 2 Baths, 2,499 sqft, $689,000, 2281 Southern Hill Dr, 888-832-7179, MLS: 219010956

3 Beds, 2 Baths, 1,242 sqft, $375,000, 510 E 3 Beds, 2 Baths, 1,784 Channel Islands Blvd, sqft, $865,000, 4901 MarOxnard, 805-643-3337, lin Way, 805-985-4444, MLS:219011652 MLS/: 219010921

3 beds, 2 baths, 2200 sqft, $574,999, 105 Los Altos Street, Oxnard, 805-232-5833, CalDRE #01341386

3 beds, 2 baths, 1,242 sqft, $375,000, 510 E Channel Islands Boulevard Oxnard, 855-7559965, MLS #219011652

3 beds, 2 baths, 2260 sqft, $1,295,000, 2510 Jamestown Court Oxnard, 855-755-9965, CalDRE #01710364

3 Beds, 2 Baths, 1,854 sqft, $649,999, 1811 Adelaide Ct, 805-644-7800, MLS: 219007255

4 Beds, 3 Baths, 1,671 sqft, $525,500, 2032 Avila Pl, 805-650-0555, MLS: 219008865

3 Beds, 3 Baths, 2,895 sqft, $829,000, 2006 4 beds, 2 baths, 1,615 Mission Hills Dr, 805-339- sqft, $449,000, 2004 San Benito Street Oxnard, 3500, MLS: 219010341 855-755-9965, MLS #219011233

3 beds, 2 baths, 1,447 sqft, $535,000, 3531 Regatta Place Oxnard, 855-755-9965, MLS 3 beds, 2 baths, 1428 3 Beds, 2 Baths, 1,038 sqft, $2,495,000, 3853 #219011079 sqft, $549,999, 2121 3 Beds, 3 Baths, 1,648 Ocean Dr, 805-832-4155, Olga Street Oxnard, sqft, $429,900, 512 Orilla MLS: 219008160 855-755-9965, CalDRE Walk, 805-465-2006 #01710364

3 beds, 1 bath, 1046 sqft, $465,000, 1425 2 Beds, 2 Baths, 1,627 Hill Street Oxnard, 855CalDRE sqft, $665,000, 2361 Mar- 755-9965, #01473488 3 Beds, 2 Baths, 1,074 1 bed, 1 bath, $675,000, tinique Ln, 818-889-1602, sqft, $579,000, 1431 105 Los Altos Street, MLS: 219010226 Woodland St, 805-496Oxnard, 805-232-5833, 0555, MLS: 219011695 CalDRE #01341386

2 Beds, 2 Baths, 1,691 sqft, $949,000, 5254 Seabreeze Way Oxnard, 1 bed, 1 bath, 550 sqft, 818-657-6500, MLS: $1,995,000, 3643 Ocean SR19201414 Drive Oxnard, 855-7559965, MLS #219011751

3 Beds, 2 Baths, 1,340 sqft, $180,000, 2400 E Pleasant Valley Rd #70, 805-484-1600, MLS:219011070

3 beds, 1 bath, $439,900, 105 Los Altos St Oxnard, 3 Beds, 2 Baths, 1,350 805-890-9336 CalDRE 3 beds, 2 baths, 1 pt. bath, sqft, $455,000, 2104 Mar#01714881 2,193 sqft, $648,000, iposa St, 805-607-6532 2634 Northbrook Drive Oxnard, 855-755-9965, MLS #219011637

3 beds, 1 bath, 1 pt. bath, 1,351 sqft, 522 Corsicana 2 Beds, 2 Baths, 1,194 Drive Oxnard, 855-755sqft, $383,000, 582 Holly 9965, MLS #219011049 3 beds, 2 baths, 1 Ave, 805-443-0753, pt. baths, 1,389 sqft, $517,500, 3629 Dunkirk Drive Oxnard, 855-7559965, MLS #219011641

This is a vacant land in a neighborhood where homes currently exist and next to a church, 401 N 2 beds, 2 baths, 1,216 Harrison Ave, 951-384- sqft, $939,900, 4615 6600 Falkirk Bay Oxnard, 855-755-9965, MLS #219011727

3 Beds, 2 Baths, 1,292 sqft, $439,900, 3241 Kelp Ln, 818-991-5200, MLS: SR19178821

3 beds, 3 baths, 1pt bath, 2741 sqft, $1,297,000, 3305 Harbor Boulevard Oxnard, 855-755-9965, CalDRE #01473488

3 beds, 3 baths, 2,324 sqft, $730,000, 2510 Uranium Dr, Oxnard, 855513-6944, Property ID: 219004615

3 Beds, 3 Baths, 2,385 sqft, $1,148,888, 125 Fillmore Ave, 805-985-3200, MLS: 219009956

4 beds, 2 baths, 1,579 sqft, $519,900, 1361 Holly Avenue Oxnard, 855-755-9965, MLS #219011764

4 beds, 2 baths, 1 pt. bath, 1,803 sqft, $529,900, 1720 Callas Court Oxnard, 855-7559965, MLS #219011145

4 beds, 2 baths, 1 pt. bath, 2,203 sqft, $619,000, 1036 Paseo Ortega Oxnard, 855-7559965, MLS #219011679

4 beds, 2 baths, 2,004 sqft, $555,000, 1230 Joliet Place Oxnard, 855-755-9965, MLS #219011123

4 beds, 3 baths, 2,419 sqft, $614,900, 1857 Ribera Drive Oxnard, 855-755-9965, MLS #219011604

4 Beds, 3 Baths, 2,445 4 Beds, 2 Baths, 2,021 sqft, $679,000, 321 sqft, $630,000, 709 OlLakeview Ct, 818-462ivia Dr Oxnard, 805-2183105, MLS: SR19191961 4291, MLS:219010247


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.