02/09/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001351. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERMARK INVESTIGATIONS GROUP, 1000 TOWNCENTER DR. #300, OXNARD, CA 93036 VENTURA. WATERMARK ENTERPRISES INC, 77 N. WAKEFOREST AVE., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WATERMARK ENTERPRISES INC, JOHN AVILA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001079. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOS ANGELES HEARING LOOP, 2068 HEYWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. VAL BURTON HEARING AIDS, INC., 1425 5TH ST., SANTA MONICA, CA 90401. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/17/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VAL BURTON HEARING AIDS INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001207. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALM DENTAL CARE, 2177 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. NEGAR KOHANDARVISH, DDS, INC., 2177 VENTURA BLVD., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEGAR KOHANDARVISH, DDS, INC., NEGAR KOHANDARVISH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/27/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000375. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B-4 NOW PRODUCTS, 485 KATHLEEN DR., NEWBURY PARK, CA 91320 VENTURA. JANETTE LYN DUFFY, 485 KATHLEEN DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/09/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JANETTE LYN DUFFY. This statement was filed with the County Clerk of Ventura County on 01/09/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTORHEAD MEDIA, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063 VENTURA. JEFFREY TANN, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063, VICKIE TANN, 2690 PLACERVILLE COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY TANN. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001500. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEGBC, 215 RAMONA PL., CAMARILLO, CA 93010 VENTURA. RICHARD ROSS HARRIS, 215 RAMONA PL., CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD ROSS HARRIS. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001166. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TFE, 766 CHINOOK DRIVE, VENTURA, CA 93001 VENTURA. THOMAS FEEHAN, 766 CHINOOK DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS FEEHAN, OWNER. This statement was filed with the County Clerk of Ventura County on 01/26/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001463. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN WATERWORKS, 2381 TAPO ST. STE C, SIMI VALLEY, CA 93063 VENTURA. MARTIN F. BRIGANTI, 1042 BRANDON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/28/01. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN F. BRIGANTI. This statement was filed with the County Clerk of Ventura County on 02/02/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PET PAINT, 150 WOOD RD. SUITE G, CAMARILLO, CA 93010 VENTURA. ABRAHAM GEARY, 144 SEAWARD AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ABRAHAM D. GEARY, OWNER. This statement was filed with the County Clerk of Ventura County on 02/03/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001287. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DANZEK INSURANCE SERVICE 2) ON-SITE VEHICLE REGISTRATION SERVICE, 2720 COCHRAN ST. #102, SIMI VALLEY, CA 93065 VENTURA. THOMAS R. DANZEK, 486 CANYON CREST DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS R. DANZEK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001571. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST POOL SERVICE, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. RICHARD MCCLEAN, 6708 TAPLEY ST., SIMI VALLEY, CA 93063, RAY FINDLY, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHARD MCCLEAN. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KEHAULANI’S TREASURE CHESTS, 2205 CHESTERTON STREET, SIMI VALLEY, CA 93065 VENTURA. KEHAULANI MISAE MIYATA, 2205 CHESTERTON STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KEHAULANI MIYATA (WITNESSED BY MOM, LYNN MIYATA LYNN MIYATA). This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001594. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHLAND HEATING & AIR CONDITIONING, 883 IRVINE DR., THOUSAND OAKS, CA 91360 VENTURA. SOUTHLAND AC SERVICES INC., 883 IRVING DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOUTHLAND AC SERVICES INC., RAY ALBA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 02/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 9, 16, 23, MARCH 1, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: PALM DENTAL CARE, 2177 VENTURA BLVD., CAMARILLO, CA 93010.The date on which the fictitious business name being abandoned was filed: 09/09/10. The file number to the fictitious business name being abandoned: 20100909-10013053-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SHAWN RABIZADEH DDS II, A PROFESSIONAL DENTAL CORP., 22020 BUENAVENTURA STREET, WOODLAND HILLS, CA 91364. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 01/27/12. Signed: SHAWN RABIZADEH DDS II, PRESIDENT, A PROFESSIONAL DENTAL CORP. File Number: 20120127-10001206-0 1/1. Published in the Fillmore Gazette FEBRUARY 9, 16, 23 MARCH 1, 2012

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120117-10000618-0
The following person(s) is (are) doing business as:
Pharmaceutic Litho & Label Company, 3990 Royal Avenue, Simi Valley, CA 93063, County of VENTURA
Pharmaceutic Litho & Label Company, Inc., 3990 Royal Avenue, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/12/2000.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pharmaceutic Litho & Label Company, Inc.
S/ John T. Moore, President
This statement was filed with the County Clerk of Ventura County on 01/17/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
2/9, 2/16, 2/23, 3/1/12 CNS-2253486#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20120126-10001135-0
The following person(s) is (are) doing business as:
The Seltzer Girls, 224 So. Stanley Drive, Beverly Hills, CA 90211, County of LOS ANGELES
Cheryl S. Prell, Trustee of the Cheryl S. Prell Trust Dated 7/20/04, 224 So. Stanley Drive, Beverly Hills, CA 90211
Debbi M. Crossland, Trustee of the Debbi M. Crossland Separate Property Trust dated 4/27/11, 1159 13th Street, Los Osos, CA 93402
This business is conducted by Co-Partners
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/01/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/Cheryl S. Prell, Trustee
This statement was filed with the County Clerk of Ventura County on 01/26/2012.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
2/9, 2/16, 2/23, 3/1/12 CNS-2253487#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-001 January 1, 2012 Oxnard Police Department officers seized $4,453.00 U.S. currency at 4720 Justin Way, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,453.00
FS#12-002 January 5, 2012 Simi Valley Police Department officers seized $409.00 U.S. currency at First Street and Cochran Street, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $409.00
FS#12-003 January 7, 2012 Oxnard Police Department officers seized $1,946.00 U.S. currency at 429 North Grant, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,946.00.
FS#12-004 January 11, 2012 Ventura County Sheriff's Department officers seized $9,444.00 U.S. currency at 713 Ayhens Street, Simi Valley CA and at 575 Cochran Street, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,644.00.
FS#12-005 December 30, 2011 Ventura County Sheriff's Department officers seized $1,202.00 U.S. currency at Kuehner and Almar Street, Simi Valley CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,202.00.
FS#12-006 January 5, 2012 Ventura Police Department officers seized $516.00 U.S. currency at 415 S. Evergreen, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $516.00.
FS#12-007 January 23, 2012 Oxnard Police Department officers seized $2,290.00 U.S. currency at Zion and “C' Street ,Oxnard CA and seized $1,980 U.S. currency at 4907 Marlin Way, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,270.00.
FS#12-008 January 26, 2012 Ventura Police Department officers seized $427.00 U.S. currency at 6868 Capri Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $427.00.
FS#11-119 December 15, 2011 Ventura County Sheriff’s Department officers seized $3,900.00 U.S. currency at 2081 North Oxnard Blvd, Oxnard CA pursuant to Health and Safety Code section 11470 et seq. The seized property has an estimated or appraised value of $3,900.00
FS#11-120 December 20, 2011 Oxnard Police Department officers seized $832.00 U.S. currency at 651 Geranium Place, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $832.00.
FS#11-121 December 23, 2011 Ventura Police Department officers seized $1,426.00 U.S. currency at Golf course Drive and Olivas Park , Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,426.00.
2/9, 2/16, 2/23/12 CNS-2255920#

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday February 23, 2012, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Coyne, Stephanie Unit # A-047, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, (Barnum) Hernandez, Tracie Unit # C-06, Elder, Sherri Unit # C-70, Buzco Enterprises Unit # C-86, Nowoczien, Diane Unit # E-240, Faragher, Chris Unit # G-02, Moyer, Matt Unit # H-80, Caraveo, Irma Unit # K-22, Guillen, Michelle Unit # K-36, Premo, Dennis Unit # K-51, Walthius, Erika Unit # K-54, Calicchio, Thomas Unit # N-277, Tensing, Evan Unit # P-0114, Tensing, Evan Unit # P-0115, Bouskos, Art Unit # P-0126, Magana, Maria Unit # P-0133, Konell, Gina & Roth, Bryan Unit # Q-0148, Garcia, Sam Unit # Q-0205C, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Webster, Helena Unit # Q-0277, Byrne, Erin R. Unit # R-258, Richardson, Robyne Unit # R-270, Perry, Steve Unit # S0-216, Totino, Robert Unit # S0-223, Lesseos, Michael Unit # S1-005, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, Nelson, Brian Unit # S1-236, Palmer, Sandy (Palmer, Sandra Lee) (Palmer, Sandy P.) Unit # S2-250, Palmer, Sandy (Palmer, Sandra Lee) (Palmer, Sandy P.) Unit # S2-296, Bruce, Concetta (Bruce, Concetta B.) (Bruce, Concetta Irene) Unit # S4-014, Vlahos, Anna Unit # S4-020, Amic, Nick Unit # S4-296, Schaller, Jane A. Unit # S5-070, Pasche, Wendy Unit # S5-138, Obryan, Christy Unit # S6-220, Greene, Jeffery (Jeffrey) Unit # S6-261, Zinman, Karen & Busby, David Unit # X1-035, Carver, Daniel Unit # X1-069
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette FEBRUARY 9, 16, 2012