05/23/13 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTO SCRUBBER HAND WASH DETAILING, 2076 E THOMPSON BLVD, VENTURA, CA 93001-3549 VENTURA. AMRIT PRAJAPATI, 207 CARLO DR, GOLETA, CA 93117. 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: 08/06/08. 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: AMRIT PRAJAPATI. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006640. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BURKE-POWER ELECTRICAL SERVICE, 1828 TAMARIN AVE., VENTURA, CA 93303 VENTURA. DENNIS CRAIG BURKE, 1828 TAMARIN, 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: 08/11/08. 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: DENNIS CRAIG BURKE, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL COAST MARINE, 2945 W 5TH ST., OXNARD, CA 93030-6486 VENTURA. MARC E HERMANN, 707 VIA ZAMORA, CAMARILLO, CA 93030. 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: 08/01/08. 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: MARC E. HERMANN. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006634. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVALEOS ENTERPRISES, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225 VENTURA. PETER W VOGEL, 960 CALLE PLANTADOR, THOUSAND OAKS, CA 91360-2225. 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: 08/26/08. 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: PETER W. VOGEL. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTH COAST FARM LABOR, 255 LAMBERT ST STE 12, OXNARD, CA 93036 VENTURA. RICARDO ROMERO, 154 SECOND STREET, FILLMORE, CA 93015. 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: 08/27/08. 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: RICARDO ROMERO, OWNER. This statement was filed with the County Clerk of Ventura County on 05/10/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006703. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PHYSICAL THERAPY FOR YOU, 575 EVERGREEN AVE, NEWBURY PARK, CA 91320-5127 VENTURA. ELYSE STAFFORD, 575 EVERGREEN AVE, NEWBURY PARK, CA 91320. 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: 09/24/08. 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: ELYSE STAFFORD. This statement was filed with the County Clerk of Ventura County on 05/13/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006599. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JR’S HYDRAULICS, 4082 SOUTHBANK RD STE G, OXNARD, CA 93036-0981 VENTURA. FAUSTINO J RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 93036, PATRICIA RODRIGUEZ, 1001 KUMQUAT PLACE, OXNARD, CA 933036. State of Incorporation: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on: 09/05/08. 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: FAUSTINO RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 05/09/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO VALLEY INVESTMENTS, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011 VENTURA. FAYE E WOOD, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011, WOOD ARLEN B, 904 EVENSTAR AVE, THOUSAND OAKS, CA 91361-2011. 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: 09/30/08. 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: FAYE E. WOOD, ARLEN B. WOOD, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 05/09/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPIX SERVICES, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362 VENTURA. NOW ROY WINTER, 471 GLENWOOD PL., THOUSAND OAKS, CA 91362. 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: 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: NOW WINTER. This statement was filed with the County Clerk of Ventura County on 05/06/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STARS IN YOUR EYES, 605 POLI STREET, VENTURA, CA 93001 VENTURA. AMBER DIANE WALKER, 700 W. VILLANOVA RD., OJAI OJAI, CA 93023. 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 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: AMBER WALKER. This statement was filed with the County Clerk of Ventura County on 05/02/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006819. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA TRUCK ONLY, 918 A-1 MISSION ROCK RD., SANTA PAULA, CA 93060 VENTURA. DISMANTLED VEHICLES AND RECORD SERVICE, INC., 918 A-1 MISSION ROCK RD., SANTA PAULA, CA 93060. STATE OF INCORPORATION: CALIFORNIA 2179978. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/1999. 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: DISMANTLED VEHICLES AND RECORD SERVICE, INC., NEDILJKO BILAVER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/14/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006959. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) POWER LANDSCAPE 2) POWER LANDSCAPING, 7451 EISENHOWER ST., VENTURA, CA 93003 VENTURA. RONDA HOLDEN, 7451 EISENHOWER ST., 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 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: RONDA K. HOLDEN. This statement was filed with the County Clerk of Ventura County on 05/16/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RIGGS REPORTING SERVICES 2) RIGGS COURT REPORTING SERVICES, 2660 TOWNSGATE ROAD, SUITE 800-J, WESTLAKE VILLAGE, CA 91362 VENTURA. KATHY L. RIGGS, 802 NORTH VALLEY DRIVE, THOUSAND OAKS, CA 91362. 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 02/15/08. 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: KATHY L. RIGGS, OWNER. This statement was filed with the County Clerk of Ventura County on 04/25/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007192. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEST COAST POOL PLASTERING, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063 VENTURA. RAY FINDLY, 3008 LORI CIRCLE, SIMI VALLEY, CA 93063. 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 07/30/98. 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: RAY FINDLY. This statement was filed with the County Clerk of Ventura County on 05/21/13. 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, MAY 23, 30, JUNE 6, 13, 2013

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR RAZORS SALON, 2855 JOHNSON DRIVE STE., W, VENTURA, CA 93003 VENTURA. DEBRA ANNE PETERS, 1495 CACHUMA AVE., VENTURA, CA 93004. 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 05/03/07. 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: DEBRA PETERS. This statement was filed with the County Clerk of Ventura County on 04/26/13. 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, MAY 23, 30, JUNE 6, 13, 2013

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
2004 Cirrus Design Corp SR22 airplane bearing FAA registration tail number N562CD registered with the Federal Aviation Administration to AMCO Inc. at 6919 Valjean Avenue in Van Nuys, California
PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSET(S) OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011034930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/23, 5/30, 6/6/13 CNS-2486343#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20130509-10006569-0
The following person(s) is (are) doing business as:
Regis Salon #6552, 3301 E Main St Ste 1311, Ventura, CA 93003, County of VENTURA
Minnesota Regis Corp, 7201 Metro Blvd, Minneapolis, MN 55439
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/29/2003.
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.)
Minnesota Regis Corp
S/ Greg Bosn, Vice President of Finance,
This statement was filed with the County Clerk of Ventura County on 05/09/2013.
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
5/23, 5/30, 6/6, 6/13/13 CNS-2479452#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34033-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: GEOFFREY V. DREW, M.D., INC A CALIFORNIA CORPORATION, 430 AVENIDA DE LOS ARBOLES, STE 203 THOUSAND OAKS, CA 91360
Doing business as: (1) FIRST CARE MEDICAL CENTER (2) WEIGHT FIRST
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: RASAASEN FAMILY MEDICINE INC, A CALIFORNIA CORPORATION, 301 SCIENCE DR, STE 190, MOORPARK, CA 93021
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, DESIGNATED PATIENT FILES, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 430 AVENIDA DE LOS ARBOLES, STE 203, THOUSAND OAKS, CA 91360
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JUNE 11, 2013
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JUNE 10, 2013 which is the business day before the anticipated sale date specified above.
Dated: 5/13/13
RASAASEN FAMILY MEDICINE INC, A CALIFORNIA CORPORATION , Buyer(s)
LA1302707 FILLMORE GAZETTE 5/23/13

NOTICE OF PETITION FOR ORDER PRESERVING ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:

2004 Cirrus Design Corp SR22 airplane bearing FAA registration tail number N562CD registered with the Federal Aviation Administration to AMCO Inc. at 6919 Valjean Avenue in Van Nuys, California

PLEASE TAKE NOTICE that the People of the State of California filed a “Petition Pursuant To Penal Code §186.11(e) To Preserve Property Or Assets” in the matter of People v. Avi Hviv Gozlan, Ventura County Superior Court Case No. 2011034930. The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and property which has been transferred by the Defendant, AVI HVIV GOZLAN, to any third party, subsequent to the commission of any criminal act alleged pursuant to Penal Code §186.11(a), other than to a bona fide purchaser.
The Petition seeks to preserve for subsequent levy or seizure the assets or property in the control of the Defendant and any and all other assets, including but not limited to, other deposit accounts, checking accounts, retirement accounts, held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or without the State of California, that is currently owned or controlled by Defendant, held in the name of the Defendant, held for the benefit of the Defendant, any such property or asset in which they have any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendants, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Complaint, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSET(S) OR PROPERTY LISTED ABOVE AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER ACTUAL KNOWLEDGE OF THIS NOTICE. Pursuant to Penal Code §186.11(g)(2) your verified claim should be filed with the Ventura County Superior Court, in Case No. 2011034930, and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Karen Wold or the Supervising Deputy District Attorney for the Special Prosecutions Division at the Ventura County District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003.
IF YOU DO FILE A VERIFIED CLAIM YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice. In order to exercise your right to such a hearing, pursuant to Penal Code §186.11(g)(2) you should file a Request for Hearing with the Ventura County Superior Court, in Case No. 2011034930, and serve a copy of that Request on the above persons at the Ventura County District Attorney's Office. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required on less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the Court, upon a showing of good cause, may shorten to two (2) days after service of your Request.
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE §186.11(e)(6) YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
5/23, 5/30, 6/6/13
CNS-2486343#