06/19/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INTERPRETER TRAINING SERVICES (ITS) 2) VOZ INTERPRETING (VOZ), 2030 MARCO DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY. NOEMI O. GALLARDO, 5535 N. CANOGA AVE. UNIT #128, WOODLAND HILLS, CA 91367. 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: NOEMI O. GALLARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008708. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WAREHOUSE 44, 7259 UNIVERSITY DR., MOORPARK, CA 93021 VENTURA COUNTY. THOMAS GLUCKMAN, 7259 UNIVERSITY DR., MOORPARK, CA 93021. 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: THOMAS GLUCKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKYTRACK SECURITY GROUP, 501-I S. REINO RD. #301, NEWBURY PARK, CA 91320 VENTURA COUNTY. CJ GROSS, 18 VIA MONTE, NEWBURY PARK, CA 91320. 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: CJ GROSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008544. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INKLING, 1761 LARKSBERRY LANE, SIMI VALLEY, CA 93065 VENTURA COUNTY. PATRICK LEUNG, 1761 LARKSBERRY LANE, SIMI VALLEY, CA 93065. WILLIAM GOLDFIELD, 545 KENWOOD ST., THOUSAND OAKS, CA 91320, ARMAN REYES, 56 FORD AVE., VENTURA, CA 93003, GARRETT GOLDFIELD, 236 CALLE DE MADERA, ENCINITAS, CA 92024, LISA NUNN, 236 CALLE DE MADERA, ENCINITAS, CA 92024. 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: PATRICK LEUNG. This statement was filed with the County Clerk of Ventura County on 06/06/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007836. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARBARA ROSE STUDIOS, 540 W. BRENT ST., VENTURA, CA 93003 VENTURA COUNTY. BARBARA ROSE CARLSON, 540 S. BRENT ST., VENTURA, CA 93003. 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: BARBARA ROSE CARLSON. This statement was filed with the County Clerk of Ventura County on 05/23/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008083. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARCHIPELAGO DESIGN 2) ARCHIPELAGO, 359 JONES ST., VENTURA, CA 93003 VENTURA COUNTY. CHRISTOPHER JAMES PAONE, 359 JONES ST., VENTURA, CA 93003. 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: CHRISTOPHER J. PAONE. This statement was filed with the County Clerk of Ventura County on 05/30/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008236. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HAIR 4 ALL, 1413 KUEHNER DR., SIMI VALLEY, CA 93063 VENTURA COUNTY. ESPERANZA CAMACHO, 9644 MASON AVE., CHATSWORTH, CA 91311. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/08. 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: ESPERANZA CAMACHO. This statement was filed with the County Clerk of Ventura County on 06/03/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008215. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA ARTIST 2) CALIFORNIAARTIST 3) MARY ULRICK ART, 1642 N. CAYTON AVE., SIMI VALLEY, CA 93065 VENTURA COUNTY. MARY MAGDALENE ULRICH, 1642 N. CAYTON AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/30/06. 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: MARY M. ULRICH. This statement was filed with the County Clerk of Ventura County on 06/02/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008311. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CAT DOCTOR, 760 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA COUNTY. THE CAT DOCTOR GROUP INC, THOUSAND OAKS, CA 91360, 16030 STREBOR DRIVE, BAKERSFIELD, CA 93314. STATE OF INCORPORATION CA 3096503. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/08. 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: THE CAT DOCTOR GROUP INC, DARCIE HEYES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/03/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007726. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TACORMA GENERAL PARTNERSHIP, 11151 RED BARN ROAD, SANTA ROSA VALLEY, CA 93012 VENTURA COUNTY. DAVID E. ROWE, 11151 RED BARN ROAD, SANTA ROSA VALLEY, CA 93012, TRUDI E. ROWE, 11151 RED BARN ROAD, SANTA ROSA VALLEY, CA 93012. 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): 04/01/08. 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: DAVID E. ROWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007727. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICES OF DAVID E. ROWE, 187 E. WILBUR ROAD, SUITE 8, THOUSAND OAKS, CA 91360 VENTURA COUNTY. MATRIX LAW CORPORATION, 187 E. WILBUR ROAD, SUITE 8, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION CA 3083735. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/30/08. 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: MATRIX LAW CORPORATION, DAVID E. ROWE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CATASTROPHIC COMICS, 609 GERST DR., NEWBURY PARK, CA 91320 VENTURA COUNTY. SIDESHOW PRODUCTION, 609 GERST DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CA C2716740. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/08. 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: SIDESHOW PRODUCTION, CHRISTOPHER FOLINO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008811. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) L G SPECIAL INSPECTIONS 2) L G STRUCTUAL INSPECTIONS, 11762 E. BUTTERCREEK ROAD, MOORPARK, CA 93021 VENTURA COUNTY. LARRY GRIZZLE, 11762 E. BUTTERCREEK ROAD, MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/08. 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: LARRY GRIZZLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007663. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIRACLE MASSAGE, 3959 E. MAIN ST., VENTURA, CA 93003 VENTURA COUNTY. XIANG WEI MA, 1986 CROWNE OAK LN., VENTURA, CA 93065. 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: XIANG WEI MA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DREAM LARGE CONCEPTS, 3387 SHADETREE WAY, CAMARILLO, CA 93012 VENTURA COUNTY. DUSTIN JAMES LONG, 3387 SHADETREE WAY, CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/08. 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: DUSTIN J. LONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TNT PROPERTY PRESERVATION SERVICE, 716 N. VENTURA RD., OXNARD, CA 93030 VENTURA COUNTY. ROBIN TURNER, 2026 MISSION HILLS, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/25/08. 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: ROBIN TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007725. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RACHEL’S BASKET, 3626 SUMMER SHORE LN., WESTLAKE VILLAGE, CA 91361 VTA COUNTY. RACHEL ELIZABETH MORRISON, 3626 SUMMER SHORE LN., WESTLAKE VILLAGE, CA 91361. 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: RACHEL MORRISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008891. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IN THE SPOTLIGHT PLAYBILL, 2985 E. HILLCREST DR. #203, WESTLAKE VILLAGE, CA 91362 VENTURA COUNTY. PROJECT DEVELOPMENT COMPANY, INC, 2985 E. HILLCREST DR. #203, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA 2482051. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/30/08. 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: PROJECT DEVELOPMENT COMPANY INC, DOUG CROSSE AKA DOUGLAS C. CROSSE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/12/08. 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, JUNE 19, 26, JULY 3, 10, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007856. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL STAR EDGE NUTRITION & FITNESS, 3022 ARLINGTON, SIMI VALLEY, CA 93063 VENTURA COUNTY. JENNIFER LEIGH AUSTIN, 977 LEISURE LANE, SIMI VALLEY, CA 93065, CINDY COSTLEY, 3022 ARLINGTON, SIMI VALLEY, CA 93063, SHAWN MILLER, 487 CALLE SAN PABLO, CAMARILLO, CA 93012. 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: JENNIFER AUSTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/08. 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, JUNE 19, 26, JULY 3, 10, 2008

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name: MARIPOSA INTERPRETATION & TRANSLATION SERVICES, 2030 MARCO DRIVE, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 12/01/03. The file number to the fictitious business name being abandoned: 20031201-10034334-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: NOEMI O. GALLARDO, 5535 N. CANOGA AVE. UNIT 128, WOODLAND HILLS, CA 91367. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/10/08. Signed NOEMI O. GALLARDO. File Number 20080610-10008730-0. Published in the Fillmore Gazette: JUNE 19, 26, JULY 3, 10, 2008

A-1
NOTICE INVITING BIDS
FOR
EFFLUENT DISPOSAL AND REUSE SYSTEM FOR
FILLMORE MIDDLE SCHOOL AND RAILROAD RIGHT-OF-WAY
PUBLIC NOTICE IS HEREBY GIVEN that the City of Fillmore as Agency, invites sealed bids for the above stated project and will receive such bids in the office of the City Clerk, 250 Central Avenue, Fillmore, California, 93015 up to the hour of 2:00 P.M. on the 1st the day of July, 2008, at which time they will be publicly opened and read. The Contractor shall perform and complete in strict conformity with this contract the work as described and shown in the contract documents, consisting generally of: installing a Surface Dispersion Irrigation System (SDI) approximately 5.3 acres, installation of Surface Dispersion System (EDS) under the Fillmore Middle School baseball field, replacement of AC pavement under basketball courts, and construction of masonry building housing control and instrumentation for EDS and SDI systems, work also includes construction of landscaping improvements with the conventional and SDI irrigation systems for the areas located on the both sides of railroad tracks between B Street and Central Avenue and along bike path complete in place, in accordance with the Plans, Specifications, and these Special Provisions.
The estimated construction cost is: $2.5 to 3.0 Million
Copies of the Plans, Specifications, and Contract Documents are available from the City of Fillmore, at 250 Central Avenue, Fillmore, California, 93015, upon payment of $150.00 a nonrefundable fee if acquired from City Hall, or payment of $200.00 a non-refundable fee if received by mail.
An electronic copy of the “Issue for Bid” plans and specifications are available at no charge by written or email request made to:
Evelia Hernandez
250 Central Avenue
Fillmore, Ca 93015
ehernandez@ci.fillmore.ca.us
Pursuant to California Labor Code Section 1770, et. seq., copies of the general prevailing wage rates in Ventura County are on file with the City Clerk, and available to any interested person on request. The Contractor must post copies of the prevailing wage schedule at each job site.
Pursuant to California Civil Code Section 3248, the successful bidder shall furnish to the Agency at the time of execution of the contract a Payment Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price. The successful bidder shall also furnish to the Agency at the time of execution of the contract a Faithful Performance Bond approved by the Agency in an amount equal to one hundred percent (100%) of the contract price.
Pursuant to California Government Code Section 4590, substitution of eligible and equivalent securities for any moneys withheld to insure performance under the contract for the work to be
A-2 performed will be permitted at the request and expense of the successful bidder.
APWA-AGC "Green Book" of Standard Specifications for Public Works Construction (SSPWC), 2006 Edition with Supplement of Standard Plans for Public Works Construction (SSPWC), 2006 Edition as referred to by said documents, may be purchased at B.N.I. Publications at 1612 S.Clemtine Street, Anaheim, CA 92802; Phone: 1-(800)-873-6397 or 1- (888)-BNI-BOOKS.
Bids must be prepared on the approved Proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the outside, “EFFLUENT DISPOSAL AND REUSE SYSTEM FOR FILLMORE MIDDLE SCHOOL AND RAILROAD RIGHT-OF-WAY, DO NOT OPEN WITH REGULAR MAIL". The bid must be accompanied by certified or cashier's check, or bidder's bond, made payable to the Agency for an amount no less than ten percent (10%) of the amount bid.
The Plans, Contract Documents and Specifications will be available for public inspection at the following locations: City of Fillmore Ventura County Contractors Association
250 Central Avenue 1830 Lockwood, No. 110
Fillmore, California 93015 Oxnard, California 93030
Phone (805) 524-3701 Phone :(805) 981-8088
Fax (805) 524-5707 Fax: (805) 981-8089
Monrovia Plan Center Reed Construction Data
1333 South Mayflower, 3rd Floor 30 Technology Parkway South, Suite 500
Monrovia, California, 91016 Norcross, GA 30092
Phone: (626) 932-6181 Phone: (800) 876-4045
Fax: (626) 932-6189 Fax: (310) 643-1270 Fax: (800) 642-2437
Email: rcdwestnews@reedbusiness.com
FTP Site for plans: www.reedplans.com
Builders Notebook
608 West Pedregosa Street
Santa Barbara, CA 93101 Phone: (805) 845-7740 Fax: (805) 845-7745 Email: planroom@buildersnotebook.com
By order of the City Council of Fillmore, California A-3
To be published in The Fillmore Gazette JUNE 19, 26, 2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 224879CA Loan No. 0666510755 Title Order No. 602100867 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/29/2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/16/2008 at 11:00 AM, CALIFORNIA RECONVEYANCE COMPANY as the duly appointed Trustee under and pursuant to Deed of Trust Recorded 12/01/2004, Book , Page , Instrument 20041201-0317706, of official records in the Office of the Recorder of VENTURA County, California, executed by: ADELA NARANJO, A SINGLE WOMAN, as Trustor, LONG BEACH MORTGAGE COMPANY, as Beneficiary, will sell at public auction sale to the highest bidder for cash, cashier's check drawn by a state or national bank, a 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, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. Sale 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 the Deed of Trust. 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, interest thereon, estimated 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. Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE , VENTURA, CA Legal Description: SEE EXHIBIT ''A'' Amount of unpaid balance and other charges: $383,166.59 (estimated) Street address and other common designation of the real property: 15987 GREENLEAF SPRINGS FRAZIER PARK, CA 93225 APN Number: 003-0-180-085 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The property heretofore described is being sold "as is". DATE: 06-20-2008 CALIFORNIA RECONVEYANCE COMPANY, as Trustee (714) 259-7850 or www.fidelityasap.com (714) 573-1965 or www.priorityposting.com CALIFORNIA RECONVEYANCE COMPANY IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. DEBORAH BRIGNAC, VICE PRESIDENT 9200 OAKDALE AVE MAILSTOP N110612 CHATSWORTH, CA 91311 ASAP# 2783460 06/26/2008, 07/03/2008, 07/10/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale # CA0818202 Loan# 9042010900 Order # 3662241 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/10/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 07/09/2008 at 11:00AM, MTC FINANCIAL INC., dba TRUSTEE CORPS as the duly appointed Substituted Trustee under and pursuant to Deed of Trust Recorded on 12/06/2005 as Document No. 20051206-0298983 of official records in the Office of the Recorder of Ventura County, CALIFORNIA, executed by, MANUEL ARTEAGA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, DOWNEY SAVINGS AND LOAN ASSOCIATION, F.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). AT: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA The property heretofore described is being sold "as is". All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State describing the land therein: APN # 052-0-250-135 PARCEL 1: AN UNDIVIDED 1/18TH INTEREST IN LOTS 59 AND 60 OF TRACT NO. 2826-3 IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 84 PAGES 43 AND 44 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER. PARCEL 2: LOT 43, OF TRACT NO. 2826-3 IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 84 PAGES 43 AND 44 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 3: AN EXCLUSIVE "REAR AND YARD EASEMENT" OVER THAT PORTION OF SAID LAND AS SHOWN AS LOT 43 OF TRACT NO. 2826-3, IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 84 PAGES 43 AND 44 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 4: AN EXCLUSIVE EASEMENT FOR DRIVEWAY AND PURPOSES OVER THAT PORTION OF SAID LAND AS SHOWN AS LOT 43 B OF TRACT NO. 2826-3 IN THE CITY OF FILLMORE, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 84 PAGES 43 AND 44 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any, of the real property described above is purported to be: 159 SURREY WAY, FILLMORE, CA 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is: $542,662.78 (estimated amount). Accrued interest and additional advances, if any, will increase this figure prior to sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. The Beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located and more than three months have elapsed since such recordation. Dated: 06/19/2008 TRUSTEE CORPS, as Successor Trustee By: LAMAI S. EVANS, TRUSTEE SALES OFFICER *TRUSTEE CORPS* 2112 BUSINESS CENTER DRIVE, 2ND FLOOR, IRVINE, CA 92612 FOR SALE INFORMATION CONTACT: (714)259-7850, (714) 259-7850, (949) 252-8300 FOR REINSTATEMENT / PAY OFF REQUESTS CONTACT: (949) 252-8300 ASAP# 2792705 06/19/2008, 06/26/2008, 07/03/2008

NOTICE OF TRUSTEE'S SALE T.S. No. GM-134897-C Loan No. 0101020585 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/10/2003. 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. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR:NILS O ANDERSSON, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded 10/27/2003 as Instrument No. 20031027-0413521 in Book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale:7/10/2008 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Property Address is purported to be: 77 SOUTH KAREN PLACENEWBURY PARK, California 91320 APN #: 660-0-045-145 The total amount secured by said instrument as of the time of initial publication of this notice is $208,493.60, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. ETS Services, LLC Date: 6/11/2008 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 Sale Line: 714-259-7850 Christine Gomez-Schwab, TRUSTEE SALE OFFICER ASAP# 2788506 06/19/2008, 06/26/2008, 07/03/2008

NOTICE OF TRUSTEE'S SALE Trustee Sale No.:08-00727-5 Loan No.: 6590632 TSG No.: E811347 APN: 101-0-182-055 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 25, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF TILE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 9, 2008 at 11:00 AM, Fidelity National Title Company as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on November 1, 2006, as Instrument No. 20061101-00231993-0 of Official Records in the office of the Recorder of Ventura County, CA executed by: DANIEL JESS GOMEZ, AN UNMARRIED MAN, as Trustor, and OWNIT MORTGAGE SOLUTIONS, INC. AS LENDER AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. ("MeRS") as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state): At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA , all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is" The street address and other common designation, if any, of the real property described above is purported to be: 324 SYCAMORE STREET, SANTA PAULA, CA 93060 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $265,835.97 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. FOR REINSTATEMENT OR PAYOFF QUOTES, PLEASE CONTACT THE LOAN RESOLUTION DEPARTMENT AT: 877-596-8580 Beneficiary: HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE, FOR THE REGISTERED HOLDERS OF NOMURA HOME EQUITY HOME LOAN, INC. ASSET BACKED CERTIFICATES, SERIES 2007-2 CIO Fidelity National Title Company 391 Howe Avenue Suite 101 Sacramento, CA 95825 916-646-5624 SALE INFORMATION CAN BE OBTAINED ON LINE AT www.fidelityasap.com AUTOMATED SALES INFORMATION PLEASE CALL 800-323-0165 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE June 13, 2008 FIDELITY NATIONAL TITLE COMPANY AS TRUSTEE Douglas Brown Authorized Signature ASAP# 2795252 06/19/2008, 06/26/2008, 07/03/2008
PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On May 28, 2008 at Tierra Rejada Road and Spring Street, Moorpark, California officers of the Ventura Police Department seized property for forfeiture in connection with section (s) 11379 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $16,836.00. The seized property is described as follows:
$16,836.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-046 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
6/19, 6/26, 7/3/08
CNS-1365583# To be published in The Fillmore Gazette JUNE 19, 26, 2008