09/25/08 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014541. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARRION DREAMERZ 2) 4 PLAY 4 HER 3) 4 PLAY 4 HIM, 742 CAMINO SANTO REYES, THOUSAND OAKS, CA 91360 VENTURA. RONNIE CRUZ, 427 VIA CRESTA, THOUSAND OAKS, CA 91320, CARRIE COSGROVE, 742 CAMINO SANTOS REYES, THOUSAND OAKS, CA 91360. This Business is conducted by: COPARTNERS. 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: RONNIE CRUZ. This statement was filed with the County Clerk of Ventura County on 09/16/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014646. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RAMO’S AUTO REPAIRS, 920 RICHMOND AVE. SUIT B. OXNARD, CA 93030 VENTURA. JOSE LUIS GARCIA, 330 TEKWOOD AVE., OXNARD, CA 93030, HIGINIO GARCIA, 330 TEKWOOD AVE., OXNARD, CA 93030. 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: JOSE LUIS GARCIA. This statement was filed with the County Clerk of Ventura County on 09/17/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOTUS SKINCARE AND MAKE UP STUDIO, 1940 VENTURA BLVD., CAMARILLO, CA 93012 VENTURA. DYANE THYFAULT, CAMARILLO, CA 93012, 4547 CALLE ARGOLLA, 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): 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: DYANE THYFAULT. This statement was filed with the County Clerk of Ventura County on 09/15/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014377. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEGENDARY CLEANING SERVICES, 822 ERRINGER RD., SIMI VALLEY, CA 93065 VENTURA. EFREN MALDONADO, 822 ERRINGER RD., 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): 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: EFREN MALDONADO. This statement was filed with the County Clerk of Ventura County on 09/11/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ESP LOCKSMITH, 890 SEAMIST PLACE #202, VENTURA, CA 93003 VENTURA. EYAL PORAT, 890 SEAMIST PLACE #202, 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: EYAL PORAT. This statement was filed with the County Clerk of Ventura County on 09/17/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014586. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BARCENA BOOKKEEPING SERVICES, 3691 TOWNSHIP AVE., SIMI VALLEY, CA 93063 VENTURA. TERESA BARCENA, 3691 TOWNSHIP AVE., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/12/08. 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: TERESA BARCENA. This statement was filed with the County Clerk of Ventura County on 09/16/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMPUTER AFFAIR, 6935 BREEZY GLEN DR., MOORPARK, CA 93021 VENTURA. COMPUTER AFFAIR LLC, 6935 BREEZY GLEN DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION CA 200032210058. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/1990. 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: COMPUTER AFFAIR LLC, GLEN REIFF. This statement was filed with the County Clerk of Ventura County on 09/12/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014919. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDEN GOOSE INNOVATIONS, 3448 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. ROBERT A. BROWN, 3448 AVENIDA SIMI, SIMI VALLEY, CA 93063. 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: ROBERT A. BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014293. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUMMIT AIR CONDITIONING & HEATING, 837 CHARLES ST., MOORPARK, CA 93021 VENTURA. SHAWN STEINBERG, 837 CHARLES ST., 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): 03/14/1994. 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: SHAWN STEINBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAN ALLRED REALTY, 306 BURTON CT., THOUSAND OAKS, CA 91460 VTA. DANIEL J. ALLRED, 306 BURTON CT., THOUSAND OAKS, CA 91360. 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: DANIEL J. ALLRED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL ISLANDS WORKOUT SPORT, 3541 W. 5TH ST., OXNARD, CA 93030 VENTURA. MSB FITNESS LLC, 7011 LOS PADRES CT., VENTURA, CA 93003. STATE OF INCORPORATION CA, 200824810204. This Business is conducted by: A LIMITED LIABILITY COMPANY. 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: MSB FITNESS LLC, DAVID HILL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013499. The following person (persons) is (are) doing business as: Fictitious Business Name(s): C. J. ELECTRIC, 1080 DOVER LANE UNIT D, VENTURA, CA 93001 VENTURA. CHARLES CALVIN BARRY, 1080 DOVER LANE UNIT D., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/08. 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: CHARLES BARRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014826. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOHN THE BELOVED PRODUCTION & MEDIA SERVICES, 749 VENTURA AVE., VENTURA, CA 93001 VENTURA. DAVID CHARLES ELLIOTT, 749 VENTURA AVE., VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/19/08. 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: DAVE ELLIOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KB CARDS AND GIFTS 2) CASA CALIFORNIA OF VENTURA 3) K. B. ROBERTS COMPANY, 2415 E. MAIN STREET, VENTURA, CA 93003 VENTURA. CHARLES M. SMITH, 2415 E. MAIN STREET, 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): 09/01/08. 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: CHARLES M. SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/08. 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, SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080918-10014735-0
The following person(s) is (are) doing business as:
Fresh & Easy Neighborhood Market, 632 Lindero Canyon Rd., Oak Park, CA 91377
Fresh & Easy Neighborhood Market Inc., 2120 Park Place, Suite 200, El Segundo, CA 90245
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Fresh & Easy Neighborhood Market Inc.
S/ Mary Kasper, Secretary
This statement was filed with the County Clerk of Ventura County on 09/18/2008.
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
9/25, 10/2, 10/9, 10/16/08 CNS-1434022#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 5, 2008 at 1332 Calle Balsa , Thousand Oaks, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $19,821.00. The seized property is described as follows:
$19,821.00 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#08-081 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.
9/25, 10/2, 10/9/08 CNS-1433457#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On September 5, 2008 at 1774 Hamilton Street, Simi Valley, California officers of the Simi Valley Police Department seized property for forfeiture in connection with section (s) 11351 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $675.43. The seized property is described as follows:
$675.43 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#08-085 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.
9/25, 10/2, 10/9/08 CNS-1433287#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20080909-10014135-0
The following person(s) is (are) doing business as:
Camarillo Dental Group, 2380 E. Las Posas Road Suite A, Camarillo, CA 93010
Lambridis and Mar Dental Corporation, 2860 Michelle Drive, 2nd Floor, Irvine, CA 92606
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/01/2008.
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.)
Lambridis and Mar Dental Corporation
S/ Dean Lambridis, President
This statement was filed with the County Clerk of Ventura County on 09/09/2008.
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
9/25, 10/2, 10/9, 10/16/08 CNS-1431097#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00327661-CU-PT-SIM. PETITION OF LISA MARIE LEFTON, on behalf of BRAXTON STEWART, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s): LISA MARIE LEFTON, on behalf of BRAXTON STEWART, a minor filed a petition with this court for a decree changing names as follows: BRAXTON DOUGLAS STEWART to BRAXTON DOUGLAS LEFTON. THE COURT ORDERS that all people interested in this matter appear before this court on 11/14/08 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/22/08. Filed: 09/22/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2008-00327666-CU-PT-SIM. PETITION OF MICHAEL PHILLIP ISAAK. TO ALL INTERESTED PERSONS:. Petitioner(s): MICHAEL PHILLIP ISAAK filed a petition with this court for a decree changing names as follows: MICHAEL PHILLIP ISAAK to MICHAEL ISAAK LEFTON. THE COURT ORDERS that all people interested in this matter appear before this court on 11/14/08 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/22/08. Filed: 09/22/08. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

ORDER TO SHOW CAUSE FOR CHANGE OF NAME AND GENDER
CASE NUMBER: 56-2008-00327393-CU-PT-VTA
1. Petition of (Name of petitioner): SERGIO MURILLO
Petitioner (present name): SERGIO MURILLO has filed a petition with this court for a decree changing petitioner's name to (proposed name): SAGE MURILLO. 2. Petitioner has also filed a petition for a decree changing petitioner’s gender FROM MALE TO FEMALE and for the issuance of a new birth certificate reflecting the gender and name changes.
3. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition should not be granted.
NOTICE OF HEARING
a. Date: 11/05/08 Time: 8:30am Dept.: 43 Room:. The address of the court is Superior Court of California, County of Ventura, 800 South Victoria Ave., Ventura, CA 93009 Ventura Division.
4. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county (specify newspaper): THE FILLMORE GAZETTE. Date: 09/18/08. Date Filed: 09/18/08. By Order of the Court Michael D. Planet, Judge of the Superior Court, Ventura Superior Court Executive Officer and Clerk, By A. GREWAL, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 25, OCTOBER 2, 9, 16, 2008

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080917-10014611-0
The following person(s) is (are) doing business as:
Acrown Plumbing Construction, 1847 Swan Falls St., Simi Valley, CA 93065, Ventura County
Aleksandr Buyanovskiy, 1847 Swan Falls St., Simi Valley, CA 93065, Ventura
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Aleksandr Buyanovskiy, Owner
This statement was filed with the County Clerk of Ventura on September 17, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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 the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/25, 10/2, 10/9, 10/16/08 CNS-1429958#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20080917
The following person(s) is (are) doing business as:
Thai Cottage Thai Home Cooking Restaurant, 2311 Tapo Street, Suite B. Simi Valley, CA 93063
Anoochar Char Pootaraksa, 19601 Vose Street, Reseda, CA 91335
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Annochar Char Pootaraksa
This statement was filed with the County Clerk of Ventura on September 17, 2008
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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 the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
9/25, 10/2, 10/9, 10/16/08 CNS-1429728#