11/15/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TKS PROPERTIES, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360 VENTURA. TODD STERNBERG, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360, KAY STERNBERG, 3006 ROLLINGS AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/31/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD STERNBERG. This statement was filed with the County Clerk of Ventura County on 10/31/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015956. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OFF WORLD OUTFITTERS, 3139 LOS FELIZ DR. UNIT 7, THOUSAND OAKS, CA 91362 VENTURA. LORI LYNN SWAN, 2384 CRAGMONT CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LORI LYNN SWAN. This statement was filed with the County Clerk of Ventura County on 11/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LA NUEVA CASA DA CERAMICA IMPORT / EXPORT, 235 E. 5TH ST., OXNARD CA 93030 VENTURA. ABELARDO TEJEDA, 235 E. 5TH ST., OXNARD CA 93030, FRANCISCA CRUZ, 235 E. 5TH ST., OXNARD 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 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: FRANCISCA CRUZ M. This statement was filed with the County Clerk of Ventura County on 11/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015381. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B-BRONZE, 2440 LAS POSAS ROAD STE. A & B, CAMARILLO, CA 93010 VENTURA. B-REAL FITNESS, LLC, 2440 LAS POSAS ROAD STE. A & B, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. 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 09/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: B-REAL FITNESS, LLC, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/25/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015278. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAW OFFICE OF MEGAN DEZOTELL, 2526 CHAUCER PLACE, THOUSAND OAKS, CA 91362 VENTURA. MEGAN ASHLEY DEZOTELL, 2526 CHAUCER PLACE, 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 10/03/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEGAN DEZOTELL. This statement was filed with the County Clerk of Ventura County on 10/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAKS BASEBALL ACADEMY, 4925 BUTTERCREEK ROAD, MOORPARK, CA 93021 VENTURA. TIMOTHY JOSEPH PENPRASE, 4925 BUTTERCREEK ROAD, MOORPARK, CA 93021. 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 09/30/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JOSEPH PENPRASE. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OMEGA HOUSEKEEPING SERVICES, 2051 OLGA STREET, OXNARD, CA 93036 VENTURA. SILVIA SORIA, 2051 OLGA STREET, OXNARD, CA 93036. 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: SILVIA SORIA. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO GOOD & DELICIOUS, 1143 LOMBARD ST., OXNARD, CA 93030 VENTURA. ANDREW BORAL, 1143 LOMBARD ST., OXNARD, 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 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: ANDREW BORAL. This statement was filed with the County Clerk of Ventura County on 10/24/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015636. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTGATE COMMERCIAL INSURANCE SERVICES, LLC., 3625 EAST THOUSAND OAKS BLVD. SUITE 253, WESTLAKE VILLAGE, CA 91362 VENTURA. PRICE WISE INSURANCE SERVICES, LLC, 3 FIELDPOINTE DRIVE, NORTH BRANCH, NJ 08876. STATE OF INCORPORATION: NJ. 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 09/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRICE WISE INS. SERVICES LLC, KAREN KARLIS, MANAGING MEMBER, LLC. This statement was filed with the County Clerk of Ventura County on 10/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015600. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WHEELSCALIFORNIA.COM, 2468 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. CDP TIRE & WHEEL, INC., 2468 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/22/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL SAYLORS, CDP TIRE & WHEEL INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACADEMY DANCE, 207 DRYDEN ST., THOUSAND OAKS, CA 91360. DOUGLAS E. HOOK, 207 DRYDEN ST., THOUSAND OAKS, CA 91360. 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 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.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS E. HOOK, OWNER. This statement was filed with the County Clerk of Ventura County on 10/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 15, 22, 29, DECEMBER 6, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00427100-CU-PT-VTA. Petition of JESSICA SALAZAR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) JESSICA SALAZAR filed a petition with this court for a decree changing names as follows: ADRIAN DIEGO SUAREZ to ADRIAN DIEGO SALAZAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/21/12; Time: 8:30am, Department: 44, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, 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: 11/08/12. Filed: 11/08/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. RIOS Deputy Clerk. Published in the Fillmore Gazette NOVEMBER 15, 22, 29, DECEMBER 6, 2012

NOTICE OF TRUSTEE'S SALE TS No. 09-0124856 Doc ID #000931049342005N Title Order No. 09-8-368047 Investor/Insurer No. 0 APN No. 052-0-061-245 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by SALVADOR P. ARANA AND ELIZABETH T. ARANA, HUSBAND AND WIFE, dated 04/22/2005 and recorded 5/5/2005, as Instrument No. 20050505-0109989, in Book , Page , of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 12/13/2012 at 9:00AM, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, Auction.com Room at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, 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 and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 927 MEADOWLARK DRIVE, FILLMORE, CA, 930151139. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $447,172.32. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on 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. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's Office. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-281-8219 or visit this Internet Web site www.recontrustco.com, using the file number assigned to this case TS No. 09-0124856. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: - Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. A-4325390 11/15/2012, 11/22/2012, 11/29/2012

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#12-072 July 24, 2012Ventura County Sheriff's Department officers seized $2,620.00 U.S. currency at 3075 Nimes Place, Oxnard, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,620.00.
FS#12-091 September 28, 2012Ventura County Sheriff's Department officers seized $780.00 U.S. currency at 381 W. Esplande Drive, Oxnard, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $780.00.
FS#12-096 October 19, 2012Ventura Police Department officers seized $273.00 U.S. currency at 2200 blk of Alameda Avenue, Ventura, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $273.00.
FS#12-097 October 23, 2012Ventura Police Department officers seized $1,175.00 U.S. currency at 2352 East Thompson Boulevard, Ventura, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $1,175.00.
FS#12-098 October 21, 2012Oxnard Police Department officers seized $1,491.00 U.S. currency at Ninth Street and Inlet Street, Oxnard, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $1,491.00.
FS#12-099October 25, 2012Ventura County Sheriff Department officers seized $5,610.00 U.S. currency at 33 No Boulder Creek Place, Simi Valley, CA and $4,208.00 U.S. currency at Buckskin north of Royal, Simi Valley, CA in connection with a controlled substance violation of section 11379of the Health and Safety Code. The seized property has an estimated or appraised value of $9,818.00.
FS#12-100 October 19, 2012Ventura Police Department officers seized $2,018.00 U.S. currency at 1356 Mead Avenue, Ventura, CA in connection with a controlled substance violation of section 11378of the Health and Safety Code. The seized property has an estimated or appraised value of $2,018.00.
FS#12-102 October 31, 2012Oxnard Police Department officers seized $2,215.00 U.S. currency at 1155 Saviers Road, Oxnard, CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $2,215.00.
11/15, 11/22, 11/29/12 CNS-2408173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20121107-10016000-0
The following person(s) is (are) doing business as:
(1) Ventura Injury Law Group, (2) Santa Barbara Injury Group, 7540 Ralston Street, Suite 300, Ventura, CA 93003; County of Ventura
State of incorporation: California
Lessem & Newstat Attorneys at Law, LLP, 5740 Ralston Street, Suite 300, Ventura, CA 93003
Jeremy Lessem, Esq., 5740 Ralston Street, Suite 300, Ventura, CA 93003
Joshua Newstat, Esq., 5740 Ralston Street, Suite 300, Ventura, CA 93003
This business is conducted by A limited liability partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Lessem & Newstat, Attorneys at Law, LLP
S/ Jeremy Lessem, Attorney/General Partner
This statement was filed with the County Clerk of Ventura on November 7, 2012
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).
11/15, 11/22, 11/29, 12/6/12 CNS-2391459#

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:
Any and all Wells Fargo Bank Accounts in the name of AVI HVIV GOZLAN.
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 ASSETS 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.
11/15, 11/22, 11/29/12
CNS-2407344#