12/03/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017438. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAN MAG PLASTERING, 323 SIMON WAY, OXNARD, CA 93036 VENTURA. RAMON SANCHEZ MAGANA, 323 SIMON WAY, OXNARD, CA 93036. 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: RAMON SANCHEZ MAGANA. This statement was filed with the County Clerk of Ventura County on 11/19/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016824. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE/MAX INTEGRITY, 1203 FLYNN RD. STE. 210, CAMARILLO, CA 93012 VENTURA. CASAS DE VENTA, INC., 1604 SUMMERFIELD ST., CAMARILLO, CA 93012. STATE OF INCORPORATION C 2339151 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CASAS DE VENTA, INC., ALBERTO A. LIMON, CEO. This statement was filed with the County Clerk of Ventura County on 11/04/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CENTRAL PLAZA UNION 76, 700 ARNEILL ROAD, CAMARILLO, CA 93010 VENTURA. CENTRAL PLAZA UNION, INC., 2660 SHALIMAR ST., CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2207082. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CENTRAL PLAZA UNION, INC., ALBERT SCHIOPPI, PRES. This statement was filed with the County Clerk of Ventura County on 11/19/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017651. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO BK ASSISTANT, 2794 CARLMONT PL., SIMI VALLEY, CA 93065 VENTURA. EXPEDITING SERVICES, INC., 2794 CARLMONT PL., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CALIFORNIA 2254298, 7/24/00. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EXPEDITING SERVICES, INC., VALERIE NEAL-CLAY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/24/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017630. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE SPOT SHOP AUTO BODY RESTORATION, 18201 E. TELEGRAPH ROAD, SANTA PAULA, CA 93060 VENTURA. RAMON M. LOPEZ, 490 S. SEAWARD AVE., VTA, 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): 2009. 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: RAMON M. LOPEZ. This statement was filed with the County Clerk of Ventura County on 11/24/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017440. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUMINOUS SKIN CARE AND MAKEUP STUDIO, 219 E. VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. LILLIAN ZARATE GARCIA, 2275 MARCO DR., CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/05/05. 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: LILLIAN Z. GARCIA. This statement was filed with the County Clerk of Ventura County on 11/19/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017549. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BEHRENS & ASSOCIATES, 1007 SUNNYCREST AVE., VENT., CA 93003 VTA. STEVEN JOSEPH BEHRENS, 1007 SUNNYCREST AVE., 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): 11/01/09. 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: STEVEN BEHRENS. This statement was filed with the County Clerk of Ventura County on 11/23/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DISCOUNTAQUARIUMSUPPLY.COM, 1495 PALMA DR. #D, VENTURA, CA 93003 VENTURA. MATT CONRAD, 175 MONTE VIA OAKVIEW CA., OAKVIEW, CA 93022, SCOTT KRUPP, 11868 N. VENTURA AVE., OJAI, CA 93023. This Business is conducted by: JOINT VENTURE. 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: MATT CONRAD. This statement was filed with the County Clerk of Ventura County on 11/30/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROMENADE NATIONAL, 6633 TELEPHONE ROAD, SUITE 120, VENTURA, CA 93003 VENTURA. ATLANTIC FINANCIAL, 6633 TELEPHONE ROAD, SUITE 120, VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 1712719. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ATLANTIC FINANCIAL, DR. PARVIZ AZARMEHR, PRES. This statement was filed with the County Clerk of Ventura County on 11/25/09. 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 DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BACKWORLD PRODUCTIONS, 511 WILBUR CT., THOUSAND OAKS, CA 91360 VENTURA. DEREK M. WALKER, 511 WILBUR CT., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: DEREK M. WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/09. 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, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016875. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE JANITOR, 2074 CALLE LA SOMBRA UNIT 1, SIMI VALLEY, CA 93063-3650 VTA. STEVEN WAYNE ROUSH, 2074 CALLE LA SOMBRA UNIT 1, SIMI VALLEY, CA 93063-3650. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 05/01/1988. I declare that all information in this statement names 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: STEVEN W. ROUSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/09. 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, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017551. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BABYSITES.COM 2) AGENTSITES.COM 3) WEBZINGO, 484 MOBIL AVENUE SUITE 42, CAMARILLO, CA 93010 VENTURA. D & L SOLUTIONS, INC., 484 MOBIL AVENUE SUITE 42, CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 2329533. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: D & L SOLUTIONS, INC., DAVID ARONOWITZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/09. 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, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017061. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VENTURA CO. MOBILE BILLBOARDS 2) VENTURA COUNTY MOBILE BILLBOARDS, 3392 SHENANDOAH, SIMI, CA 93063 VEN. TOM KENNEDY, 3392 SHENANDOAH AVE., SIMI, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: TOM KENNEDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/09. 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, DECEMBER 3, 10, 17, 24, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PR PRODUCTIONS, 1576 APPLEFIELD ST., NEWBURY PARK, CA 91320 VENTURA. PAUL RYCUS, 1576 APPLEFIELD ST., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 12/01/09. I declare that all information in this statement names 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: PAUL RYCUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/09. 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, DECEMBER 3, 10, 17, 24, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00360944-CU-PT-SIM. PETITION OF MICHAEL LAWRENCE BUSHWALTER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): MICHAEL LAWRENCE TAYLOR filed a petition with this court for a decree changing names as follows: MICHAEL LAWRENCE BUSHWALTER to MICHAEL LAWRENCE TAYLOR. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 01/05/10 at 8:30 a.m., Department S5 lo¬cated 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 peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 10/28/09. Filed: 10/28/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette DECEMBER 3, 10, 17, 24, 2009

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#09-100 On October 27, 2009 Oxnard Police Department officers seized $580.00 U.S. currency at Hill Street at “H” Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $580.00.
FS#09-105 On November 3, 2009 Oxnard Police Department officers seized $813.00 U.S. currency at 4034 Columbia Drive, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $813.00.
FS#09-106 On November 6, 2009 Oxnard Police Department officers seized $1,700 U.S. currency at 1310 W. Hill Street, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.
FS#09-114 On November 13, 2009 Ventura Police Department officers seized $2,229.00 U.S. currency at Olive Street and Simpson Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,229.00.
FS#09-107 On November 8, 2009 Oxnard Police Department officers seized $457.25 U.S. currency at Jacino Drive and Lombard Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $457.25.
FS#09-103 On October 29 2009 Ventura County Sheriff's Department officers seized $3,286.00 U.S. currency at 5th Street and Ventura Road, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,286.00.
FS#09-091 On October 15 2009 Ventura County Sheriff's Department officers seized $1,664.00 U.S. currency at 203 S. Fulton Street, Ojai, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,664.00.
FS#09-089 On September 30, 2009 Ventura County Sheriff's Department officers seized $804.00 U.S. currency at 1452 Third Street, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $804.00.
FS#09-102 On November 4, 2009 Ventura County Sheriff’s Department officers seized $455.00 U.S. currency at 1428 W. Date Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $455.00.
FS#08-113 On December 23, 2008 Ventura County Sheriff’s Department officers seized $1,700.00 U.S. currency at 3767 Nyeland Ave, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.00.
FS#09-104 On October 27, 2009 Ventura County Sheriff’s Department officers seized $644.00 U.S. currency at 5th Street at Ventura Street, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $644.00.
12/3, 12/10, 12/17/09 CNS-1748980#

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#09-100 On October 27, 2009 Oxnard Police Department officers seized $580.00 U.S. currency at Hill Street at “H” Street, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $580.00.
FS#09-105 On November 3, 2009 Oxnard Police Department officers seized $813.00 U.S. currency at 4034 Columbia Drive, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $813.00.
FS#09-106 On November 6, 2009 Oxnard Police Department officers seized $1,700 U.S. currency at 1310 W. Hill Street, Oxnard, CA in connection with a controlled substance violation of section 11351.5 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.
FS#09-114 On November 13, 2009 Ventura Police Department officers seized $2,229.00 U.S. currency at Olive Street and Simpson Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,229.00.
FS#09-107 On November 8, 2009 Oxnard Police Department officers seized $457.25 U.S. currency at Jacino Drive and Lombard Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $457.25.
FS#09-103 On October 29 2009 Ventura County Sheriff's Department officers seized $3,286.00 U.S. currency at 5th Street and Ventura Road, Oxnard, CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,286.00.
FS#09-091 On October 15 2009 Ventura County Sheriff's Department officers seized $1,664.00 U.S. currency at 203 S. Fulton Street, Ojai, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,664.00.
FS#09-089 On September 30, 2009 Ventura County Sheriff's Department officers seized $804.00 U.S. currency at 1452 Third Street, Simi Valley, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $804.00.
FS#09-102 On November 4, 2009 Ventura County Sheriff’s Department officers seized $455.00 U.S. currency at 1428 W. Date Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $455.00.
FS#08-113 On December 23, 2008 Ventura County Sheriff’s Department officers seized $1,700.00 U.S. currency at 3767 Nyeland Ave, Oxnard, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,700.00.
FS#09-104 On October 27, 2009 Ventura County Sheriff’s Department officers seized $644.00 U.S. currency at 5th Street at Ventura Street, Oxnard, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $644.00.
12/3, 12/10, 12/17/09 CNS-1748980#