03/24/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003432. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTLAKE FLORIST, 2851 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 VENTURA. KATHY PANTELAS, 5057 VIA SANTANA, NEWBURY PARK, CA 91320, HARRY PANTELAS, 5057 VIA SANTANA, NEWBURY PARK, CA 91320. 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 listed above on (Date): 01/80. 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: KATHY PANTELAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003129. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMFORT INN VENTURA, 2094 E. HARBOR BLVD., VENTURA, CA 93001 VENTURA. VENTURA MOTEL, LLC, G.P., 2039 ACACIA AVE, FULLERTON, CA 92831. STATE OF INCORPORATION: CALIFORNIA 200402910140. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 08/2005. 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: VENTURA MOTEL, LLC, G.P., OF VENTURA SEAWARD HOTEL, LP, NITIN MISTRY, MANAGER, VENTURA MOTEL, LLC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003709. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMAGES AT LARGE, 412 SANTA CLARA ST. #10, FILLMORE, CA 93015 VENTURA. PETER KAYE, 412 SANTA CLARA ST. #10, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 03/17/11. 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: PETER KAYE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003226. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MIKE’S LANDSCAPE SERVICES, 6878 PECAN AVE., MOORPARK, CA 93021 VENTURA. MICHAEL LOU KELLOGG, 6878 PECAN AVE., MOORPARK, CA 93021. 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 listed above on (Date): 03/09/11. 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: MICHAEL L. KELLOGG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003607. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEAR IT AGAIN SAM, 1978 E. MAIN, VENTURA, CA 93001 VENTURA. KAREN CRISTINA ABEL, 5031 PASEO MONTELENA, CAMARILLO, CA 93012. 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 listed above on (Date): 05/13/1986. 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: KAREN C. ABEL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M & S QUIZNOS, 5021 VERDUGO WAY, CAMARILLO, CA 93012 VENTURA. MARJORIE HOWARD, 1608 GORGON DR., PORT HUENEME, CA 93041. 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 listed above 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: MARJORIE HOWARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOGGY DAY BAG, 3936 BAYSIDE ST., SIMI VALLEY, CA 93063 VENTURA. LORI KINLAW, 3936 BAYSIDE ST., SIMI VALLEY, CA 93063. 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 listed above 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: DOGGY DAY BAG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003490. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HERITAGE MOBILE NOTARY, 2831 DALHART AVE., SIMI VALLEY, CA 93063 VTA. DORINE S. DARLING, 2831 DALHART AVE., SIMI VALLEY, CA 93063. 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 listed above 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: DORINE S. DARLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003710. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TO TIRE SUPPLY, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360 VENTURA. LEON INDUSTRIES LLC, 1331 UPPINGHAM DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above 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: LEON INDUSTRIES LLC, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002892. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MKN FINANCIAL GROUP, 7058 PASEO ENCANTADA, CAMARILLO, CA 93012 VENTURA. MARCY K. NUNN, 7058 PASEO ENCANTADA, CAMARILLO, CA 93012. 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 listed above 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: MARCY K. NUNN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARDULCE FINE ART & DESIGN, 5920 PALOMAR CIRCLE, CAMARILLO, CA 93012 VENTURA. MEGHAN MELISSA FRONTINO, 5920 PALOMAR CIRCLE, CAMARILLO, CA 93012. 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 listed above 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: MEGHAN FRONTINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002947. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INDULGE ME AGAIN, 992 HOLIDAY AVE., VENTURA, CA 93003 VENTURA. MICHELLE KAY RICKETTS, 992 HOLIDAY AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: MICHELLE RICKETTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003457. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AMERICAN ACADEMY OF DENTAL SERVICES 2) AMERICAN ACADEMY OF DENTAL TECHNOLOGY, 4220 LOS ANGELES AVE., SUITE 201, SIMI VALLEY, CA 93063 VENTURA. OLGA RAMADAN, 1876 BLAZEWOOD ST., SIMI VALLEY, CA 93063. 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 listed above 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: OLGA RAMADAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003780. The following person (persons) is (are) doing business as: Fictitious Business Name(s): POW PHYSICAL THERAPY, 1907 LA RAMADA DR., CAMARILLO, CA 93012 VTA. JENNIFER BALLENTINE EVANS, 1907 LA RAMADA DR., CAMARILLO, CA 93012, MATTHEW JAY EVANS, 1907 LA RAMADA DR., CAMARILLO, CA 93012. 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 listed above 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: JENNIFER BALLENTINE EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/11. 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, MARCH 24, 31, APRIL 7, 14, 2011

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: G E REALTY, 472 WILBUR CT., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 05/19/09. The file number to the fictitious business name being abandoned: 20090519-10007573-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GARY ERICSON INC., 472 WILBUR CT., THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/17/11. Signed: GARY ERICSON INC., GARY ERICSON, PRES. File Number 20110317-10003682-0 1/1. Published in the Fillmore Gazette MARCH 24, 31 APRIL 7, 14, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00393353-CU-PT-VTA. Petition of: JACK HERRERA, ASHLEY HERRERA TO ALL INTERESTED PERSONS:. Petitioner(s) JACK BENJAMIN HERRERA filed a petition with this court for a decree changing names as follows: a) JACK BENJAMIN HERRERA to JACK BENJAMIN HESSIANI b) ASHLEY NICOLE HERRERA to ASHLEY NICOLE HESSIANI c) JACK JADEN SHAY HERRERA to JACK JADEN SHAY HESSIANI d) BENJAMIN BLAZE SADEN HERRERA to BENJAMIN BLAZE SADEN HESSIANI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/11/11; Time: 8:30am, Department: 41, 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: 03/16/11. Filed: 03/16/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. AKUNA, Deputy Clerk. Published in the Fillmore Gazette MARCH 24, 31 APRIL 7, 14, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110317-10003706-0
The following person(s) is (are) doing business as:
Good Dog Media, 5 Bronco Lane, Bell Canyon, CA 91307; County of Ventura
Cynthia Grossman, 5 Bronco Lane, Bell Canyon, CA 91307
Adam Grossman, 5 Bronco Lane, Bell Canyon, CA 91307
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/12/2007
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/ Cynthia Grossman
This statement was filed with the County Clerk of Ventura on March 17, 2011
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).
3/24, 3/31, 4/7, 4/14/11 CNS-2065425#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110317-10003707-0
The following person(s) is (are) doing business as:
WLV Processing Services, 12934 East Cloverdale Street, Moorpark, CA 93021; County of Ventura
Shari Lynn Sullivan, 12934 East Cloverdale Street, Moorpark, CA 93021
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/ Shari Lynn Sullivan
This statement was filed with the County Clerk of Ventura on March 17, 2011
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).
3/24, 3/31, 4/7, 4/14/11 CNS-2065405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110318-10003767-0
The following person(s) is (are) doing business as:
CC Vo, 760 Corte Sol., Camarillo, CA 93010; County of Ventura
Thien T. Vo, 760 Corte Sol., Camarillo, CA 93010
Bao K. Chau, 760 Corte Sol., Camarillo, CA 93010
This business is conducted by Husband and Wife
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/ Thien T Vo
This statement was filed with the County Clerk of Ventura on March 18, 2011
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).
3/24, 3/31, 4/7, 4/14/11
CNS-2066636#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110317-10003708-0
The following person(s) is (are) doing business as:
SeedsNow, 67 W. Easy Street, Unit 102, Simi Valley, CA 93065, County of Ventura
Christopher Surabian, 67 W. Easy Street, Unit 102, Simi Valley, CA 93065
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
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/ Christopher Surabian
This statement was filed with the County Clerk of Ventura on March 17, 2011.
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).
3/24, 3/31, 4/7, 4/14/11 CNS-2065165#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110318-10003766-0
The following person(s) is (are) doing business as:
Rent-It Truck Rentals, 2081 First Street, Suite 200, Simi Valley, CA 93065; County of Ventura.
Articles of incorporation or organization number filed with the California Secretary of State: C0997013
State of incorporation: California
ST Rent-It, 2081 First Street, Suite 200, Simi Valley, CA 93065.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 09/05/1980.
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.)
ST Rent-It
S/ Edward L. Estey, President
This statement was filed with the County Clerk of Ventura on March 18, 2011.
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).
3/24, 3/31, 4/7, 4/14/11
CNS-2062646#

NOTICE OF TRUSTEE'S SALE TS No. 10-0164590 Title Order No. 10-0007856 Investor/Insurer No. 157556658 APN No. 043-0-060-465 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/02/2007. 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 BRYAN R DAUDETTE, AND JUANITA G DAUDETTE, HUSBAND AND WIFE AS JOINT TENANTS, dated 02/02/2007 and recorded 02/21/07, as Instrument No. 20070221-00034958-0, in Book -, Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 04/21/2011 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 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: 1394 GRAND AVENUE, FILLMORE, CA, 93015. 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 $862,316.18. 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. DATED: 03/22/2011 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. ASAP# 3931862 03/24/2011, 03/31/2011, 04/07/2011
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110316-10003637
The following person(s) is (are) doing business as:
SOF, 720 Montgomery Ave., Ventura, CA 93004; County of Ventura
Shelly Meyers, 720 Montgomery Ave., Ventura, CA 93004
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/ Shelly Meyers
This statement was filed with the County Clerk of Ventura on March 16, 2011
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).
3/24, 3/31, 4/7, 4/14/11 CNS-2060974#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110302-10002842-0
The following person(s) is (are) doing business as:
Financial Cash Services, 2832 Cochran Street, Simi Valley, CA 93065, County of VENTURA
Continental Currency Services, Inc., 2832 Cochran Street, Simi Valley, CA 93065
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.)
Continental Currency Services, Inc.
S/ David E. Wilder, COO
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
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
3/24, 3/31, 4/7, 4/14/11 CNS-2066396#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110316-10003638-0
The following person(s) is (are) doing business as:
D.R. Horton America's Builder, 720 Tennis Club Lane, Thousand Oaks, CA 91360, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: (AI#A0662352)
State of incorporation: California
D.R. Horton VEN, Inc., 301 Commerce Street, Suite 500, Fort Worth, TX 76102
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/1/2011
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.)
D.R. Horton VEN, Inc.
S/ Ted I. Harbour, Senior Vice President
This statement was filed with the County Clerk of Ventura on March 16, 2011.
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).
3/24, 3/31, 4/7, 4/14/11 CNS-2060791#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110310-10003295-0
The following person(s) is (are) doing business as:
Financial Cash Services, 2612 Saviers Rd., oxnard, CA 93033, County of VENTURA
Continental Currency Services, Inc., 2612 Saviers Rd., oxnard, CA 93033
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.)
Continental Currency Services, Inc.
S/ David E. WIlder, COO
This statement was filed with the County Clerk of Ventura County on 03/10/2011.
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
3/24, 3/31, 4/7, 4/14/11 CNS-2066387#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110305-10002843-0
The following person(s) is (are) doing business as:
Financial Cash Services, 67 W. Main Street, Ventura, CA 93001, County of VENTURA
Continental Currency Services, Inc., 67 W. Main Street, Ventura, CA 93001
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.)
Continental Currency Services, Inc.
S/ David E. Wilder, COO
This statement was filed with the County Clerk of Ventura County on 03/02/2011.
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
3/24, 3/31, 4/7, 4/14/11 CNS-2066392#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110315-10003574-0
The following person(s) is (are) doing business as:
Sofi's Treasures, 2887 Arbella Lane, Thousand Oaks, CA 91362, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200914910232
State of incorporation: CA
Beltran CG LLC, 2887 Arbella Lane, Thousand Oaks, CA 91362
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 6/1/2010
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.)
Beltran CG LLC
S/ Redro Beltran, President
This statement was filed with the County Clerk of Ventura on March 15, 2011.
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).
3/24, 3/31, 4/7, 4/14/11 CNS-2063791#

Notice of Public Hearing
A public hearing will be held before the Fillmore City Council on Tuesday, April 12th, 2011 beginning at 6:30 p.m. in the City Council Chambers, City Hall, Central Park Plaza, 250 Central Ave, Fillmore, California to consider the following:
Proposed: Zone Ordinance Amendment 11-01 amending the City of Fillmore Zoning Ordinance Section 6.04.5805.2 “TEMPORARY USE PERMITS, PREMITTED USES” to allow Christmas tree sale activity to begin Thanksgiving weekend.
Project Title: Introduction to Unnumbered Ordinance, Zone Ordinance Amendment 11-01 (ZOA 11-01)
Recommendation: Staff recommends approving the amendment to the City of Fillmore Zoning Ordinance Section 6.04.5805.2 “TEMPORARY USE PERMITS, PERMITTED USES ” to allow Christmas tree sale activity to begin Thanksgiving weekend.
Environmental Determination: Pursuant to the California Environmental Quality Act (CEQA), the project as proposed is exempt from CEQA per California Code of Regulations Section 15061 (b)(3) – General rule for no potential for causing significant impact and Section 15321, Enforcement Actions by Regulatory Agencies.
Applicant: City of Fillmore
250 Central Avenue
Fillmore, CA 93015
Any person with an interest in this item may attend this public hearing and speak before the City Council. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500, Ext. 115 or by visiting City Hall during normal business hours.
Please note that the city Council may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday, March 24th, 2011.
___________________________
Kevin McSweeney,
Community Development Director