04/14/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004556. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PLUS 5 DESIGN 2) PLUS FIVE DESIGN 3) PLUS FIVE 4) +5 DESIGN 5) +5 APPAREL, 257 COUNTRY CLUB DRIVE, APT. 5, SIMI VALLEY, CA 93065 VENTURA. JARED CLARK RODRIGUEZ, 257 COUNTRY CLUB DRIVE, APT. 5, 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 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: JARED RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/11. 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, APRIL 14, 21, 28, MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004681. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATIONAL EVICTION DEFENSE, 516 N. PENNSFIELD PL., SUITE 201, THOUSAND OAKS, CA 91360 VENT. DAVID CROWN, 317 QUEENSBURY 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 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: DAVID CROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/11. 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, APRIL 14, 21, 28, MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE STAR POOL AND SPA, 2761 GUM CIR., SIMI VALLEY, CA 93065 VENTURA. ERIC CORBIN, 2761 GUM CIR., 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 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: ERIC CORBIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/11. 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, APRIL 14, 21, 28, MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMARILLO CHECK CASHING, 601-H MOBIL AVE., CAMARILLO, CA 93010 VENTURA. NELLY FILIPOV, 779 AREILL RD., CAMARILLO, CA 93010. 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): 04/08/1996. 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: NELLY FILIPOV, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/11. 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, APRIL 14, 21, 28, MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CC CAPITAL, 4530 E. THOUSAND OAKS BL., #100, WESTLAKE VILLAGE, CA 91362 VENTURA. CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC, 4530 E. THOUSAND OAKS BL., #100, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: NEVADA. 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 (Date): 05/21/04. 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: CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/11. 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, APRIL 14, 21, 28 MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004680. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SEISMIC SYSTEMS SERVICE, 1939 4TH ST., SIMI VALLEY, CA 93065. MARIA COSTA HUSBAND, 442 MARK DR., 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 listed above on (Date): 01/01/11. 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: MARIA COSTA HUSBAND, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/11. 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, APRIL 14, 21, 28 MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004887. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE TUTORING TEACHER, 3287 RIKKARD DR., THOUSAND OAKS, CA 91362 VENTURA. EVELYN MCCAULEY, 3287 RIKKARD DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. 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: EVELYN MCCAULEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/11. 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, APRIL 14, 21, 28 MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004966. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CITICLIQ, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361 VENTURA. VIKING CAPITAL COMPANY, LLC, 2801 TOWNSGATE ROAD SUITE 330, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. 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 (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: VIKING CAPITAL COMPANY, LLC, MANAGING MEMBER, MANAGING MEMBER MATTHEW JOHN SANDVIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/11. 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, APRIL 14, 21, 28 MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOOST YOUR BRAIN, 1206 S. WESTLAKE BL., #C, WESTLAKE VILLAGE, CA 91361 VENTURA. LESLEE JACOBS, 1206 S. WESTLAKE BL. #C, WESTLAKE VILLAGE, CA 91361, MAXINE R. LACHMAN, 1206 S. WESTLAKE BL. #C, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. 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: LESLEE JACOBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/11. 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, APRIL 14, 21, 28 MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GM TOOL COMPANY 4199 APRICOT RD., SIMI VALLEY, CA 93063 VENTURA. DAWN HOPPER, 4199 APRICOT RD., 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): 09/01/06. 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: DAWN HOPPER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/11. 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, APRIL 14, 21, 28 MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GROWN FOLKS PUBLISHING, 680 EVERGREEN LANE, #32, PORT HUENEME, CA 93041 VENTURA. JACQUINITA ANTOINETTE ROSE, 680 EVERGREEN LANE, #32, 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: JACQUINITA ANTOINETTE ROSE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/11. 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, APRIL 14, 21, 28 MAY 5, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005038. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J.A.M. CUSTOM AUDIO & VIDEO, 2509 VICTORIA ST., SIMI VALLEY, CA 93065 VENTURA. ALFRED MICHAEL LOUIS, 2359 DUSAN ST., SIMI VALLEY, CA 93065, JESSE LEE SUITER, 2509 VICTORIA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: JESSE LEE SUITER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/11. 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, APRIL 14, 21, 28 MAY 5, 2011

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#11-016 March 8, 2011 Ventura Police Department officers seized $4,653.00 U.S. currency at Northbank Drive and Burnside Avenue, Ventura 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 $4,653.00
FS#11-017 March 3, 2011 Simi Valley Police Department officers seized $750.00 U.S. currency at 1296 Agnew Street, Simi Valley 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 $750.00
FS#11-018 March 5, 2011 California Highway Patrol officers seized $5,900.00 U.S. currency at US 101 southbound of Oxnard Blvd., 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 $5,900.00
FS#11-019 March 10, 2011 Oxnard Police Department officers seized $970.61 U.S. currency at 310 North “A” 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 $970.61.
FS#11-021 March 16, 2011 Ventura Police Department officers seized $571.00 U.S. currency at Victoria Ave s/o Ralston Street, Ventura 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 $571.00.
FS#11-022 March 17, 2011 Ventura Police Department officers seized $1,362.00 U.S. currency at 15657 Ojai Road, Santa Paula 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 $1,362.00.
FS#11-023 March 16, 2011 Ventura Police Department officers seized $532.00 U.S. currency at 1572 Goodyear Avenue, Suite E, Ventura 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 $532.00.
FS#11-024 March 23, 2011 Ventura Police Department officers seized $630.00 U.S. currency at 1183 Carlsbad Place, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $630.00.
FS#11-025 March 30, 2011 Simi Valley Police Department officers seized $2,473.00 U.S. currency at 999 Enchanted Way, Simi Valley 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 $2,473.00.
4/14, 4/21, 4/28/11 CNS-2077862#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110330-10004366-0
The following person(s) is (are) doing business as:
Belton Realty, 1811 Edgewood Dr., Simi Valley, CA 93063; County of Ventura.
Jeffrey Belton, 1811 Edgewood Dr., Simi Valley, CA 93063.
Stephanie Belton, 1811 Edgewood Dr., Simi Valley, CA 93063.
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/ Jeffrey Belton
This statement was filed with the County Clerk of Ventura on March 30, 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).
4/14, 4/21, 4/28, 5/5/11 CNS-2070038#

FICTITIOUS BUSINESS NAME STATEMENT File No. 2011040510047100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DREAMWEAVER, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360, VENTURA COUNTY. MIKAELA A BLAAKMAN, 149 GALSWORTHY STREET, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: MIKAELA A BLAAKMAN. The statement was filed with the County Clerk of Ventura County on 04/05/2011. 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 (b) 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 04/14/2011 04/21/2011 04/28/2011 05/05/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110401-10004544-0
The following person(s) is (are) doing business as:
Corona Quiltworks, 2554 Ciro Ave., Thousand Oaks, CA 91360; County of Ventura.
Sally Corona, 2554 Ciro Ave., Thousand Oaks, CA 91360.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2011.
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/ Sally Corona
This statement was filed with the County Clerk of Ventura on April 1, 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).
4/14, 4/21, 4/28, 5/5/11 CNS-2071880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110405-10004628-0
The following person(s) is (are) doing business as:
Tony Clark Magic, 2919 Mallard Ave., Thousand Oaks, CA 91360, County of Ventura
Antonio Gublet, 2919 Mallard Ave., Thousand Oaks, CA 91360
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/ Antonio Gublet
This statement was filed with the County Clerk of Ventura on April 05, 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).
4/14, 4/21, 4/28, 5/5/11 CNS-2073189#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110405-10004629-0
The following person(s) is (are) doing business as:
M.I. Engineering, 1012 Hagen Court, Simi Valley, CA 93065, County of Ventura
George Iljin, 1012 Hagen Court, Simi Valley, CA 93065
Herlinda Martinez, 5138 Hidden Vista Court, #300, Simi Valley, CA 93063
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 04/20/1995
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/ George Iljin
This statement was filed with the County Clerk of Ventura on April 05, 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).
4/14, 4/21, 4/28, 5/5/11 CNS-2073192#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110405-10004630-0
The following person(s) is (are) doing business as:
Colwyn Partners, 516 Pennsfield Pl., #201, Thousand Oaks, California 91360, County of Ventura
WHG Franky Trust, 516 Pennsfield Pl., #201, Thousand Oaks, California 91360
WHG C10 Trust, 516 Pennsfield Pl., #201, Thousand Oaks, California 91360
This business is conducted by a general partnership
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.)
S/ David Crown, Trustee of WHG Franky Trust
This statement was filed with the County Clerk of Ventura on March 06, 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).
4/14, 4/21, 4/28, 5/5/11 CNS-2073199#

CITY OF FILLMORE FIRE HYDRANT FLUSHING

The City of Fillmore Public Works Department has announced that the annual Fire Hydrant Flushing Program will be conducted 8:00 am – 4:00 pm, Monday – Friday, during the months of April & May. Hydrant flushing is conducted throughout the City.
Residents may notice discoloration of water when the flushing takes place in their neighborhood. If you experience a discoloration of water, turn on your plumbing fixtures until the water runs clear. It is best to run an outdoor fixture or a cold-water tap in a laundry tub or bathtub first until the water runs clear and then run water from other fixtures.
Hydrant flushing may cause some inconveniences, however, the flushing program is necessary to maintain a good water supply for both firefighting and domestic consumption. The community’s cooperation with the annual Fire Hydrant Flushing Program is appreciated. For more information call 805-524-1500 ext: 234.
SCHEDULE:
Quadrant 2
April 18, 2011 – April 22, 2011
Quadrant 3
April 25, 2011 – April 29, 2011
Quadrant 4
May 2, 2011 – May 6, 2011
Quadrant 1
May 9, 2011 – May 13, 2011
To be published in The Fillmore Gazette APRIL 14, 21, 28 MAY 5, 12, 2011

CITY OF FILLMORE
CENTRAL PARK PLAZA
250 Central Avenue
Fillmore, California 93015-1907
(805) 524-3701 • FAX (805) 524-7058

Notice of Public Hearing
A public hearing will be held before the Fillmore City Council on Tuesday, April 26th, 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: Second Reading of Unnumbered Ordinance, Zoning Ordinance Amendment 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, April 14th, 2011.
___________________________
Kevin McSweeney,
Community Development Director