03/17/11 Legal Notices

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20110222-10002448-0. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: PLANTABS, 5530 RUSHMORE ST., VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 03/03/10. The File number to the fictitious business name being withdrawn: 20100303-10002881-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: JEREMY WEIR, 3779 MOUND AVE., VENTURA, CA 93003. 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.) Signature of Withdrawing partner(s): JEREMY WEIR. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FILLMORE VOLUNTEER FIREFIGHTERS FOUNDATION, 1024 VENTURA ST., FILLMORE, CA 93015 VENTURA. FILLMORE VOLUNTEER FIREFIGHTERS FOUNDATION INC., 1024 VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA 3340965. This Business is conducted by: A CORPORATION. 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: FILLMORE VOLUNTEER FIREFIGHTER FOUND INC, SCOTT BEYLIK, CEO. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002619. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A+ LAWN MAINTENANCE, 2371 E. VENTURA BLVD. SPACE #44, OXNARD, CA 93036 VENTURA. CHARLENE RENEE HURLEY, 2371 E. VENTURA BLVD. SPACE #44, OXNARD, CA 93036, DAVID ANTHONY TOLEDO, 2371 E. VENTURA BLVD. SPACE #44, OXNARD, CA 93036. 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): 02/25/11. 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: DAVID A. TOLEDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/11. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003016. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA PERFORMANCE PARTS, 300 ESPLANADE DRIVE SUITE 925, OXNARD, CA 93036 VENTURA. JAMES MICHAEL STANFILL, 329 LAKESHORE DRIVE, OXNARD, CA 93035. 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): 01/01/10. 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: JAMES MICHAEL STANFILL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/11. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003154. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MNT MOTORSPORTS, 632 CHADWICK PL., VENTURA, CA 93003 VENTURA. MARIUS NICODIM TOMUTZA, 632 CHADWICK PL., 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): 07/01/10. 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: MARIUS N. TOMUTZA. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANILOX CLEANING OUTLET, 738 EAST MAIN ST., VENTURA, CA 93001 VTA. BRUCE BRADLEY, 1632 PARTRIDGE LANE, 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: BRUCE BRADLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PBY FOUNDATION, 2815 TOWNSGATE ROAD SUITE 150, WESTLAKE VILLAGE, CA 91361 VENTURA. DEAN K. LADELL, 29111 OAKPATH DR., AGOURA, CA 91301. 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: DEAN K. LADELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002471. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL DISTRIBUTION PARTNERS, 2815 TOWNSGATE ROAD SUITE 150, WESTLAKE VILLAGE, CA 91361 VENTURA. GLOBAL MANAGEMENT PARTNERS, LLC., 2815 TOWNSGATE RD., SUITE 150, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 2008. 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: GLOBAL MANAGEMENT PARTNERS, LLC, DEAN K. LADELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/11. 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 17, 24, 31, APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003305. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE PRAYER STORE 2) GOSPEL CHARITIES 3) TOTAL SPORTS FUNDRAISING, 5105 EAST LOS ANGELES AVE. #109, SIMI VALLEY, CA 93063 VENTUR. CODA INTERNATIONAL, INC., 5105 EAST LOS ANGELES AVE. #109, SIMI VALLEY, CA 93063 VENTURA. STATE OF INCORPORATION: CA C2989075. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/22/11. 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: CODA INTERNATIONAL, INC., ARMANDO COTA JR., PRESIDENT. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003157. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INTERACTIVE MEDIA COMMUNICATIONS, 1534 N. MOORPARK RD. #303, THOUSAND OAKS, CA 91360 VENTURA. DREAM BIG PRODUCTIONS INC, 1534 N. MOORPARK RD. #303, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA 2117252. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2003. 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: DREAM BIG PRODUCTIONS, INC., DENISE GELFAND, PRESIDENT. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003224. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRET HALEY ENTERPRISES, 205 E. OAK VIEW AVE., OAK VIEW, CA 93022 VENTURA. BRET DOUGLAS HALEY, 205 E. OAK VIEW AVE., OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: BRET HALEY. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROMOUNT EQUIPMENT, 2570 EAST OAKSHORE DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. MELESSA LEE, 2570 EAST OAKSHORE DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: MELESSA LEE. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002281. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FITNESS PRO, 560 SOUTH A STREET, OXNARD, CA 93030 VENTURA. TEIXEIRA FITNESS GROUP, INC., 560 SOUTH A STREET, OXNARD, CA 93030. STATE OF INCORPORATION: CA 3277134. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/11. 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: TEIXEIRA FITNESS GROUP, INC., LEWIS TEIXEIRA, CEO. This statement was filed with the County Clerk of Ventura County on 02/17/11. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INHABIT DESIGN, 2543 E. OCEAN AVE., VENTURA, CA 93003 VENTURA. NICOLE HARDING, 2543 E. OCEAN 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 on listed on (Date): 02/24/11. 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: NICOLE HARDING. This statement was filed with the County Clerk of Ventura County on 03/07/11. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STITCHED UP STICKERS, 58 DEBUSSY LANE, VENTURA, CA 93003 VENTURA. SHELBY MALONEY, 58 DEBUSSY LANE, VENTURA, CA 93003, AIMEE LYNETTE ALLRED, 524 N. ARNAZ, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/11/11. 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: SHELBY MALONEY. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002488. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FX OF NATURE, 1350 EQUESTRIAN AVE., THOUSAND OAKS, CA 91360 VENTURA. KENT BOXBERGER, 1350 EQUESTRIAN AVE., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/23/11. 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: KENT BOXBERGER. This statement was filed with the County Clerk of Ventura County on 02/23/11. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WATERSHED ECOLOGY, 102 DEAN DRIVE #2, SANTA PAULA, CA 93060 VENTURA. NOREEN MURANO, 102 DEAN DRIVE #2, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: NOREEN MURANO. 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 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002700. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APPRAISAL SERVICES, 872 E. FRONT ST. #300, VENTURA, CA 93001 VENTURA. ROBERT GILL, 872 E. FRONT ST. #300, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/23/05. 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: ROBERT GILL. This statement was filed with the County Clerk of Ventura County on 02/28/11. 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 17, 24, 31 APRIL 7, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00393243-CU-PT-SIM. PETITION OF: JOHN RICHARD STEVENS. TO ALL INTERESTED PERSONS: JOHN RICHARD STEVENS. Petitioner(s): filed a petition with this court for a decree changing names as follows: JOHN RICHARD STEVENS to RICHARD STEVENS. THE COURT ORDERS that all people interested in this matter appear before this court on 05/02/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/15/11. Filed:03/15/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND ERIN PATTERSON, DEPUTY CLERK. Published in the Fillmore Gazette MARCH 17, 24, 31 APRIL 7, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110308-10003176-0
The following person(s) is (are) doing business as:
Z-Ultimate Self Defense Studios, 235 N. Moorpark Rd., Ste. F, Thousand Oaks, CA 91360; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200323010053
State of incorporation: CA
United Partners - Thousand Oaks, LLC, 2054 S. Euclid St., #D, Anaheim, CA 92802
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 9/1/2010
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.)
United Partners - Thousand Oaks LLC
S/ Kris Eszlinger, Managing Member
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/17, 3/24, 3/31, 4/7/11 CNS-2029201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110309-10003225-0
The following person(s) is (are) doing business as:
Matla Consulting, 1061 Roldan Ave., Simi Valley, CA 93065; County of Ventura
Marko R. Matla, 1061 Roldan Ave., 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 1/1/2011
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.)
S/ Marko R. Matla
This statement was filed with the County Clerk of Ventura on March 9, 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).
3/17, 3/24, 3/31, 4/7/11 CNS-2057866#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110308-10003177-0
The following person(s) is (are) doing business as:
Gonzalez Zola & Wegman, 415 Canyon Crest Dr., Simi Valley, CA 93065; County of Ventura
Joseph D. Gonzalez, 415 Canyon Crest Dr., 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 9/28/2010
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/ Joseph D. Gonzalez
This statement was filed with the County Clerk of Ventura on March 9, 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).
3/17, 3/24, 3/31, 4/7/11 CNS-2055923#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110307-10003071-0
The following person(s) is (are) doing business as:
Crossbridge Ministries and Counseling Services, 360 Mobil Ave., Suite #207E, Camarillo, CA 93010; County of Ventura
Rhonda Jean David, 2079 Vanguard Dr., Camarillo, CA 93010
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/ Rhonda Jean David
This statement was filed with the County Clerk of Ventura on March 7, 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).
3/17, 3/24, 3/31, 4/7/11 CNS-2054874#

NOTICE OF TRUSTEE'S SALE TS #: CA-10-403404-CL Order #: 100701035-CA-LPI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/21/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): ELISEO GARCIA VEGA , A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY AND MIGUEL GARCIA VEGA , A SINGLE MAN, AS JOINT TENANTS Recorded: 11/8/2005 as Instrument No. 20051108-0274483 in book xxx, page xxx of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 4/11/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Amount of unpaid balance and other charges: $461,716.19 The purported property address is: 803 09 EDISON LN FILLMORE, CA 93015 Assessor's Parcel No. 052-0-012-635 The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, please refer to the referenced legal description for property location. In the event no common address or common designation of the property is provided herein directions to the location of the property may be obtained within 10 days of the date of first publication of this Notice of Sale by sending a written request to Aurora Loan Services LLC 10350 Park Meadows Dr. Littleton CO 80124 Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 . If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. Date: Quality Loan Service Corp. 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 714-730-2727 or Login to: www.fidelityasap.com Reinstatement Line: 619-645-7711 Quality Loan Service, Corp. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. ASAP# 3942220 03/17/2011, 03/24/2011, 03/31/2011

NOTICE OF TRUSTEE'S SALE
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/6/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale.
Trustor: GREGORY A. GODFREY AND PATRICIA B GODFREY, HUSBAND AND WIFE
Duly Appointed Trustee: Western Progressive, LLC
Recorded 6/20/2005 as Instrument No. 20050620-0149017 in book ---, page --- and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 4/6/2011 at 11:00 AM
Place of Sale: At the front entrance to the County Government Centre Hall Of Justice 800 S.Victoria Ave, Ventura, CA
Amount of unpaid balance and other charges: $419,976.19
Street Address or other common designation of real property: 608 Island View Street
Fillmore, California 93015
A.P.N.: 050-0-202-265
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale.
Pursuant to California Civil Code §2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows:
The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporation a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale Specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements.
Date: 3/3/2011 Western Progressive, LLC, as Trustee
c/o 18377 Beach Blvd., Suite 210
Huntington Beach, California 92648
For Non-Automated Sale Information, call: (866) 960-8299

__________________________________
Robin Pape, Trustee Sale Assistant

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110309-10003213-0
The following person(s) is (are) doing business as:
Shani Clinic, 960 S. Westlake Blvd., #14, Westlake Village, CA 91361; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3344588
State of incorporation: CA
Wilkes & Shani Medical, P.C., 960 S. Westlake Blvd., #14, Westlake Village, CA 91361
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 2/1/2011
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.)
Wilkes & Shani Medical, P.C.
S/ Shay Shani, President
This statement was filed with the County Clerk of Ventura on March 9, 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).
3/17, 3/24, 3/31, 4/7/11 CNS-2059649#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110307-10003070
The following person(s) is (are) doing business as:
Webscale Solutions, 1752 Empty Saddle, Simi Valley, CA 93063; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3063536
State of incorporation: CA
Juneja, Inc., 1752 Empty Saddle, Simi Valley, CA 93063
This business is conducted by A Corporation
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.)
Juneja, Inc.
S/ Niraj Juneja, Presidnet
This statement was filed with the County Clerk of Ventura on March 7, 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).
3/17, 3/24, 3/31, 4/7/11 CNS-2054540#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110307-10003068-0
The following person(s) is (are) doing business as:
Regulated Waste Services, LLC, 7321 Quimby Street, Paramount, CA 90723, County of LOS ANGELES
Medical Waste Services, LLC, 7202 Petterson Lane, Paramount, CA 90723
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/01/2011.
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.)
Medical Waste Services, LLC
S/ Arthur Kazarian, Co-Manager,
This statement was filed with the County Clerk of Ventura County on 03/07/2011.
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
3/17, 3/24, 3/31, 4/7/11 CNS-2047842#

NOTICE OF TRUSTEE'S SALE T.S. No.: 10-07697 Loan No.: 35100049 A.P.N.: 046-0-322-045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/8/2003. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor: STEPHEN C. BEDAU AND CATHY M. BEDAU, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: Atlantic & Pacific Foreclosure Services, LLC Recorded 12/17/2003 as Instrument No. 20031217-0465777 in book , page and rerecorded on --- as --- of Official Records in the office of the Recorder of Ventura County, California, Described as follows: AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST Date of Sale: 4/7/2011 at 11:00 AM Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, California Amount of unpaid balance and other charges: $235,432.48 (Estimated) Street Address or other common designation of real property: 1120 FIRST ST FILMORE, CA 93015 A.P.N.: 046-0-322-045 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holder's rights against the real property only. THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: 03/10/2011 Atlantic & Pacific Foreclosure Services, LLC 1610 E. Saint Andrew Pl., Suite 150F Santa Ana, CA 92705 Automated Sale Information: 714-730-2727 or www.lpsasap.com for NON-SALE information: 888-313-1969 Tai Alailima, Manager ASAP# 3937991 03/17/2011, 03/24/2011, 03/31/2011

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110302-10002890-0
The following person(s) is (are) doing business as:
TeleDolEx, 8951 Knott Ave., Suite D, Buena Park, CA 90620, County of ORANGE
DolEx Dollar Express, Inc., 700 Highlander Blvd., Ste 450, Arlington, TX 76015
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.)
DolEx Dollar Express, Inc.
S/ Joel Barona, Vice President
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-2063664#

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 10032465 Loan No. 0042779389 Title Order No. 100686072CABFI APN 2080220045 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED July 6, 2004. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 6, 2011, at 11:00 AM, at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA, FIDELITY NATIONAL TITLE INSURANCE COMPANY, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on July 21, 2004, as Instrument No. 200407210201322 of Official Records in the office of the Recorder of Ventura County, CA, executed by: DONNA L. BAIRD, A SINGLE PERSON, as Trustor, in favor of Wells Fargo Bank, N.A., as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 229 SOUTH VENTURA ROAD #112, PORT HUENEME, CA 93041 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining unpaid balance of the obligations secured by and pursuant to the power of sale contained in that certain Deed of Trust (together with any modifications thereto). The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee`s Sale is estimated to be $233,067.72 (Estimated), provided, however, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary`s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier`s check 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 California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee`s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. DATE: 3/14/2011 FIDELITY NATIONAL TITLE INSURANCE COMPANY, TRUSTEE 3075 Prospect Park Dr., Ste 100 Rancho Cordova, CA 95670 9166360114 Lindsay Clement Authorized Signature SALE INFORMATION CAN BE OBTAINED ON LINE AT www.lpsasap.com AUTOMATED SALES INFORMATION PLEASE CALL 714730 2727 ASAP# 3942660 03/17/2011, 03/24/2011, 03/31/2011